BULMER & LUMB LIMITED

Register to unlock more data on OkredoRegister

BULMER & LUMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312397

Incorporation date

29/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Bulmer & Lumb Group, Royds Hall Lane, Buttershaw, Bradford, West Yorkshire BD6 2NECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/08/2016
Registration of charge 043123970003, created on 2016-08-11
dot icon29/07/2016
Termination of appointment of William Waterhouse as a director on 2016-06-30
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/04/2015
Registration of charge 043123970001, created on 2015-03-24
dot icon09/04/2015
Registration of charge 043123970002, created on 2015-03-24
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon07/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/05/2012
Termination of appointment of David Lister as a director
dot icon01/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon21/10/2010
Register(s) moved to registered inspection location
dot icon21/10/2010
Register inspection address has been changed
dot icon06/09/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Termination of appointment of William Waterhouse as a secretary
dot icon09/11/2009
Appointment of Mr Matthew Ian Whitehead as a secretary
dot icon09/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon09/11/2009
Director's details changed for William Waterhouse on 2009-10-13
dot icon09/11/2009
Director's details changed for David Stuart Lister on 2009-10-13
dot icon09/11/2009
Director's details changed for David William Midgley on 2009-10-13
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 13/10/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 13/10/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 13/10/06; full list of members
dot icon18/10/2005
Return made up to 13/10/05; full list of members
dot icon16/09/2005
Director resigned
dot icon23/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/10/2004
Return made up to 13/10/04; full list of members
dot icon20/01/2004
Director resigned
dot icon25/11/2003
Accounts for a dormant company made up to 2003-03-29
dot icon18/10/2003
Return made up to 13/10/03; full list of members
dot icon04/10/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon24/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/11/2002
Return made up to 29/10/02; full list of members
dot icon30/08/2002
Director's particulars changed
dot icon25/07/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Registered office changed on 28/01/02 from: cloth hall court infirmary street leeds LS1 2JB
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New secretary appointed;new director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon21/01/2002
Certificate of change of name
dot icon29/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterhouse, William
Director
11/01/2002 - 30/06/2016
18
Feather, Andrew Mark
Director
11/01/2002 - 11/11/2003
7
Midgley, David William
Director
11/01/2002 - Present
17
Lister, David Stuart
Director
11/01/2002 - 21/12/2011
9
Eversecretary Limited
Nominee Secretary
29/10/2001 - 11/01/2002
212

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULMER & LUMB LIMITED

BULMER & LUMB LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at Bulmer & Lumb Group, Royds Hall Lane, Buttershaw, Bradford, West Yorkshire BD6 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BULMER & LUMB LIMITED?

toggle

BULMER & LUMB LIMITED is currently Active. It was registered on 29/10/2001 .

Where is BULMER & LUMB LIMITED located?

toggle

BULMER & LUMB LIMITED is registered at Bulmer & Lumb Group, Royds Hall Lane, Buttershaw, Bradford, West Yorkshire BD6 2NE.

What does BULMER & LUMB LIMITED do?

toggle

BULMER & LUMB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BULMER & LUMB LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.