BUMBLE HOLE EGGS LIMITED

Register to unlock more data on OkredoRegister

BUMBLE HOLE EGGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01108344

Incorporation date

13/04/1973

Size

Group

Contacts

Registered address

Registered address

Bumble Hole Poultry Farm, Fockbury, Bromsgrove, Worcs B61 9JACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1973)
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Statement of company's objects
dot icon24/11/2025
Particulars of variation of rights attached to shares
dot icon24/11/2025
Change of share class name or designation
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon19/05/2025
Notification of Hendrik Arend Hardeman as a person with significant control on 2025-05-08
dot icon19/05/2025
Cessation of Valerie Joy Hall as a person with significant control on 2025-05-08
dot icon19/05/2025
Cessation of Christopher Hamlyn as a person with significant control on 2025-05-08
dot icon19/05/2025
Cessation of Maureen Joan Hewston as a person with significant control on 2025-05-08
dot icon19/05/2025
Appointment of Simon Bennett as a director on 2025-05-08
dot icon19/05/2025
Termination of appointment of Sharon Maria Jones as a secretary on 2025-05-08
dot icon19/05/2025
Termination of appointment of Maureen Joan Hewston as a director on 2025-05-08
dot icon19/05/2025
Termination of appointment of Andrew William Hewston as a director on 2025-05-08
dot icon19/05/2025
Termination of appointment of Sharon Maria Jones as a director on 2025-05-08
dot icon19/05/2025
Appointment of Hardeman Egg Group B.V. as a director on 2025-05-08
dot icon30/04/2025
Cessation of Andrew William Hewston as a person with significant control on 2016-04-06
dot icon30/04/2025
Change of details for Mrs Maureen Joan Hewston as a person with significant control on 2020-01-25
dot icon30/04/2025
Notification of Christopher Hamlyn as a person with significant control on 2016-04-06
dot icon30/04/2025
Notification of Valerie Joy Hall as a person with significant control on 2020-10-22
dot icon30/04/2025
Change of details for Mrs Maureen Joan Hewston as a person with significant control on 2025-03-13
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/08/2021
Satisfaction of charge 6 in full
dot icon27/08/2021
Satisfaction of charge 7 in full
dot icon27/08/2021
Satisfaction of charge 9 in full
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon18/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/06/2020
Director's details changed for Sharon Maria Jones on 2020-06-23
dot icon30/06/2020
Director's details changed for Mrs Maureen Joan Hewston on 2020-06-23
dot icon30/06/2020
Director's details changed for Mr Andrew William Hewston on 2020-06-23
dot icon30/06/2020
Change of details for Mr Andrew William Hewston as a person with significant control on 2020-06-23
dot icon30/06/2020
Notification of Maureen Joan Hewston as a person with significant control on 2020-01-25
dot icon30/06/2020
Cessation of David William Hewston as a person with significant control on 2020-01-25
dot icon30/01/2020
Director's details changed for Mr Andrew William Hewston on 2020-01-01
dot icon23/01/2020
Termination of appointment of David William Hewston as a director on 2020-01-01
dot icon23/01/2020
Termination of appointment of Maureen Joan Hewston as a secretary on 2020-01-01
dot icon23/01/2020
Appointment of Sharon Maria Jones as a secretary on 2020-01-01
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon17/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon21/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/03/2017
Satisfaction of charge 8 in full
dot icon04/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon26/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-08
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-08
dot icon08/10/2011
Director's details changed for Mrs Maureen Joan Hewston on 2011-10-08
dot icon08/10/2011
Director's details changed for Mr David Hewston on 2011-10-08
dot icon08/10/2011
Director's details changed for Mr Andrew William Hewston on 2011-10-08
dot icon08/10/2011
Director's details changed for Sharon Maria Jones on 2011-10-08
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon08/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/03/2010
Resolutions
dot icon01/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon19/10/2009
Director's details changed for Sharon Maria Jones on 2009-10-19
dot icon19/10/2009
Director's details changed for Mrs Maureen Joan Hewston on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Andrew William Hewston on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr David Hewston on 2009-10-19
dot icon02/10/2008
Return made up to 22/09/08; full list of members
dot icon10/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/10/2007
Return made up to 22/09/07; full list of members
dot icon27/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/11/2006
Return made up to 22/09/06; full list of members
dot icon07/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/02/2006
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 22/09/05; full list of members
dot icon18/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon05/10/2004
Return made up to 22/09/04; full list of members
dot icon17/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon18/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/06/2003
New director appointed
dot icon30/09/2002
Return made up to 22/09/02; full list of members
dot icon23/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/02/2002
New director appointed
dot icon03/10/2001
Return made up to 22/09/01; full list of members
dot icon15/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2000
Return made up to 22/09/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/09/1999
Return made up to 22/09/99; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/09/1998
Return made up to 22/09/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/09/1997
Return made up to 22/09/97; full list of members
dot icon07/01/1997
Particulars of mortgage/charge
dot icon26/09/1996
Return made up to 22/09/96; full list of members
dot icon30/08/1996
Particulars of mortgage/charge
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/09/1995
Return made up to 22/09/95; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 22/09/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-12-31
dot icon02/10/1993
Return made up to 22/09/93; full list of members
dot icon20/04/1993
Accounts for a small company made up to 1992-12-31
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/10/1992
Return made up to 22/09/92; full list of members
dot icon24/03/1992
Return made up to 22/09/91; full list of members
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 22/03/91; full list of members
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon03/10/1990
Return made up to 31/08/90; full list of members
dot icon09/05/1990
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 22/09/89; full list of members
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 18/03/88; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 20/03/87; full list of members
dot icon31/07/1986
Full accounts made up to 1985-12-31
dot icon31/07/1986
Return made up to 28/07/86; full list of members
dot icon11/01/1984
Memorandum and Articles of Association
dot icon17/10/1978
Increase in nominal capital
dot icon13/04/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Simon
Director
08/05/2025 - Present
2
Jones, Sharon Maria
Director
10/04/2003 - 08/05/2025
7
Hewston, Andrew William
Director
02/01/2002 - 08/05/2025
9
HARDEMAN EGG GROUP B.V.
Corporate Director
08/05/2025 - Present
1
Jones, Sharon Maria
Secretary
01/01/2020 - 08/05/2025
-

Persons with Significant Control

10
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 BUMBLE HOLE EGGS LIMITED

BUMBLE HOLE EGGS LIMITED is an(a) Active company incorporated on 13/04/1973 with the registered office located at Bumble Hole Poultry Farm, Fockbury, Bromsgrove, Worcs B61 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUMBLE HOLE EGGS LIMITED?

toggle

BUMBLE HOLE EGGS LIMITED is currently Active. It was registered on 13/04/1973 .

Where is BUMBLE HOLE EGGS LIMITED located?

toggle

BUMBLE HOLE EGGS LIMITED is registered at Bumble Hole Poultry Farm, Fockbury, Bromsgrove, Worcs B61 9JA.

What does BUMBLE HOLE EGGS LIMITED do?

toggle

BUMBLE HOLE EGGS LIMITED operates in the Manufacture of homogenized food preparations and dietetic food (10.86 - SIC 2007) sector.

What is the latest filing for BUMBLE HOLE EGGS LIMITED?

toggle

The latest filing was on 10/12/2025: Statement of capital following an allotment of shares on 2025-11-21.