BUMBLE HOLE FOODS LIMITED

Register to unlock more data on OkredoRegister

BUMBLE HOLE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04297967

Incorporation date

03/10/2001

Size

Full

Contacts

Registered address

Registered address

Bumble Hole Poultry Farm,, Fockbury, Bromsgrove, Worcestershire B61 9JACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/07/2025
Registration of charge 042979670002, created on 2025-07-09
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 secretary 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 Bumble Hole Eggs Limited as a person with significant control on 2020-01-25
dot icon02/01/2025
Termination of appointment of Lisa Mary Jones as a director on 2024-12-31
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon13/10/2023
Termination of appointment of John Mcnicol as a director on 2023-10-13
dot icon07/09/2023
Full 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
Full accounts made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of Mark Moray Tinnion Smith as a director on 2022-08-15
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon04/01/2022
Appointment of Simon Bennett as a director on 2022-01-01
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon11/09/2021
Termination of appointment of Barry Thomas Jackson as a director on 2021-09-10
dot icon27/08/2021
Satisfaction of charge 1 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
Full accounts made up to 2019-12-31
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
Director's details changed for Mr Andrew William Hewston 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
Notification of Bumble Hole Eggs Limited as a person with significant control on 2020-01-25
dot icon30/06/2020
Change of details for Mr Andrew William 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 Andrew William 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 icon23/01/2020
Termination of appointment of David William Hewston as a director on 2020-01-01
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Mrs Sharon Jones as a director on 2019-04-10
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Appointment of Ms Lisa Mary Jones as a director on 2018-01-01
dot icon22/03/2018
Appointment of Mr Mark Moray Tinnion Smith as a director on 2018-01-01
dot icon22/03/2018
Appointment of Mr John Mcnicol as a director on 2018-01-01
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon19/04/2017
Appointment of Mr Andrew William Hewston as a secretary on 2017-03-17
dot icon19/04/2017
Termination of appointment of Maureen Joan Hewston as a secretary on 2017-03-17
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Accounts for a medium company made up to 2015-12-31
dot icon01/12/2016
Secretary's details changed for Mrs Maureen Joan Hewston on 2016-10-06
dot icon01/12/2016
Director's details changed for Mrs Maureen Joan Hewston on 2016-10-06
dot icon01/12/2016
Director's details changed for Mr Andrew William Hewston on 2016-10-06
dot icon01/12/2016
Director's details changed for Mr David William Hewston on 2016-10-06
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon25/01/2016
Appointment of Mr Barry Thomas Jackson as a director on 2016-01-01
dot icon26/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/10/2015
Accounts for a medium company 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
Accounts for a medium company 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
Accounts for a medium company made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-08
dot icon19/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon28/10/2011
Appointment of Mrs Maureen Joan Hewston as a director
dot icon28/10/2011
Annual return made up to 2011-10-08
dot icon10/10/2011
Director's details changed
dot icon08/10/2011
Secretary'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 icon16/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of David Saice as a director
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon22/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon01/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/10/2009
Director's details changed for Mr David Hewston on 2009-10-19
dot icon19/10/2009
Director's details changed for David Francis Saice on 2009-10-19
dot icon19/10/2009
Director's details changed for Andrew William Hewston on 2009-10-19
dot icon09/10/2008
Return made up to 03/10/08; full list of members
dot icon10/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/10/2007
Return made up to 03/10/07; 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 03/10/06; full list of members
dot icon07/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/03/2006
Director resigned
dot icon21/10/2005
Return made up to 03/10/05; full list of members
dot icon23/08/2005
New director appointed
dot icon18/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/10/2004
Return made up to 03/10/04; full list of members
dot icon17/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/10/2003
Return made up to 03/10/03; full list of members
dot icon10/07/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 03/10/02; full list of members
dot icon20/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon29/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon03/10/2001
Incorporation

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
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewston, Maureen Joan
Director
03/10/2011 - 08/05/2025
2
Jones, Sharon Maria
Director
10/04/2019 - 08/05/2025
7
HARDEMAN EGG GROUP B.V.
Corporate Director
08/05/2025 - Present
1
Bennett, Simon
Director
01/01/2022 - Present
2
Hewston, Andrew William
Director
22/10/2001 - 08/05/2025
9

Persons with Significant Control

4
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 FOODS LIMITED

BUMBLE HOLE FOODS LIMITED is an(a) Active company incorporated on 03/10/2001 with the registered office located at Bumble Hole Poultry Farm,, Fockbury, Bromsgrove, Worcestershire 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 FOODS LIMITED?

toggle

BUMBLE HOLE FOODS LIMITED is currently Active. It was registered on 03/10/2001 .

Where is BUMBLE HOLE FOODS LIMITED located?

toggle

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

What does BUMBLE HOLE FOODS LIMITED do?

toggle

BUMBLE HOLE FOODS 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 FOODS LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.