BUMBLEBEE LOANS LTD

Register to unlock more data on OkredoRegister

BUMBLEBEE LOANS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01908651

Incorporation date

25/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1985)
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Declaration of solvency
dot icon19/06/2025
Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 10 Fleet Place London EC4M 7RB on 2025-06-19
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon29/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-11-28 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon22/10/2018
Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on 2018-10-22
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Termination of appointment of Murray Leighton-Bailey as a director on 2017-03-10
dot icon04/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Appointment of Mr Murray Leighton-Bailey as a director on 2015-05-28
dot icon22/06/2015
Appointment of Howard Garland as a director on 2015-05-28
dot icon10/03/2015
Appointment of Mr Michael James Peter England as a director on 2015-02-18
dot icon02/03/2015
Certificate of change of name
dot icon02/03/2015
Appointment of Mr Matthew James Gary Potter as a director on 2015-02-18
dot icon02/03/2015
Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to 8 Hanover Street London W1S 1YQ on 2015-03-02
dot icon26/02/2015
Termination of appointment of Richard Anthony Pyman as a director on 2015-02-18
dot icon26/02/2015
Termination of appointment of Catriona Macinnes Smith as a secretary on 2015-02-18
dot icon26/02/2015
Termination of appointment of James Gerrard Cannon as a director on 2015-02-18
dot icon26/02/2015
Appointment of Ms Lindsey Mcmurray as a director on 2015-02-18
dot icon26/02/2015
Appointment of Mr James Scott as a director on 2015-02-18
dot icon30/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Malcolm Thomas Porter as a director on 2014-07-18
dot icon21/07/2014
Auditor's resignation
dot icon14/07/2014
Miscellaneous
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Ms Catriona Macinnes Smith on 2012-03-12
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 2013-03-04
dot icon21/12/2012
Director's details changed for Mr James Gerrard Cannon on 2012-12-20
dot icon21/12/2012
Director's details changed for Mr Malcolm Thomas Porter on 2012-12-20
dot icon21/12/2012
Director's details changed for Mr Richard Anthony Pyman on 2012-12-20
dot icon20/12/2012
Secretary's details changed for Ms Catriona Macinnes Smith on 2012-12-20
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Ms Catriona Macinnes Smith on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr Malcolm Thomas Porter on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr Richard Anthony Pyman on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr James Gerrard Cannon on 2012-12-20
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement by directors
dot icon12/07/2011
Solvency statement dated 11/07/11
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement of capital on 2011-07-12
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Termination of appointment of Matthew Green as a director
dot icon10/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/01/2010
Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 2010-01-20
dot icon20/01/2010
Director's details changed for James Gerrard Cannon on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Malcolm Thomas Porter on 2010-01-20
dot icon20/01/2010
Director's details changed for Matthew John Green on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Richard Anthony Pyman on 2010-01-20
dot icon20/01/2010
Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 2010-01-20
dot icon20/01/2010
Termination of appointment of Richard Furze as a director
dot icon20/01/2010
Appointment of Ms Catriona Macinnes Smith as a secretary
dot icon20/01/2010
Termination of appointment of James Youngs as a secretary
dot icon20/01/2010
Termination of appointment of Richard Furze as a director
dot icon20/01/2010
Termination of appointment of James Youngs as a secretary
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from one hanover street london W1S 1AX
dot icon05/02/2009
Appointment terminated director andrew green
dot icon31/12/2008
Return made up to 28/11/08; full list of members
dot icon12/11/2008
Secretary appointed mr james john youngs
dot icon12/11/2008
Appointment terminated secretary helen hay
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Director's change of particulars / richard pyman / 03/07/2008
dot icon04/07/2008
Director's change of particulars / james cannon / 03/07/2008
dot icon18/12/2007
Return made up to 28/11/07; full list of members
dot icon18/12/2007
New secretary appointed
dot icon17/12/2007
Registered office changed on 17/12/07 from: enterprise way wisbech cambridgeshire PE14 0EX
dot icon05/12/2007
Director's particulars changed
dot icon08/10/2007
Director resigned
dot icon21/09/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon04/06/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Registered office changed on 31/01/07 from: 30 hounds gate nottingham NG1 7DH
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon30/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon25/01/2007
Return made up to 28/11/06; full list of members
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Location of register of members
dot icon24/01/2007
Secretary resigned
dot icon28/09/2006
Full accounts made up to 2006-06-30
dot icon18/01/2006
Return made up to 28/11/05; full list of members
dot icon18/01/2006
Full accounts made up to 2005-06-30
dot icon21/07/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon07/01/2005
Return made up to 28/11/04; full list of members
dot icon17/11/2004
Full accounts made up to 2004-06-30
dot icon16/09/2004
£ ic 4427938/1837595 16/08/04 £ sr [email protected]=2590343
dot icon31/08/2004
New director appointed
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon11/08/2004
Secretary resigned;director resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon19/07/2004
Director resigned
dot icon19/02/2004
Particulars of mortgage/charge
dot icon07/12/2003
Return made up to 28/11/03; full list of members
dot icon18/10/2003
Full accounts made up to 2003-06-30
dot icon07/12/2002
Return made up to 28/11/02; full list of members
dot icon19/11/2002
Location of register of directors' interests
dot icon19/11/2002
Location - directors service contracts and memoranda
dot icon19/11/2002
Location of register of members
dot icon19/11/2002
Location of debenture register
dot icon23/09/2002
Group of companies' accounts made up to 2002-06-30
dot icon01/07/2002
Secretary's particulars changed;director's particulars changed
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 28/11/01; full list of members
dot icon27/09/2001
Group of companies' accounts made up to 2001-06-30
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Location of register of directors' interests
dot icon10/04/2001
Location - directors service contracts and memoranda
dot icon10/04/2001
Location of register of members
dot icon10/04/2001
Location of debenture register
dot icon10/04/2001
Registered office changed on 10/04/01 from: church mews falcon road wisbech cambridgeshire PE13 1HI
dot icon18/12/2000
Director's particulars changed
dot icon01/12/2000
Return made up to 28/11/00; no change of members
dot icon25/09/2000
Full group accounts made up to 2000-06-30
dot icon05/09/2000
Director's particulars changed
dot icon10/07/2000
New director appointed
dot icon14/06/2000
Particulars of mortgage/charge
dot icon10/12/1999
Return made up to 28/11/99; no change of members
dot icon30/09/1999
Full group accounts made up to 1999-06-30
dot icon01/07/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 28/11/98; full list of members
dot icon24/11/1998
Director's particulars changed
dot icon08/09/1998
Full group accounts made up to 1998-06-30
dot icon17/08/1998
Resolutions
dot icon13/08/1998
Particulars of mortgage/charge
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon13/03/1998
Secretary's particulars changed;director's particulars changed
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
Resolutions
dot icon17/12/1997
Full group accounts made up to 1997-06-30
dot icon17/12/1997
Return made up to 28/11/97; no change of members
dot icon03/09/1997
New director appointed
dot icon02/12/1996
Full group accounts made up to 1996-06-30
dot icon02/12/1996
Return made up to 28/11/96; no change of members
dot icon18/07/1996
Director resigned
dot icon04/12/1995
Return made up to 28/11/95; full list of members
dot icon25/09/1995
Full group accounts made up to 1995-06-30
dot icon13/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 28/11/94; no change of members
dot icon01/11/1994
Full group accounts made up to 1994-06-30
dot icon16/08/1994
Auditor's resignation
dot icon16/03/1994
Memorandum and Articles of Association
dot icon17/12/1993
Full group accounts made up to 1993-06-30
dot icon17/12/1993
Return made up to 28/11/93; full list of members
dot icon05/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/11/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
S-div 28/09/93
dot icon21/10/1993
Memorandum and Articles of Association
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon05/10/1993
S-div 28/09/93
dot icon30/09/1993
Ad 27/03/91--------- £ si 4343460@1
dot icon30/09/1993
Nc inc already adjusted 26/03/91
dot icon29/09/1993
Particulars of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon10/05/1993
Director resigned
dot icon03/12/1992
Full group accounts made up to 1992-06-30
dot icon03/12/1992
Return made up to 28/11/92; no change of members
dot icon02/06/1992
Registered office changed on 02/06/92 from: harman house hadleigh road industrial estate ipswich suffolk IP2 0EB
dot icon13/05/1992
Memorandum and Articles of Association
dot icon13/04/1992
Certificate of change of name
dot icon31/03/1992
Particulars of mortgage/charge
dot icon05/01/1992
Full group accounts made up to 1991-06-30
dot icon05/01/1992
Return made up to 28/11/91; full list of members
dot icon11/09/1991
New director appointed
dot icon03/09/1991
Resolutions
dot icon03/09/1991
Resolutions
dot icon03/09/1991
Resolutions
dot icon11/06/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon09/03/1991
Particulars of mortgage/charge
dot icon09/03/1991
Particulars of mortgage/charge
dot icon09/03/1991
Particulars of mortgage/charge
dot icon14/02/1991
Full group accounts made up to 1990-06-30
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Director resigned
dot icon12/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon26/07/1990
New director appointed
dot icon28/06/1990
Director's particulars changed
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Full group accounts made up to 1989-06-30
dot icon29/01/1990
Director resigned
dot icon09/01/1990
Return made up to 28/11/89; full list of members
dot icon19/12/1989
Registered office changed on 19/12/89 from: saracen's house 25 st margaret's green ipswich suffolk IP4 2BN
dot icon05/09/1989
New director appointed
dot icon13/04/1989
Declaration of satisfaction of mortgage/charge
dot icon05/02/1989
New secretary appointed
dot icon24/01/1989
Full group accounts made up to 1988-06-30
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon06/01/1989
Return made up to 22/11/88; full list of members
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Director resigned;new director appointed
dot icon01/12/1988
Secretary resigned
dot icon06/09/1988
New director appointed
dot icon25/08/1988
Wd 25/07/88 ad 11/07/88--------- premium £ si [email protected]=23478 £ ic 66000/89478
dot icon03/08/1988
Memorandum and Articles of Association
dot icon17/06/1988
Particulars of mortgage/charge
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon02/12/1987
Return made up to 02/11/87; full list of members
dot icon17/09/1987
Certificate of change of name
dot icon26/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Particulars of mortgage/charge
dot icon10/09/1986
Full accounts made up to 1986-06-30
dot icon10/09/1986
Return made up to 15/08/86; full list of members
dot icon16/07/1986
New director appointed
dot icon21/04/1986
Allotment of shares
dot icon17/08/1985
Allotment of shares
dot icon23/05/1985
Allotment of shares
dot icon13/05/1985
Certificate of change of name
dot icon25/04/1985
Miscellaneous
dot icon25/04/1985
Incorporation
dot icon23/04/1985
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Michael James Peter
Director
18/02/2015 - Present
52
Leighton-Bailey, Murray
Director
28/05/2015 - 10/03/2017
11
Mcmurray, Lindsey
Director
18/02/2015 - Present
66
Cannon, James Gerrard
Director
31/10/2006 - 18/02/2015
12
Hinton-Smith, Susan Marion
Director
31/10/2006 - 01/06/2007
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUMBLEBEE LOANS LTD

BUMBLEBEE LOANS LTD is an(a) Liquidation company incorporated on 25/04/1985 with the registered office located at 10 Fleet Place, London EC4M 7RB. There are currently 5 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 BUMBLEBEE LOANS LTD?

toggle

BUMBLEBEE LOANS LTD is currently Liquidation. It was registered on 25/04/1985 .

Where is BUMBLEBEE LOANS LTD located?

toggle

BUMBLEBEE LOANS LTD is registered at 10 Fleet Place, London EC4M 7RB.

What does BUMBLEBEE LOANS LTD do?

toggle

BUMBLEBEE LOANS LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BUMBLEBEE LOANS LTD?

toggle

The latest filing was on 19/06/2025: Resolutions.