BUMPERWEST LIMITED

Register to unlock more data on OkredoRegister

BUMPERWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999426

Incorporation date

13/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

155 Wellingborough Road, Rushden, Northamptonshire NN10 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon16/02/2026
Withdrawal of a person with significant control statement on 2026-02-16
dot icon16/02/2026
Notification of John Robert Moloney as a person with significant control on 2026-02-16
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon09/02/2023
Appointment of Mr John Robert Moloney as a director on 2022-09-18
dot icon09/02/2023
Termination of appointment of Kathryn Elizabeth Brough as a director on 2022-09-18
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Appointment of Mr John Robert Moloney as a secretary on 2022-10-25
dot icon11/03/2022
Second filing of Confirmation Statement dated 2022-02-17
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon29/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon26/02/2020
Termination of appointment of Kate Charmaine Blundell as a director on 2020-02-01
dot icon25/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/02/2020
Appointment of Miss Kathryn Elizabeth Brough as a director on 2020-02-01
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/09/2018
Termination of appointment of Niall Martin Snow as a director on 2018-08-01
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Termination of appointment of Peter Albert Knight as a secretary on 2018-05-18
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Termination of appointment of Margaret Watson as a director on 2014-11-19
dot icon20/11/2014
Appointment of Mr Niall Martin Snow as a director on 2014-11-19
dot icon20/11/2014
Appointment of Mrs Kate Charmaine Blundell as a director on 2014-11-19
dot icon20/11/2014
Registered office address changed from Suite 3 Meadow Court 2-4 Meadow Close Wellingborough Northants NN8 4BH to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2014-11-20
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/05/2013
Appointment of Mr Peter Albert Knight as a secretary
dot icon16/05/2013
Termination of appointment of Clive Dowsett as a secretary
dot icon19/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2013
Appointment of Mr Peter Albert Knight as a secretary
dot icon14/02/2013
Termination of appointment of Clive Dowsett as a secretary
dot icon18/01/2013
Termination of appointment of Graham Hill as a director
dot icon18/01/2013
Appointment of Mrs Margaret Watson as a director
dot icon18/01/2013
Termination of appointment of Graham Hill as a secretary
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 1 Wheatfield Drive Burton Latimer Kettering Northamptonshire NN15 5YL on 2011-12-20
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/03/2010
Secretary's details changed for Clive Anthony Dowsett on 2010-01-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Registered office changed on 24/09/2009 from 28 bishops way andover hampshire SP10 3EH
dot icon03/06/2009
Secretary appointed clive anthony dowsett
dot icon03/06/2009
Director appointed graham leonard hill
dot icon03/06/2009
Appointment terminated director george mcclelland
dot icon11/03/2009
Return made up to 31/01/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 31/01/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/03/2006
Return made up to 31/01/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/09/2005
Return made up to 31/01/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Registered office changed on 08/04/04 from: 42 high street irthlingborough wellingborough northamptonshire NN9 5TN
dot icon01/03/2004
Return made up to 31/01/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon03/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/03/2002
Return made up to 31/01/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/03/2001
Return made up to 31/01/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon03/03/2000
Return made up to 31/01/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon20/04/1999
Return made up to 31/01/99; full list of members
dot icon20/04/1999
New secretary appointed
dot icon19/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/01/98; full list of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/02/1997
Return made up to 31/01/97; no change of members
dot icon05/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon20/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon17/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/02/1994
Return made up to 31/01/94; no change of members
dot icon16/01/1994
Return made up to 13/12/93; no change of members
dot icon21/02/1993
Return made up to 31/01/93; full list of members
dot icon01/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon25/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon25/02/1992
Return made up to 31/01/92; full list of members
dot icon28/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon18/04/1991
Return made up to 31/01/91; full list of members
dot icon03/10/1990
Return made up to 31/03/89; full list of members
dot icon04/07/1990
Director resigned;new director appointed
dot icon28/11/1989
Secretary resigned;director resigned
dot icon20/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon20/11/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/11/1989
Return made up to 31/12/88; full list of members
dot icon04/09/1989
Wd 22/08/89 ad 30/11/87-03/06/88 £ si 4@1=4 £ ic 2/6
dot icon24/08/1989
Return made up to 28/08/87; full list of members
dot icon12/05/1989
First gazette
dot icon13/06/1988
Accounts for a dormant company made up to 1987-03-31
dot icon13/06/1988
Resolutions
dot icon24/03/1987
Gazettable document
dot icon13/03/1987
Registered office changed on 13/03/87 from: 183/185 bermondsey street london SE1 3UW
dot icon13/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.83K
-
0.00
1.99K
-
2022
0
1.57K
-
0.00
1.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Margaret
Director
17/01/2013 - 18/11/2014
11
Mrs Kate Charmaine Blundell
Director
18/11/2014 - 31/01/2020
2
Evans, Peter Alvin
Director
31/12/1992 - 12/12/1993
-
Hill, Graham Leonard
Director
19/05/2009 - 28/12/2012
3
Bassington, Steven John
Director
31/03/2004 - 09/12/2004
-

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

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 BUMPERWEST LIMITED

BUMPERWEST LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at 155 Wellingborough Road, Rushden, Northamptonshire NN10 9TB. 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 BUMPERWEST LIMITED?

toggle

BUMPERWEST LIMITED is currently Active. It was registered on 13/03/1986 .

Where is BUMPERWEST LIMITED located?

toggle

BUMPERWEST LIMITED is registered at 155 Wellingborough Road, Rushden, Northamptonshire NN10 9TB.

What does BUMPERWEST LIMITED do?

toggle

BUMPERWEST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUMPERWEST LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-17 with no updates.