BUNCHER AND HASELER LIMITED

Register to unlock more data on OkredoRegister

BUNCHER AND HASELER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00117645

Incorporation date

14/09/1911

Size

Dormant

Contacts

Registered address

Registered address

C/O Metalrax Group Plc, Ardath Road, Kings Norton, Birmingham B38 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/07/2018
Restoration by order of the court
dot icon31/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2011
First Gazette notice for voluntary strike-off
dot icon08/02/2011
Application to strike the company off the register
dot icon07/01/2011
Statement of capital on 2011-01-07
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Solvency Statement dated 22/12/10
dot icon07/01/2011
Statement by Directors
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon03/12/2009
Appointment of Mr Nicholas Longley as a director
dot icon03/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon03/12/2009
Termination of appointment of Michael Stock as a secretary
dot icon03/12/2009
Termination of appointment of Michael Stock as a director
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2009
Resolutions
dot icon15/09/2009
Return made up to 07/06/09; full list of members; amend
dot icon08/07/2009
Return made up to 07/06/09; full list of members
dot icon05/11/2008
Appointment Terminate, Director Shirley Anne Dodd Logged Form
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon03/10/2008
Appointment Terminated Director shirley dodd
dot icon04/08/2008
Director and secretary appointed michael john stock
dot icon04/08/2008
Appointment Terminated Secretary darren farrimond
dot icon28/07/2008
Director appointed andrew john richardson
dot icon01/07/2008
Return made up to 07/06/08; full list of members
dot icon13/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 07/06/07; full list of members
dot icon05/07/2007
Director resigned
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon13/09/2006
Miscellaneous
dot icon05/07/2006
Return made up to 07/06/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 07/06/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 07/06/04; full list of members
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 07/06/03; full list of members
dot icon24/12/2002
Return made up to 11/12/02; full list of members
dot icon24/12/2002
Registered office changed on 24/12/02
dot icon24/12/2002
Location of register of members address changed
dot icon24/12/2002
Location of debenture register address changed
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Registered office changed on 26/01/02 from: 101 branston street birmingham B18 6BB
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
New secretary appointed
dot icon24/01/2002
New director appointed
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Return made up to 11/12/01; full list of members
dot icon11/12/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon05/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon28/02/2001
Accounts for a medium company made up to 2000-06-30
dot icon15/12/2000
Return made up to 11/12/00; full list of members
dot icon07/03/2000
Accounts for a medium company made up to 1999-06-30
dot icon22/12/1999
Return made up to 11/12/99; full list of members
dot icon22/03/1999
Accounts for a medium company made up to 1998-06-30
dot icon18/12/1998
Return made up to 11/12/98; full list of members
dot icon20/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon16/12/1997
Return made up to 11/12/97; full list of members
dot icon24/02/1997
Full accounts made up to 1996-06-30
dot icon10/12/1996
Return made up to 11/12/96; full list of members
dot icon28/04/1996
Full accounts made up to 1995-06-30
dot icon15/12/1995
Return made up to 11/12/95; full list of members
dot icon15/12/1995
Secretary's particulars changed;director's particulars changed
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon10/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/04/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Accounts for a small company made up to 1993-06-30
dot icon23/08/1993
Particulars of mortgage/charge
dot icon04/03/1993
Accounts for a medium company made up to 1992-06-30
dot icon04/01/1993
Registered office changed on 04/01/93
dot icon19/03/1992
Accounts for a medium company made up to 1991-06-30
dot icon09/04/1991
Accounts for a medium company made up to 1990-06-30
dot icon14/01/1991
Director's particulars changed
dot icon14/01/1991
Secretary's particulars changed;director's particulars changed
dot icon18/12/1990
Return made up to 11/12/90; full list of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon05/04/1990
Accounts for a small company made up to 1989-06-30
dot icon23/03/1990
Return made up to 22/12/89; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-06-30
dot icon07/02/1989
Return made up to 07/12/88; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1987-06-30
dot icon13/01/1988
Return made up to 30/11/87; full list of members
dot icon01/05/1987
Return made up to 24/11/86; full list of members
dot icon28/04/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
07/06/2017
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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
Richardson, Andrew John
Director
16/07/2008 - Present
97
Stock, Michael John
Director
17/07/2008 - 31/10/2009
57
Arbuthnot, Richard
Director
30/11/2001 - 12/10/2007
48
Longley, Nicholas
Director
31/10/2009 - Present
44
Farrimond, Darren James
Secretary
25/05/2004 - 17/07/2008
48

Persons with Significant Control

0

No PSC data available.

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 BUNCHER AND HASELER LIMITED

BUNCHER AND HASELER LIMITED is an(a) Active company incorporated on 14/09/1911 with the registered office located at C/O Metalrax Group Plc, Ardath Road, Kings Norton, Birmingham B38 9PN. There are currently 3 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 BUNCHER AND HASELER LIMITED?

toggle

BUNCHER AND HASELER LIMITED is currently Active. It was registered on 14/09/1911 .

Where is BUNCHER AND HASELER LIMITED located?

toggle

BUNCHER AND HASELER LIMITED is registered at C/O Metalrax Group Plc, Ardath Road, Kings Norton, Birmingham B38 9PN.

What does BUNCHER AND HASELER LIMITED do?

toggle

BUNCHER AND HASELER LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BUNCHER AND HASELER LIMITED?

toggle

The latest filing was on 20/07/2018: Restoration by order of the court.