C.& S. BULL

Register to unlock more data on OkredoRegister

C.& S. BULL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01685930

Incorporation date

10/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Blacks Road, London, W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon12/02/2026
Termination of appointment of Panadda Nilpat as a director on 2026-02-01
dot icon12/02/2026
Notification of Chonticha Koyram as a person with significant control on 2026-02-01
dot icon12/02/2026
Cessation of Panadda Nilpat as a person with significant control on 2026-02-01
dot icon12/02/2026
Appointment of Miss Chonticha Koyram as a director on 2026-02-01
dot icon20/11/2025
Secretary's details changed for Mr Anthony John Sperrin on 2025-11-07
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/01/2025
Director's details changed for Mr Anthony John Sperrin on 2025-01-17
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/04/2021
Cessation of Pineapple Corporation Plc as a person with significant control on 2016-04-06
dot icon30/04/2021
Notification of Panadda Nilpat as a person with significant control on 2016-04-06
dot icon22/04/2021
Notification of Pineapple Corporation Plc as a person with significant control on 2016-04-06
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Cessation of Gavin Sorrell as a person with significant control on 2019-09-17
dot icon27/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Appointment of Mr Anthony John Sperrin as a director on 2019-09-17
dot icon17/09/2019
Termination of appointment of Justin Naish as a secretary on 2019-09-17
dot icon17/09/2019
Appointment of Mr Anthony John Sperrin as a secretary on 2019-09-17
dot icon17/09/2019
Appointment of Mrs Panadda Nilpat as a director on 2019-09-17
dot icon17/09/2019
Termination of appointment of Gavin Sorrell as a director on 2019-09-17
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon10/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/04/2014
Secretary's details changed for Justin Naish on 2013-01-01
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 20/03/09; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 20/03/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 20/03/07; full list of members
dot icon24/11/2006
Secretary's particulars changed
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 20/03/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon23/03/2005
Return made up to 20/03/05; full list of members
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 20/03/04; full list of members
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon24/12/2003
Certificate of re-registration from Limited to Unlimited
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Re-registration of Memorandum and Articles
dot icon24/12/2003
Declaration of assent for reregistration to UNLTD
dot icon24/12/2003
Members' assent for rereg from LTD to UNLTD
dot icon24/12/2003
Application for reregistration from LTD to UNLTD
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Director's particulars changed
dot icon31/05/2003
Return made up to 20/03/03; full list of members
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon15/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon23/03/2001
Particulars of mortgage/charge
dot icon19/03/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon13/02/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
New secretary appointed
dot icon10/10/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon05/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New secretary appointed
dot icon15/08/2000
Secretary resigned;director resigned
dot icon10/04/2000
Return made up to 20/03/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon16/06/1999
Full accounts made up to 1998-09-30
dot icon15/03/1999
Return made up to 20/03/99; no change of members
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon19/03/1998
Return made up to 20/03/98; full list of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon30/06/1997
Registered office changed on 30/06/97 from: 12 churchill avenue kenton harrow middlesex HA3 0AY
dot icon09/04/1997
Return made up to 20/03/97; no change of members
dot icon13/03/1997
Particulars of mortgage/charge
dot icon08/10/1996
Accounts for a small company made up to 1995-09-30
dot icon25/09/1996
Registered office changed on 25/09/96 from: fulton house fulton road wembley middx HA9 0TF
dot icon06/06/1996
Return made up to 20/03/96; full list of members
dot icon30/06/1995
Accounts for a small company made up to 1994-09-30
dot icon24/03/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1993-09-30
dot icon28/03/1994
Return made up to 20/03/94; no change of members
dot icon04/02/1994
Director resigned
dot icon15/12/1993
Particulars of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/05/1993
Accounts for a small company made up to 1992-09-30
dot icon04/05/1993
Return made up to 20/03/93; full list of members
dot icon27/04/1992
Return made up to 20/03/92; full list of members
dot icon14/02/1992
Ad 23/01/92--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon15/01/1992
Resolutions
dot icon15/01/1992
£ nc 500000/800000 23/12/91
dot icon07/01/1992
Accounts for a small company made up to 1991-09-30
dot icon14/06/1991
Accounts for a small company made up to 1990-09-30
dot icon14/06/1991
Return made up to 25/03/91; full list of members
dot icon02/07/1990
Accounts for a small company made up to 1989-09-30
dot icon02/07/1990
Return made up to 20/03/90; full list of members
dot icon26/06/1990
Registered office changed on 26/06/90 from: bank chambers 266 pentonville road london N1 9JY
dot icon03/01/1990
Particulars of mortgage/charge
dot icon25/05/1989
Accounts for a small company made up to 1988-09-30
dot icon25/05/1989
Return made up to 22/03/89; full list of members
dot icon06/04/1989
Declaration of satisfaction of mortgage/charge
dot icon02/03/1989
Resolutions
dot icon02/03/1989
Wd 16/02/89 ad 12/01/89--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon02/03/1989
£ nc 200000/500000
dot icon02/02/1989
Particulars of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon28/07/1988
Accounts for a small company made up to 1987-09-30
dot icon28/07/1988
Return made up to 25/03/88; full list of members
dot icon08/07/1988
Particulars of mortgage/charge
dot icon03/12/1987
Particulars of mortgage/charge
dot icon05/09/1987
Accounts for a small company made up to 1986-09-30
dot icon05/09/1987
Return made up to 23/06/87; full list of members
dot icon13/08/1987
Particulars of mortgage/charge
dot icon03/08/1987
Particulars of mortgage/charge
dot icon23/07/1987
Particulars of mortgage/charge
dot icon06/11/1986
Return made up to 20/06/86; full list of members
dot icon22/10/1986
Accounts for a small company made up to 1985-09-30

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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Panadda Nilpat
Director
17/09/2019 - 01/02/2026
4
Sperrin, Anthony John
Director
17/09/2019 - Present
99
Sperrin, Anthony John
Secretary
17/09/2019 - Present
-
Miss Chonticha Koyram
Director
01/02/2026 - Present
1

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 C.& S. BULL

C.& S. BULL is an(a) Active company incorporated on 10/12/1982 with the registered office located at 12 Blacks Road, London, W6 9EU. 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 C.& S. BULL?

toggle

C.& S. BULL is currently Active. It was registered on 10/12/1982 .

Where is C.& S. BULL located?

toggle

C.& S. BULL is registered at 12 Blacks Road, London, W6 9EU.

What does C.& S. BULL do?

toggle

C.& S. BULL operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C.& S. BULL?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Panadda Nilpat as a director on 2026-02-01.