E.A. & H.M. BULL LIMITED

Register to unlock more data on OkredoRegister

E.A. & H.M. BULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01139195

Incorporation date

12/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Headgate, Colchester, Essex CO3 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1973)
dot icon30/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon31/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to The Coach House Headgate Colchester Essex CO3 3BT on 2023-06-12
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon15/01/2020
Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2020-01-15
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon10/12/2018
Director's details changed for Mr Neil Robin Stock on 2018-12-04
dot icon10/12/2018
Change of details for Mr Neil Robin Stock as a person with significant control on 2018-12-04
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon13/12/2016
Director's details changed for Mr Neil Robin Stock on 2016-12-04
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/07/2014
Termination of appointment of Sarah Stock as a director
dot icon03/07/2014
Termination of appointment of Sarah Stock as a secretary
dot icon24/03/2014
Registered office address changed from , Unit 19 Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS on 2014-03-24
dot icon04/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon24/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon22/01/2013
Register(s) moved to registered inspection location
dot icon22/01/2013
Register inspection address has been changed
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon26/03/2012
Registered office address changed from , Harlequin Shop Road, Little Bromley, Manningtree, Essex, CO11 2PZ, United Kingdom on 2012-03-26
dot icon13/12/2011
Registered office address changed from , 160a Hamilton Road, Felixstowe, Suffolk, IP11 7DU on 2011-12-13
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/12/2009
Director's details changed for Neil Robin Stock on 2009-10-02
dot icon09/12/2009
Director's details changed for Sarah Nicola Stock on 2009-10-02
dot icon23/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon12/01/2009
Return made up to 04/12/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/12/2007
Return made up to 04/12/07; full list of members
dot icon13/03/2007
Return made up to 04/12/06; full list of members
dot icon13/03/2007
Location of register of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/01/2007
Registered office changed on 12/01/07 from: 11 queens road, brentwood, essex CM14 4HE
dot icon17/03/2006
Return made up to 04/12/05; full list of members
dot icon17/03/2006
Return made up to 04/12/04; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2005
Total exemption small company accounts made up to 2004-02-28
dot icon09/01/2004
Return made up to 04/12/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/02/2003
Return made up to 04/12/02; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon23/01/2002
Return made up to 04/12/01; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon03/01/2001
Return made up to 04/12/00; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon09/11/2000
Secretary's particulars changed;director's particulars changed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon16/12/1999
Return made up to 04/12/99; full list of members
dot icon09/12/1998
Return made up to 04/12/98; no change of members
dot icon08/12/1998
Secretary's particulars changed;director's particulars changed
dot icon04/08/1998
Full accounts made up to 1998-02-28
dot icon23/12/1997
Return made up to 04/12/97; no change of members
dot icon17/10/1997
Full accounts made up to 1997-02-28
dot icon01/08/1997
Secretary's particulars changed;director's particulars changed
dot icon14/01/1997
Return made up to 04/12/96; full list of members
dot icon21/12/1996
Full accounts made up to 1996-02-28
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Return made up to 04/12/95; change of members
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon13/04/1995
Secretary resigned;new secretary appointed
dot icon13/04/1995
Director resigned
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Ad 03/04/95--------- £ si 2@1=2 £ ic 1000/1002
dot icon13/04/1995
£ nc 1000/2000 01/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 04/12/94; no change of members
dot icon24/08/1994
Accounts for a small company made up to 1994-02-28
dot icon15/12/1993
Return made up to 04/12/93; full list of members
dot icon06/09/1993
Full accounts made up to 1993-02-28
dot icon31/08/1993
New director appointed
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon30/11/1992
Return made up to 04/12/92; no change of members
dot icon12/10/1992
Full accounts made up to 1992-02-28
dot icon23/01/1992
Registered office changed on 23/01/92 from: unit 25, jubilee end lawford, manningtree, essex CO11 1UR
dot icon18/12/1991
Return made up to 04/12/91; no change of members
dot icon02/10/1991
Full accounts made up to 1991-02-28
dot icon21/12/1990
Full accounts made up to 1990-02-28
dot icon21/12/1990
Return made up to 16/11/90; full list of members
dot icon19/12/1989
Full accounts made up to 1989-02-28
dot icon19/12/1989
Return made up to 04/12/89; full list of members
dot icon16/03/1989
Director's particulars changed
dot icon18/02/1989
Full accounts made up to 1988-02-29
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1988
Director's particulars changed
dot icon29/03/1988
Full accounts made up to 1987-02-28
dot icon29/03/1988
Return made up to 03/02/88; full list of members
dot icon14/11/1986
Full accounts made up to 1986-02-28
dot icon14/11/1986
Return made up to 20/10/86; full list of members
dot icon12/10/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-24.88 % *

* during past year

Cash in Bank

£8,388.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
98.74K
-
0.00
11.17K
-
2022
4
107.59K
-
0.00
8.39K
-
2022
4
107.59K
-
0.00
8.39K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

107.59K £Ascended8.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.39K £Descended-24.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stock, Sarah Nicola
Secretary
03/04/1995 - 19/04/2014
-
Stock, Neil Robin
Director
11/06/2000 - Present
7
Stock, Sarah Nicola
Director
17/08/1993 - 19/04/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E.A. & H.M. BULL LIMITED

E.A. & H.M. BULL LIMITED is an(a) Active company incorporated on 12/10/1973 with the registered office located at The Coach House, Headgate, Colchester, Essex CO3 3BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of E.A. & H.M. BULL LIMITED?

toggle

E.A. & H.M. BULL LIMITED is currently Active. It was registered on 12/10/1973 .

Where is E.A. & H.M. BULL LIMITED located?

toggle

E.A. & H.M. BULL LIMITED is registered at The Coach House, Headgate, Colchester, Essex CO3 3BT.

What does E.A. & H.M. BULL LIMITED do?

toggle

E.A. & H.M. BULL LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does E.A. & H.M. BULL LIMITED have?

toggle

E.A. & H.M. BULL LIMITED had 4 employees in 2022.

What is the latest filing for E.A. & H.M. BULL LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-02-28.