H P BULMER LIMITED

Register to unlock more data on OkredoRegister

H P BULMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00150832

Incorporation date

27/06/1918

Size

Full

Contacts

Registered address

Registered address

45 Mortimer Street, London W1W 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1918)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-05
dot icon28/05/2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 2025-05-05
dot icon27/05/2025
Director's details changed for Mr Rob Kleinjan on 2025-05-05
dot icon27/05/2025
Director's details changed for Miss Lynsey Jane Nicoll on 2025-05-05
dot icon26/05/2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to 45 Mortimer Street Mortimer Street London W1W 8HJ on 2025-05-26
dot icon26/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-26
dot icon26/05/2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 2025-05-26
dot icon26/05/2025
Director's details changed for Miss Lynsey Jane Nicoll on 2025-05-26
dot icon26/05/2025
Registered office address changed from 45 Mortimer Street Mortimer Street London W1W 8HJ England to 45 Mortimer Street London W1W 8HJ on 2025-05-26
dot icon18/11/2024
Director's details changed for Mr Rob Kleinjan on 2024-11-01
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Termination of appointment of Kelly Taylor-Welsh as a director on 2023-10-01
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Appointment of Mr Rob Kleinjan as a director on 2022-09-26
dot icon23/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon29/08/2022
Termination of appointment of Radovan Sikorsky as a director on 2022-08-15
dot icon21/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon10/08/2020
Termination of appointment of David Michael Forde as a director on 2020-07-31
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Appointment of Miss Lynsey Jane Nicoll as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Graeme Alexander Colquhoun as a director on 2018-05-24
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Termination of appointment of Malcolm Dunn as a director on 2017-07-06
dot icon09/02/2017
Memorandum and Articles of Association
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Statement of company's objects
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon02/09/2016
Appointment of Mr Radovan Sikorsky as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 2016-09-01
dot icon23/11/2015
Auditor's resignation
dot icon13/11/2015
Auditor's resignation
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Graeme Alexander Colquhoun as a director on 2014-10-06
dot icon16/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon16/10/2014
Appointment of Mr Malcolm Dunn as a director on 2014-10-06
dot icon16/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon16/10/2014
Termination of appointment of Sean Michael Paterson as a director on 2014-10-08
dot icon16/10/2014
Termination of appointment of Anne Louise Oliver as a director on 2014-10-06
dot icon16/10/2014
Termination of appointment of Anne Louise Oliver as a secretary on 2014-10-06
dot icon26/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mrs Kelly Taylor-Welsh on 2013-09-17
dot icon07/10/2013
Director's details changed for Mrs Anne Louise Oliver on 2013-09-17
dot icon07/10/2013
Director's details changed for Mr Sean Michael Paterson on 2013-09-17
dot icon07/10/2013
Secretary's details changed for Mrs Anne Louise Oliver on 2013-09-17
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-10-03
dot icon03/10/2012
Director's details changed for Mrs Anne Louise Oliver on 2012-10-03
dot icon03/10/2012
Director's details changed for Mr Sean Michael Paterson on 2012-10-03
dot icon03/10/2012
Secretary's details changed for Mrs Anne Louise Oliver on 2012-10-03
dot icon03/08/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-08-01
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of John Low as a director
dot icon29/03/2012
Appointment of Mrs Kelly Taylor-Welsh as a director
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-22
dot icon17/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-17
dot icon10/10/2011
Appointment of Mr Sean Michael Paterson as a director
dot icon10/10/2011
Termination of appointment of Craig Tedford as a director
dot icon06/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-10-06
dot icon06/10/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-10-06
dot icon12/09/2011
Appointment of Mr John Charles Low as a director
dot icon12/09/2011
Termination of appointment of William Payne as a director
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Termination of appointment of William Crawshay as a director
dot icon22/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Full accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 14/09/09; full list of members
dot icon28/09/2009
Appointment terminated director david bulmer
dot icon26/02/2009
Appointment terminated director and secretary simon aves
dot icon13/02/2009
Director appointed craig tedford
dot icon02/02/2009
Director appointed william john payne
dot icon28/01/2009
Director and secretary appointed anne louise oliver
dot icon22/01/2009
Return made up to 14/09/08; full list of members; amend
dot icon30/12/2008
Return made up to 14/09/08; full list of members
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Appointment terminate, director and secretary mark stevens logged form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon14/02/2008
Director resigned
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 14/09/07; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
Full accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 14/09/04; full list of members
dot icon24/08/2004
Director's particulars changed
dot icon08/01/2004
Resolutions
dot icon16/12/2003
Accounting reference date shortened from 28/03/04 to 31/12/03
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon19/10/2003
Full accounts made up to 2003-03-28
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE
dot icon24/09/2003
Return made up to 14/09/03; full list of members
dot icon14/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Accounting reference date shortened from 30/04/03 to 28/03/03
dot icon08/07/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon03/03/2003
Amended full accounts made up to 2002-04-26
dot icon22/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon11/12/2002
Memorandum and Articles of Association
dot icon11/12/2002
Resolutions
dot icon07/11/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon10/10/2002
Return made up to 14/09/02; full list of members
dot icon04/10/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon12/08/2002
Full accounts made up to 2002-04-26
dot icon12/08/2002
Auditor's resignation
dot icon04/03/2002
Full accounts made up to 2001-04-27
dot icon10/10/2001
Return made up to 14/09/01; full list of members
dot icon27/04/2001
Resolutions
dot icon27/04/2001
Resolutions
dot icon27/04/2001
Resolutions
dot icon27/04/2001
Resolutions
dot icon27/04/2001
£ nc 3100000/54500000 19/04/01
dot icon28/02/2001
Full accounts made up to 2000-04-28
dot icon09/10/2000
Return made up to 14/09/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-04-30
dot icon05/10/1999
Return made up to 14/09/99; full list of members
dot icon19/10/1998
Full accounts made up to 1998-04-24
dot icon06/10/1998
Return made up to 14/09/98; no change of members
dot icon30/05/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Auditor's resignation
dot icon09/10/1997
Full accounts made up to 1997-04-25
dot icon08/10/1997
Return made up to 14/09/97; no change of members
dot icon24/10/1996
Full accounts made up to 1996-04-26
dot icon08/10/1996
Return made up to 14/09/96; full list of members
dot icon02/10/1995
Return made up to 14/09/95; no change of members
dot icon19/09/1995
Full accounts made up to 1995-04-28
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-04-29
dot icon11/10/1994
Return made up to 14/09/94; no change of members
dot icon29/07/1994
Director resigned;new director appointed
dot icon23/11/1993
Director resigned
dot icon20/10/1993
New director appointed
dot icon13/10/1993
Full accounts made up to 1993-04-30
dot icon04/10/1993
Return made up to 14/09/93; full list of members
dot icon20/01/1993
Resolutions
dot icon20/01/1993
New secretary appointed
dot icon13/01/1993
Secretary resigned;director resigned;new director appointed
dot icon12/10/1992
Return made up to 14/09/92; no change of members
dot icon17/09/1992
Full accounts made up to 1992-04-24
dot icon14/10/1991
Return made up to 14/09/91; no change of members
dot icon14/10/1991
Registered office changed on 14/10/91
dot icon14/10/1991
Full accounts made up to 1991-04-26
dot icon02/11/1990
Full accounts made up to 1990-04-27
dot icon02/10/1990
Return made up to 14/09/90; full list of members
dot icon08/03/1990
Declaration of satisfaction of mortgage/charge
dot icon08/03/1990
Declaration of satisfaction of mortgage/charge
dot icon27/10/1989
Full accounts made up to 1989-04-28
dot icon27/10/1989
Return made up to 14/09/89; no change of members
dot icon26/01/1989
Director resigned
dot icon09/11/1988
Return made up to 15/09/88; full list of members
dot icon07/09/1988
Full accounts made up to 1988-04-29
dot icon07/07/1988
Director resigned;new director appointed
dot icon06/11/1987
Return made up to 11/08/87; full list of members
dot icon12/10/1987
Director resigned
dot icon14/09/1987
Full accounts made up to 1987-04-24
dot icon17/07/1987
Director resigned
dot icon11/04/1987
Director resigned
dot icon30/09/1986
Full accounts made up to 1986-04-25
dot icon30/09/1986
Return made up to 06/08/86; full list of members
dot icon10/10/1985
Accounts made up to 1985-04-26
dot icon08/08/1984
Accounts made up to 1984-04-27
dot icon24/08/1983
Accounts made up to 1983-04-29
dot icon08/10/1982
Accounts made up to 1982-04-30
dot icon15/04/1982
Memorandum and Articles of Association
dot icon30/09/1981
Accounts made up to 1981-04-24
dot icon16/10/1980
Accounts made up to 1980-04-25
dot icon27/06/1918
Miscellaneous

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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Taylor-Welsh, Kelly
Director
23/03/2012 - 01/10/2023
52
Hitchiner, Christopher David
Director
18/12/2002 - 08/10/2003
53
Kleinjan, Rob
Director
26/09/2022 - Present
11
Nicoll, Lynsey Jane
Director
24/05/2018 - Present
8

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 H P BULMER LIMITED

H P BULMER LIMITED is an(a) Active company incorporated on 27/06/1918 with the registered office located at 45 Mortimer Street, London W1W 8HJ. 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 H P BULMER LIMITED?

toggle

H P BULMER LIMITED is currently Active. It was registered on 27/06/1918 .

Where is H P BULMER LIMITED located?

toggle

H P BULMER LIMITED is registered at 45 Mortimer Street, London W1W 8HJ.

What does H P BULMER LIMITED do?

toggle

H P BULMER LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for H P BULMER LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.