Company NameBulmer Brick And Tile Company Limited(The)
Company StatusActive
Company Number00321822
CategoryPrivate Limited Company
Incorporation Date12 December 1936(87 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMrs Alison Minter
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Brickfields
Bulmer
Sudbury
Suffolk
C10 7EF
Director NameMr Anthony William Stanley Minter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleBrickmaker
Country of ResidenceEngland
Correspondence AddressHole Farm Brickfields
Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameMr David Paul Stanley Minter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage
Brickfields Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameMr Peter William Minter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickfields
Bulmer
Sudbury
Suffolk
CO10 7EF
Secretary NameMr Peter William Minter
NationalityBritish
StatusCurrent
Appointed05 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickfields
Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameMrs Belinda Jane Newton-Ferguson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(84 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressBulmer
Nr Sudbury
Suffolk
CO10 7EF

Contact

Websitebulmerbrickandtile.co.uk
Telephone01787 269232
Telephone regionSudbury

Location

Registered AddressBulmer
Nr Sudbury
Suffolk
CO10 7EF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBulmer
WardStour Valley South

Shareholders

2.2k at £1Peter William Minter
73.60%
Ordinary
100 at £1Finlay Mungall
3.34%
Ordinary
346 at £1Mr Anthony William Stanley Minter
11.55%
Ordinary
345 at £1Mr David Paul Stanley Minter
11.52%
Ordinary

Financials

Year2014
Net Worth£450,261
Cash£59,547
Current Liabilities£229,282

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

3 October 2007Delivered on: 5 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Corner cottage the brickfields bulmer suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 1991Delivered on: 6 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 October 1971Delivered on: 6 October 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of bishop lane, twinstead, alphamstone,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1966Delivered on: 4 October 1966
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 21 acres of land at bulmer, essex.
Outstanding

Filing History

11 January 2021Appointment of Mrs Belinda Jane Newton-Ferguson as a director on 1 January 2021 (2 pages)
29 May 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,996
(19 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,996
(19 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-13
  • GBP 2,996
(16 pages)
13 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-13
  • GBP 2,996
(16 pages)
13 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-13
  • GBP 2,996
(16 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,996
(13 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,996
(13 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,996
(13 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 5 April 2013 (12 pages)
26 April 2013Annual return made up to 5 April 2013 (12 pages)
26 April 2013Annual return made up to 5 April 2013 (12 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 5 April 2012 (16 pages)
17 May 2012Annual return made up to 5 April 2012 (16 pages)
17 May 2012Annual return made up to 5 April 2012 (16 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (13 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (13 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (13 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 5 April 2010 (16 pages)
26 May 2010Annual return made up to 5 April 2010 (16 pages)
26 May 2010Annual return made up to 5 April 2010 (16 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 05/04/09; full list of members (8 pages)
11 May 2009Return made up to 05/04/09; full list of members (8 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 05/04/08; change of members (8 pages)
2 June 2008Return made up to 05/04/08; change of members (8 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
23 April 2007Return made up to 05/04/07; no change of members (8 pages)
23 April 2007Return made up to 05/04/07; no change of members (8 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 05/04/06; full list of members (8 pages)
24 April 2006Return made up to 05/04/06; full list of members (8 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 05/04/05; full list of members (8 pages)
31 May 2005Return made up to 05/04/05; full list of members (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 05/04/03; full list of members (8 pages)
4 June 2003Return made up to 05/04/03; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 September 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2001Partial exemption accounts made up to 31 March 1999 (6 pages)
28 September 2001Partial exemption accounts made up to 31 March 1999 (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2001Return made up to 05/04/01; full list of members (7 pages)
28 September 2001Return made up to 05/04/01; full list of members (7 pages)
5 May 2000Return made up to 05/04/00; full list of members (7 pages)
5 May 2000Return made up to 05/04/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 May 1999Return made up to 05/04/99; full list of members (6 pages)
10 May 1999Return made up to 05/04/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1997Return made up to 05/04/97; no change of members (4 pages)
15 May 1997Return made up to 05/04/97; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 April 1996Return made up to 05/04/96; full list of members (6 pages)
4 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 May 1995Return made up to 05/04/95; no change of members (4 pages)
19 May 1995Return made up to 05/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)