Company NameE.A. & H.M. Bull Limited
DirectorNeil Robin Stock
Company StatusActive
Company Number01139195
CategoryPrivate Limited Company
Incorporation Date12 October 1973(50 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Neil Robin Stock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2000(26 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlequin Shop Road
Little Bromley
Manningtree
Essex
CO11 2PZ
Director NameEric Arthur Bull
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 11 June 2000)
RoleCompany Director
Correspondence AddressLawling House
Manningtree Road
Stutton
Suffolk
IP9 2SW
Director NameHilda May Bull
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressLawling House
Manningtree
Stutton
Suffolk
IP9 2SW
Director NameBrenda Marian Spackman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address4 Headley Road
Billericay
Essex
CM11 1BJ
Director NameCatherine May Webster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address54 Fairway Road
Shepshed
Loughborough
Leicestershire
LE12 9BL
Secretary NameEric Arthur Bull
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressLawling House
Manningtree Road
Stutton
Suffolk
IP9 2SW
Director NameSarah Nicola Stock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(19 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Little Bromley
Manningtree
Essex
CO11 1PZ
Secretary NameSarah Nicola Stock
NationalityBritish
StatusResigned
Appointed03 April 1995(21 years, 5 months after company formation)
Appointment Duration19 years (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Little Bromley
Manningtree
Essex
CO11 1PZ

Contact

Websiteharlequin-uk.com

Location

Registered AddressThe Coach House
Headgate
Colchester
Essex
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Neil Robin Stock
100.00%
Ordinary

Financials

Year2014
Net Worth£106,632
Cash£5,932
Current Liabilities£91,213

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

12 June 2023Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to The Coach House Headgate Colchester Essex CO3 3BT on 12 June 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
9 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
17 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
23 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 January 2020Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 January 2020 (1 page)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
10 December 2018Change of details for Mr Neil Robin Stock as a person with significant control on 4 December 2018 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (3 pages)
10 December 2018Director's details changed for Mr Neil Robin Stock on 4 December 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Neil Robin Stock on 4 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Neil Robin Stock on 4 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,002
(4 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,002
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,002
(4 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,002
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,002
(4 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 July 2014Termination of appointment of Sarah Stock as a secretary (1 page)
3 July 2014Termination of appointment of Sarah Stock as a director (1 page)
3 July 2014Termination of appointment of Sarah Stock as a secretary (1 page)
3 July 2014Termination of appointment of Sarah Stock as a director (1 page)
24 March 2014Registered office address changed from , Unit 19 Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from , Unit 19 Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 24 March 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,002
(6 pages)
24 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,002
(6 pages)
24 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,002
(6 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register inspection address has been changed (1 page)
22 January 2013Register inspection address has been changed (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from , Harlequin Shop Road, Little Bromley, Manningtree, Essex, CO11 2PZ, United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from , Harlequin Shop Road, Little Bromley, Manningtree, Essex, CO11 2PZ, United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Harlequin Shop Road Little Bromley Manningtree Essex CO11 2PZ United Kingdom on 26 March 2012 (1 page)
13 December 2011Registered office address changed from 160a Hamilton Road Felixstowe Suffolk IP11 7DU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from , 160a Hamilton Road, Felixstowe, Suffolk, IP11 7DU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from , 160a Hamilton Road, Felixstowe, Suffolk, IP11 7DU on 13 December 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 December 2009Director's details changed for Sarah Nicola Stock on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Sarah Nicola Stock on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Sarah Nicola Stock on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Neil Robin Stock on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Neil Robin Stock on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Neil Robin Stock on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 January 2009Return made up to 04/12/08; full list of members (3 pages)
12 January 2009Return made up to 04/12/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Return made up to 04/12/07; full list of members (2 pages)
21 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 March 2007Return made up to 04/12/06; full list of members (2 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 04/12/06; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 January 2007Registered office changed on 12/01/07 from: 11 queens road brentwood essex CM14 4HE (1 page)
12 January 2007Registered office changed on 12/01/07 from: 11 queens road, brentwood, essex CM14 4HE (1 page)
17 March 2006Return made up to 04/12/04; full list of members (7 pages)
17 March 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
17 March 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
9 January 2004Return made up to 04/12/03; full list of members (7 pages)
9 January 2004Return made up to 04/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 January 2002Return made up to 04/12/01; full list of members (6 pages)
23 January 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
9 November 2000Secretary's particulars changed;director's particulars changed (1 page)
9 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
16 December 1999Return made up to 04/12/99; full list of members (6 pages)
16 December 1999Return made up to 04/12/99; full list of members (6 pages)
9 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998Full accounts made up to 28 February 1998 (9 pages)
4 August 1998Full accounts made up to 28 February 1998 (9 pages)
23 December 1997Return made up to 04/12/97; no change of members (4 pages)
23 December 1997Return made up to 04/12/97; no change of members (4 pages)
17 October 1997Full accounts made up to 28 February 1997 (8 pages)
17 October 1997Full accounts made up to 28 February 1997 (8 pages)
14 January 1997Return made up to 04/12/96; full list of members (6 pages)
14 January 1997Return made up to 04/12/96; full list of members (6 pages)
21 December 1996Full accounts made up to 28 February 1996 (8 pages)
21 December 1996Full accounts made up to 28 February 1996 (8 pages)
28 December 1995Return made up to 04/12/95; change of members (6 pages)
28 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 December 1995Full accounts made up to 28 February 1995 (8 pages)
28 December 1995Return made up to 04/12/95; change of members (6 pages)
28 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 December 1995Full accounts made up to 28 February 1995 (8 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995£ nc 1000/2000 01/04/95 (1 page)
13 April 1995Director resigned (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
13 April 1995Ad 03/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
13 April 1995£ nc 1000/2000 01/04/95 (1 page)
13 April 1995Ad 03/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 October 1973Incorporation (13 pages)
12 October 1973Incorporation (13 pages)