Bulmer
Sudbury
Suffolk
CO10 7EW
Director Name | Derek Cooper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Co Director |
Correspondence Address | 96 Trimmingham Drive Bury Lancashire BL8 1EL |
Secretary Name | Paul Vernon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 34 Badgers Thorley Park Bishops Stortford Hertfordshire CM23 4ET |
Secretary Name | Susan Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | Walnut Cottage Bulmer Street Bulmer Sudbury Suffolk CO10 7EW |
Telephone | 01279 758206 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertfordshire CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | 5 other UK companies use this postal address |
86 at £1 | Paul Vernon Cooper 86.00% Ordinary |
---|---|
3 at £1 | Susan Foster 3.00% Ordinary |
11 at £1 | Mrs Susan Margaret Cooper 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,411 |
Cash | £18,762 |
Current Liabilities | £107,557 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
2 October 1990 | Delivered on: 18 October 1990 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 |
---|
14 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 December 2019 | Termination of appointment of Susan Margaret Cooper as a secretary on 11 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Susan Margaret Cooper on 3 October 2014 (1 page) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Susan Margaret Cooper on 3 October 2014 (1 page) |
22 December 2014 | Director's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (2 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Susan Margaret Cooper on 3 October 2014 (1 page) |
22 December 2014 | Director's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2010 | Director's details changed for Paul Vernon Cooper on 8 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Paul Vernon Cooper on 8 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Paul Vernon Cooper on 8 December 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
4 July 2007 | Return made up to 08/12/06; full list of members (7 pages) |
4 July 2007 | Return made up to 08/12/06; full list of members (7 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
2 March 2005 | Return made up to 08/12/04; full list of members (6 pages) |
2 March 2005 | Return made up to 08/12/04; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 March 2004 | Return made up to 08/12/03; full list of members (6 pages) |
1 March 2004 | Return made up to 08/12/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2003 | Return made up to 08/12/02; full list of members (6 pages) |
8 February 2003 | Return made up to 08/12/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 2000 | Return made up to 08/12/99; full list of members (6 pages) |
31 March 2000 | Return made up to 08/12/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 April 1999 | Return made up to 08/12/98; full list of members
|
9 April 1999 | Return made up to 08/12/98; full list of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Return made up to 08/12/96; full list of members
|
27 December 1996 | Return made up to 08/12/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
21 May 1996 | Return made up to 08/12/95; no change of members (4 pages) |
21 May 1996 | Return made up to 08/12/95; no change of members (4 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: st james buildings 79 oxford street manchester mi 6HT (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: st james buildings 79 oxford street manchester mi 6HT (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |