Bulmer
Sudbury
Suffolk
CO10 7EF
Director Name | Mr Anthony William Stanley Minter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(17 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bulmer Brick & Tile Brickfields Bulmer Sudbury Suffolk CO10 7EF |
Director Name | Mr David Paul Stanley Minter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(17 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bulmer Brick & Tile Co Ltd Hedingham Road Bulmer Sudbury Suffolk CO10 7EF |
Director Name | Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 45 Kyle Crescent Whitchurch Cardiff South Glamorgan CF4 1ST Wales |
Secretary Name | Peter Neal Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kyle Crescent Whitchurch Cardiff South Glamorgan CF4 1ST Wales |
Director Name | Derek Andrews |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 December 2004) |
Role | Potter |
Correspondence Address | 15 Fraser Road Cambridge CB4 1LJ |
Director Name | Mr John Hardiment |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 October 2008) |
Role | Retired |
Correspondence Address | Sailing Barge Wilhelmina Maria Odessa Marine Newport Isle Of Wight PO30 5BS |
Director Name | Paul Reginald Hawes |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newmarket Road Burwell Cambridge Cambridgeshire CB5 0AE |
Secretary Name | Mr John Hardiment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2002) |
Role | Retired |
Correspondence Address | Sailing Barge Wilhelmina Maria Odessa Marine Newport Isle Of Wight PO30 5BS |
Secretary Name | Nigel Arch Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 2008) |
Role | Manager |
Correspondence Address | 3 The Stakings Sawston Cambridgeshire CB22 3TF |
Website | cambstileandbrick.co.uk |
---|---|
Telephone | 01638 743953 |
Telephone region | Newmarket |
Registered Address | The Brickfields Hedingham Road Bulmer Nr Sudbury Suffolk CO10 7EF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bulmer |
Ward | Stour Valley South |
2 at £1 | Peter Minter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,892 |
Gross Profit | £6,774 |
Net Worth | -£44,937 |
Current Liabilities | £60,393 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 March 2023 | Appointment of Mrs Alison Minter as a director on 1 March 2023 (2 pages) |
1 March 2023 | Appointment of Mrs Belinda Jane Newton-Ferguson as a director on 1 March 2023 (2 pages) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
9 October 2018 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
11 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
11 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
18 October 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
1 March 2011 | Company name changed cambridgeshire tile and brick company LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Change of name notice (1 page) |
1 March 2011 | Company name changed cambridgeshire tile and brick company LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Change of name notice (1 page) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 October 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 November 2009 | Appointment of Mr Anthony William Stanley Minter as a director (3 pages) |
27 November 2009 | Appointment of Mr David Paul Stanley Minter as a director (3 pages) |
27 November 2009 | Appointment of Mr Anthony William Stanley Minter as a director (3 pages) |
27 November 2009 | Appointment of Mr David Paul Stanley Minter as a director (3 pages) |
9 November 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Peter William Minter on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter William Minter on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
2 November 2008 | Director appointed peter william minter (2 pages) |
2 November 2008 | Registered office changed on 02/11/2008 from goosehall farm factory road burwell cambridgeshire CB5 0BN (1 page) |
2 November 2008 | Director appointed peter william minter (2 pages) |
2 November 2008 | Registered office changed on 02/11/2008 from goosehall farm factory road burwell cambridgeshire CB5 0BN (1 page) |
29 October 2008 | Appointment terminated secretary nigel taylor (1 page) |
29 October 2008 | Appointment terminated director john hardiment (1 page) |
29 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
29 October 2008 | Appointment terminated secretary nigel taylor (1 page) |
29 October 2008 | Appointment terminated director john hardiment (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
7 April 2008 | Return made up to 22/10/07; no change of members
|
7 April 2008 | Return made up to 22/10/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
16 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
20 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
20 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
15 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
17 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
17 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members
|
4 November 2003 | Return made up to 22/10/03; full list of members
|
13 January 2003 | Full accounts made up to 31 August 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 August 2002 (11 pages) |
6 January 2003 | Return made up to 22/10/02; full list of members
|
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2003 | Return made up to 22/10/02; full list of members
|
6 January 2003 | Secretary resigned (1 page) |
8 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
11 December 2001 | Return made up to 22/10/01; full list of members (7 pages) |
11 December 2001 | Return made up to 22/10/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 February 2001 | Return made up to 22/10/00; full list of members (7 pages) |
22 February 2001 | Return made up to 22/10/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
21 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
12 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 January 1997 | Auditor's resignation (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
28 November 1996 | Return made up to 22/10/96; full list of members
|
28 November 1996 | Return made up to 22/10/96; full list of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
27 September 1995 | Full accounts made up to 31 August 1994 (12 pages) |
27 September 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 March 1993 | Ad 25/01/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 1993 | Ad 25/01/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 October 1992 | Incorporation (13 pages) |
22 October 1992 | Incorporation (13 pages) |