Company NameBulldog Plant & Equipment Ltd
Company StatusActive
Company Number13302843
CategoryPrivate Limited Company
Incorporation Date30 March 2021(3 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Richard Robert Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Lound Road Blundeston
Lowestoft
NR32 5AT
Director NameMr Gary John Cooper
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 2021(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoblongs Industrial Estate Chelmsford Road
Dunmow
CM6 1JA
Director NameMr Ian Peter Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 2021(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoblongs Industrial Estate Chelmsford Road
Dunmow
CM6 1JA
Director NameMr Stephen Millburn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 2021(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoblongs Industrial Estate Chelmsford Road
Dunmow
CM6 1JA
Secretary NameMrs Suzanne Marie Griffiths
StatusCurrent
Appointed27 September 2021(6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressHoblongs Industrial Estate Chelmsford Road
Dunmow
CM6 1JA

Location

Registered AddressHoblongs Industrial Estate
Chelmsford Road
Dunmow
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

9 May 2022Delivered on: 12 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

10 October 2023Cessation of Gary John Cooper as a person with significant control on 9 October 2023 (1 page)
10 October 2023Cessation of Ian Peter Griffiths as a person with significant control on 9 October 2023 (1 page)
10 October 2023Notification of Griffco Ventures Limited as a person with significant control on 9 October 2023 (2 pages)
10 October 2023Termination of appointment of Suzanne Marie Griffiths as a secretary on 9 October 2023 (1 page)
10 October 2023Termination of appointment of Ian Peter Griffiths as a director on 9 October 2023 (1 page)
10 October 2023Notification of Gjc Ventures Limited as a person with significant control on 9 October 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
19 December 2022Current accounting period shortened from 30 June 2022 to 30 June 2021 (1 page)
9 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
10 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 August 2022Memorandum and Articles of Association (24 pages)
12 May 2022Registration of charge 133028430001, created on 9 May 2022 (13 pages)
21 April 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
11 October 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 October 2021Memorandum and Articles of Association (19 pages)
28 September 2021Statement of capital following an allotment of shares on 16 August 2021
  • GBP 400
(3 pages)
28 September 2021Appointment of Mrs Suzanne Marie Griffiths as a secretary on 27 September 2021 (2 pages)
14 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 September 2021Change of share class name or designation (2 pages)
25 August 2021Appointment of Mr Ian Peter Griffiths as a director on 16 August 2021 (2 pages)
25 August 2021Appointment of Mr Stephen Millburn as a director on 16 August 2021 (2 pages)
25 August 2021Registered office address changed from The Folly Lound Road Blundeston Lowestoft Suffolk NR32 5AT England to Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA on 25 August 2021 (1 page)
25 August 2021Notification of Ian Peter Griffiths as a person with significant control on 16 August 2021 (2 pages)
25 August 2021Cessation of Richard Robert Smith as a person with significant control on 16 August 2021 (1 page)
25 August 2021Appointment of Mr Gary John Cooper as a director on 16 August 2021 (2 pages)
25 August 2021Notification of Gary John Cooper as a person with significant control on 16 August 2021 (2 pages)
30 March 2021Incorporation
Statement of capital on 2021-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)