H P BULMER HOLDINGS LIMITED

H P BULMER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH P BULMER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01320906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H P BULMER HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is H P BULMER HOLDINGS LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of H P BULMER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H P BULMER HOLDINGS PLCJun 27, 2013Jun 27, 2013
    H P BULMER HOLDINGS P L CJul 11, 1977Jul 11, 1977

    What are the latest accounts for H P BULMER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for H P BULMER HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for H P BULMER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem reduced 24/11/2014
    RES13

    Termination of appointment of Sean Michael Paterson as a director on Oct 08, 2014

    1 pagesTM01

    Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anne Louise Oliver as a director on Oct 06, 2014

    1 pagesTM01

    Termination of appointment of Anne Louise Oliver as a secretary on Oct 06, 2014

    1 pagesTM02

    Annual return made up to Sep 14, 2014 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Sean Michael Paterson on Sep 18, 2013

    2 pagesCH01

    Director's details changed for Mrs Anne Louise Oliver on Sep 18, 2013

    2 pagesCH01

    Director's details changed for Mrs Kelly Taylor-Welsh on Sep 18, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Sep 18, 2013

    2 pagesCH03

    Sub-division of shares on Jun 14, 2013

    5 pagesSH02

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Who are the officers of H P BULMER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Malcolm James Shiel
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish191401290001
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish167915590003
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    CLARKE, James
    21 Manor Close
    SG17 5EJ Clifton
    Bedfordshire
    Secretary
    21 Manor Close
    SG17 5EJ Clifton
    Bedfordshire
    British33348740001
    DANIELS, Roger Michael
    Sunnybank Farm
    Venns Green
    HR1 3DD Sutton St Nicholas
    Herefordshire
    Secretary
    Sunnybank Farm
    Venns Green
    HR1 3DD Sutton St Nicholas
    Herefordshire
    British34854270002
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Secretary
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    British71528270003
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritish132259650001
    BROWN, Colin Carlyle Campbell
    Little Bower
    10 Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Little Bower
    10 Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    British61755350001
    BULMER, David Edward
    Brilley Court
    Whitney On Wye
    HR3 6JF Hereford
    Herefordshire
    Director
    Brilley Court
    Whitney On Wye
    HR3 6JF Hereford
    Herefordshire
    United KingdomBritish17323090001
    BULMER, Giles Morwick
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    Herefordshire
    Director
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    Herefordshire
    British15028850001
    BULMER, James Esmond
    Studley Royal House
    Studley Park
    HG4 3DY Ripon
    North Yorkshire
    Director
    Studley Royal House
    Studley Park
    HG4 3DY Ripon
    North Yorkshire
    British17323080002
    BUTLER, Adam Courtauld, The Right Hon Sir
    The Old Rectory
    Lighthorne
    CV35 0AR Warwick
    Director
    The Old Rectory
    Lighthorne
    CV35 0AR Warwick
    British3845890001
    COOKE, Roger Francis Adrian
    41 Thornhill Road
    Barnsbury
    N1 1JS London
    Director
    41 Thornhill Road
    Barnsbury
    N1 1JS London
    British14493100001
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    EGGLETON, Jonathan Philip
    Court Leet
    Church Road
    GL17 0LL Longhope
    Gloucestershire
    Director
    Court Leet
    Church Road
    GL17 0LL Longhope
    Gloucestershire
    British83396140001
    FLOCKHART, Alan Campbell
    55 Battenhall Road
    WR5 2BP Worcester
    Worcestershire
    Director
    55 Battenhall Road
    WR5 2BP Worcester
    Worcestershire
    EnglandBritish110231660001
    FURSE, Timothy Machin
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    Director
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    British32520640003
    HARVEY, John Michael
    Stamford House
    Locks Ride
    Ascot
    Berkshire
    Director
    Stamford House
    Locks Ride
    Ascot
    Berkshire
    British54412030001
    HUGHES, Michael John
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    Director
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    United KingdomBritish101949350001
    JAMET, Jean Francois
    3 Sion Hill Place
    BA1 5SJ Bath
    Director
    3 Sion Hill Place
    BA1 5SJ Bath
    EnglandFrench83396080001
    KENNERLEY, Peter Dilworth
    13 Lennox Street
    EH4 1QB Edinburgh
    Director
    13 Lennox Street
    EH4 1QB Edinburgh
    British69268560005
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    MITCHELL INNES, Alistair Campbell
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    Director
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    British1386650001
    NORTON, John Lindsey
    The Old Rectory Holwell
    DT9 5LB Sherborne
    Dorset
    Director
    The Old Rectory Holwell
    DT9 5LB Sherborne
    Dorset
    British28999710002
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish132910690001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish141021760002
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritish136005370001
    PENNYCOOK, Richard John
    Sherington Place
    MK16 9PD Sherington
    Buckinghamshire
    Director
    Sherington Place
    MK16 9PD Sherington
    Buckinghamshire
    British87825540001
    PRYCE, George Terry
    89 Brookmans Avenue
    Brookmans Park
    AL9 7QG Hatfield
    Hertfordshire
    Director
    89 Brookmans Avenue
    Brookmans Park
    AL9 7QG Hatfield
    Hertfordshire
    United KingdomBritish5773770001
    RUDGARD, John Kennish
    Claremont Court
    Swainshill
    HR4 7PU Hereford
    Herefordshire
    Director
    Claremont Court
    Swainshill
    HR4 7PU Hereford
    Herefordshire
    British17349320001

    Does H P BULMER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 15, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the group or any member or the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land k/a the land and buildings lying to the north of eign street, land at the junction of whitecross street and plough lane in the parish of all saints within the city of hereford numbered 111 and 111A, land k/a kings acre sports ground pentland gardens hereford and wells t/n HE9350 (for further properties charged refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Intercreditor Agent
    Transactions
    • Jan 22, 2003Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0