BUMBLEBEE LOANS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUMBLEBEE LOANS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01908651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUMBLEBEE LOANS LTD?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BUMBLEBEE LOANS LTD located?

    Registered Office Address
    11-12 Hanover Square
    W1S 1JJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUMBLEBEE LOANS LTD?

    Previous Company Names
    Company NameFromUntil
    EAST ANGLIAN FINANCE LIMITEDApr 14, 1992Apr 14, 1992
    THE SEVENTY THREE GROUP LIMITED Sep 18, 1987Sep 18, 1987
    SEVENTY-THREE GROUP LIMITED(THE)May 13, 1985May 13, 1985
    CHRISTCHURCH FINANCE LIMITEDApr 25, 1985Apr 25, 1985

    What are the latest accounts for BUMBLEBEE LOANS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BUMBLEBEE LOANS LTD?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for BUMBLEBEE LOANS LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2020

    13 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on Oct 22, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Termination of appointment of Murray Leighton-Bailey as a director on Mar 10, 2017

    1 pagesTM01

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Murray Leighton-Bailey as a director on May 28, 2015

    3 pagesAP01

    Appointment of Howard Garland as a director on May 28, 2015

    3 pagesAP01

    Who are the officers of BUMBLEBEE LOANS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, Michael James Peter
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    United KingdomBritishDirector180351910001
    GARLAND, Howard Ivan
    Hanover Street
    W1S 1YQ London
    8
    Director
    Hanover Street
    W1S 1YQ London
    8
    EnglandBritishNone79285130001
    MCMURRAY, Lindsey
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    United KingdomBritishInvestment Manager109675450002
    POTTER, Matthew James Gary
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritishDirector181615250001
    SCOTT, James William
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    United KingdomBritishInvestor193507460001
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    AustralianSolicitor103389330001
    DOWNING, Victor Stanford
    22 Sunnyside
    IP22 4DS Diss
    Norfolk
    Secretary
    22 Sunnyside
    IP22 4DS Diss
    Norfolk
    British3474820004
    GREEN, Susan
    1 Orchard Gardens
    Emneth
    PE14 8BE Wisbech
    Cambridgeshire
    Secretary
    1 Orchard Gardens
    Emneth
    PE14 8BE Wisbech
    Cambridgeshire
    British99516910001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    SMITH, Catriona Macinnes
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    Secretary
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    148328690001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    BritishInvestment Banker69552750001
    BALL, Timothy
    131 Hervey Street
    IP4 2EU Ipswich
    Suffolk
    Director
    131 Hervey Street
    IP4 2EU Ipswich
    Suffolk
    BritishDirector118450330001
    CANNON, James Gerrard
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    Director
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    EnglandBritishDirector62479310001
    DOWNING, Victor Stanford
    22 Sunnyside
    IP22 4DS Diss
    Norfolk
    Director
    22 Sunnyside
    IP22 4DS Diss
    Norfolk
    BritishChartered Accountant3474820004
    DOWNING, Victor Stanford
    Ivy Cottage Lower Green
    Wimbish
    CB10 2XH Saffron Walden
    Essex
    Director
    Ivy Cottage Lower Green
    Wimbish
    CB10 2XH Saffron Walden
    Essex
    BritishChartered Accountant3474820001
    FURZE, Richard
    Ashtrees
    14 Northfield Road
    PE37 7JB Swaffham
    Norfolk
    Director
    Ashtrees
    14 Northfield Road
    PE37 7JB Swaffham
    Norfolk
    BritishFinance Executive77258080001
    GREEN, Andrew John
    Jade Lodge 1 Orchard Gardens
    Emneth
    PE14 8BE Wisbech
    Cambridgeshire
    Director
    Jade Lodge 1 Orchard Gardens
    Emneth
    PE14 8BE Wisbech
    Cambridgeshire
    United KingdomBritishCompany Director121621380001
    GREEN, Matthew John
    8 Hungate Road
    Emneth
    PE14 8DE Wisbech
    Cambridgeshire
    Director
    8 Hungate Road
    Emneth
    PE14 8DE Wisbech
    Cambridgeshire
    Great BritainBritishDirector104634200001
    HAIG, Alan John
    3 Queensfield
    Dummer
    RG25 2AY Basingstoke
    Hampshire
    Director
    3 Queensfield
    Dummer
    RG25 2AY Basingstoke
    Hampshire
    EnglandBritishChartered Accountant5730140001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishAccountant0190865197621310001
    LANDMAN, Rowland Harold
    Ladywells Coombes Road
    Coombes
    BN15 0RP Lancing
    Sussex
    Director
    Ladywells Coombes Road
    Coombes
    BN15 0RP Lancing
    Sussex
    BritishCompany Director6359480001
    LANDMAN, Rowland Harold
    Ladywells Coombes Road
    Coombes
    BN15 0RP Lancing
    Sussex
    Director
    Ladywells Coombes Road
    Coombes
    BN15 0RP Lancing
    Sussex
    BritishCompany Director6359480001
    LEIGHTON-BAILEY, Murray
    Hanover Street
    W1S 1YQ London
    8
    Director
    Hanover Street
    W1S 1YQ London
    8
    United KingdomBritishNone193003440001
    PORTER, Malcolm Thomas
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    Director
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    Great BritainBritishFinance Executive70898350002
    PYMAN, Richard Anthony
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    Director
    The Dorking Business Park, Station Road
    RH4 1HJ Dorking
    Shawbrook House
    Surrey
    England
    EnglandBritishBanker45019790003
    SHELDRAKE, Brian William
    54 Furness Close
    IP2 9YA Ipswich
    Suffolk
    Director
    54 Furness Close
    IP2 9YA Ipswich
    Suffolk
    BritishFinance Executive57539400001

    Who are the persons with significant control of BUMBLEBEE LOANS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Ivan Garland
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Apr 06, 2016
    Hanover Square
    W1S 1JJ London
    11-12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Lindsey Villon Mcmurray
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Apr 06, 2016
    Hanover Square
    W1S 1JJ London
    11-12
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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