BULMERS UK LIMITED

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

    Company NameBULMERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02141793
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BULMERS UK LIMITED?

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

    Where is BULMERS UK 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 BULMERS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.P. BULMER DRINKS LIMITEDJul 29, 1987Jul 29, 1987
    TRUSHELFCO (NO. 1088) LIMITEDJun 22, 1987Jun 22, 1987

    What are the latest accounts for BULMERS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BULMERS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BULMERS UK 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

    1 pagesSH20

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAR01

    Director's details changed for Mrs Anne Louise Oliver on Oct 10, 2013

    2 pagesCH01

    Director's details changed for Mr Sean Michael Paterson on Oct 10, 2013

    2 pagesCH01

    Director's details changed for Mrs Kelly Taylor-Welsh on Oct 10, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Oct 10, 2013

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Anne Louise Oliver on Sep 21, 2012

    2 pagesCH01

    Director's details changed for Mrs Kelly Taylor-Welsh on Sep 21, 2012

    2 pagesCH01

    Director's details changed for Mr Sean Michael Paterson on Sep 21, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Sep 21, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012

    2 pagesCH01

    Termination of appointment of John Low as a director

    1 pagesTM01

    Appointment of Mrs Kelly Taylor-Welsh as a director

    2 pagesAP01

    Registered office address changed from * Ashby House 1 Bridge Street Staines Middlesex TW18 4TP* on Dec 22, 2011

    1 pagesAD01

    Director's details changed for Mr Sean Michael Paterson on Oct 14, 2011

    2 pagesCH01

    Termination of appointment of Craig Tedford as a director

    1 pagesTM01

    Who are the officers of BULMERS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Secretary
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    British129413480001
    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
    FURSE, Timothy Machin
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    Director
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    British32520640003
    HARRINGTON, Robert Arthur
    The Field House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Gloucestershire
    Director
    The Field House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Gloucestershire
    British9899150004
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Director
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    United KingdomBritish71528270003
    HUGHES, Michael John
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    Director
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    United KingdomBritish101949350001
    KERR, Neil Gibson
    Skyrrid Farm
    HR2 0BW Pontrilas
    Herefordshire
    Director
    Skyrrid Farm
    HR2 0BW Pontrilas
    Herefordshire
    EnglandBritish102437930001
    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
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritish136005370001
    RUDGARD, John Kennish
    Claremont Court
    Swainshill
    HR4 7PU Hereford
    Herefordshire
    Director
    Claremont Court
    Swainshill
    HR4 7PU Hereford
    Herefordshire
    British17349320001
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Director
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    British129413480001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritish106867030001

    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