Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN BULL (CONFECTIONERS) LIMITED
Company Information for

JOHN BULL (CONFECTIONERS) LIMITED

LANCASTER ROAD, CARNABY, BRIDLINGTON, YO15 3QY,
Company Registration Number
01287157
Private Limited Company
Active

Company Overview

About John Bull (confectioners) Ltd
JOHN BULL (CONFECTIONERS) LIMITED was founded on 1976-11-19 and has its registered office in Bridlington. The organisation's status is listed as "Active". John Bull (confectioners) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN BULL (CONFECTIONERS) LIMITED
 
Legal Registered Office
LANCASTER ROAD
CARNABY
BRIDLINGTON
YO15 3QY
Other companies in YO15
 
Filing Information
Company Number 01287157
Company ID Number 01287157
Date formed 1976-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN BULL (CONFECTIONERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN BULL (CONFECTIONERS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS HODGSON
Company Secretary 2003-03-30
JAMES NICHOLAS HODGSON
Director 2001-03-15
TREVOR LEONARD HODGSON
Director 1991-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE HODGSON
Company Secretary 1991-02-01 2003-03-30
CHRISTINE ANNE HODGSON
Director 1991-02-01 2003-03-30
PAULINE DAWSON
Director 1991-02-01 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS HODGSON THE CONFECTIONERY WORKS LTD Director 2015-12-22 CURRENT 2015-12-22 Active
JAMES NICHOLAS HODGSON THE REAL CANDY CO LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
JAMES NICHOLAS HODGSON FUDGETASTIC LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active
TREVOR LEONARD HODGSON JOHN BULL RETAIL LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
TREVOR LEONARD HODGSON JBC HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
TREVOR LEONARD HODGSON FUDGETASTIC LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24AP01DIRECTOR APPOINTED JO-ANNE LOUISE HODGSON
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012871570014
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012871570013
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-28PSC07CESSATION OF TREVOR LEONARD HODGSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28PSC02Notification of Jbc Holdings Limited as a person with significant control on 2017-12-22
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-15DISS40Compulsory strike-off action has been discontinued
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR LEONARD HODGSON
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-30AD03Registers moved to registered inspection location of Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-10-29AD02Register inspection address changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-22AR0118/04/15 ANNUAL RETURN FULL LIST
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-14AR0118/04/14 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0118/04/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-19AR0118/04/12 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-18AR0118/04/11 FULL LIST
2011-02-23AR0104/01/11 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19AR0104/01/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HODGSON / 04/01/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-03-21363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-21363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-12-09288bDIRECTOR RESIGNED
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-10363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-05225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-04-11363sRETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-26363sRETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS
1993-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-24363sRETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS
1992-11-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-21363aRETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS
1992-02-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0205247 Active Licenced property: LANCASTER ROAD CARNABY INDUSTRIAL ESTATE CARNABY BRIDLINGTON CARNABY GB YO15 3QY. Correspondance address: CARNABY INDUSTRIAL ESTATE UNIT 1 LANCASTER ROAD CARNABY BRIDLINGTON LANCASTER ROAD GB YO15 3QY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN BULL (CONFECTIONERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-28 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT 2005-08-06 Outstanding IVAN PAUL HATVANY AND PHILIP BELA HATVANY
LEGAL CHARGE 1986-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-05 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-13 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN BULL (CONFECTIONERS) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BULL (CONFECTIONERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BULL (CONFECTIONERS) LIMITED
Trademarks
We have not found any records of JOHN BULL (CONFECTIONERS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN BULL (CONFECTIONERS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2015-06-08 GBP £5,000
Scarborough Borough Council 2015-06-08 GBP £4,948
Hull City Council 2013-08-29 GBP £626 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN BULL (CONFECTIONERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN BULL (CONFECTIONERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN BULL (CONFECTIONERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.