Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULMERS UK LIMITED
Company Information for

BULMERS UK LIMITED

20-22 GREAT TITCHFIELD STREET, LONDON, W1W,
Company Registration Number
02141793
Private Limited Company
Dissolved

Dissolved 2014-07-15

Company Overview

About Bulmers Uk Ltd
BULMERS UK LIMITED was founded on 1987-06-22 and had its registered office in 20-22 Great Titchfield Street. The company was dissolved on the 2014-07-15 and is no longer trading or active.

Key Data
Company Name
BULMERS UK LIMITED
 
Legal Registered Office
20-22 GREAT TITCHFIELD STREET
LONDON
 
Previous Names
H.P. BULMER DRINKS LIMITED02/06/2000
Filing Information
Company Number 02141793
Date formed 1987-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-15
Type of accounts DORMANT
Last Datalog update: 2015-06-02 05:27:14
Primary Source:Companies House
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 BULMERS UK LIMITED

Current Directors
Officer Role Date Appointed
ANNE LOUISE OLIVER
Company Secretary 2009-01-14
ANNE LOUISE OLIVER
Director 2009-01-14
SEAN MICHAEL PATERSON
Director 2011-09-29
KELLY TAYLOR-WELSH
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES LOW
Director 2011-08-29 2012-03-31
CRAIG TEDFORD
Director 2009-01-23 2011-09-29
WILLIAM JOHN PAYNE
Director 2009-01-23 2011-08-29
SIMON HOWARD AVES
Company Secretary 2008-07-28 2009-01-30
SIMON HOWARD AVES
Director 2008-07-28 2009-01-30
MARK STEVENS
Company Secretary 2003-10-08 2008-07-31
MARK STEVENS
Director 2003-10-08 2008-07-31
WILLIAM GEORGE STEBBINGS
Company Secretary 1993-01-01 2003-10-08
CHRISTOPHER DAVID HITCHINER
Director 2002-09-30 2003-10-08
WILLIAM GEORGE STEBBINGS
Director 2002-09-30 2003-10-08
TIMOTHY MACHIN FURSE
Director 1994-07-11 2002-09-30
ROBERT ARTHUR HARRINGTON
Director 1991-09-14 2002-09-30
MICHAEL JOHN HUGHES
Director 1998-06-04 2002-09-11
JOHN KENNISH RUDGARD
Director 1991-09-14 1998-05-01
NEIL GIBSON KERR
Director 1991-09-14 1994-05-06
IAN DAVID LEA RICHARDSON
Company Secretary 1991-09-14 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LOUISE OLIVER EX WYC LIMITED Company Secretary 2009-01-16 CURRENT 1887-08-17 Dissolved 2014-01-31
ANNE LOUISE OLIVER SCOTTISH & NEWCASTLE UK LIMITED Company Secretary 2009-01-16 CURRENT 1991-11-04 Dissolved 2014-08-22
ANNE LOUISE OLIVER W.V. (LONDON) LIMITED Company Secretary 2009-01-16 CURRENT 1902-07-24 Dissolved 2014-01-21
ANNE LOUISE OLIVER THE STRONGBOW DRINKS COMPANY LIMITED Company Secretary 2009-01-16 CURRENT 1992-06-30 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX WV LIMITED Company Secretary 2009-01-16 CURRENT 1974-02-28 Dissolved 2014-01-31
ANNE LOUISE OLIVER THISTLE INNS LIMITED Company Secretary 2009-01-16 CURRENT 1992-09-11 Dissolved 2015-01-02
ANNE LOUISE OLIVER EX T OLDCO LIMITED Company Secretary 2009-01-16 CURRENT 1981-11-12 Dissolved 2014-01-28
ANNE LOUISE OLIVER EX WMC LIMITED Company Secretary 2009-01-16 CURRENT 1889-07-24 Dissolved 2014-01-31
ANNE LOUISE OLIVER HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Company Secretary 2009-01-15 CURRENT 1986-01-20 Dissolved 2014-01-21
ANNE LOUISE OLIVER SCOTTISH COURAGE LIMITED Company Secretary 2009-01-15 CURRENT 1986-03-11 Dissolved 2014-08-22
ANNE LOUISE OLIVER SLALOM LAGER LIMITED Company Secretary 2009-01-15 CURRENT 1863-09-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER RED CHEEK FINANCE LIMITED Company Secretary 2009-01-15 CURRENT 1987-01-08 Dissolved 2014-01-21
ANNE LOUISE OLIVER CORONATION INNS LIMITED Company Secretary 2009-01-14 CURRENT 1980-02-06 Dissolved 2014-01-31
ANNE LOUISE OLIVER EX FOOD LIMITED Company Secretary 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS LIMITED Company Secretary 2009-01-14 CURRENT 2000-12-21 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE LIMITED Company Secretary 2009-01-14 CURRENT 1995-04-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE GROUP LIMITED Company Secretary 2009-01-14 CURRENT 1995-06-12 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMER VERMONT LIMITED Company Secretary 2009-01-14 CURRENT 1998-05-14 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX WV LIMITED Director 2011-09-29 CURRENT 1974-02-28 Dissolved 2014-01-31
ANNE LOUISE OLIVER W.V. (LONDON) LIMITED Director 2009-01-16 CURRENT 1902-07-24 Dissolved 2014-01-21
ANNE LOUISE OLIVER THE STRONGBOW DRINKS COMPANY LIMITED Director 2009-01-16 CURRENT 1992-06-30 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX T OLDCO LIMITED Director 2009-01-16 CURRENT 1981-11-12 Dissolved 2014-01-28
ANNE LOUISE OLIVER EX WMC LIMITED Director 2009-01-16 CURRENT 1889-07-24 Dissolved 2014-01-31
ANNE LOUISE OLIVER HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2009-01-15 CURRENT 1986-01-20 Dissolved 2014-01-21
ANNE LOUISE OLIVER SCOTTISH COURAGE LIMITED Director 2009-01-15 CURRENT 1986-03-11 Dissolved 2014-08-22
ANNE LOUISE OLIVER SLALOM LAGER LIMITED Director 2009-01-15 CURRENT 1863-09-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER RED CHEEK FINANCE LIMITED Director 2009-01-15 CURRENT 1987-01-08 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX FOOD LIMITED Director 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS LIMITED Director 2009-01-14 CURRENT 2000-12-21 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE LIMITED Director 2009-01-14 CURRENT 1995-04-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE GROUP LIMITED Director 2009-01-14 CURRENT 1995-06-12 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMER VERMONT LIMITED Director 2009-01-14 CURRENT 1998-05-14 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX WYC LIMITED Director 2008-08-28 CURRENT 1887-08-17 Dissolved 2014-01-31
ANNE LOUISE OLIVER SCOTTISH & NEWCASTLE UK LIMITED Director 2008-08-28 CURRENT 1991-11-04 Dissolved 2014-08-22
ANNE LOUISE OLIVER CORONATION INNS LIMITED Director 2008-08-28 CURRENT 1980-02-06 Dissolved 2014-01-31
ANNE LOUISE OLIVER THISTLE INNS LIMITED Director 2008-08-28 CURRENT 1992-09-11 Dissolved 2015-01-02
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 3 LIMITED Director 2014-10-08 CURRENT 2008-01-16 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 2 LIMITED Director 2014-09-29 CURRENT 2007-09-10 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 1 LIMITED Director 2014-09-29 CURRENT 2007-09-21 Active - Proposal to Strike off
SEAN MICHAEL PATERSON BREWEXPERTS LIMITED Director 2011-12-19 CURRENT 1978-02-10 Active
SEAN MICHAEL PATERSON S & N FINLAND LIMITED Director 2011-10-31 CURRENT 2001-12-14 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2011-09-29 CURRENT 1986-01-20 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WYC LIMITED Director 2011-09-29 CURRENT 1887-08-17 Dissolved 2014-01-31
SEAN MICHAEL PATERSON SCOTTISH & NEWCASTLE UK LIMITED Director 2011-09-29 CURRENT 1991-11-04 Dissolved 2014-08-22
SEAN MICHAEL PATERSON CORONATION INNS LIMITED Director 2011-09-29 CURRENT 1980-02-06 Dissolved 2014-01-31
SEAN MICHAEL PATERSON SCOTTISH COURAGE LIMITED Director 2011-09-29 CURRENT 1986-03-11 Dissolved 2014-08-22
SEAN MICHAEL PATERSON W.V. (LONDON) LIMITED Director 2011-09-29 CURRENT 1902-07-24 Dissolved 2014-01-21
SEAN MICHAEL PATERSON THE STRONGBOW DRINKS COMPANY LIMITED Director 2011-09-29 CURRENT 1992-06-30 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX FOOD LIMITED Director 2011-09-29 CURRENT 1987-06-22 Dissolved 2014-01-21
SEAN MICHAEL PATERSON SLALOM LAGER LIMITED Director 2011-09-29 CURRENT 1863-09-10 Dissolved 2014-01-21
SEAN MICHAEL PATERSON RED CHEEK FINANCE LIMITED Director 2011-09-29 CURRENT 1987-01-08 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WV LIMITED Director 2011-09-29 CURRENT 1974-02-28 Dissolved 2014-01-31
SEAN MICHAEL PATERSON BULMERS LIMITED Director 2011-09-29 CURRENT 2000-12-21 Dissolved 2014-01-21
SEAN MICHAEL PATERSON THISTLE INNS LIMITED Director 2011-09-29 CURRENT 1992-09-11 Dissolved 2015-01-02
SEAN MICHAEL PATERSON EX T OLDCO LIMITED Director 2011-09-29 CURRENT 1981-11-12 Dissolved 2014-01-28
SEAN MICHAEL PATERSON COURAGE GROUP LIMITED Director 2011-09-29 CURRENT 1995-06-12 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WMC LIMITED Director 2011-09-29 CURRENT 1889-07-24 Dissolved 2014-01-31
SEAN MICHAEL PATERSON BULMER VERMONT LIMITED Director 2011-09-29 CURRENT 1998-05-14 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX C.P. LIMITED Director 2011-09-29 CURRENT 1987-11-26 Active - Proposal to Strike off
SEAN MICHAEL PATERSON SCOTTISH & NEWCASTLE INDIA LIMITED Director 2011-09-29 CURRENT 1995-04-10 Active
KELLY TAYLOR-WELSH HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2012-03-23 CURRENT 1986-01-20 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WYC LIMITED Director 2012-03-23 CURRENT 1887-08-17 Dissolved 2014-01-31
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE UK LIMITED Director 2012-03-23 CURRENT 1991-11-04 Dissolved 2014-08-22
KELLY TAYLOR-WELSH CORONATION INNS LIMITED Director 2012-03-23 CURRENT 1980-02-06 Dissolved 2014-01-31
KELLY TAYLOR-WELSH SCOTTISH COURAGE LIMITED Director 2012-03-23 CURRENT 1986-03-11 Dissolved 2014-08-22
KELLY TAYLOR-WELSH W.V. (LONDON) LIMITED Director 2012-03-23 CURRENT 1902-07-24 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THE STRONGBOW DRINKS COMPANY LIMITED Director 2012-03-23 CURRENT 1992-06-30 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX FOOD LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-01-21
KELLY TAYLOR-WELSH SLALOM LAGER LIMITED Director 2012-03-23 CURRENT 1863-09-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH RED CHEEK FINANCE LIMITED Director 2012-03-23 CURRENT 1987-01-08 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WV LIMITED Director 2012-03-23 CURRENT 1974-02-28 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMERS LIMITED Director 2012-03-23 CURRENT 2000-12-21 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THISTLE INNS LIMITED Director 2012-03-23 CURRENT 1992-09-11 Dissolved 2015-01-02
KELLY TAYLOR-WELSH EX T OLDCO LIMITED Director 2012-03-23 CURRENT 1981-11-12 Dissolved 2014-01-28
KELLY TAYLOR-WELSH COURAGE LIMITED Director 2012-03-23 CURRENT 1995-04-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH COURAGE GROUP LIMITED Director 2012-03-23 CURRENT 1995-06-12 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WMC LIMITED Director 2012-03-23 CURRENT 1889-07-24 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMER VERMONT LIMITED Director 2012-03-23 CURRENT 1998-05-14 Dissolved 2014-01-21
KELLY TAYLOR-WELSH COURAGE DEVELOPMENTS LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JOHN SMITH'S RACING LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JYGSAW BRANDS LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-24
KELLY TAYLOR-WELSH LBW TAVERNS LIMITED Director 2012-03-23 CURRENT 1948-03-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH NEWCASTLE BREWERIES LIMITED(THE) Director 2012-03-23 CURRENT 1890-02-27 Dissolved 2015-04-14
KELLY TAYLOR-WELSH PEDIGREE NO. 1 LIMITED Director 2012-03-23 CURRENT 1967-10-17 Dissolved 2015-04-07
KELLY TAYLOR-WELSH SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED Director 2012-03-23 CURRENT 1984-04-17 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H P BULMER HOLDINGS LIMITED Director 2012-03-23 CURRENT 1977-07-11 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MOSS SIDE BREWERY LIMITED Director 2012-03-23 CURRENT 1979-08-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH INCH'S CIDER LIMITED Director 2012-03-23 CURRENT 1989-05-02 Dissolved 2015-03-31
KELLY TAYLOR-WELSH JYGSAW LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED Director 2012-03-23 CURRENT 1979-06-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MATTHEW BROWN LIMITED Director 2012-03-23 CURRENT 1875-04-27 Dissolved 2015-04-07
KELLY TAYLOR-WELSH UNIVERSAL BEVERAGES (HOLDINGS) LIMITED Director 2012-03-23 CURRENT 2007-10-25 Dissolved 2016-12-13
KELLY TAYLOR-WELSH EX C.P. LIMITED Director 2012-03-23 CURRENT 1987-11-26 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 2 LIMITED Director 2012-03-23 CURRENT 2007-09-10 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 1 LIMITED Director 2012-03-23 CURRENT 2007-09-21 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 3 LIMITED Director 2012-03-23 CURRENT 2008-01-16 Active - Proposal to Strike off
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE INDIA LIMITED Director 2012-03-23 CURRENT 1995-04-10 Active
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE LIMITED Director 2012-03-23 CURRENT 1931-01-14 Active
KELLY TAYLOR-WELSH S&NF LIMITED Director 2012-03-23 CURRENT 2006-04-03 Active
KELLY TAYLOR-WELSH HOME BREWERY LIMITED Director 2012-03-23 CURRENT 1890-08-29 Active
KELLY TAYLOR-WELSH S&N UK LIMITED Director 2012-03-23 CURRENT 1905-03-07 Active - Proposal to Strike off
KELLY TAYLOR-WELSH S&N ANGEL INVESTMENTS LTD. Director 2012-03-23 CURRENT 1953-10-30 Active
KELLY TAYLOR-WELSH H P BULMER LIMITED Director 2012-03-23 CURRENT 1918-06-27 Active
KELLY TAYLOR-WELSH CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2012-03-23 CURRENT 1897-04-03 Active
KELLY TAYLOR-WELSH NEWCASTLE FEDERATION BREWERIES LIMITED Director 2012-03-23 CURRENT 1984-12-19 Active
KELLY TAYLOR-WELSH BREWEXPERTS LIMITED Director 2012-03-23 CURRENT 1978-02-10 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
2014-07-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-20DS01APPLICATION FOR STRIKING-OFF
2014-02-14SH20STATEMENT BY DIRECTORS
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14SH1914/02/14 STATEMENT OF CAPITAL GBP 1
2014-02-14CAP-SSSOLVENCY STATEMENT DATED 31/01/14
2014-02-14RES06REDUCE ISSUED CAPITAL 31/01/2014
2013-10-14AR0114/09/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 10/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 10/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 10/10/2013
2013-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 10/10/2013
2013-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-21AR0114/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 21/09/2012
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 21/09/2012
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOW
2012-03-28AP01DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 14/10/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD
2011-10-10AP01DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON
2011-10-06AR0114/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 06/10/2011
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 06/10/2011
2011-09-11AP01DIRECTOR APPOINTED MR JOHN CHARLES LOW
2011-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0114/09/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-09-28363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON HOWARD AVES LOGGED FORM
2009-02-13288aDIRECTOR APPOINTED CRAIG TEDFORD
2009-02-08288aDIRECTOR APPOINTED WILLIAM JOHN PAYNE
2009-01-29288aDIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER
2008-10-07363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK STEVENS LOGGED FORM
2008-08-04288aDIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-10-11363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29225ACC. REF. DATE SHORTENED FROM 28/03/04 TO 31/12/03
2003-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: THE CIDER MILLS PLOUGH LANE HEREFORD HR4 0LE
2003-09-29AAFULL ACCOUNTS MADE UP TO 28/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BULMERS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BULMERS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BULMERS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BULMERS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULMERS UK LIMITED
Trademarks
We have not found any records of BULMERS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULMERS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BULMERS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BULMERS UK 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 BULMERS UK 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 BULMERS UK 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.
    Other companies at postcode W1W