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

BULKY BOB'S LIMITED

FURNITURE RESOURCE CENTRE LTD, ATLANTIC WAY, BRUNSWICK, BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L3 4BE,
Company Registration Number
03759102
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bulky Bob's Ltd
BULKY BOB'S LIMITED was founded on 1999-04-26 and has its registered office in Business Park, Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Bulky Bob's 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
BULKY BOB'S LIMITED
 
Legal Registered Office
FURNITURE RESOURCE CENTRE LTD
ATLANTIC WAY, BRUNSWICK
BUSINESS PARK, LIVERPOOL
MERSEYSIDE
L3 4BE
Other companies in L3
 
Filing Information
Company Number 03759102
Company ID Number 03759102
Date formed 1999-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 16:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULKY BOB'S 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 BULKY BOB'S LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROWAN
Company Secretary 2013-02-08
ERIK MICHAEL BICHARD
Director 2002-11-29
LESLEY DIXON
Director 2013-04-24
JOHN DAVID HINES
Director 2008-12-02
JEREMY ANDREW NICHOLLS
Director 2009-01-31
JEFFREY BARRY VERNON
Director 2005-03-18
CHRISTOPHER JOHN WATSON
Director 2003-05-16
NIGEL PETER WILSON
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN MORRIS
Director 2002-03-22 2014-08-08
SHAUN DORAN
Company Secretary 2012-09-21 2013-02-08
NICOLA HOUGH
Company Secretary 2012-02-22 2012-09-21
PHILIP JOHN TOTTEY
Company Secretary 2005-07-15 2012-02-22
KIM MARIE CROWE
Director 2002-03-22 2009-12-18
GAYNOR ASQUITH
Director 2002-03-22 2008-03-18
JIM DONOVAN
Director 2002-03-22 2006-10-06
ANTHONY EDWARD ROWAN
Company Secretary 1999-04-26 2005-07-15
BARRY MCKENZIE
Director 2002-03-22 2004-09-10
JOANNE ANDERSON
Director 2002-03-22 2003-01-24
ALISON MARGARET BALL
Director 1999-04-26 2002-03-22
ALEXANDER MARTIN HENRY HOOK
Director 2000-07-27 2002-03-22
ANTONIA FRANCES POTTER
Director 2000-09-27 2002-03-22
DAVID ALEXANDER THOMAS
Director 1999-08-13 2002-03-22
GREGORY ALEC WALKER
Director 1999-04-26 2002-03-22
IAN DAVID ELLIS
Director 1999-04-26 2001-04-25
JAMES FRANCIS BURDETT
Director 1999-04-26 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK MICHAEL BICHARD BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
ERIK MICHAEL BICHARD BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
ERIK MICHAEL BICHARD REALWORTH CONSULTING LIMITED Director 2016-08-01 CURRENT 2012-10-23 Active
ERIK MICHAEL BICHARD HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
ERIK MICHAEL BICHARD MIGRANT WORKERS NORTH WEST Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2015-12-29
ERIK MICHAEL BICHARD FURNITURE RESOURCE CENTRE LIMITED Director 2002-11-29 CURRENT 1988-09-14 Active
LESLEY DIXON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
LESLEY DIXON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
LESLEY DIXON HOMEMAKER SOLUTIONS (TRADING) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2017-06-06
LESLEY DIXON HOMEMAKER SOLUTIONS Director 2014-11-07 CURRENT 2013-10-16 Dissolved 2017-01-27
LESLEY DIXON FURNITURE RESOURCE CENTRE LIMITED Director 2013-04-24 CURRENT 1988-09-14 Active
JOHN DAVID HINES HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
JOHN DAVID HINES FURNITURE RESOURCE CENTRE LIMITED Director 2008-12-02 CURRENT 1988-09-14 Active
JEFFREY BARRY VERNON BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
JEFFREY BARRY VERNON BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
JEFFREY BARRY VERNON FURNITURE RESOURCE CENTRE LIMITED Director 2005-03-18 CURRENT 1988-09-14 Active
CHRISTOPHER JOHN WATSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
CHRISTOPHER JOHN WATSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
CHRISTOPHER JOHN WATSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
CHRISTOPHER JOHN WATSON FURNITURE RESOURCE CENTRE LIMITED Director 2003-05-16 CURRENT 1988-09-14 Active
NIGEL PETER WILSON GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON GARDEN CITY DESIGN & BUILD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
NIGEL PETER WILSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
NIGEL PETER WILSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
NIGEL PETER WILSON THE ALTIUS TRUST Director 2015-02-25 CURRENT 2008-11-04 Active
NIGEL PETER WILSON FURNITURE RESOURCE CENTRE LIMITED Director 2014-08-08 CURRENT 1988-09-14 Active
NIGEL PETER WILSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
NIGEL PETER WILSON JV NORTH LIMITED Director 2008-02-18 CURRENT 2008-01-11 Active
NIGEL PETER WILSON IMPACT MANCHESTER LIMITED Director 2008-01-08 CURRENT 2007-12-04 Dissolved 2016-07-05
NIGEL PETER WILSON WYTHENSHAWE FORUM TRUST LIMITED Director 2007-07-25 CURRENT 2002-09-30 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
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037591020002
2021-02-19SOAS(A)Voluntary dissolution strike-off suspended
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-28DS01Application to strike the company off the register
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WATSON
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15AC92Restoration by order of the court
2018-05-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-03-10SOAS(A)Voluntary dissolution strike-off suspended
2018-02-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-02-07DS01Application to strike the company off the register
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037591020002
2016-04-27CH01Director's details changed for Dr John David Hines on 2016-01-01
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-27AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BARRY VERNON / 01/01/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW NICHOLLS / 01/01/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MICHAEL BICHARD / 27/04/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATSON / 27/04/2015
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-09-02CC04Statement of company's objects
2014-09-02RES01ADOPT ARTICLES 02/09/14
2014-08-22AP01DIRECTOR APPOINTED MR NIGEL PETER WILSON
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN MORRIS
2014-05-20AUDAUDITOR'S RESIGNATION
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0126/04/14 FULL LIST
2014-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY ROWAN / 08/02/2013
2014-01-21AP01DIRECTOR APPOINTED MRS LESLEY DIXON
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0126/04/13 FULL LIST
2013-02-25AP03SECRETARY APPOINTED MR TONY ROWAN
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY SHAUN DORAN
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY NICOLA HOUGH
2012-11-08AP03SECRETARY APPOINTED SHAUN DORAN
2012-04-30AR0126/04/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MORRIS / 30/03/2012
2012-02-22AP03SECRETARY APPOINTED MRS NICOLA HOUGH
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TOTTEY
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-09AR0126/04/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-10AR0126/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID HINES / 26/04/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM CROWE
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-08288aDIRECTOR APPOINTED JEREMY ANDREW NICHOLLS
2009-05-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-16288aDIRECTOR APPOINTED DR JOHN DAVID HINES
2008-05-02363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR GAYNOR ASQUITH
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288bSECRETARY RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED
2005-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-15363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13288aNEW DIRECTOR APPOINTED
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-10288bDIRECTOR RESIGNED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-09288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-02363(288)DIRECTOR RESIGNED
2002-05-02363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
We could not find any licences issued to BULKY BOB'S 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 BULKY BOB'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-09 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-08-08 Satisfied THE CO-OPERATIVE BANK P.L.C.
Intangible Assets
Patents
We have not found any records of BULKY BOB'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULKY BOB'S LIMITED
Trademarks
We have not found any records of BULKY BOB'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULKY BOB'S 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 (38110 - Collection of non-hazardous waste) as BULKY BOB'S LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BULKY BOB'S 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 BULKY BOB'S 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 BULKY BOB'S 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.