H P BULMER LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Change of details for Heineken Uk Limited as a person with significant control on 2025-05-05

View Document

28/05/2528 May 2025 Change of details for Scottish & Newcastle Limited as a person with significant control on 2025-05-05

View Document

27/05/2527 May 2025 Director's details changed for Mr Rob Kleinjan on 2025-05-05

View Document

27/05/2527 May 2025 Director's details changed for Miss Lynsey Jane Nicoll on 2025-05-05

View Document

26/05/2526 May 2025 Registered office address changed from 45 Mortimer Street Mortimer Street London W1W 8HJ England to 45 Mortimer Street London W1W 8HJ on 2025-05-26

View Document

26/05/2526 May 2025 Director's details changed for Miss Lynsey Jane Nicoll on 2025-05-26

View Document

26/05/2526 May 2025 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to 45 Mortimer Street Mortimer Street London W1W 8HJ on 2025-05-26

View Document

26/05/2526 May 2025 Change of details for Heineken Uk Limited as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Change of details for Scottish & Newcastle Limited as a person with significant control on 2025-05-26

View Document

18/11/2418 November 2024 Director's details changed for Mr Rob Kleinjan on 2024-11-01

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Termination of appointment of Kelly Taylor-Welsh as a director on 2023-10-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

30/09/2230 September 2022 Appointment of Mr Rob Kleinjan as a director on 2022-09-26

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MISS LYNSEY JANE NICOLL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLQUHOUN

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNN

View Document

09/02/179 February 2017 ARTICLES OF ASSOCIATION

View Document

21/12/1621 December 2016 ADOPT ARTICLES 01/12/2016

View Document

21/12/1621 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR RADOVAN SIKORSKY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS VAN DER BURG

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

13/11/1513 November 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE OLIVER

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR GRAEME ALEXANDER COLQUHOUN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR MALCOLM DUNN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR DAVID MICHAEL FORDE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNE OLIVER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN PATERSON

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 17/09/2013

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 17/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 17/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 17/09/2013

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 03/10/2012

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 03/10/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LOW

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 17/10/2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 06/10/2011

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JOHN CHARLES LOW

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWSHAY

View Document

22/10/1022 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BULMER

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON AVES

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

02/02/092 February 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK STEVENS LOGGED FORM

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 28/03/04 TO 31/12/03

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: THE CIDER MILLS PLOUGH LANE HEREFORD HR4 0LE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/03/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 AMENDED FULL ACCOUNTS MADE UP TO 26/04/02

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 MEMORANDUM OF ASSOCIATION

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 26/04/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 £ NC 3100000/54500000 19/04/01

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 24/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 APPT OF AUDITORS 21/01/98

View Document

27/01/9827 January 1998 AUDITOR'S RESIGNATION

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 26/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 28/04/95

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 29/04/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 ALTER MEM AND ARTS 18/12/92

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 24/04/92

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 27/04/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 28/04/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 14/09/89; NO CHANGE OF MEMBERS

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 29/04/88

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 24/04/87

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

10/10/8510 October 1985 ANNUAL ACCOUNTS MADE UP DATE 26/04/85

View Document

08/08/848 August 1984 ANNUAL ACCOUNTS MADE UP DATE 27/04/84

View Document

24/08/8324 August 1983 ANNUAL ACCOUNTS MADE UP DATE 29/04/83

View Document

08/10/828 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

15/04/8215 April 1982 MEMORANDUM OF ASSOCIATION

View Document

30/09/8130 September 1981 ANNUAL ACCOUNTS MADE UP DATE 24/04/81

View Document

16/10/8016 October 1980 ANNUAL ACCOUNTS MADE UP DATE 25/04/80

View Document

27/06/1827 June 1918 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company