Active
Company Information for BULLIMORES SAND AND GRAVEL LIMITED
THISTLETON LANE, SOUTH WITHAM,, GRANTHAM,, LINCS, NG33 5QE,
|
Company Registration Number
00627117
Private Limited Company
Active |
Company Name | |
---|---|
BULLIMORES SAND AND GRAVEL LIMITED | |
Legal Registered Office | |
THISTLETON LANE SOUTH WITHAM, GRANTHAM, LINCS NG33 5QE Other companies in NG33 | |
Company Number | 00627117 | |
---|---|---|
Company ID Number | 00627117 | |
Date formed | 1959-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB119437562 |
Last Datalog update: | 2024-02-07 01:27:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELISABETH HOLLINGSWORTH |
||
CHRISTOPHER NIGEL PEPPER BULLIMORE |
||
NICHOLAS SIMON JAMES QUINTON BULLIMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROSE |
Director | ||
FRANK EDWARD ROWLEY |
Company Secretary | ||
PETER NORMAN HOWARD |
Director |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR OSCAR BULLIMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/23 | |
Termination of appointment of Paul Andrew Marshall on 2023-05-23 | ||
Appointment of Ms Kathryn Hayes as company secretary on 2023-05-24 | ||
AP03 | Appointment of Ms Kathryn Hayes as company secretary on 2023-05-24 | |
TM02 | Termination of appointment of Paul Andrew Marshall on 2023-05-23 | |
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/05/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Simon James Quinton Bullimore on 2020-02-28 | |
PSC04 | Change of details for Mr Nicholas Simon James Quinton Bullimore as a person with significant control on 2020-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Paul Andrew Marshall as company secretary on 2019-10-25 | |
TM02 | Termination of appointment of Elisabeth Hollingsworth on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 16/01/2018 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 13/12/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELISABETH MONTANARO GAUCI on 2017-05-24 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 14/04/2017 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1241 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1241 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1241 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1241 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES ROSE / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON JAMES QUINTON BULLIMORE / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL PEPPER BULLIMORE / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MONTANARO GAUCI / 08/10/2009 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MONTANARO GAUCI / 17/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
391 | NOTICE OF RES REMOVING AUDITOR | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 1488/1241 10/03/00 £ SR 494@.5=247 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/03/00 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
169 | £ IC 1479/1476 24/06/96 £ SR 6@.5=3 | |
169 | £ IC 1503/1479 06/06/96 £ SR 24@1=24 | |
SRES13 | AGREEMENT 24/06/96 | |
SRES01 | ALTER MEM AND ARTS 06/06/96 | |
SRES09 | POS 06/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
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 BULLIMORES SAND AND GRAVEL LIMITED
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as BULLIMORES SAND AND GRAVEL LIMITED are:
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. |