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

COLIN BULLOT & SONS LIMITED

THE COACH HOUSE, THE SQUARE, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9AE,
Company Registration Number
01940555
Private Limited Company
Active

Company Overview

About Colin Bullot & Sons Ltd
COLIN BULLOT & SONS LIMITED was founded on 1985-08-20 and has its registered office in Sawbridgeworth. The organisation's status is listed as "Active". Colin Bullot & Sons Limited is a Private Limited Company registered in UNITED KINGDOM 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
COLIN BULLOT & SONS LIMITED
 
Legal Registered Office
THE COACH HOUSE
THE SQUARE
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9AE
Other companies in EN11
 
Filing Information
Company Number 01940555
Company ID Number 01940555
Date formed 1985-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB292286435  
Last Datalog update: 2024-03-07 00:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLIN BULLOT & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A J ACCOUNTING SOLUTIONS LIMITED   ASHLEY JAMES LIMITED   MUSLEY 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 COLIN BULLOT & SONS LIMITED

Current Directors
Officer Role Date Appointed
MAIGRED EILIDH BULLOT
Company Secretary 1992-01-31
ADRIAN PAUL BULLOT
Director 2001-01-19
KEITH HAMILTON BULLOT
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ARTHUR BULLOT
Director 1991-02-05 2017-01-08
ADRIAN PAUL BULLOT
Director 1991-02-05 1992-08-31
KEITH HAMILTON BULLOT
Director 1991-02-05 1992-08-31
GILLIAN MHAIRE DONALDSON
Company Secretary 1991-02-05 1992-01-31

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
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR
2023-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/23 FROM 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-01-28RES13Resolutions passed:
  • Re-file form 29/11/2018
  • Resolution of varying share rights or name
2019-01-28SH08Change of share class name or designation
2019-01-28SH10Particulars of variation of rights attached to shares
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR BULLOT
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 110
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 110
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-05CH01Director's details changed for Adrian Paul Bullot on 2016-06-30
2016-12-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 110
2016-02-15AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 110
2015-02-19AR0105/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04CH01Director's details changed for Mr Keith Hamilton Bullot on 2014-02-07
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 110
2014-02-24AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07CH01Director's details changed for Keith Hamilton Bullot on 2013-11-04
2013-02-06AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-23CH01Director's details changed for Keith Hamilton Bullot on 2013-01-02
2013-01-08SH08Change of share class name or designation
2013-01-08SH10Particulars of variation of rights attached to shares
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0105/02/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0105/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0105/02/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILTON BULLOT / 01/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BULLOT / 01/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL BULLOT / 01/11/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR
2007-02-0988(2)RAD 22/01/07--------- £ SI 108@1=108 £ IC 2/110
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: BAKER TILLY 1ST FLOOR 46 CALRENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2006-03-23363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-06363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2003-04-14363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 1ST FLOOR SENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5UQ
2001-05-24363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-02288aNEW DIRECTOR APPOINTED
2000-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/00
2000-02-01363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-13363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-21363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-26363sRETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-30287REGISTERED OFFICE CHANGED ON 30/05/95 FROM: 22 ST ANDREW STREET LONDON EC4A 3AN
1995-04-05363sRETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-31363sRETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-23363sRETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS
1993-03-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-03-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-23288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to COLIN BULLOT & SONS 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 COLIN BULLOT & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLIN BULLOT & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due After One Year 2013-03-31 £ 7,684
Creditors Due After One Year 2012-03-31 £ 8,217
Creditors Due Within One Year 2013-03-31 £ 116,204
Creditors Due Within One Year 2012-03-31 £ 68,476
Provisions For Liabilities Charges 2013-03-31 £ 2,845
Provisions For Liabilities Charges 2012-03-31 £ 3,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COLIN BULLOT & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 28,467
Current Assets 2013-03-31 £ 111,089
Current Assets 2012-03-31 £ 62,274
Debtors 2013-03-31 £ 70,322
Debtors 2012-03-31 £ 50,124
Secured Debts 2012-03-31 £ 1,065
Stocks Inventory 2013-03-31 £ 12,300
Stocks Inventory 2012-03-31 £ 12,150
Tangible Fixed Assets 2013-03-31 £ 16,315
Tangible Fixed Assets 2012-03-31 £ 17,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLIN BULLOT & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLIN BULLOT & SONS LIMITED
Trademarks
We have not found any records of COLIN BULLOT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLIN BULLOT & SONS 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 (43220 - Plumbing, heat and air-conditioning installation) as COLIN BULLOT & SONS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where COLIN BULLOT & SONS 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 COLIN BULLOT & SONS 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 COLIN BULLOT & SONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1