Active
Company Information for BULL INN WSG LTD
11 GLASSHOUSE STUDIOS FRYERN COURT ROAD, BURGATE, FORDINGBRIDGE, SP6 1QX,
|
Company Registration Number
02125078
Private Limited Company
Active |
Company Name | ||
---|---|---|
BULL INN WSG LTD | ||
Legal Registered Office | ||
11 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE SP6 1QX Other companies in SP6 | ||
Previous Names | ||
|
Company Number | 02125078 | |
---|---|---|
Company ID Number | 02125078 | |
Date formed | 1987-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:49:54 |
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 |
---|---|---|
GEOFFREY CLIVE ANDREW ALLEN |
||
BRIAN GEOFFREY CURRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TRAVERS CLARKE |
Director | ||
JOHN TRAVERS CLARKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURGATE COURT MANAGEMENT LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
MIKINDANI YACHT CLUB LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2006-01-26 | Active | |
LASCAR LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CARTWHEEL INN WHITSBURY LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2000-04-07 | Active | |
SELECT COUNTRY INNS LTD | Company Secretary | 1993-01-13 | CURRENT | 1982-11-05 | Active | |
VIDEO RECOGNITION SYSTEMS LIMITED | Company Secretary | 1991-12-05 | CURRENT | 1991-12-05 | Active | |
STUDIO 1119 LIMITED | Director | 2007-12-14 | CURRENT | 2006-05-03 | Active | |
BURGATE COURT MANAGEMENT LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
LASCAR LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CARTWHEEL INN WHITSBURY LIMITED | Director | 2000-04-07 | CURRENT | 2000-04-07 | Active | |
VIDEO RECOGNITION SYSTEMS LIMITED | Director | 1991-12-05 | CURRENT | 1991-12-05 | Active | |
MICRO-MART COMPUTER SYSTEMS LIMITED | Director | 1991-05-26 | CURRENT | 1978-02-03 | Active - Proposal to Strike off | |
LARASIAN LIMITED | Director | 1991-05-26 | CURRENT | 1976-09-22 | Active | |
SELECT COUNTRY INNS LTD | Director | 1991-04-12 | CURRENT | 1982-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Brian Geoffrey Currie on 2021-12-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY CLIVE ANDREW ALLEN on 2021-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/21 FROM 118 Ashford Mill Station Road Fordingbridge Hampshire SP6 1DZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
PSC02 | Notification of Select Country Inns Ltd as a person with significant control on 2021-08-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AA01 | Current accounting period extended from 30/09/13 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/13 FROM Module House Whiteparish Salisbury,Wilts SP5 2SJ | |
RES15 | CHANGE OF NAME 17/01/2013 | |
CERTNM | COMPANY NAME CHANGED NETWORK EXPRESS LIMITED CERTIFICATE ISSUED ON 21/01/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TRAVERS CLARKE | |
AR01 | 05/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAVERS CLARKE / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY CURRIE / 09/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 | |
363a | RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 101088 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BULL INN WSG LTD 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. |