Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULL INN WSG LTD
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 Overview

About Bull Inn Wsg Ltd
BULL INN WSG LTD was founded on 1987-04-22 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Bull Inn Wsg Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
NETWORK EXPRESS LIMITED21/01/2013
Filing Information
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 GB164412819  
Last Datalog update: 2024-04-06 19:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULL INN WSG LTD
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 BULL INN WSG LTD

Current Directors
Officer Role Date Appointed
GEOFFREY CLIVE ANDREW ALLEN
Company Secretary 1993-01-13
BRIAN GEOFFREY CURRIE
Director 1991-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TRAVERS CLARKE
Director 1991-12-22 2013-01-17
JOHN TRAVERS CLARKE
Company Secretary 1991-12-22 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CLIVE ANDREW ALLEN BURGATE COURT MANAGEMENT LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active
GEOFFREY CLIVE ANDREW ALLEN MIKINDANI YACHT CLUB LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-26 Active
GEOFFREY CLIVE ANDREW ALLEN LASCAR LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
GEOFFREY CLIVE ANDREW ALLEN CARTWHEEL INN WHITSBURY LIMITED Company Secretary 2004-04-08 CURRENT 2000-04-07 Active
GEOFFREY CLIVE ANDREW ALLEN SELECT COUNTRY INNS LTD Company Secretary 1993-01-13 CURRENT 1982-11-05 Active
GEOFFREY CLIVE ANDREW ALLEN VIDEO RECOGNITION SYSTEMS LIMITED Company Secretary 1991-12-05 CURRENT 1991-12-05 Active
BRIAN GEOFFREY CURRIE STUDIO 1119 LIMITED Director 2007-12-14 CURRENT 2006-05-03 Active
BRIAN GEOFFREY CURRIE BURGATE COURT MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
BRIAN GEOFFREY CURRIE LASCAR LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
BRIAN GEOFFREY CURRIE CARTWHEEL INN WHITSBURY LIMITED Director 2000-04-07 CURRENT 2000-04-07 Active
BRIAN GEOFFREY CURRIE VIDEO RECOGNITION SYSTEMS LIMITED Director 1991-12-05 CURRENT 1991-12-05 Active
BRIAN GEOFFREY CURRIE MICRO-MART COMPUTER SYSTEMS LIMITED Director 1991-05-26 CURRENT 1978-02-03 Active - Proposal to Strike off
BRIAN GEOFFREY CURRIE LARASIAN LIMITED Director 1991-05-26 CURRENT 1976-09-22 Active
BRIAN GEOFFREY CURRIE SELECT COUNTRY INNS LTD Director 1991-04-12 CURRENT 1982-11-05 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
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-26Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-17Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-07CH01Director's details changed for Brian Geoffrey Currie on 2021-12-07
2021-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY CLIVE ANDREW ALLEN on 2021-12-07
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 118 Ashford Mill Station Road Fordingbridge Hampshire SP6 1DZ
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-08-05PSC02Notification of Select Country Inns Ltd as a person with significant control on 2021-08-03
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-07AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Module House Whiteparish Salisbury,Wilts SP5 2SJ
2013-01-21RES15CHANGE OF NAME 17/01/2013
2013-01-21CERTNMCOMPANY NAME CHANGED NETWORK EXPRESS LIMITED CERTIFICATE ISSUED ON 21/01/13
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRAVERS CLARKE
2012-12-07AR0105/12/12 FULL LIST
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-09AR0105/12/11 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-04AR0105/12/10 FULL LIST
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAVERS CLARKE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY CURRIE / 09/12/2009
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-29363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-04363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-05363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-19363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-02363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-27363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-04363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-12-31363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-06363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-12-29363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1995-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-09363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-01-09363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1993-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-02-05363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-05363sRETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS
1993-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1992-04-06363aRETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS
1991-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90
1991-04-09363aRETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS
1990-05-23AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-04-23363RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS
1989-08-10225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1989-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88
1989-07-10SRES03EXEMPTION FROM APPOINTING AUDITORS 101088
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Intangible Assets
Patents
We have not found any records of BULL INN WSG LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BULL INN WSG LTD
Trademarks
We have not found any records of BULL INN WSG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULL INN WSG LTD. 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 (56302 - Public houses and bars) as BULL INN WSG LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BULL INN WSG LTD 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 BULL INN WSG LTD 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 BULL INN WSG LTD 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.