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

BULK MINERALS LIMITED

47 ASHBY ROAD CENTRAL, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9BS,
Company Registration Number
02210184
Private Limited Company
Active

Company Overview

About Bulk Minerals Ltd
BULK MINERALS LIMITED was founded on 1988-01-11 and has its registered office in Loughborough. The organisation's status is listed as "Active". Bulk Minerals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BULK MINERALS LIMITED
 
Legal Registered Office
47 ASHBY ROAD CENTRAL
SHEPSHED
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9BS
Other companies in LE12
 
Filing Information
Company Number 02210184
Company ID Number 02210184
Date formed 1988-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB507657825  
Last Datalog update: 2025-02-06 03:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULK MINERALS 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 BULK MINERALS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN DISNEY
Company Secretary 1999-05-20
ANDREW JOHN DISNEY
Director 2012-03-14
ALAN FREDERICK SHERWOOD
Director 1996-04-22
ASHLEY PAUL ALAN SHERWOOD
Director 1998-03-16
SHEILA IRENE SHERWOOD
Director 1996-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MICHAEL ORRILL
Company Secretary 1996-04-22 1999-05-20
OSCAR ALLAN DIXON
Company Secretary 1992-01-14 1996-04-22
OSCAR ALLAN DIXON
Director 1992-01-14 1996-04-22
ALAN GEORGE WHITEHEAD
Director 1992-01-14 1996-04-22
JAMES ALLISON CARNEGIE
Director 1992-01-14 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DISNEY ELLIOTT SIGNS LIMITED Company Secretary 2008-01-31 CURRENT 2006-03-20 Active
ANDREW JOHN DISNEY K J TRANSPORT LIMITED Company Secretary 2005-06-10 CURRENT 1995-03-14 Active
ANDREW JOHN DISNEY KWIK FREIGHT LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-05 Active
ANDREW JOHN DISNEY BULK RECYCLING LIMITED Company Secretary 1999-05-20 CURRENT 1987-12-11 Active
ANDREW JOHN DISNEY BULK FREIGHT (MIDLANDS) LIMITED Company Secretary 1999-05-20 CURRENT 1987-02-13 Active
ANDREW JOHN DISNEY BULK FREIGHT (MIDLANDS) LIMITED Director 2012-03-14 CURRENT 1987-02-13 Active
ANDREW JOHN DISNEY K J TRANSPORT LIMITED Director 2012-03-14 CURRENT 1995-03-14 Active
ANDREW JOHN DISNEY AJD ACCOUNTANCY SERVICES LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
ALAN FREDERICK SHERWOOD SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED Director 2007-03-23 CURRENT 1996-04-12 Active
ALAN FREDERICK SHERWOOD SHERWOOD SELF STORE LIMITED Director 2004-07-23 CURRENT 2004-03-18 Active
ALAN FREDERICK SHERWOOD CLEANECOLOGY LTD. Director 2001-07-05 CURRENT 1997-09-10 Dissolved 2013-09-24
ALAN FREDERICK SHERWOOD BULK RECYCLING LIMITED Director 1996-04-22 CURRENT 1987-12-11 Active
ALAN FREDERICK SHERWOOD SHERWOOD RECYCLING LIMITED Director 1992-03-30 CURRENT 1978-03-06 Active
ALAN FREDERICK SHERWOOD JUNCTION 23 LORRY PARK LIMITED Director 1991-11-24 CURRENT 1987-10-06 Active
ALAN FREDERICK SHERWOOD FRED SHERWOOD & SONS (TRANSPORT) LIMITED Director 1991-03-13 CURRENT 1974-05-20 Active
ASHLEY PAUL ALAN SHERWOOD SHERWOOD LOGISTICS LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ASHLEY PAUL ALAN SHERWOOD SHERWOOD DISTRIBUTION & STORAGE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ASHLEY PAUL ALAN SHERWOOD SHERWOOD AGGREGATES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ASHLEY PAUL ALAN SHERWOOD LTM MIDLANDS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
ASHLEY PAUL ALAN SHERWOOD FRED SHERWOOD GROUP LIMITED Director 2011-03-01 CURRENT 2007-11-05 Active
ASHLEY PAUL ALAN SHERWOOD SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED Director 2008-11-21 CURRENT 1996-04-12 Active
ASHLEY PAUL ALAN SHERWOOD ELLIOTT SIGNS LIMITED Director 2008-01-31 CURRENT 2006-03-20 Active
ASHLEY PAUL ALAN SHERWOOD RUASH LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
ASHLEY PAUL ALAN SHERWOOD K J TRANSPORT LIMITED Director 2005-06-10 CURRENT 1995-03-14 Active
ASHLEY PAUL ALAN SHERWOOD KWIK FREIGHT LIMITED Director 2000-04-20 CURRENT 2000-04-05 Active
ASHLEY PAUL ALAN SHERWOOD F. SHERWOOD & SONS (SHEPSHED) LIMITED Director 1998-08-13 CURRENT 1998-06-05 Active
ASHLEY PAUL ALAN SHERWOOD BULK RECYCLING LIMITED Director 1998-03-16 CURRENT 1987-12-11 Active
ASHLEY PAUL ALAN SHERWOOD BULK FREIGHT (MIDLANDS) LIMITED Director 1998-03-16 CURRENT 1987-02-13 Active
ASHLEY PAUL ALAN SHERWOOD FRED SHERWOOD & SONS (TRANSPORT) LIMITED Director 1995-11-24 CURRENT 1974-05-20 Active
SHEILA IRENE SHERWOOD FRED SHERWOOD GROUP LIMITED Director 2011-03-01 CURRENT 2007-11-05 Active
SHEILA IRENE SHERWOOD SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED Director 1998-04-21 CURRENT 1996-04-12 Active
SHEILA IRENE SHERWOOD BULK RECYCLING LIMITED Director 1996-04-22 CURRENT 1987-12-11 Active
SHEILA IRENE SHERWOOD BULK FREIGHT (MIDLANDS) LIMITED Director 1996-04-22 CURRENT 1987-02-13 Active
SHEILA IRENE SHERWOOD JUNCTION 23 LORRY PARK LIMITED Director 1991-11-24 CURRENT 1987-10-06 Active
SHEILA IRENE SHERWOOD FRED SHERWOOD & SONS (TRANSPORT) LIMITED Director 1991-03-13 CURRENT 1974-05-20 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
2025-01-14CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2023-01-14CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-09PSC02Notification of Fred Sherwood Group Ltd as a person with significant control on 2019-03-18
2019-05-09PSC07CESSATION OF FRED SHERWOOD & SONS (TRANSPORT) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-18AUDAUDITOR'S RESIGNATION
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-09AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-21CH01Director's details changed for Mr Andrew John Disney on 2014-03-04
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-13AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-04AR0110/01/13 ANNUAL RETURN FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA IRENE SHERWOOD / 10/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK SHERWOOD / 10/01/2013
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-22AP01DIRECTOR APPOINTED MR ANDREW JOHN DISNEY
2012-01-24AR0110/01/12 FULL LIST
2011-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-16AR0110/01/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-04AR0110/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ALAN SHERWOOD / 10/01/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DISNEY / 10/01/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-03-11363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-13363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-17363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-31363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-08-02288bSECRETARY RESIGNED
1999-05-26288aNEW SECRETARY APPOINTED
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-05-24288aNEW DIRECTOR APPOINTED
1998-02-05287REGISTERED OFFICE CHANGED ON 05/02/98 FROM: C/O SHERWOOD & SONS TRANSPORT 47 ASHBY ROAD CENTRAL SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9BS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/98
1998-01-27363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-04-21AUDAUDITOR'S RESIGNATION
1997-04-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-04-08395PARTICULARS OF MORTGAGE/CHARGE
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: C/O PANNELL KERR FORSTER NORMAN HOUSE FRIAR GATE DERBY DE1 1NU
1997-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/97
1997-03-20363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-05-26288NEW DIRECTOR APPOINTED
1996-05-26288DIRECTOR RESIGNED
1996-05-26288NEW SECRETARY APPOINTED
1996-05-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-26288NEW DIRECTOR APPOINTED
1996-01-31363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-18363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-26ELRESS252 DISP LAYING ACC 30/06/94
1994-08-26ELRESS386 DISP APP AUDS 30/06/94
1994-02-06363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BULK MINERALS 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 BULK MINERALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-04-08 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BULK MINERALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULK MINERALS LIMITED
Trademarks
We have not found any records of BULK MINERALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BULK MINERALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-18 GBP £181
Wolverhampton City Council 2014-03-04 GBP £265
Wolverhampton City Council 2014-02-25 GBP £179
Wolverhampton City Council 2014-01-21 GBP £180
Wolverhampton City Council 2014-01-09 GBP £180
Wolverhampton City Council 2013-12-17 GBP £626
Wolverhampton City Council 2013-11-19 GBP £175
Wolverhampton City Council 2013-11-19 GBP £168

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BULK MINERALS 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 BULK MINERALS 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 BULK MINERALS 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.