Company NameBull-UK Limited
DirectorNigel Hare
Company StatusActive
Company Number00522113
CategoryPrivate Limited Company
Incorporation Date24 July 1953(70 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Hare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(37 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floor
5 Greenwich View Place
London
E14 9NN
Secretary NameNigel Hare
NationalityBritish
StatusCurrent
Appointed26 September 1995(42 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floor
5 Greenwich View Place
London
E14 9NN
Director NameMark Peter Gale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1993)
RoleMotor Cycle Retailer
Correspondence Address55 Staines Square
Dunstable
Bedfordshire
LU6 3JG
Secretary NameNigel Hare
NationalityBritish
StatusResigned
Appointed28 March 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539 Finchley Road
London
NW3 7BJ
Director NameMr David Martyn Thomas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(39 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kendale
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NN
Secretary NameMr David Martyn Thomas
NationalityBritish
StatusResigned
Appointed09 September 1994(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kendale
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NN
Director NameDiane Hare
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(44 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539 Finchley Road
London
NW3 7BJ

Contact

Websitewww.bullmint.org

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

11.5k at £1Nigel John Hare
99.14%
Preference
100 at £1Nigel John Hare
0.86%
Ordinary

Financials

Year2014
Net Worth-£23,748
Cash£52
Current Liabilities£69,813

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2014Delivered on: 1 August 2014
Persons entitled:
Nigel Hare
Mdp Trustees Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 17 October 2023 (1 page)
17 October 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
17 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 September 2021Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 23 September 2021 (1 page)
19 April 2021Registered office address changed from Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ England to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 19 April 2021 (1 page)
11 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-03
(3 pages)
30 October 2020Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 August 2020Satisfaction of charge 005221130001 in full (1 page)
8 July 2020Registered office address changed from Suite 707 19-21 Crawford Street London W1H 1PJ to Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ on 8 July 2020 (1 page)
11 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11,600
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11,600
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 11,600
(4 pages)
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 11,600
(4 pages)
1 August 2014Registration of charge 005221130001, created on 28 July 2014 (7 pages)
1 August 2014Registration of charge 005221130001, created on 28 July 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 November 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (17 pages)
14 November 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (17 pages)
14 October 2013Company name changed gus kuhn LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed gus kuhn LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2013Secretary's details changed for Nigel Hare on 12 September 2013 (1 page)
5 October 2013Director's details changed for Nigel Hare on 12 September 2013 (2 pages)
5 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 11,600
  • ANNOTATION A second filed AR01 was registered on 14TH November 2013.
(5 pages)
5 October 2013Secretary's details changed for Nigel Hare on 12 September 2013 (1 page)
5 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 11,600
  • ANNOTATION A second filed AR01 was registered on 14TH November 2013.
(5 pages)
5 October 2013Director's details changed for Nigel Hare on 12 September 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 January 2013Registered office address changed from P O Box 59258 Shepherd's Walk Hampstead London NW3 9HE on 21 January 2013 (1 page)
21 January 2013Registered office address changed from P O Box 59258 Shepherd's Walk Hampstead London NW3 9HE on 21 January 2013 (1 page)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 May 2008Appointment terminated director diane hare (1 page)
15 May 2008Appointment terminated director diane hare (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 26/09/07; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 26/09/07; full list of members (2 pages)
29 December 2007Registered office changed on 29/12/07 from: po box 18650 st georges road london NW11 7YZ (1 page)
29 December 2007Registered office changed on 29/12/07 from: po box 18650 st georges road london NW11 7YZ (1 page)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2006Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
2 March 2006Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 26/09/05; full list of members (3 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 26/09/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
2 March 2005Full accounts made up to 30 April 2004 (13 pages)
2 March 2005Full accounts made up to 30 April 2004 (13 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
13 November 2003Return made up to 26/09/03; full list of members (7 pages)
13 November 2003Return made up to 26/09/03; full list of members (7 pages)
18 November 2002Full accounts made up to 30 April 2002 (13 pages)
18 November 2002Full accounts made up to 30 April 2002 (13 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
3 April 2002Full accounts made up to 30 April 2001 (11 pages)
3 April 2002Full accounts made up to 30 April 2001 (11 pages)
23 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Full accounts made up to 30 April 2000 (14 pages)
6 October 2000Full accounts made up to 30 April 2000 (14 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 April 1999 (14 pages)
18 January 2000Full accounts made up to 30 April 1999 (14 pages)
2 December 1999Return made up to 26/09/99; no change of members (4 pages)
2 December 1999Return made up to 26/09/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
26 October 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
11 June 1998Company name changed gus kuhn motors LIMITED\certificate issued on 12/06/98 (3 pages)
11 June 1998Company name changed gus kuhn motors LIMITED\certificate issued on 12/06/98 (3 pages)
9 June 1998Registered office changed on 09/06/98 from: wheels international LIMITED watling street (A5) hockliffe bedfordshire LU7 9LS (1 page)
9 June 1998Registered office changed on 09/06/98 from: wheels international LIMITED watling street (A5) hockliffe bedfordshire LU7 9LS (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
9 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
19 August 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
21 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
21 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
1 October 1996Return made up to 26/09/96; no change of members (6 pages)
1 October 1996Return made up to 26/09/96; no change of members (6 pages)
13 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
13 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
27 September 1995Return made up to 26/09/95; no change of members (6 pages)
27 September 1995Return made up to 26/09/95; no change of members (6 pages)
11 August 1995Accounts for a dormant company made up to 30 April 1994 (7 pages)
11 August 1995Accounts for a dormant company made up to 30 April 1994 (7 pages)
11 August 1995Accounts for a dormant company made up to 30 April 1993 (5 pages)
11 August 1995Accounts for a dormant company made up to 30 April 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 July 1953Incorporation (17 pages)
24 July 1953Incorporation (17 pages)