Company NameUnited Living (North) Limited
Company StatusActive
Company Number00545646
CategoryPrivate Limited Company
Incorporation Date10 March 1955(69 years, 2 months ago)
Previous NamesD T Bullock & Co Limited and Bullock Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2019(64 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(66 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(67 years after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameCaroline Victoria Louise Lewis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(67 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr John Farrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(68 years, 10 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Secretary NameMr Paul Mobberley
NationalityBritish
StatusResigned
Appointed16 March 1992(37 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address26 Leaholme Gardens
Pedmore
Stourbridge
West Midlands
DY9 0XX
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(40 years, 1 month after company formation)
Appointment Duration13 years (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameStephen William Daniels
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(42 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2010)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
West Midlands
WS9 8TU
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed29 February 2000(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address1 Butts Close
Norton Canes
Cannock
Staffordshire
WS11 9PW
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(45 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMr Peter Dominic McGrail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(45 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
West Midlands
WS9 8TU
Director NameKeith Richard Maxwell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(48 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameAnthony Cox
NationalityBritish
StatusResigned
Appointed19 September 2005(50 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 April 2006)
RoleCompany Accountant
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NamePaul Hooper Keeley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(51 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Secretary NamePaul Hooper Keeley
NationalityBritish
StatusResigned
Appointed20 April 2006(51 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameKevin Alan Cox
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(51 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullock Construction Ltd
Northgate Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed20 December 2008(53 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMichael Geoffrey Cane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(54 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMichael Geoffrey Cane
NationalityBritish
StatusResigned
Appointed01 December 2009(54 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameRichard Baker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Secretary NameMr Paul John Horrocks
StatusResigned
Appointed31 July 2011(56 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMr Martyn John Vitty
StatusResigned
Appointed09 November 2011(56 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameJonathan David Hinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(56 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(58 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(59 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Charles Neil Dunn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(60 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(60 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Masters
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(63 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMrs Joanne Jamieson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(63 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Steve Denis Carden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(63 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(64 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(64 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(46 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Contact

Websitewww.bullock.co.uk:80

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8m at £0.1United Living (North) Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£94,699,000
Gross Profit£6,172,000
Net Worth£7,150,000
Cash£2,000
Current Liabilities£51,804,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 January 2005Delivered on: 20 January 2005
Satisfied on: 22 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 24 December 2004
Satisfied on: 18 August 2012
Persons entitled: T H White Holdings Limited

Classification: Rent deposit deed
Secured details: £3,525 due or to become due from the company to the chargee.
Particulars: £3,525 rent deposit.
Fully Satisfied
26 February 2003Delivered on: 1 March 2003
Satisfied on: 18 August 2012
Persons entitled: Th White Holdings Limited

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee.
Particulars: £3,000.00 rent deposit.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 14 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees on any account whatsoever under the terms of the master facilities agreement dated 21 february 1992 and this charge.
Particulars: See form 395 ref M66. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1992Delivered on: 3 February 1992
Satisfied on: 14 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture.
Particulars: See doc ref M129 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1986Delivered on: 31 October 1986
Satisfied on: 12 February 1992
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all that f/h land and buildings located thereon on the north side of the wall new road, the wall, nr. Warrington, cheshire. Title no. CH199337 (11) all that f/h land at prestbury drive, thelwall, nr, warrington, cheshire (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1986Delivered on: 22 August 1986
Satisfied on: 12 February 1992
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at and fronting to newcastle road, market drayton shropshire formerly k/a the talbot field. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1986Delivered on: 22 August 1986
Satisfied on: 12 February 1992
Persons entitled: Henry Ansbacher & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h properties situate & known as beaumont, the drive, halesowen, 37 hagley road, halesowen & garden land forming part of 57 hagley road halesowen previously registered under title nos wm 361123, wm 374307 (with other land) and wm 307268 (with other land) & now in the course of registration under wm 383396. floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 2012Delivered on: 4 April 2012
Satisfied on: 10 October 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 February 2012Delivered on: 6 March 2012
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 October 2008Delivered on: 21 October 2008
Satisfied on: 5 April 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal and general policy number: 012886616-7 life assured: alan cox sum assured £500,000, legal and general policy number: 012942440-4 life assured: stephen william daniels sum assured £100,000 and legal and general policy number: 012886660-5 life assured: kenneth richard maxwell sum assured £400,000 for details of further policies please refer to form 395 all policy proceeds see image for full details.
Fully Satisfied
3 April 2008Delivered on: 9 April 2008
Satisfied on: 5 April 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 September 2005Delivered on: 29 September 2005
Satisfied on: 10 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 January 1983Delivered on: 20 January 1983
Satisfied on: 14 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
17 September 2014Delivered on: 23 September 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Particulars: Fixed and floating over all the assets and undertaking of the company, as more particularly described in clause 3 of the debenture.
Outstanding
22 May 2012Delivered on: 24 May 2012
Persons entitled: Centric SPV1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligor and the security obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2012Delivered on: 28 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2009Delivered on: 15 October 2009
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the sum of £4,700.00.
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
27 February 2024Termination of appointment of Kamal Shergill as a director on 31 January 2024 (1 page)
25 January 2024Full accounts made up to 31 March 2023 (28 pages)
10 January 2024Appointment of Mr John Farrell as a director on 22 December 2023 (2 pages)
10 January 2024Termination of appointment of Simon David Will as a director on 22 December 2023 (1 page)
6 November 2023Satisfaction of charge 005456460025 in full (4 pages)
6 November 2023Satisfaction of charge 005456460024 in full (4 pages)
30 October 2023Registration of charge 005456460026, created on 24 October 2023 (13 pages)
18 May 2023Satisfaction of charge 005456460021 in full (4 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 March 2022 (29 pages)
26 August 2022Appointment of Simon David Will as a director on 26 August 2022 (2 pages)
19 July 2022Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
29 November 2021Full accounts made up to 31 March 2021 (30 pages)
15 November 2021Registration of charge 005456460025, created on 4 November 2021 (51 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
6 July 2021Appointment of Mr David Michael Rooney as a director on 28 June 2021 (2 pages)
4 June 2021Termination of appointment of Gordon Anthony O'regan as a director on 31 May 2021 (1 page)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
19 April 2021Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages)
19 April 2021Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 31 March 2020 (26 pages)
4 January 2021Director's details changed for Mr Gordon Anthony O'regan on 4 January 2021 (2 pages)
17 November 2020Termination of appointment of Joanne Jamieson as a director on 12 October 2020 (1 page)
6 August 2020Termination of appointment of Steve Denis Carden as a director on 1 August 2020 (1 page)
6 August 2020Appointment of Mr Gordon Anthony O'regan as a director on 3 August 2020 (2 pages)
6 May 2020Termination of appointment of David Masters as a director on 30 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (29 pages)
7 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
20 September 2019Termination of appointment of Anne Catherine Newman as a director on 6 September 2019 (1 page)
20 September 2019Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page)
2 September 2019Termination of appointment of Charles Neil Dunn as a director on 23 August 2019 (1 page)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 July 2019Satisfaction of charge 005456460022 in full (4 pages)
11 July 2019Satisfaction of charge 005456460019 in full (4 pages)
11 July 2019Satisfaction of charge 005456460023 in full (4 pages)
11 July 2019Satisfaction of charge 16 in full (4 pages)
11 July 2019Satisfaction of charge 005456460018 in full (4 pages)
11 July 2019Satisfaction of charge 005456460020 in full (4 pages)
4 July 2019Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages)
4 July 2019Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page)
4 July 2019Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages)
27 June 2019Registration of charge 005456460024, created on 19 June 2019 (13 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 January 2019Satisfaction of charge 17 in full (4 pages)
22 January 2019Satisfaction of charge 13 in full (4 pages)
5 January 2019All of the property or undertaking has been released from charge 17 (5 pages)
11 July 2018Appointment of Mr Daren Moseley as a director on 1 July 2018 (2 pages)
11 July 2018Appointment of Mrs Joanne Jamieson as a director on 1 July 2018 (2 pages)
11 July 2018Appointment of Mr Stephen Denis Carden as a director on 1 July 2018 (2 pages)
5 July 2018Full accounts made up to 31 March 2018 (26 pages)
3 July 2018Registration of charge 005456460023, created on 27 June 2018 (50 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (23 pages)
10 August 2017Full accounts made up to 31 March 2017 (23 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Registration of charge 005456460022, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 005456460022, created on 2 December 2016 (27 pages)
21 July 2016Full accounts made up to 31 March 2016 (22 pages)
21 July 2016Full accounts made up to 31 March 2016 (22 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 175,500.5
(6 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 175,500.5
(6 pages)
6 October 2015Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages)
6 October 2015Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages)
26 August 2015Full accounts made up to 31 March 2015 (23 pages)
26 August 2015Full accounts made up to 31 March 2015 (23 pages)
23 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Carey
(5 pages)
23 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Charles Dunn
(5 pages)
23 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Charles Dunn
(5 pages)
23 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Carey
(5 pages)
20 May 2015Appointment of Mr Peter Damian Carey as a director on 19 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
(3 pages)
20 May 2015Appointment of Mr Charles Neil Dunn as a director on 20 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
(3 pages)
20 May 2015Appointment of Mr Peter Damian Carey as a director on 19 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
(3 pages)
20 May 2015Appointment of Mr Charles Neil Dunn as a director on 20 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
(3 pages)
15 May 2015Director's details changed for Ian George Burnett on 9 March 2015 (2 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 175,500.5
(3 pages)
15 May 2015Director's details changed for Ian George Burnett on 9 March 2015 (2 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 175,500.5
(3 pages)
15 May 2015Director's details changed for Ian George Burnett on 9 March 2015 (2 pages)
25 March 2015Company name changed bullock construction LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
25 March 2015Company name changed bullock construction LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
10 February 2015Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
13 January 2015Registration of charge 005456460021, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 005456460021, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 005456460021, created on 8 January 2015 (39 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Registration of charge 005456460020, created on 6 January 2015 (31 pages)
7 January 2015Registration of charge 005456460020, created on 6 January 2015 (31 pages)
7 January 2015Registration of charge 005456460020, created on 6 January 2015 (31 pages)
4 December 2014Registration of charge 005456460019, created on 28 November 2014 (39 pages)
4 December 2014Registration of charge 005456460019, created on 28 November 2014 (39 pages)
2 December 2014Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Richard Baker as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Richard Baker as a director on 30 November 2014 (1 page)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
10 October 2014Satisfaction of charge 15 in full (4 pages)
10 October 2014Satisfaction of charge 15 in full (4 pages)
23 September 2014Registration of charge 005456460018, created on 17 September 2014 (28 pages)
23 September 2014Registration of charge 005456460018, created on 17 September 2014 (28 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 175,500.5
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 175,500.5
(6 pages)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
16 January 2014Appointment of Duncan Richard Williams as a director (3 pages)
16 January 2014Appointment of Ian George Burnett as a director (3 pages)
16 January 2014Appointment of Duncan Richard Williams as a director (3 pages)
16 January 2014Appointment of Ian George Burnett as a director (3 pages)
12 December 2013Full accounts made up to 31 March 2013 (20 pages)
12 December 2013Full accounts made up to 31 March 2013 (20 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Termination of appointment of Michael Pickersgill as a director (1 page)
24 April 2013Termination of appointment of Michael Pickersgill as a director (1 page)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
1 October 2012Termination of appointment of Jonathan Hinson as a director (1 page)
1 October 2012Termination of appointment of Jonathan Hinson as a director (1 page)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 15 (12 pages)
4 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 15 (12 pages)
4 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
29 December 2011Appointment of Jonathan David Hinson as a director (3 pages)
29 December 2011Appointment of Jonathan David Hinson as a director (3 pages)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Termination of appointment of Peter Mcgrail as a director (1 page)
10 November 2011Termination of appointment of Peter Mcgrail as a director (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
11 March 2011Full accounts made up to 30 September 2010 (18 pages)
11 March 2011Full accounts made up to 30 September 2010 (18 pages)
24 January 2011Termination of appointment of Kevin Walker as a director (1 page)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
24 January 2011Termination of appointment of Stephen Daniels as a director (1 page)
24 January 2011Termination of appointment of Kevin Walker as a director (1 page)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
24 January 2011Termination of appointment of Stephen Daniels as a director (1 page)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
27 October 2010Appointment of Richard Baker as a director (2 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
27 October 2010Appointment of Richard Baker as a director (2 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
12 April 2010Director's details changed for Stephen William Daniels on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Stephen William Daniels on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Kevin John Walker on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Kevin Cox on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Kevin John Walker on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Michael Pickersgill on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Kevin Cox on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Michael Pickersgill on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Stephen William Daniels on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Kevin John Walker on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Kevin Cox on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Michael Pickersgill on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages)
12 March 2010Full accounts made up to 30 September 2009 (18 pages)
12 March 2010Full accounts made up to 30 September 2009 (18 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 March 2009Return made up to 01/03/09; full list of members (8 pages)
17 March 2009Return made up to 01/03/09; full list of members (8 pages)
16 March 2009Full accounts made up to 30 September 2008 (20 pages)
16 March 2009Full accounts made up to 30 September 2008 (20 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
29 January 2009Director appointed michael pickersgill (2 pages)
29 January 2009Director appointed michael pickersgill (2 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
14 October 2008Resolutions
  • RES13 ‐ Assignment between company & barclays bank re critical illness insurance,approvement of financial assistance by execution,delivery & performance by company of the insurance assignment 09/10/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Assignment between company & barclays bank re critical illness insurance,approvement of financial assistance by execution,delivery & performance by company of the insurance assignment 09/10/2008
(1 page)
17 June 2008Full accounts made up to 30 September 2007 (19 pages)
17 June 2008Full accounts made up to 30 September 2007 (19 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (18 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
9 April 2008Auditor's resignation (1 page)
9 April 2008Auditor's resignation (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (18 pages)
8 April 2008Appointment terminated director john gaffney (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
10 August 2007Auditor's resignation (1 page)
10 August 2007Auditor's resignation (1 page)
22 March 2007Return made up to 01/02/07; full list of members (9 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Return made up to 01/02/07; full list of members (9 pages)
26 January 2007Full accounts made up to 30 September 2006 (19 pages)
26 January 2007Full accounts made up to 30 September 2006 (19 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
15 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 February 2006Full accounts made up to 30 September 2005 (21 pages)
22 February 2006Full accounts made up to 30 September 2005 (21 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Auditor's resignation (1 page)
4 October 2005Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Auditor's resignation (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Particulars of mortgage/charge (10 pages)
29 September 2005Particulars of mortgage/charge (10 pages)
29 September 2005Director's particulars changed (1 page)
28 September 2005Declaration of assistance for shares acquisition (9 pages)
28 September 2005Declaration of assistance for shares acquisition (9 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Full accounts made up to 30 September 2004 (18 pages)
24 March 2005Full accounts made up to 30 September 2004 (18 pages)
21 February 2005Return made up to 01/02/05; full list of members (3 pages)
21 February 2005Return made up to 01/02/05; full list of members (3 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004New director appointed (4 pages)
22 December 2004New director appointed (4 pages)
2 December 2004New director appointed (4 pages)
2 December 2004New director appointed (4 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
8 February 2004Full accounts made up to 30 September 2003 (18 pages)
8 February 2004Full accounts made up to 30 September 2003 (18 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
28 April 2003Full accounts made up to 30 September 2002 (15 pages)
28 April 2003Full accounts made up to 30 September 2002 (15 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2002Full accounts made up to 30 September 2001 (14 pages)
17 April 2002Full accounts made up to 30 September 2001 (14 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
18 April 2001Full accounts made up to 30 September 2000 (13 pages)
18 April 2001Full accounts made up to 30 September 2000 (13 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
2 April 1999Full accounts made up to 30 September 1998 (16 pages)
2 April 1999Full accounts made up to 30 September 1998 (16 pages)
10 May 1998Full accounts made up to 30 September 1997 (15 pages)
10 May 1998Full accounts made up to 30 September 1997 (15 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
24 March 1997Full accounts made up to 30 September 1996 (15 pages)
24 March 1997Full accounts made up to 30 September 1996 (15 pages)
23 May 1996Full accounts made up to 30 September 1995 (15 pages)
23 May 1996Full accounts made up to 30 September 1995 (15 pages)
29 March 1996Return made up to 16/03/96; full list of members (8 pages)
29 March 1996Return made up to 16/03/96; full list of members (8 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (4 pages)
5 May 1995Return made up to 16/03/95; full list of members (14 pages)
5 May 1995Return made up to 16/03/95; full list of members (14 pages)
30 April 1995New director appointed (4 pages)
30 April 1995New director appointed (4 pages)
17 March 1995Full accounts made up to 30 September 1994 (15 pages)
17 March 1995Full accounts made up to 30 September 1994 (15 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1989Return made up to 08/02/89; full list of members (5 pages)
20 March 1989Return made up to 08/02/89; full list of members (5 pages)
14 March 1989Accounts made up to 30 September 1988 (15 pages)
14 March 1989Accounts made up to 30 September 1988 (15 pages)
14 April 1988Full accounts made up to 30 September 1987 (16 pages)
14 April 1988Full accounts made up to 30 September 1987 (16 pages)
23 August 1987Return made up to 22/05/87; full list of members (6 pages)
23 August 1987Return made up to 22/05/87; full list of members (6 pages)
23 August 1987Full group accounts made up to 26 September 1986 (17 pages)
23 August 1987Full group accounts made up to 26 September 1986 (17 pages)
29 July 1986Return made up to 07/07/86; full list of members (6 pages)
29 July 1986Return made up to 07/07/86; full list of members (6 pages)
1 July 1986Company name changed d t bullock & co LIMITED\certificate issued on 01/07/86 (2 pages)
1 July 1986Company name changed d t bullock & co LIMITED\certificate issued on 01/07/86 (2 pages)
17 August 1983Accounts made up to 31 December 1982 (14 pages)
17 August 1983Accounts made up to 31 December 1982 (14 pages)
17 July 1982Accounts made up to 31 December 1981 (14 pages)
17 July 1982Accounts made up to 31 December 1981 (14 pages)
10 March 1955Certificate of incorporation (1 page)
10 March 1955Incorporation (14 pages)
10 March 1955Certificate of incorporation (1 page)
10 March 1955Incorporation (14 pages)