Company NameE.V. Bullen & Son Limited
Company StatusActive
Company Number00653265
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLily Sophia Bullen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NamePeter Rex Michael Bullen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Matthew Peter Bullen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(37 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Michael Ian Bullen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(40 years, 1 month after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameMr Michael Ian Bullen
NationalityBritish
StatusCurrent
Appointed14 April 2000(40 years, 1 month after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameLily Sophia Bullen
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shelbourne Place
85 Park Road
Beckenham
Kent
BR3 1QQ
Director NamePatrick Daniel Magnus Bullen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address17 Handen Road
London
SE12 8NP

Contact

Websiteevbullen.co.uk
Telephone020 88600030
Telephone regionLondon

Location

Registered AddressGreen Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

700 at £1M.p. Bullen
70.00%
Ordinary
300 at £1Mike Bullen
30.00%
Ordinary

Financials

Year2014
Net Worth£298,285
Cash£180,001
Current Liabilities£1,186,978

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 August 2009Delivered on: 29 August 2009
Persons entitled: P Bullen L Bullen M Bullen M Bullen and Rowanmoor Trustees Limited as Trustees of the E V Bullen & Son Limited Retirement and Death Benefits Scheme

Classification: Legal charge
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: F/H 392 lee high road london t/no SGL386191 and l/h 392A lee high road london t/no TGL107263.
Outstanding
15 August 2005Delivered on: 25 August 2005
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 August 2023Appointment of Mr Graham Allen Driemeyer as a director on 1 August 2023 (2 pages)
8 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Lily Sophia Bullen as a director on 22 August 2022 (1 page)
2 August 2023Termination of appointment of Peter Rex Michael Bullen as a director on 22 August 2022 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
26 June 2020Director's details changed for Peter Rex Michael Bullen on 8 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Matthew Peter Bullen on 8 June 2020 (2 pages)
9 June 2020Director's details changed for Peter Rex Michael Bullen on 8 June 2020 (2 pages)
9 June 2020Secretary's details changed for Mr Michael Ian Bullen on 8 June 2020 (1 page)
9 June 2020Notification of E V Bullen Holdings Company Limited as a person with significant control on 16 February 2017 (2 pages)
9 June 2020Cessation of Michael Ian Bullen as a person with significant control on 8 June 2020 (1 page)
9 June 2020Cessation of Valerie Bullen as a person with significant control on 8 June 2020 (1 page)
9 June 2020Director's details changed for Lily Sophia Bullen on 8 June 2020 (2 pages)
9 June 2020Cessation of Matthew Peter Bullen as a person with significant control on 8 June 2020 (1 page)
9 June 2020Director's details changed for Mr Michael Ian Bullen on 8 June 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Second filing of Confirmation Statement dated 30/06/2017 (5 pages)
10 October 2017Second filing of Confirmation Statement dated 30/06/2017 (5 pages)
6 July 2017Notification of Michael Ian Bullen as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/10/2017.
(4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/10/2017.
(4 pages)
6 July 2017Notification of Michael Ian Bullen as a person with significant control on 30 June 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 July 2013Director's details changed for Matthew Peter Bullen on 29 June 2013 (2 pages)
1 July 2013Director's details changed for Matthew Peter Bullen on 29 June 2013 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
15 July 2011Registered office address changed from Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 15 July 2011 (1 page)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Director's details changed for Michael Ian Bullen on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Matthew Peter Bullen on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Matthew Peter Bullen on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Lily Sophia Bullen on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Lily Sophia Bullen on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Michael Ian Bullen on 30 June 2010 (2 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Director and secretary's change of particulars / michael bullen / 30/06/2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / michael bullen / 30/06/2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 388/390 lee high rd lee london SE12 8RW (1 page)
19 February 2009Registered office changed on 19/02/2009 from 388/390 lee high rd lee london SE12 8RW (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 30/06/08; full list of members (5 pages)
21 July 2008Director and secretary's change of particulars / michael bullen / 25/10/2007 (1 page)
21 July 2008Return made up to 30/06/08; full list of members (5 pages)
21 July 2008Director and secretary's change of particulars / michael bullen / 25/10/2007 (1 page)
10 June 2008Appointment terminated director patrick bullen (1 page)
10 June 2008Appointment terminated director patrick bullen (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 30/06/07; full list of members (8 pages)
11 September 2007Return made up to 30/06/07; full list of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 30/06/04; full list of members (8 pages)
23 July 2004Return made up to 30/06/04; full list of members (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (8 pages)
23 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 30/06/99; full list of members (6 pages)
28 June 1999Return made up to 30/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
30 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 September 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
11 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
5 July 1994Return made up to 30/06/94; full list of members (5 pages)
5 July 1994Return made up to 30/06/94; full list of members (5 pages)
29 June 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1992Return made up to 30/06/92; no change of members
  • 363(287) ‐ Registered office changed on 12/08/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1992Return made up to 30/06/92; no change of members
  • 363(287) ‐ Registered office changed on 12/08/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1992Director resigned (2 pages)
5 March 1992Director resigned (2 pages)
8 July 1991Return made up to 30/06/91; full list of members (6 pages)
8 July 1991Return made up to 30/06/91; full list of members (6 pages)
9 February 1988Return made up to 30/11/87; full list of members (4 pages)
9 February 1988Return made up to 30/11/87; full list of members (4 pages)
5 September 1986Return made up to 22/08/86; full list of members (4 pages)
5 September 1986Return made up to 22/08/86; full list of members (4 pages)
25 April 1980Accounts made up to 31 March 2077 (6 pages)
16 April 1980Accounts made up to 31 March 2078 (5 pages)
11 August 1977Accounts made up to 31 March 2076 (4 pages)
21 March 1960Certificate of incorporation (1 page)
21 March 1960Incorporation (17 pages)
21 March 1960Certificate of incorporation (1 page)
21 March 1960Incorporation (17 pages)