Company NameH.Bull & Son(Textiles)Limited
DirectorGary Terence Bull
Company StatusActive
Company Number00684046
CategoryPrivate Limited Company
Incorporation Date21 February 1961(63 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Gary Terence Bull
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(31 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleTextile Dealer
Country of ResidenceEngland
Correspondence AddressApartment 242
176 Finchley Road
London
NW3 6BT
Director NameMrs Daniele Elizabeth Bull
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(31 years, 9 months after company formation)
Appointment Duration21 years (resigned 19 December 2013)
RoleTextile Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverforth Close
Hampstead
London
NW3 7EX
Director NameMr Joel Bull
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(31 years, 9 months after company formation)
Appointment Duration21 years (resigned 19 December 2013)
RoleTextile Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverforth Close
London
NW3 7EX
Secretary NameMrs Daniele Elizabeth Bull
NationalityBritish
StatusResigned
Appointed03 December 1992(31 years, 9 months after company formation)
Appointment Duration21 years (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverforth Close
Hampstead
London
NW3 7EX

Contact

Websitejoelandsonfabrics.com
Email address[email protected]
Telephone020 88118055
Telephone regionLondon

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bullcrest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,597,697
Net Worth£5,821,722
Cash£2,387,303
Current Liabilities£2,399,751

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 Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

28 November 2017Delivered on: 16 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: House 1 portman gate 39 broadley terrace paddington.
Outstanding
8 November 2017Delivered on: 24 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2009Delivered on: 29 July 2009
Persons entitled: Barclays Bank PLC

Classification: Charge over account
Secured details: All monies due or to become due from the client or from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to the account and any amount held as a deposit see image for full details.
Outstanding
30 June 1986Delivered on: 10 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the promenade edgwarebury lane edgware barnet london.
Outstanding

Filing History

11 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 November 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 March 2018 (22 pages)
23 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 31 March 2017 (23 pages)
20 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 December 2017Registration of charge 006840460004, created on 28 November 2017 (12 pages)
24 November 2017Registration of charge 006840460003, created on 8 November 2017 (26 pages)
24 November 2017Registration of charge 006840460003, created on 8 November 2017 (26 pages)
3 February 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
3 February 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
6 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
9 March 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
2 April 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Termination of appointment of Daniele Bull as a director (1 page)
19 December 2013Termination of appointment of Daniele Bull as a director (1 page)
19 December 2013Termination of appointment of Joel Bull as a director (1 page)
19 December 2013Termination of appointment of Daniele Bull as a secretary (1 page)
19 December 2013Termination of appointment of Joel Bull as a director (1 page)
19 December 2013Termination of appointment of Daniele Bull as a secretary (1 page)
5 December 2013Registered office address changed from C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG on 5 December 2013 (1 page)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 October 2013Registered office address changed from C/O Goldwins 75a Maygrove Road London NW6 2QJ on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Goldwins 75a Maygrove Road London NW6 2QJ on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Goldwins 75a Maygrove Road London NW6 2QJ on 8 October 2013 (1 page)
21 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
21 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
11 November 2009Director's details changed for Gary Terence Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Joel Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Daniele Elizabeth Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Joel Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Daniele Elizabeth Bull on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Gary Terence Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Daniele Elizabeth Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Joel Bull on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Gary Terence Bull on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 January 2009Full accounts made up to 31 March 2008 (18 pages)
23 January 2009Full accounts made up to 31 March 2008 (18 pages)
5 January 2009Return made up to 07/11/08; full list of members (4 pages)
5 January 2009Return made up to 07/11/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (22 pages)
29 January 2008Full accounts made up to 31 March 2007 (22 pages)
26 November 2007Return made up to 07/11/07; no change of members (7 pages)
26 November 2007Return made up to 07/11/07; no change of members (7 pages)
10 January 2007Full accounts made up to 31 March 2006 (18 pages)
10 January 2007Full accounts made up to 31 March 2006 (18 pages)
23 November 2006Return made up to 07/11/06; full list of members (7 pages)
23 November 2006Return made up to 07/11/06; full list of members (7 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
21 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Full accounts made up to 31 March 2004 (22 pages)
12 January 2005Full accounts made up to 31 March 2004 (22 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (20 pages)
6 January 2004Full accounts made up to 31 March 2003 (20 pages)
27 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
16 November 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
16 November 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
30 January 2002Full accounts made up to 31 March 2001 (18 pages)
30 January 2002Full accounts made up to 31 March 2001 (18 pages)
8 January 2001Full accounts made up to 31 March 2000 (16 pages)
8 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 November 2000Return made up to 07/11/00; full list of members (7 pages)
22 November 2000Return made up to 07/11/00; full list of members (7 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
25 November 1999Return made up to 07/11/99; full list of members (7 pages)
25 November 1999Return made up to 07/11/99; full list of members (7 pages)
31 March 1999Full accounts made up to 31 March 1998 (18 pages)
31 March 1999Full accounts made up to 31 March 1998 (18 pages)
13 November 1998Return made up to 07/11/98; no change of members (4 pages)
13 November 1998Return made up to 07/11/98; no change of members (4 pages)
4 March 1998Full accounts made up to 8 March 1997 (18 pages)
4 March 1998Full accounts made up to 8 March 1997 (18 pages)
4 March 1998Full accounts made up to 8 March 1997 (18 pages)
4 March 1998Accounting reference date extended from 08/03/98 to 31/03/98 (1 page)
4 March 1998Accounting reference date extended from 08/03/98 to 31/03/98 (1 page)
5 January 1998Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Full accounts made up to 8 March 1996 (19 pages)
8 January 1997Full accounts made up to 8 March 1996 (19 pages)
8 January 1997Full accounts made up to 8 March 1996 (19 pages)
2 January 1997Return made up to 07/11/96; full list of members (6 pages)
2 January 1997Return made up to 07/11/96; full list of members (6 pages)
12 February 1996Full accounts made up to 8 March 1995 (15 pages)
12 February 1996Full accounts made up to 8 March 1995 (15 pages)
12 February 1996Full accounts made up to 8 March 1995 (15 pages)
15 November 1995Return made up to 07/11/95; full list of members (8 pages)
15 November 1995Return made up to 07/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 November 1992Accounts for a small company made up to 8 March 1992 (5 pages)
1 November 1992Accounts for a small company made up to 8 March 1992 (5 pages)
1 November 1992Accounts for a small company made up to 8 March 1992 (5 pages)
10 January 1992Accounts for a small company made up to 8 March 1991 (5 pages)
10 January 1992Accounts for a small company made up to 8 March 1991 (5 pages)
10 January 1992Accounts for a small company made up to 8 March 1991 (5 pages)
25 January 1991Accounts for a small company made up to 8 March 1990 (5 pages)
25 January 1991Accounts for a small company made up to 8 March 1990 (5 pages)
25 January 1991Accounts for a small company made up to 8 March 1990 (5 pages)
21 March 1990Accounts for a small company made up to 8 March 1989 (5 pages)
21 March 1990Accounts for a small company made up to 8 March 1989 (5 pages)
21 March 1990Accounts for a small company made up to 8 March 1989 (5 pages)
16 June 1971Annual return made up to 30/04/71 (4 pages)
16 June 1971Annual return made up to 30/04/71 (4 pages)
21 February 1961Incorporation (12 pages)
21 February 1961Incorporation (12 pages)