BULMER & LUMB FABRICS LIMITED
BRADFORD SR200 LIMITED KAYE & STEWART (HUDDERSFIELD) LIMITED

Hellopages » West Yorkshire » Bradford » BD6 2NE

Company number 01653613
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address BULMER & LUMB GROUP LIMITED ROYDS HALL LANE, BUTTERSHAW, BRADFORD, WEST YORKSHIRE, BD6 2NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Termination of appointment of William Waterhouse as a director on 30 June 2016. The most likely internet sites of BULMER & LUMB FABRICS LIMITED are www.bulmerlumbfabrics.co.uk, and www.bulmer-lumb-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Bulmer Lumb Fabrics Limited is a Private Limited Company. The company registration number is 01653613. Bulmer Lumb Fabrics Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Bulmer Lumb Fabrics Limited is Bulmer Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire Bd6 2ne. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. WHITEHEAD, Matthew Ian is a Secretary of the company. MIDGLEY, David William is a Director of the company. Secretary EASTON, John Anthony has been resigned. Secretary KAYE, Gordon has been resigned. Secretary TAYLOR, Brian has been resigned. Secretary WATERHOUSE, William has been resigned. Director ANDERSON, Hugh Moncrieff has been resigned. Director COTRAN, Omeir Michel has been resigned. Director KAYE, Gordon has been resigned. Director LISTER, David Stuart has been resigned. Director MOUASHER, Said Issa has been resigned. Director WATERHOUSE, William has been resigned. The company operates in "Dormant Company".


bulmer & lumb fabrics Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Matthew Ian
Appointed Date: 09 November 2009

Director
MIDGLEY, David William
Appointed Date: 18 March 2005
57 years old

Resigned Directors

Secretary
EASTON, John Anthony
Resigned: 25 November 2005
Appointed Date: 01 January 2002

Secretary
KAYE, Gordon
Resigned: 01 January 2002
Appointed Date: 16 June 1993

Secretary
TAYLOR, Brian
Resigned: 31 December 1992

Secretary
WATERHOUSE, William
Resigned: 09 November 2009
Appointed Date: 25 November 2005

Director
ANDERSON, Hugh Moncrieff
Resigned: 23 August 2005
Appointed Date: 18 March 2005
83 years old

Director
COTRAN, Omeir Michel
Resigned: 23 July 1991
91 years old

Director
KAYE, Gordon
Resigned: 31 December 2007
85 years old

Director
LISTER, David Stuart
Resigned: 21 December 2011
Appointed Date: 18 March 2005
78 years old

Director
MOUASHER, Said Issa
Resigned: 14 November 2001
Appointed Date: 23 July 1991
100 years old

Director
WATERHOUSE, William
Resigned: 30 June 2016
Appointed Date: 18 March 2005
80 years old

Persons With Significant Control

Bulmer & Lumb Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BULMER & LUMB FABRICS LIMITED Events

25 Apr 2017
Confirmation statement made on 25 April 2017 with updates
05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
29 Jul 2016
Termination of appointment of William Waterhouse as a director on 30 June 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 89 more events
13 Oct 1988
Return made up to 28/07/88; full list of members

27 Oct 1987
Full accounts made up to 31 December 1986

27 Oct 1987
Return made up to 18/06/87; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Return made up to 20/10/86; full list of members

BULMER & LUMB FABRICS LIMITED Charges

5 April 2005
Debenture
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…