BULLDOG REMOULDS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6UX

Company number 00932731
Status Active
Incorporation Date 27 May 1968
Company Type Private Limited Company
Address ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6UX
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Termination of appointment of John Roy Folliss as a secretary on 4 April 2016. The most likely internet sites of BULLDOG REMOULDS LIMITED are www.bulldogremoulds.co.uk, and www.bulldog-remoulds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 8.6 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bulldog Remoulds Limited is a Private Limited Company. The company registration number is 00932731. Bulldog Remoulds Limited has been working since 27 May 1968. The present status of the company is Active. The registered address of Bulldog Remoulds Limited is Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6ux. . CHRISTENSEN, Henrik is a Secretary of the company. FOLLISS, John Roy is a Director of the company. SHAW, Robin is a Director of the company. Secretary EDWARDS, Dennis has been resigned. Secretary FOLLISS, John Roy has been resigned. Secretary GOLDSPINK, Michael David has been resigned. Secretary WELLS, Gerald Mervyn has been resigned. Director BACON, Ian Alan Robert has been resigned. Director EDWARDS, Daniel James has been resigned. Director EDWARDS, David has been resigned. Director EDWARDS, Dennis has been resigned. Director EDWARDS, John has been resigned. Director EDWARDS, Michael has been resigned. Director EDWARDS, Simon George William has been resigned. Director GRAY, David Robert has been resigned. Director KUMANO, Junichi has been resigned. Director MCNAUGHT, John Campbell has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".


Current Directors

Secretary
CHRISTENSEN, Henrik
Appointed Date: 04 April 2016

Director
FOLLISS, John Roy
Appointed Date: 29 April 2005
67 years old

Director
SHAW, Robin
Appointed Date: 06 October 2014
60 years old

Resigned Directors

Secretary
EDWARDS, Dennis
Resigned: 28 September 2001
Appointed Date: 28 June 1996

Secretary
FOLLISS, John Roy
Resigned: 04 April 2016
Appointed Date: 29 April 2005

Secretary
GOLDSPINK, Michael David
Resigned: 28 June 1996

Secretary
WELLS, Gerald Mervyn
Resigned: 29 April 2005
Appointed Date: 28 September 2001

Director
BACON, Ian Alan Robert
Resigned: 29 April 2005
Appointed Date: 18 December 2001
64 years old

Director
EDWARDS, Daniel James
Resigned: 29 April 2005
Appointed Date: 01 January 2004
50 years old

Director
EDWARDS, David
Resigned: 29 April 2005
81 years old

Director
EDWARDS, Dennis
Resigned: 29 May 2005
85 years old

Director
EDWARDS, John
Resigned: 29 April 2005
88 years old

Director
EDWARDS, Michael
Resigned: 29 April 2005
87 years old

Director
EDWARDS, Simon George William
Resigned: 29 April 2005
Appointed Date: 01 January 1995
66 years old

Director
GRAY, David Robert
Resigned: 30 September 2014
Appointed Date: 18 December 2001
77 years old

Director
KUMANO, Junichi
Resigned: 28 June 2007
Appointed Date: 29 April 2005
61 years old

Director
MCNAUGHT, John Campbell
Resigned: 31 October 2014
Appointed Date: 29 April 2005
77 years old

Persons With Significant Control

Bridgestone Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BULLDOG REMOULDS LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
04 Apr 2016
Termination of appointment of John Roy Folliss as a secretary on 4 April 2016
04 Apr 2016
Appointment of Mr Henrik Christensen as a secretary on 4 April 2016
19 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000

...
... and 100 more events
10 Sep 1983
Accounts made up to 31 December 1982
15 Jul 1982
Accounts made up to 31 December 1981
12 Aug 1981
Accounts made up to 31 December 1980
04 Jul 1980
Annual return made up to 31/12/79
27 May 1968
Incorporation

BULLDOG REMOULDS LIMITED Charges

22 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Satisfied on 26 May 2006
Persons entitled: Hsbc Bank PLC
Description: Premises at cherry holt road bourne lincolnshire PE10 9LA…
24 September 1992
Charge
Delivered: 25 September 1992
Status: Satisfied on 26 May 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital…
7 October 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 26 January 1990
Persons entitled: Midland Bank PLC
Description: Land at cherry holt road bourne lincolnshire.
30 September 1986
Fixed and floating charge
Delivered: 6 October 1986
Status: Satisfied on 5 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…
3 March 1977
Mortgage
Delivered: 10 March 1977
Status: Satisfied on 5 July 2014
Persons entitled: Midland Bank LTD
Description: Land & buildings situate in south fen bourne, lincoln…