UKBizDB.co.uk

D & R BULL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & R Bull Limited. The company was founded 45 years ago and was given the registration number 01378916. The firm's registered office is in TEWKESBURY. You can find them at Rectory Works, Fiddington, Tewkesbury, Glos. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D & R BULL LIMITED
Company Number:01378916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1978
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rectory Works, Fiddington, Tewkesbury, Glos, GL20 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Tredington, Tewkesbury, GL20 7BP

Director23 March 1994Active
9 Milne Pastures, Ashchurch, Tewkesbury, GL20 8SG

Secretary12 October 1995Active
1 Grayston Close, Tewkesbury, GL20 8AY

Secretary-Active
Blackhill Drive, Wolverton Mill South, Milton Keynes,

Director16 November 2006Active
Grasmere Tewkesbury Road, Elmstone Hardwicke, Cheltenham, GL51 9SY

Director23 March 1994Active
1 Riverside Court, Red Lane, Tewkesbury, GL20 5BQ

Director-Active
Rectory Farm, Fiddington, Tewkesbury, GL20 7BJ

Director-Active
Rectory Farm, Fiddington, Tewkesbury, GL20 7BJ

Director-Active
Tally Ho Cottage, 2 Bell Lane Broad Heath, Tenbury Wells, WR15 8QX

Director23 March 1994Active
42 Hazel Road, Park Street, St Albans, AL2 2AJ

Director11 September 2006Active
Applewick Cottage, Yard Bridge Longdon, Tewkesbury, GL20 6AX

Director23 March 1994Active
Westways, Tintagel Road Finchampstead, Wokingham, RG40 3JJ

Director-Active
1 The Pastures, Edlesborough, Dunstable, LU6 2HL

Director07 July 2005Active
Grymsdyke Farm, Main Road, Lacey Green, Princes Risborough, HP27 0RB

Director-Active
1 Grayston Close, Tewkesbury, GL20 8AY

Director-Active
63 Roydon Road, Diss, IP22 4LW

Director01 January 2003Active
Greenacre, Castle Street, Wallingford, OX10 8DL

Director07 July 1995Active

People with Significant Control

Mr David Charles Bull
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Rectory Works, Tewkesbury, GL20 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Capital

Capital statement capital company with date currency figure.

Download
2015-05-18Insolvency

Legacy.

Download
2015-05-18Resolution

Resolution.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.