Company NameBulman Support Ltd
DirectorsJamie Patrick Cooke and Benjamin Thomas Ridgway
Company StatusActive
Company Number08568494
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Am Property Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Am Property Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU

Contact

Websitewww.themidlandspropertyauction.com
Telephone0115 8559731
Telephone regionNottingham

Location

Registered Address1 Am Property Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Anglo Ni Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

1 April 2016Delivered on: 6 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 72 bolinhbroke street, newcastle upon tyne. 57 hotspur street, newcastle upon tyne. 54 mowbray street, newcastle upon tyne. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
27 July 2022Change of details for Kielder Investments Limited as a person with significant control on 1 June 2022 (2 pages)
26 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
26 July 2022Director's details changed for Mr Jamie Patrick Cooke on 26 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Benjamin Thomas Ridgway on 26 July 2022 (2 pages)
25 July 2022Change of details for Kielder Investments Limited as a person with significant control on 1 June 2022 (2 pages)
21 July 2022Registered office address changed from 7 Diamond Court Newcastle upon Tyne NE3 2EN to 1 Am Property Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU on 21 July 2022 (1 page)
7 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 September 2020Director's details changed for Mr Jamie Patrick Cooke on 12 June 2020 (2 pages)
2 September 2020Director's details changed for Mr Benjamin Thomas Ridgway on 12 June 2020 (2 pages)
2 September 2020Change of details for Mr Jamie Patrick Cooke as a person with significant control on 12 June 2020 (2 pages)
2 September 2020Change of details for Mr Benjamin Thomas Ridgway as a person with significant control on 12 June 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
6 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages)
6 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
7 March 2017Satisfaction of charge 085684940001 in full (1 page)
7 March 2017Satisfaction of charge 085684940001 in full (1 page)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
6 April 2016Registration of charge 085684940001, created on 1 April 2016 (19 pages)
6 April 2016Registration of charge 085684940001, created on 1 April 2016 (19 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
24 June 2015Director's details changed for Mr Benjamin Thomas Ridgeway on 13 June 2013 (2 pages)
24 June 2015Director's details changed for Mr Benjamin Thomas Ridgeway on 13 June 2013 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
9 July 2013Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
9 July 2013Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)