Background WavePink WaveYellow Wave

BULLEN GROUP LIMITED (01005917)

BULLEN GROUP LIMITED (01005917) is an active UK company. incorporated on 25 March 1971. with registered office in Norwich. The company operates in the Construction sector, engaged in other building completion and finishing. BULLEN GROUP LIMITED has been registered for 54 years. Current directors include CARTER, Camilla Emily Charlotte, CARTER, Robert George Russell, DINNEEN, Sandra Caroline and 3 others.

Company Number
01005917
Status
active
Type
ltd
Incorporated
25 March 1971
Age
54 years
Address
9-11 Drayton High Road Drayton, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CARTER, Camilla Emily Charlotte, CARTER, Robert George Russell, DINNEEN, Sandra Caroline, HANDLEY HOWORTH, Nigel Charles, MANN, Gary David, SEAMAN, Ginny Alice
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLEN GROUP LIMITED

BULLEN GROUP LIMITED is an active company incorporated on 25 March 1971 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in other building completion and finishing. BULLEN GROUP LIMITED was registered 54 years ago.(SIC: 43390)

Status

active

Active since 54 years ago

Company No

01005917

LTD Company

Age

54 Years

Incorporated 25 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

BULLEN DEVELOPMENTS LIMITED
From: 7 January 1992To: 27 November 2024
R. G. CARTER DEVELOPMENTS LIMITED
From: 14 April 1989To: 7 January 1992
R.G.CARTER (DEVELOPMENTS) LIMITED
From: 25 March 1971To: 14 April 1989
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Previous Addresses

9-11 Drayton High Road Drayton Norwich NR8 6AH England
From: 2 September 2024To: 12 November 2024
The Lowlands Costessey Lane Drayton Norwich Norfolk NR8 6HA
From: 20 December 2013To: 2 September 2024
9 - 11 Drayton High Road Drayton Norwich Norfolk NR8 6AH
From: 25 March 1971To: 20 December 2013
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Jul 23
Director Joined
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6HA
Secretary
Appointed 25 Apr 2018

CARTER, Camilla Emily Charlotte

Active
Costessey Lane, NorwichNR8 6HA
Born January 1991
Director
Appointed 01 Jan 2019

CARTER, Robert George Russell

Active
Drayton, NorwichNR8 6HA
Born August 1953
Director
Appointed N/A

DINNEEN, Sandra Caroline

Active
Costessey Lane, NorwichNR8 6HA
Born March 1964
Director
Appointed 24 Jan 2024

HANDLEY HOWORTH, Nigel Charles

Active
Drayton, NorwichNR8 6HA
Born January 1967
Director
Appointed 22 Mar 2002

MANN, Gary David

Active
Drayton, NorwichNR8 6HA
Born August 1985
Director
Appointed 06 Jul 2023

SEAMAN, Ginny Alice

Active
Drayton, NorwichNR8 6HA
Born March 1987
Director
Appointed 01 Mar 2017

DANIELS, Gerald William Victor

Resigned
Costessey Lane, NorwichNR8 6HA
Secretary
Appointed N/A
Resigned 25 Apr 2018

BURTON, Roy Arthur

Resigned
9 - 11 Drayton High Road, NorwichNR8 6AH
Born April 1940
Director
Appointed N/A
Resigned 26 May 2010

COVENTRY, David James Bruce

Resigned
Costessey Lane, NorwichNR8 6HA
Born May 1952
Director
Appointed 04 May 2010
Resigned 20 Dec 2017

DRAKE, Graham Leslie

Resigned
6 Bradshaw Road, NorwichNR8 6DJ
Born September 1947
Director
Appointed 22 Mar 2002
Resigned 31 Dec 2007

DUGDALE, Anna Maria

Resigned
Drayton, NorwichNR8 6AH
Born April 1966
Director
Appointed 01 Feb 2020
Resigned 31 Dec 2020

DUGDALE, Anna Maria

Resigned
Drayton, NorwichNR8 6AH
Born April 1966
Director
Appointed 20 Dec 2017
Resigned 31 Dec 2019

NEALE, Brian Henry

Resigned
9 - 11 Drayton High Road, NorwichNR8 6AH
Born March 1948
Director
Appointed 13 Dec 1995
Resigned 26 May 2010

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2024
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
5 July 2024
MAMA
Statement Of Companys Objects
4 July 2024
CC04CC04
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2016
AR01AR01
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Made Up Date
27 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Made Up Date
27 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
288cChange of Particulars
Accounts With Made Up Date
23 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Accounts With Made Up Date
12 May 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
6 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
22 May 1991
288288
Accounts With Made Up Date
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Made Up Date
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Accounts With Made Up Date
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Legacy
17 August 1987
288288
Legacy
17 August 1987
288288
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363