Background WavePink WaveYellow Wave

JOHN BULL (CONFECTIONERS) LIMITED (01287157)

JOHN BULL (CONFECTIONERS) LIMITED (01287157) is an active UK company. incorporated on 19 November 1976. with registered office in Bridlington. The company operates in the Manufacturing sector, engaged in unknown sic code (10822). JOHN BULL (CONFECTIONERS) LIMITED has been registered for 49 years. Current directors include HODGSON, James Nicholas, HODGSON, Jo-Anne Louise, HODGSON, Trevor Leonard.

Company Number
01287157
Status
active
Type
ltd
Incorporated
19 November 1976
Age
49 years
Address
Lancaster Road, Bridlington, YO15 3QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
HODGSON, James Nicholas, HODGSON, Jo-Anne Louise, HODGSON, Trevor Leonard
SIC Codes
10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BULL (CONFECTIONERS) LIMITED

JOHN BULL (CONFECTIONERS) LIMITED is an active company incorporated on 19 November 1976 with the registered office located in Bridlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822). JOHN BULL (CONFECTIONERS) LIMITED was registered 49 years ago.(SIC: 10822)

Status

active

Active since 49 years ago

Company No

01287157

LTD Company

Age

49 Years

Incorporated 19 November 1976

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Lancaster Road Carnaby Bridlington, YO15 3QY,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Jul 17
Owner Exit
Mar 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Aug 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HODGSON, James Nicholas

Active
Lancaster Road, BridlingtonYO15 3QY
Secretary
Appointed 30 Mar 2003

HODGSON, James Nicholas

Active
Lancaster Road, BridlingtonYO15 3QY
Born November 1976
Director
Appointed 15 Mar 2001

HODGSON, Jo-Anne Louise

Active
Carnaby, BridlingtonYO15 3QY
Born January 1977
Director
Appointed 24 Aug 2021

HODGSON, Trevor Leonard

Active
Lancaster Road, BridlingtonYO15 3QY
Born March 1945
Director
Appointed N/A

HODGSON, Christine Anne

Resigned
2 Woodlands Close, BridlingtonYO16 5YU
Secretary
Appointed N/A
Resigned 30 Mar 2003

DAWSON, Pauline

Resigned
Oakfield Main Street, York
Born March 1948
Director
Appointed N/A
Resigned 04 Dec 1998

HODGSON, Christine Anne

Resigned
2 Woodlands Close, BridlingtonYO16 5YU
Born June 1947
Director
Appointed N/A
Resigned 30 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017

Mr Trevor Leonard Hodgson

Ceased
Carnaby, BridlingtonYO15 3QY
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
9 August 2003
403aParticulars of Charge Subject to s859A
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
5 December 1995
225(1)225(1)
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
21 April 1992
363aAnnual Return
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
14 January 1992
403b403b
Legacy
14 January 1992
403b403b
Legacy
14 January 1992
403b403b
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
11 May 1988
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
19 November 1976
MISCMISC