Background WavePink WaveYellow Wave

BULL ELECTRIC LIMITED (01315294)

BULL ELECTRIC LIMITED (01315294) is an active UK company. incorporated on 27 May 1977. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BULL ELECTRIC LIMITED has been registered for 48 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
01315294
Status
active
Type
ltd
Incorporated
27 May 1977
Age
48 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULL ELECTRIC LIMITED

BULL ELECTRIC LIMITED is an active company incorporated on 27 May 1977 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BULL ELECTRIC LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01315294

LTD Company

Age

48 Years

Incorporated 27 May 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BULL MOTORS LIMITED
From: 31 December 1978To: 23 April 1986
BULL ELECTRIC LIMITED
From: 31 December 1978To: 23 April 1986
BULL MOTORS (IPSWICH) LIMITED
From: 27 May 1977To: 31 December 1978
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
From: 27 April 2021To: 10 June 2021
C/O Mazars Llp 45 Church Street Birmingham B3 2RT
From: 12 February 2018To: 27 April 2021
Schneider Electric Stafford Park 5 Telford TF3 3BL England
From: 31 October 2016To: 12 February 2018
2nd Floor, 80 Victoria Street London SW1E 5JL
From: 9 March 2015To: 31 October 2016
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 9 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 27 May 1977To: 24 August 2010
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Capital Update
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 03 Sept 1993

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

FORSTER, Robert

Resigned
Shady Beech, LeedsLS20 8HF
Secretary
Appointed 30 Apr 1993
Resigned 03 Sept 1993

KAYE, Wallace Arthur

Resigned
31 North Wood Park, HuddersfieldHD8 0PY
Secretary
Appointed N/A
Resigned 30 Apr 1993

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 14 May 1999
Resigned 30 Mar 2001

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 02 Jun 2021
Resigned 02 Feb 2026

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 14 Dec 1993
Resigned 31 Dec 1997

BUYSSE, Paul Henri Maria

Resigned
Pater Nuyenslaan 21, Belgium
Born March 1945
Director
Appointed 03 Aug 1992
Resigned 05 Jan 1998

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLDWELL, John Robert

Resigned
26 Clarendon Road, WetherbyLS23 6NG
Born July 1937
Director
Appointed 03 Aug 1992
Resigned 23 Jan 1999

HOWARD, Philip

Resigned
The Grange, HuddersfieldHD2 2HL
Born October 1939
Director
Appointed 03 Aug 1992
Resigned 28 Feb 1993

HUGGINS, John Anthony Winston

Resigned
Fieldings The Heywood, DissIP22 3TJ
Born June 1943
Director
Appointed N/A
Resigned 05 Sept 2001

HUGHES, Michael Patrick, Director

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 02 Jun 2021

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

MARLEY, Frederick

Resigned
218 Montague Road, RugbyCV22 6LG
Born December 1932
Director
Appointed N/A
Resigned 30 Apr 1992

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed 14 Dec 1993
Resigned 31 Dec 1998

OLDROYD, Gordon

Resigned
Wyngarth 82 Far Banks, HuddersfieldHD7 2NW
Born August 1939
Director
Appointed N/A
Resigned 28 Aug 1998

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2014

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 13 May 1999
Resigned 09 Feb 2001

THOMAS, David Jeremy

Resigned
11 Coutts Crescent, LondonNW5 1RF
Born May 1954
Director
Appointed 01 Apr 2003
Resigned 15 Jun 2004

THOROGOOD, Stuart

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1958
Director
Appointed 31 Mar 2014
Resigned 01 Mar 2015

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Liquidation Court Order To Stay Winding Up
18 May 2021
O/C STAYO/C STAY
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 January 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 March 2019
LIQ03LIQ03
Change Sail Address Company With New Address
12 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 February 2018
600600
Liquidation Voluntary Declaration Of Solvency
9 February 2018
LIQ01LIQ01
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Legacy
3 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2017
SH19Statement of Capital
Legacy
3 October 2017
CAP-SSCAP-SS
Resolution
3 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
9 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
8 February 2008
AAMDAAMD
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363aAnnual Return
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
244244
Legacy
24 December 1999
288cChange of Particulars
Legacy
15 December 1999
287Change of Registered Office
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363aAnnual Return
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363aAnnual Return
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
24 May 1994
363x363x
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
12 September 1993
287Change of Registered Office
Legacy
12 September 1993
288288
Resolution
8 September 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
12 March 1993
288288
Auditors Resignation Company
10 December 1992
AUDAUD
Auditors Resignation Company
7 December 1992
AUDAUD
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
16 August 1991
288288
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Resolution
7 January 1991
RESOLUTIONSResolutions
Legacy
30 April 1990
288288
Legacy
19 April 1990
287Change of Registered Office
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
88(2)R88(2)R
Legacy
19 April 1990
123Notice of Increase in Nominal Capital
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
17 March 1988
288288
Legacy
8 February 1988
395Particulars of Mortgage or Charge
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
288288
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363