Background WavePink WaveYellow Wave

BULLSMOOR DEVELOPMENTS LIMITED (01598295)

BULLSMOOR DEVELOPMENTS LIMITED (01598295) is an active UK company. incorporated on 18 November 1981. with registered office in Belper. The company operates in the Construction sector, engaged in development of building projects. BULLSMOOR DEVELOPMENTS LIMITED has been registered for 44 years. Current directors include JONES, Ralph Charles, KIRKLAND, Christopher Robert, KIRKLAND, John Alexander Charles and 1 others.

Company Number
01598295
Status
active
Type
ltd
Incorporated
18 November 1981
Age
44 years
Address
Beech Lawn, Belper, DE5 1BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Ralph Charles, KIRKLAND, Christopher Robert, KIRKLAND, John Alexander Charles, KIRKLAND, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLSMOOR DEVELOPMENTS LIMITED

BULLSMOOR DEVELOPMENTS LIMITED is an active company incorporated on 18 November 1981 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in development of building projects. BULLSMOOR DEVELOPMENTS LIMITED was registered 44 years ago.(SIC: 41100)

Status

active

Active since 44 years ago

Company No

01598295

LTD Company

Age

44 Years

Incorporated 18 November 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Beech Lawn Green Lane Belper, DE5 1BY,

Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
New Owner
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MUCKLESTONE, Michelle Ann

Active
Beech Lawn, BelperDE5 1BY
Secretary
Appointed 01 Jan 2019

JONES, Ralph Charles

Active
Applereach, DuffieldDE56 4DP
Born August 1950
Director
Appointed 14 Jan 1993

KIRKLAND, Christopher Robert

Active
Beech Lawn, BelperDE5 1BY
Born May 1982
Director
Appointed 14 Aug 2013

KIRKLAND, John Alexander Charles

Active
Beech Lawn, BelperDE5 1BY
Born June 1980
Director
Appointed 14 Aug 2013

KIRKLAND, Michael John

Active
Beech Lawn, BelperDE5 1BY
Born September 1979
Director
Appointed 14 Aug 2013

KIRKLAND, Robert Malcolm

Resigned
Beech Lawn, BelperDE5 1BY
Secretary
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, John Nigel

Resigned
Beech Lawn, BelperDE5 1BY
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Lesley Caroline

Resigned
Beech Lawn, BelperDE5 1BY
Born July 1949
Director
Appointed N/A
Resigned 14 Aug 2013

KIRKLAND, Robert Malcolm

Resigned
Beech Lawn, BelperDE5 1BY
Born July 1946
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Sheila Valerie

Resigned
Beech Lawn, BelperDE5 1BY
Born May 1939
Director
Appointed N/A
Resigned 14 Aug 2013

Persons with significant control

7

5 Active
2 Ceased

Mrs Michelle Ann Mucklestone

Active
Beech Lawn, BelperDE5 1BY
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr John Nigel Kirkland

Ceased
Beech Lawn, BelperDE5 1BY
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Robert Malcolm Kirkland

Ceased
Beech Lawn, BelperDE5 1BY
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Ralph Charles Jones

Active
Beech Lawn, BelperDE5 1BY
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Robert Kirkland

Active
Beech Lawn, BelperDE5 1BY
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Alexander Charles Kirkland

Active
Beech Lawn, BelperDE5 1BY
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Kirkland

Active
Beech Lawn, BelperDE5 1BY
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
24 October 2003
288cChange of Particulars
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
288288
Accounts With Made Up Date
22 June 1984
AAAnnual Accounts
Legacy
21 June 1984
363363