Background WavePink WaveYellow Wave

BULLSEYE SUPERFACTORS LTD (03140971)

BULLSEYE SUPERFACTORS LTD (03140971) is an active UK company. incorporated on 22 December 1995. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. BULLSEYE SUPERFACTORS LTD has been registered for 30 years. Current directors include EARLY, Ben David, GODFREY, Scott, HITCHEN, Patrick Anthony and 4 others.

Company Number
03140971
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
Bullseye Distribution Centre Hunt Lane, Doncaster, DN5 9SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
EARLY, Ben David, GODFREY, Scott, HITCHEN, Patrick Anthony, MCKINLAY, Samantha Jaye, OLIVER, Paul, PHILLIPS, Stacy Edward, WESBROOM, Adrian
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLSEYE SUPERFACTORS LTD

BULLSEYE SUPERFACTORS LTD is an active company incorporated on 22 December 1995 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. BULLSEYE SUPERFACTORS LTD was registered 30 years ago.(SIC: 45310, 45320)

Status

active

Active since 30 years ago

Company No

03140971

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

TLM DISTRIBUTION LIMITED
From: 22 December 1995To: 6 February 2008
Contact
Address

Bullseye Distribution Centre Hunt Lane Bentley Doncaster, DN5 9SE,

Previous Addresses

Williams Knowles & Co Lloyd Chambers 139 Carlton Road Worksop Notts SA1 7AD
From: 22 December 1995To: 11 February 2010
Timeline

26 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Feb 10
Director Joined
Apr 11
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Director Left
Nov 22
Loan Cleared
Jan 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

EARLY, Ben David

Active
Hunt Lane, DoncasterDN5 9SE
Born December 1989
Director
Appointed 15 Aug 2024

GODFREY, Scott

Active
Hunt Lane, DoncasterDN5 9SE
Born September 1978
Director
Appointed 15 Aug 2024

HITCHEN, Patrick Anthony

Active
Hunt Lane, DoncasterDN5 9SH
Born March 1968
Director
Appointed 29 Jun 2022

MCKINLAY, Samantha Jaye

Active
Hunt Lane, DoncasterDN5 9SH
Born November 1984
Director
Appointed 23 Jun 2022

OLIVER, Paul

Active
Hunt Lane, DoncasterDN5 9SE
Born January 1969
Director
Appointed 15 Aug 2024

PHILLIPS, Stacy Edward

Active
Harborough Hill, PulboroughRH20 2PW
Born October 1961
Director
Appointed 18 Apr 2011

WESBROOM, Adrian

Active
Hunt Lane, DoncasterDN5 9SH
Born August 1970
Director
Appointed 23 Jun 2022

MORRIS, Linda

Resigned
Melton Road, DoncasterDN5 7NU
Secretary
Appointed 18 Apr 1996
Resigned 01 Feb 2010

RENSHAW, Donald

Resigned
Hunt Lane, DoncasterDN5 9SE
Secretary
Appointed 01 Feb 2010
Resigned 23 Jun 2022

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 22 Dec 1995
Resigned 03 Jan 1996

GODFREY, Scott

Resigned
Hunt Lane, DoncasterDN5 9SH
Born September 1978
Director
Appointed 23 Jun 2022
Resigned 01 Dec 2022

LOCK, Kerry Lesley

Resigned
Hunt Lane, DoncasterDN5 9SE
Born February 1978
Director
Appointed 12 May 2015
Resigned 30 Apr 2024

MORRIS, Linda

Resigned
Melton Road, DoncasterDN5 7NU
Born January 1950
Director
Appointed 30 Jul 2008
Resigned 24 Apr 2019

MORRIS, Trevor Michael

Resigned
263 Melton Road, DoncasterDN5 7NU
Born November 1950
Director
Appointed 18 Apr 1996
Resigned 24 Apr 2019

MORRIS KNIGHT, Rebecca Jane

Resigned
Hunt Lane, DoncasterDN5 9SE
Born August 1981
Director
Appointed 15 Feb 2010
Resigned 17 Apr 2018

RENSHAW, Donald

Resigned
Hunt Lane, DoncasterDN5 9SE
Born May 1947
Director
Appointed 12 May 2015
Resigned 23 Jun 2022

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 22 Dec 1995
Resigned 03 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Hunt Lane, DoncasterDN5 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019

Mrs Linda Morris

Ceased
Hunt Lane, DoncasterDN5 9SE
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019

Mr Trevor Michael Morris

Ceased
Hunt Lane, DoncasterDN5 9SE
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
6 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Medium
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Medium
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Medium
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Legacy
8 January 2010
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
287Change of Registered Office
Memorandum Articles
13 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 June 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Legacy
8 July 1996
224224
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
287Change of Registered Office
Incorporation Company
22 December 1995
NEWINCIncorporation