Background WavePink WaveYellow Wave

EDWARD BULMER LIMITED (04285372)

EDWARD BULMER LIMITED (04285372) is an active UK company. incorporated on 11 September 2001. with registered office in Leominster. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). EDWARD BULMER LIMITED has been registered for 24 years. Current directors include BULMER, Edward Alexander Myles, BULMER, Emma Katherine.

Company Number
04285372
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
Court Of Noke, Leominster, HR6 9HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BULMER, Edward Alexander Myles, BULMER, Emma Katherine
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD BULMER LIMITED

EDWARD BULMER LIMITED is an active company incorporated on 11 September 2001 with the registered office located in Leominster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). EDWARD BULMER LIMITED was registered 24 years ago.(SIC: 31090)

Status

active

Active since 24 years ago

Company No

04285372

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 7 September 2024 (1 year ago)
Submitted on 3 November 2024 (1 year ago)

Next Due

Due by 21 September 2025
For period ending 7 September 2025

Previous Company Names

BULMER & BARROW LIMITED
From: 25 July 2002To: 3 August 2005
CLASSIC CHAIRS LIMITED
From: 11 September 2001To: 25 July 2002
Contact
Address

Court Of Noke Pembridge Leominster, HR6 9HW,

Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Capital Update
Aug 14
Funding Round
May 18
Loan Secured
Mar 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BULMER, Edward Alexander Myles

Active
Court Of Noke, PembridgeHR6 9HW
Secretary
Appointed 11 Sept 2001

BULMER, Edward Alexander Myles

Active
Court Of Noke, PembridgeHR6 9HW
Born May 1962
Director
Appointed 11 Sept 2001

BULMER, Emma Katherine

Active
Court Of Noke Pembridge, LeominsterHR6 9HW
Born February 1963
Director
Appointed 11 Sept 2001

BULMER, Emma Katherine

Resigned
Court Of Noke Pembridge, LeominsterHR6 9HW
Secretary
Appointed 29 Apr 2005
Resigned 29 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 11 Sept 2001

BARROW, James Jeremy

Resigned
Coton Minor, NorthamptonNN6 8RG
Born April 1953
Director
Appointed 11 Sept 2001
Resigned 31 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2001
Resigned 11 Sept 2001

Persons with significant control

2

Mrs Emma Katherine Bulmer

Active
Court Of Noke, LeominsterHR6 9HW
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2016

Mr Edward Alexander Myles Bulmer

Active
Court Of Noke, LeominsterHR6 9HW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Memorandum Articles
22 May 2018
MAMA
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Resolution
10 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 August 2014
SH19Statement of Capital
Legacy
19 August 2014
SH20SH20
Legacy
19 August 2014
CAP-SSCAP-SS
Resolution
19 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2005
88(3)88(3)
Legacy
29 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
88(2)R88(2)R
Legacy
12 June 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
7 December 2002
88(2)R88(2)R
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation