Background WavePink WaveYellow Wave

ANDREW BULLOCK AGRICULTURE LIMITED (05414162)

ANDREW BULLOCK AGRICULTURE LIMITED (05414162) is an active UK company. incorporated on 5 April 2005. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. ANDREW BULLOCK AGRICULTURE LIMITED has been registered for 21 years. Current directors include BULLOCK, Alexander Nicholas, BULLOCK, Andrew Alastair, BULLOCK, Karen Jane.

Company Number
05414162
Status
active
Type
ltd
Incorporated
5 April 2005
Age
21 years
Address
Aston Farm House, Cheltenham, GL54 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BULLOCK, Alexander Nicholas, BULLOCK, Andrew Alastair, BULLOCK, Karen Jane
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW BULLOCK AGRICULTURE LIMITED

ANDREW BULLOCK AGRICULTURE LIMITED is an active company incorporated on 5 April 2005 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. ANDREW BULLOCK AGRICULTURE LIMITED was registered 21 years ago.(SIC: 81300)

Status

active

Active since 21 years ago

Company No

05414162

LTD Company

Age

21 Years

Incorporated 5 April 2005

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Aston Farm House Bourton-On-The-Water Cheltenham, GL54 3BZ,

Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Nov 15
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BULLOCK, Karen Jane

Active
Aston Farm House, CheltenhamGL54 3BZ
Secretary
Appointed 05 Apr 2005

BULLOCK, Alexander Nicholas

Active
Aston Farm House, CheltenhamGL54 3BZ
Born June 1991
Director
Appointed 04 Jan 2023

BULLOCK, Andrew Alastair

Active
Aston Farm House, CheltenhamGL54 3BZ
Born July 1961
Director
Appointed 05 Apr 2005

BULLOCK, Karen Jane

Active
Aston Farm House, CheltenhamGL54 3BZ
Born November 1961
Director
Appointed 01 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 05 Apr 2005

Persons with significant control

2

Mr Andrew Alastair Bullock

Active
Bourton-On-The-Water, CheltenhamGL54 3BZ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Karen Jane Bullock

Active
Aston Farm House, CheltenhamGL54 3BZ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
353353
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
88(2)R88(2)R
Legacy
5 April 2005
288bResignation of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation