Background WavePink WaveYellow Wave

BUNKERCARD LIMITED (05809934)

BUNKERCARD LIMITED (05809934) is an active UK company. incorporated on 9 May 2006. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. BUNKERCARD LIMITED has been registered for 19 years. Current directors include BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew Russell and 1 others.

Company Number
05809934
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
Alexandra House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew Russell, MCQUAID, Jennifer Marie
SIC Codes
46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNKERCARD LIMITED

BUNKERCARD LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. BUNKERCARD LIMITED was registered 19 years ago.(SIC: 46711, 46719)

Status

active

Active since 19 years ago

Company No

05809934

LTD Company

Age

19 Years

Incorporated 9 May 2006

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

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

Alexandra House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY United Kingdom
From: 9 May 2006To: 26 May 2011
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOLGER, Patrick

Active
Lawnswood Business Park, LeedsLS16 6QY
Born December 1987
Director
Appointed 27 Oct 2023

GEMMELL, Stewart John

Active
Lawnswood Business Park, LeedsLS16 6QY
Born October 1974
Director
Appointed 04 Jun 2025

GRAHAM, Andrew Russell

Active
Lawnswood Business Park, LeedsLS16 6QY
Born April 1973
Director
Appointed 28 Jun 2024

MCQUAID, Jennifer Marie

Active
Lawnswood Business Park, LeedsLS16 6QY
Born May 1978
Director
Appointed 01 Sept 2021

ELLIOTT, Stephen

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Secretary
Appointed 12 May 2006
Resigned 18 Feb 2026

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 May 2006
Resigned 12 May 2006

BANE, Killian

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born January 1986
Director
Appointed 29 May 2019
Resigned 28 Dec 2022

BREEN, Thomas Benedict

Resigned
20 Cherbury Gardens, County DublinIRISH
Born March 1959
Director
Appointed 12 May 2006
Resigned 13 Sept 2006

ELLIOTT, Stephen

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born July 1962
Director
Appointed 12 May 2006
Resigned 18 Feb 2026

JORDAN, Benjamin Marcus

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born June 1964
Director
Appointed 12 May 2006
Resigned 31 May 2019

KEATING, Daire

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born December 1978
Director
Appointed 14 Jan 2019
Resigned 27 Oct 2023

LISTER, Graham Rawson

Resigned
Black Dog Forge East Breary Farm, LeedsLS16 9LQ
Born February 1951
Director
Appointed 12 May 2006
Resigned 01 May 2007

MURPHY, Donal

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born May 1965
Director
Appointed 15 Sept 2006
Resigned 25 Sept 2017

O'BRIEN, Edward Gerard

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born March 1970
Director
Appointed 25 Sept 2017
Resigned 14 Jan 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 09 May 2006
Resigned 12 May 2006

Persons with significant control

1

Lawnswood Business Park,, LeedsLS16 6QY

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

73

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
287Change of Registered Office
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation