Background WavePink WaveYellow Wave

BULLOCKWOODBURN LIMITED (06479910)

BULLOCKWOODBURN LIMITED (06479910) is an active UK company. incorporated on 22 January 2008. with registered office in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. BULLOCKWOODBURN LIMITED has been registered for 18 years. Current directors include DICKENS, Jonathon Mark, JORDAN, Ross Christopher.

Company Number
06479910
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
Bullockwoodburn, Norfolk House, Buxton, SK17 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, JORDAN, Ross Christopher
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLOCKWOODBURN LIMITED

BULLOCKWOODBURN LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. BULLOCKWOODBURN LIMITED was registered 18 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 18 years ago

Company No

06479910

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Bullockwoodburn, Norfolk House Hardwick Square North Buxton, SK17 6PU,

Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Aug 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DICKENS, Jonathon Mark

Active
Westbrook Court, SheffieldS11 8YZ
Born January 1988
Director
Appointed 07 Mar 2018

JORDAN, Ross Christopher

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born March 1990
Director
Appointed 01 Sept 2022

WOODBURN, Alexandra Simone

Resigned
Peel Street, MacclesfieldSK11 8BL
Secretary
Appointed 22 Jan 2008
Resigned 07 Mar 2018

HARTLEY, James Edward

Resigned
Westbrook Court, SheffieldS11 8YZ
Born May 1971
Director
Appointed 07 Mar 2018
Resigned 21 Dec 2024

WOODBURN, Karen Lesley

Resigned
10 Tytherington Park Road, MacclesfieldSK10 2EL
Born December 1956
Director
Appointed 22 Jan 2008
Resigned 31 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2018

Mrs Karen Lesley Woodburn

Ceased
Tytherington Park Road, MacclesfieldSK10 2EL
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

73

Memorandum Articles
31 January 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Memorandum Articles
14 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
PARENT_ACCPARENT_ACC
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2018
SH10Notice of Particulars of Variation
Resolution
27 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Incorporation Company
22 January 2008
NEWINCIncorporation