Background WavePink WaveYellow Wave

BULTRON LIMITED (08123000)

BULTRON LIMITED (08123000) is an active UK company. incorporated on 28 June 2012. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BULTRON LIMITED has been registered for 13 years. Current directors include JACKSON, Andrew David, JACKSON, Steven Robert.

Company Number
08123000
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
1-2 Albert Chambers Canal Street, Congleton, CW12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JACKSON, Andrew David, JACKSON, Steven Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULTRON LIMITED

BULTRON LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BULTRON LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08123000

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

1-2 Albert Chambers Canal Street Congleton, CW12 4AA,

Previous Addresses

Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
From: 28 June 2012To: 23 September 2025
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Oct 14
New Owner
Jun 17
Owner Exit
Dec 22
New Owner
Jan 23
Director Left
Jan 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADREM ACCOUNTING LIMITED

Active
Canal Street, CongletonCW12 4AA
Corporate secretary
Appointed 01 Jul 2021

JACKSON, Andrew David

Active
Canal Street, CongletonCW12 4AA
Born June 1962
Director
Appointed 21 Aug 2014

JACKSON, Steven Robert

Active
Canal Street, CongletonCW12 4AA
Born September 1964
Director
Appointed 21 Aug 2014

WINCHAM ACCOUNTANTS LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 28 Jun 2012
Resigned 01 Jul 2021

JACKSON, Maria Del Carmen

Resigned
Canal Street, CongletonCW12 4AA
Born June 1935
Director
Appointed 21 Aug 2014
Resigned 14 Dec 2025

ROACH, Malcolm David

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born January 1950
Director
Appointed 28 Jun 2012
Resigned 21 Aug 2014

ROACH, Mark Damion

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born October 1976
Director
Appointed 28 Jun 2012
Resigned 21 Aug 2014

SMITH, Geoffrey Richard George

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born September 1972
Director
Appointed 12 Jun 2014
Resigned 21 Aug 2014

VIVES IVARS, Jaime

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born March 1968
Director
Appointed 15 Apr 2014
Resigned 30 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew David Jackson

Active
Winnington Road, StockportSK6 6PD
Born June 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Dec 2022

Mrs Maria Carmen Del Jackson

Ceased
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born June 1935

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
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 June 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2013
CH04Change of Corporate Secretary Details
Incorporation Company
28 June 2012
NEWINCIncorporation