Background WavePink WaveYellow Wave

BULLSEYE SUPERFACTORS HOLDINGS LIMITED (11714506)

BULLSEYE SUPERFACTORS HOLDINGS LIMITED (11714506) is an active UK company. incorporated on 6 December 2018. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. BULLSEYE SUPERFACTORS HOLDINGS LIMITED has been registered for 7 years. Current directors include MCKINLAY, Samantha Jaye, PHILLIPS, Katharine, PHILLIPS, Stacy Edward and 2 others.

Company Number
11714506
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Distribution Centre, Doncaster, DN5 9SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
MCKINLAY, Samantha Jaye, PHILLIPS, Katharine, PHILLIPS, Stacy Edward, RENSHAW, Donald, WESBROOM, Adrian
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLSEYE SUPERFACTORS HOLDINGS LIMITED

BULLSEYE SUPERFACTORS HOLDINGS LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. BULLSEYE SUPERFACTORS HOLDINGS LIMITED was registered 7 years ago.(SIC: 45310, 45320)

Status

active

Active since 7 years ago

Company No

11714506

LTD Company

Age

7 Years

Incorporated 6 December 2018

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Distribution Centre Hunt Lane Doncaster, DN5 9SH,

Previous Addresses

Commercial House 14 Commercial Street Sheffield S1 2AT England
From: 6 December 2018To: 23 May 2019
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Share Issue
Feb 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Loan Secured
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

MCKINLAY, Samantha Jaye

Active
Hunt Lane, DoncasterDN5 9SH
Born November 1984
Director
Appointed 02 Dec 2024

PHILLIPS, Katharine

Active
Hunt Lane, DoncasterDN5 9SH
Born May 1960
Director
Appointed 06 Dec 2018

PHILLIPS, Stacy Edward

Active
Hunt Lane, DoncasterDN5 9SH
Born October 1961
Director
Appointed 06 Dec 2018

RENSHAW, Donald

Active
Hunt Lane, DoncasterDN5 9SH
Born May 1947
Director
Appointed 23 Jun 2022

WESBROOM, Adrian

Active
Hunt Lane, DoncasterDN5 9SH
Born August 1970
Director
Appointed 02 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Hunt Lane, DoncasterDN5 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr Stacy Edward Phillips

Ceased
Hunt Lane, DoncasterDN5 9SH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 05 Apr 2024

Mrs Katharine Phillips

Ceased
Hunt Lane, DoncasterDN5 9SH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Memorandum Articles
16 February 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 February 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Resolution
3 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Incorporation Company
6 December 2018
NEWINCIncorporation