Background WavePink WaveYellow Wave

BULMER LEISURE LIMITED (12775968)

BULMER LEISURE LIMITED (12775968) is an active UK company. incorporated on 29 July 2020. with registered office in Holyhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BULMER LEISURE LIMITED has been registered for 5 years. Current directors include BULMER, Charles Peter, BULMER, Theodore Tobias, BULMER, Timothy Robert and 2 others.

Company Number
12775968
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
Silver Bay Holiday Village Pentre Gwyddel, Holyhead, LL65 2RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULMER, Charles Peter, BULMER, Theodore Tobias, BULMER, Timothy Robert, HOGG, Michael James, WYNNE, Roger Bailey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULMER LEISURE LIMITED

BULMER LEISURE LIMITED is an active company incorporated on 29 July 2020 with the registered office located in Holyhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BULMER LEISURE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12775968

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

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

Silver Bay Holiday Village Pentre Gwyddel Rhoscolyn Holyhead, LL65 2RZ,

Previous Addresses

Silver Bay Pentre Gwyddel Roscolyn Anglesey Gwynedd LL65 2RX Wales
From: 29 July 2020To: 14 September 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BULMER, Charles Peter

Active
Rhoscolyn, HolyheadLL65 2RZ
Born October 1986
Director
Appointed 29 Jul 2020

BULMER, Theodore Tobias

Active
Evancoyd, PresteigneLD8 2PA
Born August 1986
Director
Appointed 01 Dec 2023

BULMER, Timothy Robert

Active
Pentre Gwyddel, HolyheadLL65 2RZ
Born September 1983
Director
Appointed 16 Jan 2026

HOGG, Michael James

Active
ChesterCH1 1RP
Born April 1954
Director
Appointed 16 Apr 2021

WYNNE, Roger Bailey

Active
Deva House, ChesterCH1 1SD
Born October 1950
Director
Appointed 29 Jul 2020

BAUM, Louise Christine

Resigned
Pentre Gwyddel, AngleseyLL65 2RZ
Born December 1985
Director
Appointed 29 Jul 2020
Resigned 16 Jan 2026

BULMER, Nicholas Howard

Resigned
Mansell Gamage, HerefordHR4 7LE
Born October 1944
Director
Appointed 29 Jul 2020
Resigned 01 Dec 2023

KNIGHT, Patrick Stephen Provis

Resigned
RhoscolynLL65 2NJ
Born December 1947
Director
Appointed 29 Jul 2020
Resigned 30 Jun 2021

Persons with significant control

1

Mr Nicholas Howard Bulmer

Active
Mansell Gamage, HerefordHR4 7LE
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Incorporation Company
29 July 2020
NEWINCIncorporation