You are here: bizstats.co.uk > a-z index > E list

E.a. & H.m. Bull Limited COLCHESTER


E.a. & H.m. Bull started in year 1973 as Private Limited Company with registration number 01139195. The E.a. & H.m. Bull company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Colchester at The Coach House. Postal code: CO3 3BT.

The company has one director. Neil S., appointed on 11 June 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Eric B. who worked with the the company until 3 April 1995.

E.a. & H.m. Bull Limited Address / Contact

Office Address The Coach House
Office Address2 Headgate
Town Colchester
Post code CO3 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139195
Date of Incorporation Fri, 12th Oct 1973
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Neil S.

Position: Director

Appointed: 11 June 2000

Eric B.

Position: Secretary

Resigned: 03 April 1995

Sarah S.

Position: Secretary

Appointed: 03 April 1995

Resigned: 19 April 2014

Sarah S.

Position: Director

Appointed: 17 August 1993

Resigned: 19 April 2014

Eric B.

Position: Director

Appointed: 04 December 1991

Resigned: 11 June 2000

Hilda B.

Position: Director

Appointed: 04 December 1991

Resigned: 03 April 1995

Brenda S.

Position: Director

Appointed: 04 December 1991

Resigned: 12 August 1993

Catherine W.

Position: Director

Appointed: 04 December 1991

Resigned: 10 August 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Neil S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth101 087106 632101 579      
Balance Sheet
Cash Bank On Hand  2 5125 3456 6566 85119 21111 1668 388
Current Assets33 85933 09027 89929 51730 08937 70042 65035 66535 218
Debtors15 6798 6586 3875 1724 43311 34918 93919 99922 230
Net Assets Liabilities  101 579101 784107 719120 756148 66898 743107 587
Other Debtors  48520 65995019 1788 785
Property Plant Equipment  230 230212 970236 058202 566237 550240 168221 831
Total Inventories  19 00019 00019 00019 5004 5004 5004 600
Cash Bank In Hand1805 9322 512      
Net Assets Liabilities Including Pension Asset Liability101 087106 632101 579      
Stocks Inventory18 00018 50019 000      
Tangible Fixed Assets211 172180 669230 230      
Reserves/Capital
Called Up Share Capital1 0021 0021 002      
Profit Loss Account Reserve94 659100 20495 151      
Shareholder Funds101 087106 632101 579      
Other
Accumulated Depreciation Impairment Property Plant Equipment  124 601143 049162 790169 500157 418176 280188 553
Additions Other Than Through Business Combinations Property Plant Equipment      62 90021 4801 605
Average Number Employees During Period  4434444
Bank Borrowings Overdrafts       15 00028 351
Corporation Tax Payable     3 3334 0984 1008 063
Creditors  87 23280 000102 67780 00018 81534 50363 951
Deferred Tax Liabilities      10 14310 8765 511
Depreciation Rate Used For Property Plant Equipment      252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 06525 780 2 681
Disposals Property Plant Equipment     35 32734 180 7 669
Finance Lease Payments Owing Minimum Gross      28 43922 57616 711
Increase From Depreciation Charge For Year Property Plant Equipment   18 44819 74113 77519 51618 86214 954
Net Current Assets Liabilities-69 826-58 123-36 457-24 238-22 810-1 81023 8351 162-28 733
Other Creditors  80 00080 00080 00080 00011 16010 76518 676
Other Taxation Social Security Payable  3 16110 5587 5728 2103 5572 7425 509
Property Plant Equipment Gross Cost  354 831356 019398 848372 066394 968416 448410 384
Taxation Including Deferred Taxation Balance Sheet Subtotal      10 14310 8765 511
Total Assets Less Current Liabilities141 346122 546193 773188 732213 248200 756261 385241 330193 098
Trade Creditors Trade Payables  3 1766226971 016 1 8963 352
Trade Debtors Trade Receivables  5 9025 1524 43310 69017 98982113 445
Creditors Due After One Year39 98414 46587 232      
Creditors Due Within One Year103 68591 21364 356      
Finance Lease Liabilities Present Value Total  7 232 22 677    
Increase Decrease In Property Plant Equipment    35 327    
Number Shares Allotted 1 0021 002      
Par Value Share 11      
Provisions For Liabilities Balance Sheet Subtotal  4 9626 9482 852    
Provisions For Liabilities Charges2751 4494 962      
Secured Debts52 07421 14113 908      
Share Capital Allotted Called Up Paid1 0021 0021 002      
Share Premium Account5 4265 4265 426      
Tangible Fixed Assets Additions 5 07658 977      
Tangible Fixed Assets Cost Or Valuation317 848295 854354 831      
Tangible Fixed Assets Depreciation106 676115 185124 601      
Tangible Fixed Assets Depreciation Charged In Period 8 5099 416      
Tangible Fixed Assets Disposals 27 070       
Total Additions Including From Business Combinations Property Plant Equipment   1 18842 8298 545   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search