Bullock Homes Limited WISBECH


Bullock Homes started in year 1997 as Private Limited Company with registration number 03465680. The Bullock Homes company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wisbech at 27-29 Old Market. Postal code: PE13 1NE. Since 2005-10-13 Bullock Homes Limited is no longer carrying the name Malcolm Bullock Developments.

At the moment there are 2 directors in the the company, namely Katrina B. and Nicholas B.. In addition one secretary - Katrina B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas B. who worked with the the company until 27 June 2005.

Bullock Homes Limited Address / Contact

Office Address 27-29 Old Market
Town Wisbech
Post code PE13 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465680
Date of Incorporation Fri, 14th Nov 1997
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Katrina B.

Position: Director

Appointed: 16 June 2006

Katrina B.

Position: Secretary

Appointed: 27 May 2005

Nicholas B.

Position: Director

Appointed: 14 November 1997

Benjamin B.

Position: Director

Appointed: 22 January 2016

Resigned: 15 October 2022

Jessica B.

Position: Director

Appointed: 22 January 2016

Resigned: 04 October 2022

Michael W.

Position: Director

Appointed: 14 May 1999

Resigned: 27 June 2005

Nicholas B.

Position: Secretary

Appointed: 14 November 1997

Resigned: 27 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 1997

Resigned: 14 November 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 14 November 1997

Malcolm B.

Position: Director

Appointed: 14 November 1997

Resigned: 14 May 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Nikat Limited from Wisbech, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nikat Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05358318
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Malcolm Bullock Developments October 13, 2005
Malcolm Bullock & Son August 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth863 653940 7441 035 6891 290 7911 362 538       
Balance Sheet
Cash Bank In Hand15 993209 575567 61793 997699 748       
Cash Bank On Hand    699 7481 053 247136 69075015 3661 387 531218 475105 705
Current Assets861 9491 440 5831 332 8301 399 6281 627 0481 926 9722 125 8792 993 6312 898 1892 249 326220 188106 316
Debtors363 123678 746236 756469 265105 16378 63572 94699 87981 74967 1261 713611
Intangible Fixed Assets956813692588500       
Net Assets Liabilities    1 362 5381 627 3191 866 6611 713 7891 802 9632 066 43321 062 
Net Assets Liabilities Including Pension Asset Liability863 653940 7441 035 6891 290 7911 362 538       
Other Debtors     9 5693 88131 31313 9325841 713611
Property Plant Equipment    231 901237 214158 808164 276138 28856 375  
Stocks Inventory482 833552 262528 457836 366822 137       
Tangible Fixed Assets225 855219 363247 830258 657231 901       
Total Inventories    822 137795 0901 916 2432 893 0022 801 074794 669  
Reserves/Capital
Called Up Share Capital425 002425 002425 002425 002425 002       
Profit Loss Account Reserve438 651515 742610 687865 789937 536       
Shareholder Funds863 653940 7441 035 6891 290 7911 362 538       
Other
Amount Specific Advance Or Credit Directors          1 183235
Amount Specific Advance Or Credit Made In Period Directors          66 24721 576
Amount Specific Advance Or Credit Repaid In Period Directors          65 06422 524
Accumulated Amortisation Impairment Intangible Assets    2 4842 5592 6552 7042 7462 782  
Accumulated Depreciation Impairment Property Plant Equipment    163 915154 138129 227117 12197 44333 033  
Amounts Owed By Group Undertakings     69 06669 06568 56667 81766 542  
Amounts Owed To Group Undertakings          82 34481 384
Average Number Employees During Period     9644442
Creditors    4 5006 214406 05534 27026 545232 290199 12682 946
Creditors Due After One Year65614 19515 53218 7094 500       
Creditors Due Within One Year208 551690 820510 131321 373468 611       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 01152 34927 70735 88080 97843 413 
Disposals Property Plant Equipment     46 312112 10752 07346 874186 18290 551 
Finance Lease Liabilities Present Value Total     6 214 34 27026 545   
Fixed Assets226 811220 176248 522259 245232 401237 639159 137164 556138 52656 577  
Increase From Amortisation Charge For Year Intangible Assets     759649423622 
Increase From Depreciation Charge For Year Property Plant Equipment     29 23427 43815 60116 20216 56810 380 
Intangible Assets    500425329280238202  
Intangible Assets Gross Cost    2 9842 9842 9842 9842 9842 984  
Intangible Fixed Assets Aggregate Amortisation Impairment2 0282 1712 2922 3962 484       
Intangible Fixed Assets Cost Or Valuation2 9842 9842 9842 984        
Net Current Assets Liabilities653 398749 763822 6991 078 2551 158 4371 421 1941 719 8241 597 3031 700 2822 017 03621 06223 370
Number Shares Allotted 425 002425 002425 002425 002       
Other Creditors     324 036314 748780 2801 096 815139 49130 1611 021
Other Taxation Social Security Payable     94 85184 496 41 02471 06286 621541
Par Value Share 1111       
Property Plant Equipment Gross Cost    395 816391 352288 035281 397235 73189 408  
Provisions For Liabilities Balance Sheet Subtotal    23 80025 30012 30013 8009 3007 180  
Provisions For Liabilities Charges15 90015 00020 00028 00023 800       
Secured Debts8 292459 744290 37738 43918 710       
Share Capital Allotted Called Up Paid425 002425 002425 002425 002425 002       
Tangible Fixed Assets Cost Or Valuation358 467375 106402 137393 931395 816       
Tangible Fixed Assets Depreciation132 612155 743154 307135 274163 915       
Total Additions Including From Business Combinations Property Plant Equipment     41 8488 79045 4351 20839 8591 143 
Total Assets Less Current Liabilities880 209969 9391 071 2211 337 5001 390 8381 658 8331 878 9611 761 8591 838 8082 073 61321 06223 370
Trade Creditors Trade Payables     76 9726 811217 2012 34221 737  
Bank Borrowings       391 50050 001   
Bank Borrowings Overdrafts       391 50050 001   
Disposals Decrease In Amortisation Impairment Intangible Assets          2 804 
Disposals Intangible Assets          2 984 
Increase Decrease In Property Plant Equipment       45 435    
Total Borrowings       433 11784 271   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements