Bullock House (macclesfield) Management Limited WHITEHAVEN


Founded in 2005, Bullock House (macclesfield) Management, classified under reg no. 05469038 is an active company. Currently registered at 9 The Grange CA28 6RP, Whitehaven the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 4 directors in the the firm, namely Josie W., Susan C. and Richard H. and others. In addition one secretary - Kelly H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bullock House (macclesfield) Management Limited Address / Contact

Office Address 9 The Grange
Town Whitehaven
Post code CA28 6RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469038
Date of Incorporation Wed, 1st Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Josie W.

Position: Director

Appointed: 11 May 2022

Susan C.

Position: Director

Appointed: 10 January 2018

Richard H.

Position: Director

Appointed: 10 January 2018

Kelly H.

Position: Director

Appointed: 12 December 2017

Kelly H.

Position: Secretary

Appointed: 14 June 2017

Laura W.

Position: Director

Appointed: 05 June 2018

Resigned: 28 August 2020

Carol S.

Position: Secretary

Appointed: 17 January 2010

Resigned: 14 June 2017

Dawn S.

Position: Director

Appointed: 17 January 2010

Resigned: 18 June 2018

Dawn S.

Position: Secretary

Appointed: 07 September 2009

Resigned: 17 January 2010

Kelly H.

Position: Secretary

Appointed: 01 January 2007

Resigned: 17 January 2010

Kelly H.

Position: Director

Appointed: 01 January 2007

Resigned: 17 January 2010

Karl G.

Position: Director

Appointed: 01 August 2006

Resigned: 01 May 2008

Dawn S.

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 January 2007

Mark B.

Position: Director

Appointed: 01 June 2005

Resigned: 09 October 2006

Jeremy B.

Position: Secretary

Appointed: 01 June 2005

Resigned: 09 October 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 2005

Resigned: 01 June 2005

Jeremy B.

Position: Director

Appointed: 01 June 2005

Resigned: 09 October 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2005

Resigned: 01 June 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Kelly H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard H. This PSC has significiant influence or control over the company,. The third one is Susan C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kelly H.

Notified on 16 June 2018
Ceased on 16 May 2022
Nature of control: significiant influence or control

Richard H.

Notified on 16 June 2018
Ceased on 16 May 2022
Nature of control: significiant influence or control

Susan C.

Notified on 16 June 2018
Ceased on 16 May 2022
Nature of control: significiant influence or control

Laura W.

Notified on 16 June 2018
Ceased on 28 August 2020
Nature of control: significiant influence or control

Dawn S.

Notified on 17 January 2017
Ceased on 1 March 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 4043 829      
Balance Sheet
Current Assets1 4043 8294 7996 7138 7169 6848 588 
Net Assets Liabilities 3 8294 7996 7138 7169 6848 5889 519
Net Assets Liabilities Including Pension Asset Liability1 4043 829      
Reserves/Capital
Shareholder Funds1 4043 829      
Other
Fixed Assets      8 5889 519
Net Current Assets Liabilities1 4043 8294 7996 7138 7169 6848 588 
Total Assets Less Current Liabilities1 4043 8294 7996 7138 7169 6848 5889 519

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements