ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H P Bulmer Limited

H P Bulmer Limited is an active company incorporated on 27 June 1918 with the registered office located in London, Greater London. H P Bulmer Limited was registered 107 years ago.
Status
Active
Active since incorporation
Company No
00150832
Private limited company
Age
107 years
Incorporated 27 June 1918
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 14 September 2024 (11 months ago)
Next confirmation dated 14 September 2025
Due by 28 September 2025 (20 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
45 Mortimer Street
London
W1W 8HJ
England
Address changed on 26 May 2025 (3 months ago)
Previous address was Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Telephone
01432352000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Dutch • Lives in Scotland • Born in Jul 1964
Director • Lawyer • British • Lives in Scotland • Born in May 1980
Scottish & Newcastle Limited
PSC
Heineken UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scottish & Newcastle Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Active
Heineken UK Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Active
The Caledonian Brewing Company Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Active
S&N Angel Investments Ltd
Rob Kleinjan is a mutual person.
Active
XNFB Limited
Rob Kleinjan is a mutual person.
Active
Scottish & Newcastle India Limited
Rob Kleinjan is a mutual person.
Active
Caledonian Brewery Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Dissolved
XTCBC Limited
Rob Kleinjan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£853K
Increased by £280K (+49%)
Employees
Unreported
Same as previous period
Total Assets
£126.06M
Increased by £4.04M (+3%)
Total Liabilities
£0
Same as previous period
Net Assets
£126.06M
Increased by £4.04M (+3%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Days Ago on 5 Sep 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Miss Lynsey Jane Nicoll Details Changed
3 Months Ago on 26 May 2025
Scottish & Newcastle Limited (PSC) Details Changed
3 Months Ago on 26 May 2025
Heineken Uk Limited (PSC) Details Changed
3 Months Ago on 26 May 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Scottish & Newcastle Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Heineken Uk Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Miss Lynsey Jane Nicoll Details Changed
4 Months Ago on 5 May 2025
Mr Rob Kleinjan Details Changed
4 Months Ago on 5 May 2025
Get Credit Report
Discover H P Bulmer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 5 May 2025
Submitted on 28 May 2025
Change of details for Heineken Uk Limited as a person with significant control on 5 May 2025
Submitted on 28 May 2025
Director's details changed for Miss Lynsey Jane Nicoll on 5 May 2025
Submitted on 27 May 2025
Director's details changed for Mr Rob Kleinjan on 5 May 2025
Submitted on 27 May 2025
Change of details for Heineken Uk Limited as a person with significant control on 26 May 2025
Submitted on 26 May 2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to 45 Mortimer Street Mortimer Street London W1W 8HJ on 26 May 2025
Submitted on 26 May 2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 26 May 2025
Submitted on 26 May 2025
Director's details changed for Miss Lynsey Jane Nicoll on 26 May 2025
Submitted on 26 May 2025
Registered office address changed from 45 Mortimer Street Mortimer Street London W1W 8HJ England to 45 Mortimer Street London W1W 8HJ on 26 May 2025
Submitted on 26 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year