Company NamePulmann Associates Limited
DirectorJohn Anthony O'Neill
Company StatusActive
Company Number03225217
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Anthony O'Neill
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Bridge Street, Rochdale Bridge Street
Milnrow
Rochdale
OL16 3ND
Director NameStephen William Foulkes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleArchitect
Correspondence AddressLynsdale 5a Parkfield Road South
Didsbury
Manchester
M20 6DA
Director NameMr Derek Boulton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address83 Dale Road
Marple
Stockport
Cheshire
SK6 6NL
Secretary NameMr Derek Boulton
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address83 Dale Road
Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Laurence Edwin Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(9 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 08 February 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHighlands Hollingworth Lane
Todmorden
Lancashire
OL14 6QY
Director NameMr Peter Czajkowskyj
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 18a Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Director NameMrs Janat Czajkowskyj
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 18a Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.pulmann.com
Telephone01706 651012
Telephone regionRochdale

Location

Registered AddressBridge House 18a Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£103,574
Cash£87,518
Current Liabilities£51,513

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

8 February 2018Delivered on: 14 February 2018
Persons entitled: Derek Boulton, Laurence Wright and Susan Wright

Classification: A registered charge
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
17 January 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
23 December 2022Appointment of Mr John Anthony O'neill as a director on 1 December 2022 (2 pages)
23 December 2022Notification of Totem Holdings Ltd as a person with significant control on 1 December 2022 (2 pages)
23 December 2022Cessation of Peter Czajkowskyj as a person with significant control on 1 December 2022 (1 page)
16 December 2022Termination of appointment of Janat Czajkowskyj as a director on 1 December 2022 (1 page)
16 December 2022Termination of appointment of Peter Czajkowskyj as a director on 1 December 2022 (1 page)
8 October 2022Satisfaction of charge 032252170001 in full (5 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
1 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 October 2020Appointment of Mrs Janat Czajkowskyj as a director on 1 February 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
5 December 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 April 2018Cessation of Laurence Edwin Wright as a person with significant control on 8 February 2018 (1 page)
4 April 2018Notification of Peter Czajkowskyj as a person with significant control on 8 February 2018 (2 pages)
4 April 2018Termination of appointment of Derek Boulton as a secretary on 4 April 2018 (1 page)
4 April 2018Cessation of Linda Boulton as a person with significant control on 8 February 2018 (1 page)
4 April 2018Termination of appointment of Derek Boulton as a director on 8 February 2018 (1 page)
4 April 2018Cessation of Susan Wright as a person with significant control on 8 February 2018 (1 page)
4 April 2018Appointment of Mr Peter Czajkowskyj as a director on 8 February 2018 (2 pages)
4 April 2018Cessation of Derek Boulton as a person with significant control on 8 February 2018 (1 page)
4 April 2018Termination of appointment of Laurence Edwin Wright as a director on 8 February 2018 (1 page)
14 February 2018Registration of charge 032252170001, created on 8 February 2018 (38 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND England to Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND England to Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 28 July 2014 (1 page)
14 July 2014Registered office address changed from Albert Buildings 29a Stockport Road Marple Stockport Cheshire SK6 6BD to 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Albert Buildings 29a Stockport Road Marple Stockport Cheshire SK6 6BD to 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 14 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Secretary's details changed for Mr Derek Boulton on 16 July 2010 (1 page)
20 July 2010Director's details changed for Mr Derek Boulton on 16 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Derek Boulton on 16 July 2010 (1 page)
20 July 2010Director's details changed for Mr Derek Boulton on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 August 2007Return made up to 16/07/07; no change of members (7 pages)
17 August 2007Return made up to 16/07/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 August 2006Return made up to 16/07/06; full list of members (8 pages)
16 August 2006Return made up to 16/07/06; full list of members (8 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 16/07/04; full list of members (8 pages)
23 July 2004Return made up to 16/07/04; full list of members (8 pages)
24 January 2004Total exemption small company accounts made up to 31 July 2003 (14 pages)
24 January 2004Total exemption small company accounts made up to 31 July 2003 (14 pages)
24 July 2003Return made up to 16/07/03; full list of members (8 pages)
24 July 2003Return made up to 16/07/03; full list of members (8 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 July 2002Return made up to 16/07/02; full list of members (7 pages)
29 July 2002Return made up to 16/07/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 August 1998Return made up to 16/07/98; full list of members (5 pages)
3 August 1998Return made up to 16/07/98; full list of members (5 pages)
29 October 1997Return made up to 16/07/97; full list of members (6 pages)
29 October 1997Return made up to 16/07/97; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 September 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
17 July 1997Registered office changed on 17/07/97 from: 57-63 princess street manchester M2 4EQ (1 page)
17 July 1997Registered office changed on 17/07/97 from: 57-63 princess street manchester M2 4EQ (1 page)
28 June 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
16 July 1996Incorporation (21 pages)
16 July 1996Incorporation (21 pages)