ALAN BUSH (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALAN BUSH (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113916

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A, 45 High Street Morley, Leeds, West Yorkshire LS27 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon19/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon25/11/2025
Director's details changed for Jennifer Holman on 2025-11-25
dot icon25/11/2025
Change of details for Jennifer Holman as a person with significant control on 2025-11-25
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Compulsory strike-off action has been discontinued
dot icon19/02/2023
Confirmation statement made on 2022-11-24 with updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Cessation of Jean Bush as a person with significant control on 2022-03-08
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-11-24 with updates
dot icon02/12/2021
Cessation of Alan Bush as a person with significant control on 2021-11-02
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon23/11/2019
Satisfaction of charge 2 in full
dot icon23/11/2019
Satisfaction of charge 1 in full
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/11/2016
Register(s) moved to registered inspection location 28-32 st. Pauls Street Leeds LS1 2JT
dot icon28/11/2016
Register inspection address has been changed to 28-32 st. Pauls Street Leeds LS1 2JT
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon07/12/2012
Director's details changed for Peter Bush on 2012-11-24
dot icon07/12/2012
Secretary's details changed for Peter Bush on 2012-11-24
dot icon07/12/2012
Director's details changed for Jennifer Holman on 2012-11-24
dot icon07/12/2012
Register(s) moved to registered office address
dot icon02/08/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon09/12/2011
Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England
dot icon09/12/2011
Register(s) moved to registered inspection location
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon29/01/2010
Register inspection address has been changed
dot icon29/01/2010
Director's details changed for Jennifer Holman on 2009-11-24
dot icon29/01/2010
Director's details changed for Peter Bush on 2009-11-24
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 24/11/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 24/11/07; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 16-18 manor road holbeck leeds west yorkshire LS11 9AH
dot icon27/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 24/11/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 24/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 24/11/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Return made up to 24/11/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2003
Resolutions
dot icon04/08/2003
Resolutions
dot icon16/12/2002
Return made up to 24/11/02; full list of members
dot icon24/09/2002
Accounts for a small company made up to 2001-12-31
dot icon03/01/2002
Return made up to 24/11/01; full list of members
dot icon05/06/2001
Statement of affairs
dot icon05/06/2001
Ad 31/12/00--------- £ si [email protected]=165 £ ic 227/392
dot icon05/06/2001
Ad 22/05/01--------- £ si [email protected]=27 £ ic 200/227
dot icon02/04/2001
Ad 20/12/00--------- £ si [email protected]=100 £ ic 100/200
dot icon25/01/2001
Certificate of change of name
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Director resigned
dot icon20/12/2000
Ad 14/12/00--------- £ si [email protected]=99 £ ic 1/100
dot icon20/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon19/12/2000
Memorandum and Articles of Association
dot icon19/12/2000
Registered office changed on 19/12/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/12/2000
Nc inc already adjusted 14/12/00
dot icon19/12/2000
S-div 14/12/00
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon24/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Peter
Director
14/12/2000 - Present
-
Holman, Jennifer
Director
14/12/2000 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN BUSH (HOLDINGS) LIMITED

ALAN BUSH (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at Unit A, 45 High Street Morley, Leeds, West Yorkshire LS27 0BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BUSH (HOLDINGS) LIMITED?

toggle

ALAN BUSH (HOLDINGS) LIMITED is currently Active. It was registered on 24/11/2000 .

Where is ALAN BUSH (HOLDINGS) LIMITED located?

toggle

ALAN BUSH (HOLDINGS) LIMITED is registered at Unit A, 45 High Street Morley, Leeds, West Yorkshire LS27 0BU.

What does ALAN BUSH (HOLDINGS) LIMITED do?

toggle

ALAN BUSH (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALAN BUSH (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-12-31.