B.A.BUSH & SON LIMITED

Register to unlock more data on OkredoRegister

B.A.BUSH & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00976405

Incorporation date

07/04/1970

Size

Group

Contacts

Registered address

Registered address

Station Yard, Horncastle, Lincs LN9 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1970)
dot icon02/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Cessation of Nigel Arthur Bush as a person with significant control on 2024-11-24
dot icon01/12/2025
Statement of company's objects
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/07/2024
Change of details for Mr Nigel Arthur Bush as a person with significant control on 2024-07-12
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/07/2023
Director's details changed for Mr Nigel Arthur Bush on 2023-07-21
dot icon21/07/2023
Change of details for Mr Nigel Arthur Bush as a person with significant control on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Thomas Arthur Bush on 2023-07-21
dot icon21/07/2023
Change of details for Mrs Susan Elizabeth Bush as a person with significant control on 2023-07-21
dot icon21/07/2023
Change of details for Mr David John Dawson as a person with significant control on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Benjamin Clifford Bush on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon31/03/2023
Registration of charge 009764050013, created on 2023-03-31
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/09/2021
Registration of charge 009764050012, created on 2021-09-17
dot icon18/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon02/07/2020
Director's details changed for Mr Nigel Arthur Bush on 2020-07-02
dot icon14/10/2019
Satisfaction of charge 009764050011 in full
dot icon12/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon08/07/2019
Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon20/11/2018
Registration of charge 009764050011, created on 2018-11-15
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/01/2018
Appointment of Mr Benjamin Clifford Bush as a director on 2017-09-21
dot icon23/11/2017
Appointment of Mr Thomas Arthur Bush as a director on 2017-09-21
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Betty Mahala Harness as a director on 2017-09-21
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon17/08/2017
Notification of David John Dawson as a person with significant control on 2016-04-06
dot icon17/08/2017
Notification of Susan Elizabeth Bush as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Simeon John Disley as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Nigel Arthur Bush as a person with significant control on 2016-04-06
dot icon13/07/2017
Secretary's details changed for Mr Benjamin Clifford Bush on 2017-07-13
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/04/2015
Registration of charge 009764050010, created on 2015-04-17
dot icon23/10/2014
Miscellaneous
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2013
Appointment of Mr Benjamin Clifford Bush as a secretary
dot icon01/10/2013
Termination of appointment of Betty Harness as a secretary
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/09/2012
Director's details changed for Betty Mahala Bush on 2011-10-01
dot icon04/09/2012
Secretary's details changed for Betty Mahala Bush on 2011-10-01
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Director's details changed for Betty Mahala Bush on 2010-09-30
dot icon05/10/2010
Register inspection address has been changed
dot icon23/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon07/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon16/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Return made up to 30/09/07; full list of members
dot icon23/10/2007
Location of register of members
dot icon11/10/2007
Particulars of mortgage/charge
dot icon31/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/03/2007
Particulars of mortgage/charge
dot icon13/10/2006
Return made up to 30/09/06; full list of members
dot icon04/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon29/11/2005
Return made up to 30/09/05; full list of members
dot icon15/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon10/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon13/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/10/2002
Return made up to 30/09/02; full list of members
dot icon23/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/10/2001
Return made up to 30/09/01; full list of members
dot icon06/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon14/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/10/1999
Return made up to 30/09/99; full list of members
dot icon14/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/10/1998
Return made up to 30/09/98; full list of members
dot icon19/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon22/10/1997
Return made up to 30/09/97; full list of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon11/10/1996
Return made up to 30/09/96; full list of members
dot icon26/07/1996
Full accounts made up to 1995-12-31
dot icon12/10/1995
Return made up to 30/09/95; change of members
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 30/09/94; full list of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Return made up to 30/09/93; no change of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Return made up to 30/09/92; full list of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 30/09/91; full list of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Return made up to 30/09/90; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 15/10/89; full list of members
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 14/10/88; full list of members
dot icon03/02/1988
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 30/10/87; full list of members
dot icon03/04/1987
Full accounts made up to 1985-12-31
dot icon03/04/1987
Return made up to 28/11/86; full list of members
dot icon07/04/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

304
2022
change arrow icon0 % *

* during past year

Cash in Bank

£352,410.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
304
10.50M
-
0.00
352.41K
-
2022
304
10.50M
-
0.00
352.41K
-

Employees

2022

Employees

304 Ascended- *

Net Assets(GBP)

10.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Benjamin Clifford
Director
21/09/2017 - Present
10
Bush, Thomas Arthur
Director
21/09/2017 - Present
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About B.A.BUSH & SON LIMITED

B.A.BUSH & SON LIMITED is an(a) Active company incorporated on 07/04/1970 with the registered office located at Station Yard, Horncastle, Lincs LN9 5AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 304 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.BUSH & SON LIMITED?

toggle

B.A.BUSH & SON LIMITED is currently Active. It was registered on 07/04/1970 .

Where is B.A.BUSH & SON LIMITED located?

toggle

B.A.BUSH & SON LIMITED is registered at Station Yard, Horncastle, Lincs LN9 5AQ.

What does B.A.BUSH & SON LIMITED do?

toggle

B.A.BUSH & SON LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does B.A.BUSH & SON LIMITED have?

toggle

B.A.BUSH & SON LIMITED had 304 employees in 2022.

What is the latest filing for B.A.BUSH & SON LIMITED?

toggle

The latest filing was on 02/12/2025: Memorandum and Articles of Association.