B. A. BUSH (TYRES) LIMITED

Register to unlock more data on OkredoRegister

B. A. BUSH (TYRES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01146917

Incorporation date

22/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bush Tyres Station Yard, Horncastle, Lincolnshire LN9 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/12/2025
Change of details for B a Bush & Son Limited as a person with significant control on 2025-11-11
dot icon02/12/2025
Resolutions
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Registered office address changed from Station Yard Horncastle Linconshire LN9 5AQ to Bush Tyres Station Yard Horncastle Lincolnshire LN9 5AQ on 2025-07-25
dot icon25/07/2025
Secretary's details changed for Mr Benjamin Clifford Bush on 2025-07-25
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon25/07/2025
Director's details changed for Mr Thomas Arthur Bush on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr Benjamin Clifford Bush on 2025-07-25
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Change of details for B a Bush & Son Limited as a person with significant control on 2024-07-10
dot icon30/07/2024
Change of details for B a Bush (Holdings) Limited as a person with significant control on 2024-07-10
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Change of details for B a Bush & Son Limited as a person with significant control on 2022-07-18
dot icon19/08/2022
Register inspection address has been changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom to 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon18/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/08/2022
Change of details for B a Bush (Holdings) Limited as a person with significant control on 2022-07-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon08/07/2019
Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Satisfaction of charge 4 in full
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Cessation of Betty Mahala Harness as a person with significant control on 2017-09-21
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 icon15/08/2017
Second filing of Confirmation Statement dated 30/09/2016
dot icon14/07/2017
Director's details changed for Mr Benjamin Clifford Bush on 2017-07-14
dot icon13/07/2017
Director's details changed for Mr Thomas Arthur Bush on 2017-07-13
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Director's details changed for Mr Thomas Arthur Bush on 2016-05-18
dot icon27/04/2016
Termination of appointment of Nigel Arthur Bush as a director on 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Registration of charge 011469170005, created on 2015-09-28
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/10/2014
Miscellaneous
dot icon02/09/2014
Director's details changed for Mrs Betty Mahala Harness on 2014-09-02
dot icon28/08/2014
Termination of appointment of Bertha Jayne Dawson as a secretary on 2014-07-31
dot icon28/08/2014
Appointment of Mr Benjamin Clifford Bush as a secretary on 2014-07-31
dot icon28/08/2014
Termination of appointment of Bertha Jayne Dawson as a director on 2014-07-31
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mr Benjamin Clifford Bush on 2013-05-30
dot icon04/09/2013
Director's details changed for Mr Thomas Arthur Bush on 2013-03-03
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/09/2012
Director's details changed for Betty Mahala Bush on 2011-10-01
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
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 Benjamin Clifford Bush on 2010-09-30
dot icon05/10/2010
Director's details changed for Mrs Bertha Jayne Dawson on 2010-09-30
dot icon05/10/2010
Register inspection address has been changed
dot icon05/10/2010
Director's details changed for Thomas Arthur Bush on 2010-09-30
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon30/09/2009
Director's change of particulars / benjamin bush / 30/09/2009
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
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
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Director resigned
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon24/10/2006
Director resigned
dot icon04/07/2006
Total exemption small company accounts 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
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon08/07/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon20/01/2004
Particulars of contract relating to shares
dot icon20/01/2004
Ad 01/01/03-31/12/03 £ si 298@1
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon13/08/2003
Accounts for a small 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 small 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 small company made up to 2000-12-31
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon28/07/2000
Accounts for a small 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 small 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 small company made up to 1997-12-31
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon05/08/1997
Accounts for a small company 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
Accounts for a small company made up to 1995-12-31
dot icon12/10/1995
Return made up to 30/09/95; full list of members
dot icon31/08/1995
Accounts for a small company 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
Accounts for a small company made up to 1993-12-31
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon29/09/1993
Return made up to 30/09/93; no change of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 30/09/92; no change 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 icon19/10/1990
Full accounts made up to 1989-12-31
dot icon19/10/1990
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 14/10/89; full list of members
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon31/10/1988
Return made up to 14/10/88; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon12/11/1987
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 icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-97.10 % *

* during past year

Cash in Bank

£32,915.00

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
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
916.60K
-
0.00
1.14M
-
2022
8
958.38K
-
0.00
32.92K
-
2022
8
958.38K
-
0.00
32.92K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

958.38K £Ascended4.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.92K £Descended-97.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Benjamin Clifford
Director
01/06/2004 - Present
10
Dawson, Sarah Jane
Director
01/07/2004 - 02/09/2006
-
Bush, Benjamin Clifford
Secretary
31/07/2014 - Present
-
Bush, Thomas Arthur
Director
01/06/2004 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B. A. BUSH (TYRES) LIMITED

B. A. BUSH (TYRES) LIMITED is an(a) Active company incorporated on 22/11/1973 with the registered office located at Bush Tyres Station Yard, Horncastle, Lincolnshire LN9 5AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B. A. BUSH (TYRES) LIMITED?

toggle

B. A. BUSH (TYRES) LIMITED is currently Active. It was registered on 22/11/1973 .

Where is B. A. BUSH (TYRES) LIMITED located?

toggle

B. A. BUSH (TYRES) LIMITED is registered at Bush Tyres Station Yard, Horncastle, Lincolnshire LN9 5AQ.

What does B. A. BUSH (TYRES) LIMITED do?

toggle

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

How many employees does B. A. BUSH (TYRES) LIMITED have?

toggle

B. A. BUSH (TYRES) LIMITED had 8 employees in 2022.

What is the latest filing for B. A. BUSH (TYRES) LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for B a Bush & Son Limited as a person with significant control on 2025-11-11.