BAR-N-BUS TRUST

Register to unlock more data on OkredoRegister

BAR-N-BUS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961054

Incorporation date

22/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hive, 6 Honeypot Lne, Basildon, Essex SS14 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1994)
dot icon10/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon07/08/2025
Secretary's details changed for Miss Susie King on 2025-08-07
dot icon25/07/2025
Appointment of Mrs Adebola Oladimeji as a director on 2024-10-18
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon20/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon06/08/2024
Termination of appointment of Mandy Wheeler as a director on 2024-07-12
dot icon29/06/2024
Director's details changed for Mrs Samantha Bradshaw on 2024-06-29
dot icon29/04/2024
Appointment of Mr Robert James Dart as a director on 2024-04-26
dot icon29/04/2024
Appointment of Mrs Samantha Bradshaw as a director on 2024-04-26
dot icon29/04/2024
Appointment of Miss Susie King as a secretary on 2024-04-26
dot icon29/04/2024
Termination of appointment of Andrew Philip Churchill as a secretary on 2024-04-26
dot icon29/04/2024
Appointment of Mr Aaron Watts as a director on 2024-04-26
dot icon29/04/2024
Director's details changed for Mr Wayne Johnson on 2024-04-26
dot icon29/04/2024
Director's details changed for Mrs Mandy Wheeler on 2024-04-26
dot icon24/04/2024
Registered office address changed from Basildon Disabled Sports and Social Club Church Road Basildon SS16 4AG England to The Hive 6 Honeypot Lne Basildon Essex SS14 2JZ on 2024-04-24
dot icon22/12/2023
Registered office address changed from Park Farm House Hadleigh Farm Estate Castle Lane Hadleigh Essex SS7 2AP England to Basildon Disabled Sports and Social Club Church Road Basildon SS16 4AG on 2023-12-22
dot icon19/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon13/10/2023
Appointment of Mr Michael John Webb as a director on 2023-10-09
dot icon13/10/2023
Appointment of Miss Susanna Aislinn King as a director on 2023-10-09
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon30/01/2023
Termination of appointment of Jane Richards as a director on 2023-01-23
dot icon12/12/2022
Termination of appointment of Julie Hughes as a director on 2022-11-28
dot icon22/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon04/10/2021
Appointment of Mrs Mandy Wheeler as a director on 2021-09-20
dot icon01/10/2021
Appointment of Rev Jane Richards as a director on 2021-09-20
dot icon01/10/2021
Appointment of Mr Wayne Johnson as a director on 2021-09-20
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon16/03/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Statement of company's objects
dot icon09/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon23/09/2020
Termination of appointment of Mark Richard Tiddy as a director on 2020-09-21
dot icon01/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon13/08/2020
Registered office address changed from Park Farm House Hadleigh Farm Estate Castle Lane Hadleigh Essex SS7 2AP England to Park Farm House Hadleigh Farm Estate Castle Lane Hadleigh Essex SS7 2AP on 2020-08-13
dot icon13/08/2020
Appointment of Mr Andrew Churchill as a secretary
dot icon21/02/2020
Director's details changed for Mrs Julie Hughes on 2020-02-21
dot icon11/02/2020
Director's details changed for Mr Mark Richard Tiddy on 2020-02-10
dot icon20/01/2020
Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ to Park Farm House Hadleigh Farm Estate Castle Lane Hadleigh Essex SS7 2AP on 2020-01-20
dot icon17/01/2020
Termination of appointment of Neil Vernon Buckland as a secretary on 2020-01-06
dot icon17/01/2020
Appointment of Mr Andrew Philip Churchill as a secretary on 2020-01-06
dot icon17/01/2020
Termination of appointment of Neil Vernon Buckland as a director on 2020-01-06
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-04-05
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon24/10/2018
Director's details changed for Mrs Julie Hughes on 2018-10-24
dot icon04/10/2018
Appointment of Mrs Julie Hughes as a director on 2018-09-21
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon17/08/2018
Director's details changed for Mr Mark Richard Tiddy on 2018-08-01
dot icon28/03/2018
Appointment of Mr Mark Richard Tiddy as a director on 2018-03-12
dot icon25/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon05/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon07/09/2016
Director's details changed for Neil Vernon Buckland on 2016-09-01
dot icon07/09/2016
Director's details changed for Mr Andrew Philip Churchill on 2016-09-01
dot icon07/09/2016
Director's details changed for Mr Keith William Norman on 2016-09-01
dot icon23/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon18/08/2016
Termination of appointment of Stephen Alexander Currell as a director on 2016-07-31
dot icon14/12/2015
Director's details changed for Mr Andrew Phillip Churchill on 2015-12-14
dot icon11/12/2015
Rectified This document was removed from the public register on 04/02/2016 as it was invalid or ineffective
dot icon04/12/2015
Appointment of Mr Andrew Phillip Churchill as a director on 2015-11-10
dot icon28/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon13/11/2015
Annual return made up to 2015-08-22 no member list
dot icon13/11/2015
Director's details changed for Mr Stephen Alexander Currell on 2015-11-12
dot icon13/11/2015
Register inspection address has been changed from 2 Alfred Gardens Wickford Essex SS11 7EJ England to 233 Station Road Leigh on Sea Essex SS9 3BP
dot icon09/11/2015
Register inspection address has been changed to 2 Alfred Gardens Wickford Essex SS11 7EJ
dot icon15/10/2015
Termination of appointment of Hazel Ruth Banks as a director on 2015-10-06
dot icon21/01/2015
Termination of appointment of Peter Owen Watkinson as a director on 2014-11-11
dot icon09/09/2014
Total exemption full accounts made up to 2014-04-05
dot icon04/09/2014
Annual return made up to 2014-08-22 no member list
dot icon02/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon05/09/2013
Annual return made up to 2013-08-22 no member list
dot icon23/05/2013
Termination of appointment of David Christian as a director
dot icon23/05/2013
Appointment of Mr Peter Owen Watkinson as a director
dot icon25/04/2013
Appointment of Mr Stephen Alexander Currell as a director
dot icon21/03/2013
Termination of appointment of Ian King as a director
dot icon19/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon14/09/2012
Annual return made up to 2012-08-22 no member list
dot icon14/09/2012
Director's details changed for Mr Ian Leonard King on 2012-08-14
dot icon08/03/2012
Appointment of Mr Ian Leonard King as a director
dot icon01/12/2011
Termination of appointment of Norman Smith as a director
dot icon01/12/2011
Termination of appointment of Philip Pavitt as a director
dot icon28/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon21/09/2011
Annual return made up to 2011-08-22 no member list
dot icon16/09/2011
Director's details changed for Mr Keith William Norman on 2011-09-15
dot icon14/09/2011
Termination of appointment of Colin Campell as a director
dot icon28/07/2011
Appointment of Mr Keith William Norman as a director
dot icon16/06/2011
Appointment of Mrs Hazel Ruth Banks as a director
dot icon20/01/2011
Annual return made up to 2010-08-22 no member list
dot icon20/01/2011
Director's details changed for Colin Campell on 2010-08-22
dot icon20/01/2011
Director's details changed for Philip David Pavitt on 2010-08-22
dot icon20/01/2011
Director's details changed for David Daniel Douglas Christian on 2010-08-22
dot icon20/01/2011
Director's details changed for Neil Vernon Buckland on 2010-08-22
dot icon12/01/2011
Termination of appointment of Phillip Andrews as a director
dot icon08/01/2011
Compulsory strike-off action has been discontinued
dot icon06/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon04/08/2010
Termination of appointment of Stephen Tinning as a director
dot icon04/08/2010
Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 2010-08-04
dot icon21/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon04/11/2009
Annual return made up to 2009-08-22 no member list
dot icon07/10/2008
Annual return made up to 22/08/08
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Appointment terminated director ruth neville
dot icon13/12/2007
Total exemption full accounts made up to 2007-04-05
dot icon12/09/2007
Annual return made up to 22/08/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-04-05
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon08/09/2006
Annual return made up to 22/08/06
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon17/01/2006
Director resigned
dot icon01/09/2005
Memorandum and Articles of Association
dot icon25/08/2005
Annual return made up to 22/08/05
dot icon08/07/2005
Director resigned
dot icon21/03/2005
Total exemption full accounts made up to 2004-04-05
dot icon08/09/2004
Annual return made up to 22/08/04
dot icon15/04/2004
Director resigned
dot icon28/01/2004
Director's particulars changed
dot icon29/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon24/10/2003
Director resigned
dot icon16/10/2003
Annual return made up to 22/08/03
dot icon07/10/2003
Registered office changed on 07/10/03 from: 360 london road hadleigh benfleet essex SS7 2DD
dot icon07/10/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Annual return made up to 22/08/02
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon06/11/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon08/10/2002
Resolutions
dot icon22/08/2002
New secretary appointed
dot icon22/08/2002
Secretary resigned
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon15/10/2001
Annual return made up to 22/08/01
dot icon24/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon26/06/2001
Director resigned
dot icon15/03/2001
Full accounts made up to 2000-04-05
dot icon04/10/2000
Annual return made up to 22/08/00
dot icon26/05/2000
Full accounts made up to 1999-04-05
dot icon18/10/1999
Annual return made up to 22/08/99
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Resolutions
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Resolutions
dot icon24/12/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon09/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/10/1998
Annual return made up to 22/08/98
dot icon14/10/1998
Director resigned
dot icon14/08/1998
Director resigned
dot icon20/07/1998
Resolutions
dot icon05/06/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon11/01/1998
Annual return made up to 22/08/97
dot icon11/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon14/07/1997
Director resigned
dot icon28/06/1997
Director resigned
dot icon25/04/1997
Registered office changed on 25/04/97 from: de burgh house market road wickford essex SS12 0BB
dot icon25/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Annual return made up to 22/08/96
dot icon11/06/1996
New director appointed
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
Secretary resigned;director resigned
dot icon24/04/1996
Registered office changed on 24/04/96 from: 1279 london road leigh on sea essex SS9 2AD
dot icon05/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon05/01/1996
Resolutions
dot icon17/11/1995
Annual return made up to 22/08/95
dot icon10/05/1995
New director appointed
dot icon13/04/1995
New director appointed
dot icon13/04/1995
New director appointed
dot icon09/04/1995
Accounting reference date notified as 31/03
dot icon22/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Norman George
Director
17/09/2006 - 11/11/2011
6
Buckland, Neil Vernon
Director
08/02/1999 - 05/01/2020
2
Pinnock, Jonathan
Director
26/03/1995 - 08/04/1997
3
Wheeler, Mandy
Director
20/09/2021 - 12/07/2024
-
Watkinson, Peter Owen
Director
03/05/2013 - 10/11/2014
1

Persons with Significant Control

1
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 BAR-N-BUS TRUST

BAR-N-BUS TRUST is an(a) Active company incorporated on 22/08/1994 with the registered office located at The Hive, 6 Honeypot Lne, Basildon, Essex SS14 2JZ. There are currently 10 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 BAR-N-BUS TRUST?

toggle

BAR-N-BUS TRUST is currently Active. It was registered on 22/08/1994 .

Where is BAR-N-BUS TRUST located?

toggle

BAR-N-BUS TRUST is registered at The Hive, 6 Honeypot Lne, Basildon, Essex SS14 2JZ.

What does BAR-N-BUS TRUST do?

toggle

BAR-N-BUS TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BAR-N-BUS TRUST?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-04-05.