BARUSH LIMITED

Register to unlock more data on OkredoRegister

BARUSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05539422

Incorporation date

17/08/2005

Size

Dormant

Contacts

Registered address

Registered address

John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon08/09/2025
Termination of appointment of Alan Philip Clark as a director on 2025-08-28
dot icon09/05/2025
Appointment of Mr Michael Ian Henry as a director on 2025-05-06
dot icon29/04/2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2025-04-29
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon05/09/2023
Termination of appointment of Nora June Densem as a director on 2023-06-30
dot icon05/09/2023
Appointment of Mr Paul David Brame as a director on 2023-06-30
dot icon07/02/2023
Previous accounting period shortened from 2023-01-30 to 2022-12-31
dot icon03/01/2023
Micro company accounts made up to 2022-01-30
dot icon21/10/2022
Previous accounting period shortened from 2022-08-31 to 2022-01-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/03/2022
Termination of appointment of Paul David Brame as a director on 2022-02-24
dot icon30/03/2022
Appointment of Nora June Densem as a director on 2022-02-24
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon09/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Resolutions
dot icon04/02/2022
Termination of appointment of Anthony Rutherford as a director on 2022-02-01
dot icon04/02/2022
Notification of Care Fertility Leeds Limited as a person with significant control on 2022-01-31
dot icon04/02/2022
Cessation of Anthony John Rutherford as a person with significant control on 2022-01-31
dot icon04/02/2022
Current accounting period extended from 2022-03-29 to 2022-08-31
dot icon04/02/2022
Registered office address changed from C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2022-02-04
dot icon28/01/2022
Appointment of Mr David Brian Burford as a director on 2022-01-28
dot icon28/01/2022
Appointment of Mr Paul David Brame as a director on 2022-01-28
dot icon26/10/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon23/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon07/07/2015
Registered office address changed from Flat 32 1 Dock Street Leeds West Yorkshire LS10 1NA to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 2015-07-07
dot icon18/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon19/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Termination of appointment of Beverley Rutherford as a director
dot icon17/12/2013
Termination of appointment of Beverley Rutherford as a secretary
dot icon06/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/12/2011
Registered office address changed from Ashfield Lodge 38 Main Street Thorner Leeds West Yorkshire LS14 3DX England on 2011-12-30
dot icon20/10/2011
Current accounting period extended from 2012-01-02 to 2012-03-31
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-02
dot icon05/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Adam Balen as a secretary
dot icon21/03/2011
Appointment of Mrs Beverley Ann Rutherford as a secretary
dot icon18/03/2011
Previous accounting period shortened from 2011-08-31 to 2011-01-02
dot icon18/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/03/2011
Appointment of Mrs Beverley Ann Rutherford as a director
dot icon15/03/2011
Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 2011-03-15
dot icon15/03/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Adam Balen as a director
dot icon18/11/2010
Termination of appointment of Vinay Sharma as a director
dot icon11/08/2010
Registered office address changed from C/O Metis Law Llp 3 City West Gelderd Road Leeds Yorkshire LS12 6LX on 2010-08-11
dot icon30/07/2010
Accounts for a dormant company made up to 2009-08-31
dot icon26/11/2009
Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 2009-11-26
dot icon06/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon01/05/2009
Registered office changed on 01/05/2009 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT
dot icon25/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/03/2009
Return made up to 17/08/08; full list of members
dot icon23/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon23/08/2007
Return made up to 17/08/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/09/2006
Return made up to 17/08/06; full list of members
dot icon17/08/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
185.43K
-
0.00
-
-
2021
1
185.43K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

185.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Vinay
Director
17/08/2005 - 17/12/2009
5
Rutherford, Anthony
Director
17/08/2005 - 01/02/2022
2
Balen, Adam Henry
Director
17/08/2005 - 17/12/2009
15
Burford, David Brian
Director
28/01/2022 - 28/02/2025
44
Clark, Alan Philip
Director
28/02/2025 - 28/08/2025
58

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARUSH LIMITED

BARUSH LIMITED is an(a) Active company incorporated on 17/08/2005 with the registered office located at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARUSH LIMITED?

toggle

BARUSH LIMITED is currently Active. It was registered on 17/08/2005 .

Where is BARUSH LIMITED located?

toggle

BARUSH LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does BARUSH LIMITED do?

toggle

BARUSH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BARUSH LIMITED have?

toggle

BARUSH LIMITED had 1 employees in 2021.

What is the latest filing for BARUSH LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.