BEAT ABOUT THE BUSH LIMITED

Register to unlock more data on OkredoRegister

BEAT ABOUT THE BUSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215725

Incorporation date

24/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Marlborough Place, Brighton BN1 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/09/2025
Registered office address changed from Orbital House, 20 Eastern Road Romford RM1 3PJ England to 12a Marlborough Place Brighton BN1 1WN on 2025-09-09
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon22/08/2018
Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 2018-08-22
dot icon10/08/2018
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon18/07/2017
Notification of Adrian Purbrick as a person with significant control on 2017-06-24
dot icon27/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon04/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon13/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/07/2010
Director's details changed for Adrian Purbrick on 2010-06-24
dot icon28/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 24/06/07; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 24/06/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/09/2005
Return made up to 24/06/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 24/06/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD
dot icon22/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/06/2003
Return made up to 24/06/03; full list of members
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed
dot icon18/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 24/06/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 24/06/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 24/06/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-06-30
dot icon09/07/1999
Return made up to 24/06/99; full list of members
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
Secretary resigned
dot icon15/04/1999
Full accounts made up to 1998-06-30
dot icon13/07/1998
New secretary appointed
dot icon03/07/1998
Return made up to 24/06/98; full list of members
dot icon03/07/1998
Secretary resigned;director resigned
dot icon22/06/1998
Full accounts made up to 1997-06-30
dot icon29/07/1997
Return made up to 24/06/97; full list of members
dot icon29/07/1997
Ad 01/06/97--------- £ si 100@1=100 £ ic 1/101
dot icon15/07/1997
Registered office changed on 15/07/97 from: 79 st john street london EC1M 4DR
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
New secretary appointed;new director appointed
dot icon10/09/1996
New director appointed
dot icon24/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
244.49K
-
0.00
262.90K
-
2022
4
300.60K
-
0.00
325.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purbrick, Adrian
Director
24/06/1996 - Present
2
Mccarthy, Michael Edward
Secretary
08/10/2002 - 31/10/2002
1
Purbrick, Jane
Director
24/06/1996 - 15/06/1998
-
Rizki, Farooq Mirza
Secretary
15/06/1998 - 21/06/1999
3
BRANKSOME CORPORATE SERVICES LIMITED
Nominee Secretary
24/06/1996 - 24/06/1996
46

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 BEAT ABOUT THE BUSH LIMITED

BEAT ABOUT THE BUSH LIMITED is an(a) Active company incorporated on 24/06/1996 with the registered office located at 12a Marlborough Place, Brighton BN1 1WN. 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 BEAT ABOUT THE BUSH LIMITED?

toggle

BEAT ABOUT THE BUSH LIMITED is currently Active. It was registered on 24/06/1996 .

Where is BEAT ABOUT THE BUSH LIMITED located?

toggle

BEAT ABOUT THE BUSH LIMITED is registered at 12a Marlborough Place, Brighton BN1 1WN.

What does BEAT ABOUT THE BUSH LIMITED do?

toggle

BEAT ABOUT THE BUSH LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BEAT ABOUT THE BUSH LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-06-30.