BLUE BUSH LTD

Register to unlock more data on OkredoRegister

BLUE BUSH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958148

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sproseley Farm, Hopton Wafers, Kidderminster DY14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/01/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon20/11/2022
Registered office address changed from Sproseley Hopton Wafers Cleobury Mortimer Kidderminster Worcestershire DY14 0ED to Sproseley Farm Hopton Wafers Kidderminster DY14 0EE on 2022-11-20
dot icon20/11/2022
Satisfaction of charge 4 in full
dot icon20/11/2022
Satisfaction of charge 5 in full
dot icon01/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon23/11/2018
Termination of appointment of Gerald Henry Poyner as a director on 2017-12-19
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Total exemption full accounts made up to 2017-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/12/2016
Satisfaction of charge 1 in full
dot icon01/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/04/2016
Previous accounting period extended from 2015-07-31 to 2016-01-31
dot icon26/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/06/2015
Accounts for a medium company made up to 2014-07-31
dot icon26/01/2015
Termination of appointment of Alan Trevor Perks as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of Steven Farmer as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of Alan Trevor Perks as a secretary on 2015-01-26
dot icon26/01/2015
Registered office address changed from Hunt House Sawmills Clows Top Nr Kidderminster Worcestershire DY14 9HY to Sproseley Hopton Wafers Cleobury Mortimer Kidderminster Worcestershire DY14 0ED on 2015-01-26
dot icon05/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon09/05/2014
Accounts for a medium company made up to 2013-07-31
dot icon22/01/2014
Certificate of change of name
dot icon22/01/2014
Change of name notice
dot icon07/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Change of name notice
dot icon13/12/2013
Satisfaction of charge 6 in full
dot icon09/05/2013
Accounts for a medium company made up to 2012-07-31
dot icon23/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Ian Rickhuss as a director
dot icon23/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon11/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon10/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon10/12/2010
Director's details changed for Alan Trevor Perks on 2010-07-31
dot icon10/12/2010
Director's details changed for Ian Rickhuss on 2010-01-31
dot icon10/12/2010
Director's details changed for Mr Gerald Henry Poyner on 2010-07-31
dot icon10/12/2010
Director's details changed for Mr Nigel Henry Poyner on 2010-07-31
dot icon10/12/2010
Director's details changed for Steven Farmer on 2010-07-31
dot icon10/12/2010
Secretary's details changed for Alan Trevor Perks on 2010-07-31
dot icon15/09/2010
Auditor's resignation
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon16/08/2010
Accounts for a medium company made up to 2009-07-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Gerald Henry Poyner on 2009-11-10
dot icon21/01/2010
Director's details changed for Mr Nigel Henry Poyner on 2009-11-10
dot icon21/01/2010
Director's details changed for Ian Rickhuss on 2009-11-10
dot icon21/01/2010
Director's details changed for Steven Farmer on 2009-11-10
dot icon21/01/2010
Director's details changed for Alan Trevor Perks on 2009-11-10
dot icon16/03/2009
Accounts for a medium company made up to 2008-07-31
dot icon03/12/2008
Return made up to 10/11/08; full list of members
dot icon26/11/2007
Return made up to 10/11/07; full list of members
dot icon26/11/2007
Secretary resigned
dot icon28/09/2007
Accounts for a small company made up to 2007-07-31
dot icon28/09/2007
Accounts for a small company made up to 2006-07-31
dot icon10/09/2007
New secretary appointed
dot icon22/08/2007
New director appointed
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon23/11/2006
Return made up to 10/11/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-07-31
dot icon28/11/2005
Return made up to 10/11/05; full list of members
dot icon26/10/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon09/02/2005
Resolutions
dot icon29/01/2005
New director appointed
dot icon02/12/2004
Return made up to 10/11/04; full list of members
dot icon12/05/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon02/04/2004
Registered office changed on 02/04/04 from: 5 centre court vine lane halesowen west midlands B63 3EB
dot icon16/03/2004
New director appointed
dot icon16/03/2004
Ad 26/02/04--------- £ si 100000@1=100000 £ ic 300000/400000
dot icon16/03/2004
Nc inc already adjusted 26/02/04
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon05/03/2004
Ad 04/02/04--------- £ si 299999@1=299999 £ ic 1/300000
dot icon05/03/2004
Nc inc already adjusted 04/02/04
dot icon05/03/2004
Resolutions
dot icon05/03/2004
Resolutions
dot icon24/02/2004
Certificate of change of name
dot icon19/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, David Edward
Director
01/03/2004 - 08/01/2007
70
Poyner, Nigel Henry
Director
22/01/2004 - Present
10
Perks, Alan Trevor
Director
01/08/2007 - 26/01/2015
13
Poyner, Gerald Henry
Director
22/01/2004 - 19/12/2017
1
Kettle, Geoffrey Ian Marshall
Director
10/11/2003 - 22/01/2004
36

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 BLUE BUSH LTD

BLUE BUSH LTD is an(a) Active company incorporated on 10/11/2003 with the registered office located at Sproseley Farm, Hopton Wafers, Kidderminster DY14 0EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BUSH LTD?

toggle

BLUE BUSH LTD is currently Active. It was registered on 10/11/2003 .

Where is BLUE BUSH LTD located?

toggle

BLUE BUSH LTD is registered at Sproseley Farm, Hopton Wafers, Kidderminster DY14 0EE.

What does BLUE BUSH LTD do?

toggle

BLUE BUSH LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUE BUSH LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-10 with no updates.