BRIAN BOUCH LIMITED

Register to unlock more data on OkredoRegister

BRIAN BOUCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525237

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Crispin Close Locksheath, Southampton, Hampshire SO31 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon26/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon01/09/2025
Director's details changed for Mr Brian Bouch on 2025-09-01
dot icon01/09/2025
Change of details for Mr Brian Bouch as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Ms Sandra Ann Stone on 2025-09-01
dot icon01/09/2025
Change of details for Ms Sandra Ann Stone as a person with significant control on 2025-09-01
dot icon01/09/2025
Registered office address changed from 36 Crispin Close 36 Crispin Close Locks Heath Southampton Hampshire SO31 6TD United Kingdom to 36 Crispin Close Locksheath Southampton Hampshire SO31 6TD on 2025-09-01
dot icon15/01/2025
Registered office address changed from C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to 36 Crispin Close 36 Crispin Close Locks Heath Southampton Hampshire SO31 6TD on 2025-01-15
dot icon08/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon16/05/2024
Change of details for Mr Brian Bouch as a person with significant control on 2024-05-16
dot icon16/05/2024
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2024-05-16
dot icon16/05/2024
Secretary's details changed for Ms Sandra Ann Stone on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Brian Bouch on 2024-05-16
dot icon16/05/2024
Change of details for Ms Sandra Ann Stone as a person with significant control on 2024-05-16
dot icon16/05/2024
Director's details changed for Ms Sandra Ann Stone on 2024-05-16
dot icon10/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2022-11-29
dot icon29/11/2022
Change of details for Ms Sandra Ann Stone as a person with significant control on 2022-11-22
dot icon29/11/2022
Change of details for Mr Brian Bouch as a person with significant control on 2022-11-22
dot icon29/11/2022
Secretary's details changed for Ms Sandra Ann Stone on 2022-11-22
dot icon29/11/2022
Director's details changed for Mr Brian Bouch on 2022-11-22
dot icon29/11/2022
Director's details changed for Ms Sandra Ann Stone on 2022-11-22
dot icon04/10/2022
Director's details changed for Mr Brian Bouch on 2022-10-04
dot icon04/10/2022
Director's details changed for Ms Sandra Ann Stone on 2022-10-04
dot icon04/10/2022
Secretary's details changed for Ms Sandra Ann Stone on 2022-10-04
dot icon04/10/2022
Change of details for Ms Sandra Ann Stone as a person with significant control on 2022-10-04
dot icon04/10/2022
Change of details for Mr Brian Bouch as a person with significant control on 2022-10-04
dot icon04/10/2022
Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-10-04
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon09/09/2015
Director's details changed for Sandra Ann Stone on 2015-09-09
dot icon09/09/2015
Director's details changed for Brian Bouch on 2015-09-09
dot icon09/09/2015
Secretary's details changed for Sandra Ann Stone on 2015-09-09
dot icon09/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon09/09/2010
Director's details changed for Brian Bouch on 2010-09-03
dot icon09/09/2010
Director's details changed for Sandra Ann Stone on 2010-09-03
dot icon26/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 03/09/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 03/09/08; full list of members
dot icon18/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 03/09/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/10/2006
Return made up to 03/09/06; full list of members
dot icon25/10/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon28/04/2006
Registered office changed on 28/04/06 from: 51 northcote road southsea hampshire P04 0HR
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/12/2005
New director appointed
dot icon23/09/2005
Return made up to 03/09/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 03/09/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 03/09/03; full list of members
dot icon01/10/2002
Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
New director appointed
dot icon03/09/2002
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
30/09/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
76.24K
-
0.00
54.01K
-
2022
3
71.15K
-
0.00
53.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Bouch
Director
03/09/2002 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/09/2002 - 02/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/09/2002 - 02/09/2002
67500
Ms Sandra Ann Stone
Director
28/09/2005 - Present
-
Stone, Sandra Ann
Secretary
03/09/2002 - Present
-

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+
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 BRIAN BOUCH LIMITED

BRIAN BOUCH LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at 36 Crispin Close Locksheath, Southampton, Hampshire SO31 6TD. There are currently 3 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 BRIAN BOUCH LIMITED?

toggle

BRIAN BOUCH LIMITED is currently Active. It was registered on 03/09/2002 .

Where is BRIAN BOUCH LIMITED located?

toggle

BRIAN BOUCH LIMITED is registered at 36 Crispin Close Locksheath, Southampton, Hampshire SO31 6TD.

What does BRIAN BOUCH LIMITED do?

toggle

BRIAN BOUCH LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BRIAN BOUCH LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-09-30.