BUSHBOARD LIMITED

Register to unlock more data on OkredoRegister

BUSHBOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943217

Incorporation date

09/03/2000

Size

Full

Contacts

Registered address

Registered address

9-29 Rixon Road, Wellingborough, Northamptonshire NN8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Change of details for Wilsonart Limited as a person with significant control on 2023-10-02
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Termination of appointment of William Joseph Thesing as a secretary on 2023-03-15
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon05/03/2021
Appointment of Mr Christopher John Elkins as a director on 2021-03-02
dot icon02/03/2021
Termination of appointment of Marco Frederikus Martinus Besseling as a director on 2021-03-01
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Satisfaction of charge 10 in full
dot icon23/12/2020
Satisfaction of charge 11 in full
dot icon23/12/2020
Satisfaction of charge 039432170013 in full
dot icon23/12/2020
Satisfaction of charge 12 in full
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon15/09/2019
Termination of appointment of Jeffrey Hugh Robb as a director on 2019-09-02
dot icon15/09/2019
Appointment of Mr Marco Frederikus Martinus Besseling as a director on 2019-09-02
dot icon29/08/2019
Termination of appointment of Jeffrey Scott Lee as a director on 2019-06-14
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Previous accounting period extended from 2017-11-01 to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon28/07/2017
Full accounts made up to 2016-10-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/12/2016
Appointment of Mr. Jeffrey Scott Lee as a director on 2016-10-31
dot icon02/12/2016
Termination of appointment of David John Campden as a secretary on 2016-10-31
dot icon02/12/2016
Termination of appointment of Michael Shaun Varney as a director on 2016-10-31
dot icon02/12/2016
Termination of appointment of Stuart Charles White as a director on 2016-10-31
dot icon02/12/2016
Appointment of Mr. William Joseph Thesing as a secretary on 2016-10-31
dot icon02/12/2016
Termination of appointment of David John Campden as a director on 2016-10-31
dot icon02/12/2016
Appointment of Mr. Jeffrey Hugh Robb as a director on 2016-10-31
dot icon02/12/2016
Appointment of Mr. Alan Timothy Pearson as a director on 2016-10-31
dot icon21/04/2016
Full accounts made up to 2015-10-31
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-10-31
dot icon03/07/2014
Full accounts made up to 2013-10-31
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-10-31
dot icon05/06/2013
Registration of charge 039432170013
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-10-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/03/2012
Director's details changed for Michael Shaun Varney on 2012-03-12
dot icon12/03/2012
Secretary's details changed for Mr David John Campden on 2012-03-12
dot icon12/03/2012
Director's details changed for Stuart Charles White on 2012-03-12
dot icon12/03/2012
Director's details changed for Mr David John Campden on 2012-03-12
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon07/07/2011
Full accounts made up to 2010-10-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon04/05/2011
Director's details changed for Stuart Charles White on 2011-05-04
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-10-31
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon27/02/2009
Group of companies' accounts made up to 2008-10-31
dot icon14/03/2008
Return made up to 09/03/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-11-01
dot icon31/07/2007
Full accounts made up to 2006-11-01
dot icon19/03/2007
Return made up to 09/03/07; full list of members
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of assistance for shares acquisition
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Accounting reference date shortened from 31/12/06 to 01/11/06
dot icon08/11/2006
Declaration of mortgage charge released/ceased
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Certificate of change of name
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 09/03/06; full list of members
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/05/2005
Director's particulars changed
dot icon05/04/2005
Return made up to 09/03/05; full list of members
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Declaration of assistance for shares acquisition
dot icon14/01/2005
Declaration of assistance for shares acquisition
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon18/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Director's particulars changed
dot icon30/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 09/03/04; full list of members
dot icon09/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon14/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 09/03/03; full list of members
dot icon29/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/09/2002
Director's particulars changed
dot icon16/09/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon19/04/2002
Nc inc already adjusted 26/03/02
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon20/03/2002
Return made up to 09/03/02; full list of members
dot icon17/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 09/03/01; full list of members
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon15/12/2000
New director appointed
dot icon09/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/11/2000
Ad 19/10/00--------- £ si [email protected]=1807 £ ic 1479/3286
dot icon09/11/2000
Ad 19/10/00--------- £ si [email protected]=1478 £ ic 1/1479
dot icon09/11/2000
Registered office changed on 09/11/00 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon30/10/2000
Memorandum and Articles of Association
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
£ nc 100/3287 19/10/00
dot icon30/10/2000
S-div 19/10/00
dot icon28/10/2000
Particulars of mortgage/charge
dot icon05/09/2000
Registered office changed on 05/09/00 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU
dot icon30/08/2000
Registered office changed on 30/08/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
Director resigned
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thesing, William Joseph, Mr.
Secretary
31/10/2016 - 15/03/2023
-
Elkins, Christopher John
Director
02/03/2021 - Present
8
Pearson, Alan Timothy
Director
31/10/2016 - Present
5

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 BUSHBOARD LIMITED

BUSHBOARD LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 9-29 Rixon Road, Wellingborough, Northamptonshire NN8 4BA. 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 BUSHBOARD LIMITED?

toggle

BUSHBOARD LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BUSHBOARD LIMITED located?

toggle

BUSHBOARD LIMITED is registered at 9-29 Rixon Road, Wellingborough, Northamptonshire NN8 4BA.

What does BUSHBOARD LIMITED do?

toggle

BUSHBOARD LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BUSHBOARD LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with updates.