BUSHBOARD WASHROOM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BUSHBOARD WASHROOM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02058476

Incorporation date

25/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent ST4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon02/04/2026
Registration of charge 020584760019, created on 2026-03-30
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon18/07/2025
Satisfaction of charge 020584760016 in full
dot icon17/07/2025
Termination of appointment of Martin Gareth Rees as a director on 2025-07-11
dot icon17/07/2025
Registration of charge 020584760018, created on 2025-07-11
dot icon14/07/2025
Registration of charge 020584760017, created on 2025-07-11
dot icon03/03/2025
Satisfaction of charge 11 in full
dot icon22/01/2025
Satisfaction of charge 020584760014 in full
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/01/2024
Satisfaction of charge 020584760015 in full
dot icon29/01/2024
Satisfaction of charge 020584760013 in full
dot icon28/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon26/10/2022
Full accounts made up to 2021-12-31
dot icon17/10/2022
Registration of charge 020584760016, created on 2022-10-13
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon08/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon15/02/2021
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon10/10/2019
Resolutions
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon11/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon08/06/2016
Registration of charge 020584760015, created on 2016-06-08
dot icon11/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon09/05/2016
Satisfaction of charge 12 in full
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Registration of charge 020584760014, created on 2016-05-04
dot icon04/05/2016
Registration of charge 020584760013, created on 2016-05-03
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-12-31
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon11/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/05/2011
Director's details changed for Mr Martin Gareth Rees on 2011-05-11
dot icon11/05/2011
Appointment of Mr Daren Johnathan Wallis as a director
dot icon11/05/2011
Termination of appointment of Daren Wallis as a director
dot icon11/05/2011
Appointment of a director
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Jonathan Steven Sherry on 2011-05-10
dot icon10/05/2011
Appointment of Mr Daren Johnathan Wallis as a director
dot icon10/05/2011
Secretary's details changed for Mr Jonathan Steven Sherry on 2011-05-10
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon26/04/2011
Full accounts made up to 2009-12-31
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon04/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Martin Gareth Rees on 2010-03-31
dot icon01/03/2010
Director's details changed for Martin Gareth Rees on 2010-03-01
dot icon26/01/2010
Auditor's resignation
dot icon09/09/2009
Director and secretary's change of particulars / jonathan sherry / 09/09/2009
dot icon09/09/2009
Director and secretary's change of particulars / jonathan sherry / 09/09/2009
dot icon30/06/2009
Return made up to 26/05/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Resolutions
dot icon27/03/2009
Director and secretary's change of particulars / jonathan sherry / 27/03/2009
dot icon27/03/2009
Director and secretary's change of particulars / jonathan sherry / 27/03/2009
dot icon27/02/2009
Secretary appointed mr jonathan steven sherry
dot icon27/02/2009
Appointment terminated director amanda shepherd
dot icon27/02/2009
Appointment terminated secretary amanda shepherd
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Accounting reference date extended from 01/11/2007 to 31/12/2007 alignment with parent or subsidiary
dot icon02/07/2008
Accounting reference date extended from 01/11/2008 to 31/12/2008
dot icon02/06/2008
Return made up to 26/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / jon sherry / 01/05/2008
dot icon03/01/2008
Auditor's resignation
dot icon05/10/2007
Auditor's resignation
dot icon10/09/2007
Full accounts made up to 2006-11-01
dot icon16/07/2007
Registered office changed on 16/07/07 from: buntingford business park, baldock road, buntingford, hertfordshire SG9 9ER
dot icon25/06/2007
Return made up to 26/05/07; full list of members
dot icon16/04/2007
Declaration of assistance for shares acquisition
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Secretary resigned
dot icon05/12/2006
New secretary appointed;new director appointed
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Accounting reference date shortened from 31/12/06 to 01/11/06
dot icon15/11/2006
Registered office changed on 15/11/06 from: 9-29 rixon road, wellingborough, northamptonshire NN8 4BA
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Declaration of assistance for shares acquisition
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned;director resigned
dot icon07/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
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 icon26/06/2006
Return made up to 26/05/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon28/05/2005
Return made up to 26/05/05; 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 icon21/01/2005
Declaration of assistance for shares acquisition
dot icon13/01/2005
Declaration of assistance for shares acquisition
dot icon13/01/2005
Resolutions
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
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 26/05/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 26/05/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 26/05/02; full list of members
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 26/05/01; full list of members
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
Resolutions
dot icon30/10/2000
Declaration of assistance for shares acquisition
dot icon28/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Return made up to 26/05/00; full list of members
dot icon02/11/1999
Registered office changed on 02/11/99 from: 29- 29 rixon road, wellingborough, northamptonshire NN8 4BA
dot icon01/11/1999
Certificate of change of name
dot icon29/10/1999
Registered office changed on 29/10/99 from: roughetts road, ryarsh, west malling, kent ME19 5LR
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 26/05/99; full list of members
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Secretary resigned
dot icon25/11/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon03/06/1998
Return made up to 26/05/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Registered office changed on 30/10/97 from: celcon house, 289-293 high holborn, london, WC1V 7HU
dot icon30/09/1997
New director appointed
dot icon04/07/1997
Resolutions
dot icon30/06/1997
Director resigned
dot icon26/06/1997
Return made up to 26/05/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Director's particulars changed
dot icon07/03/1997
New director appointed
dot icon16/08/1996
Director resigned
dot icon02/08/1996
Director's particulars changed
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
Return made up to 26/05/96; no change of members
dot icon18/06/1996
Director's particulars changed
dot icon21/12/1995
Director's particulars changed
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 26/05/95; full list of members
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Ad 07/12/94--------- £ si 1300000@1=1300000 £ ic 1200000/2500000
dot icon03/01/1995
£ nc 12000000/13300000 07/12/94
dot icon03/01/1995
Memorandum and Articles of Association
dot icon03/01/1995
Statement of rights variation attached to shares
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Resolutions
dot icon09/11/1994
Particulars of mortgage/charge
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Return made up to 26/05/94; full list of members
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon20/08/1993
Director's particulars changed
dot icon12/07/1993
Director resigned
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 26/05/93; full list of members
dot icon27/05/1993
New director appointed
dot icon12/06/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
Return made up to 26/05/92; full list of members
dot icon01/06/1992
Director's particulars changed
dot icon06/02/1992
New director appointed
dot icon19/12/1991
Director resigned
dot icon19/12/1991
New director appointed
dot icon14/08/1991
Director resigned
dot icon14/08/1991
New director appointed
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 26/05/91; no change of members
dot icon13/11/1990
Director resigned
dot icon01/11/1990
Return made up to 24/05/90; full list of members
dot icon26/10/1990
Registered office changed on 26/10/90 from: rixon road finedon industrial es, wellingborough, northamptonshire, NN8 4BA
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon06/12/1989
Director resigned
dot icon03/11/1989
Statement of affairs
dot icon03/11/1989
Ad 31/10/86--------- £ si 600000@1
dot icon03/11/1989
Statement of affairs
dot icon03/11/1989
Ad 31/10/86--------- £ si 599998@1
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 26/05/89; full list of members
dot icon25/05/1989
Auditor's resignation
dot icon17/03/1989
Director resigned
dot icon21/12/1988
Director resigned
dot icon10/08/1988
Director resigned
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Director resigned
dot icon10/08/1988
New director appointed
dot icon10/08/1988
New director appointed
dot icon10/08/1988
Director resigned
dot icon10/08/1988
Director resigned
dot icon10/08/1988
Full accounts made up to 1987-12-31
dot icon10/08/1988
Return made up to 27/06/88; full list of members
dot icon11/04/1987
Director resigned
dot icon25/03/1987
New director appointed
dot icon06/03/1987
Director resigned
dot icon14/02/1987
New director appointed
dot icon29/01/1987
New director appointed
dot icon19/11/1986
Accounting reference date notified as 31/12
dot icon21/10/1986
Certificate of change of name
dot icon20/10/1986
Registered office changed on 20/10/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon20/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1986
Certificate of Incorporation
dot icon25/09/1986
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
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Daren Johnathan
Director
19/04/2011 - Present
97
Sherry, Jonathan Steven
Director
31/10/2006 - Present
52
Rees, Martin Gareth
Director
31/10/2006 - 11/07/2025
50
Sherry, Jonathan Steven
Secretary
27/02/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

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 WASHROOM SYSTEMS LIMITED

BUSHBOARD WASHROOM SYSTEMS LIMITED is an(a) Active company incorporated on 25/09/1986 with the registered office located at Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent ST4 8HX. 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 BUSHBOARD WASHROOM SYSTEMS LIMITED?

toggle

BUSHBOARD WASHROOM SYSTEMS LIMITED is currently Active. It was registered on 25/09/1986 .

Where is BUSHBOARD WASHROOM SYSTEMS LIMITED located?

toggle

BUSHBOARD WASHROOM SYSTEMS LIMITED is registered at Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent ST4 8HX.

What does BUSHBOARD WASHROOM SYSTEMS LIMITED do?

toggle

BUSHBOARD WASHROOM SYSTEMS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BUSHBOARD WASHROOM SYSTEMS LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 020584760019, created on 2026-03-30.