BUSHBUY LIMITED

Register to unlock more data on OkredoRegister

BUSHBUY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02146495

Incorporation date

13/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kingfisher House, Limborough Road, Wantage, Oxfordshire OX12 9YNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon17/11/2025
Secretary's details changed for Michelle Jayne Atkinson on 2025-11-01
dot icon17/11/2025
Registered office address changed from 1 Limborough Road Wantage OX12 9AJ England to 1 Kingfisher House Limborough Road Wantage Oxfordshire OX12 9YN on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon12/12/2019
Cessation of William Adam Linn Atkinson as a person with significant control on 2019-09-30
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of William Adam Linn Atkinson as a director on 2019-09-01
dot icon11/11/2019
Notification of Dirk Tantallon Atkinson as a person with significant control on 2019-09-01
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Appointment of Mr Dirk Tantallon Atkinson as a director on 2018-12-01
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon15/05/2017
Registered office address changed from 4 Limborough Road Wantage Oxfordshire OX12 9AJ to 1 Limborough Road Wantage OX12 9AJ on 2017-05-15
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon14/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Anthony Lewis as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon28/01/2010
Director's details changed for Anthony Meredith Lewis on 2009-11-08
dot icon28/01/2010
Director's details changed for William Adam Linn Atkinson on 2009-11-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Location of debenture register
dot icon08/01/2008
Return made up to 08/11/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 08/11/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 08/11/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon23/03/2004
Return made up to 21/11/03; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon04/12/2002
Return made up to 21/11/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/12/2001
Return made up to 21/11/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/02/2001
Accounts for a small company made up to 1999-03-31
dot icon18/01/2001
Return made up to 21/11/00; full list of members
dot icon17/11/1999
Return made up to 21/11/99; full list of members
dot icon25/08/1999
Registered office changed on 25/08/99 from: 90B high street marlow bucks SL7 1AQ
dot icon09/04/1999
Accounts for a small company made up to 1998-03-31
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Secretary resigned
dot icon25/11/1998
Return made up to 21/11/98; no change of members
dot icon27/01/1998
Director's particulars changed
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
Return made up to 21/11/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Return made up to 21/11/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Return made up to 21/11/95; full list of members
dot icon25/10/1995
Memorandum and Articles of Association
dot icon28/03/1995
New director appointed
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon23/11/1994
Return made up to 21/11/94; full list of members
dot icon12/10/1994
Div conve 05/10/94
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Director's particulars changed
dot icon07/12/1993
Return made up to 08/12/93; full list of members
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 08/12/92; full list of members
dot icon03/11/1992
New director appointed
dot icon24/10/1992
Particulars of mortgage/charge
dot icon12/03/1992
Registered office changed on 12/03/92 from: 14/15, college crescent, london. NW3 5LL
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Director's particulars changed
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon05/12/1991
Location of register of members
dot icon06/04/1991
Ad 27/02/91--------- premium £ si 55@1=55 £ ic 145/200
dot icon06/04/1991
Ad 20/02/91--------- £ si 143@1=143 £ ic 2/145
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon11/12/1990
Director resigned;new director appointed
dot icon05/02/1990
Amended full accounts made up to 1988-03-31
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 15/11/89; full list of members
dot icon01/03/1989
Particulars of mortgage/charge
dot icon26/08/1988
Return made up to 15/08/88; full list of members
dot icon26/08/1988
Accounts for a dormant company made up to 1988-03-31
dot icon26/08/1988
Resolutions
dot icon21/11/1987
Particulars of mortgage/charge
dot icon26/08/1987
Registered office changed on 26/08/87 from: 124-128 city road london EC1V 2NJ
dot icon26/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1987
Resolutions
dot icon13/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+11.86 % *

* during past year

Cash in Bank

£37,388.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
210.60K
-
0.00
26.92K
-
2022
2
206.53K
-
0.00
33.42K
-
2023
2
201.46K
-
0.00
37.39K
-
2023
2
201.46K
-
0.00
37.39K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

201.46K £Descended-2.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.39K £Ascended11.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Dirk Tantallon
Director
01/12/2018 - Present
5
Atkinson, Michelle Jayne
Secretary
15/01/1999 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSHBUY LIMITED

BUSHBUY LIMITED is an(a) Active company incorporated on 13/07/1987 with the registered office located at 1 Kingfisher House, Limborough Road, Wantage, Oxfordshire OX12 9YN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHBUY LIMITED?

toggle

BUSHBUY LIMITED is currently Active. It was registered on 13/07/1987 .

Where is BUSHBUY LIMITED located?

toggle

BUSHBUY LIMITED is registered at 1 Kingfisher House, Limborough Road, Wantage, Oxfordshire OX12 9YN.

What does BUSHBUY LIMITED do?

toggle

BUSHBUY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BUSHBUY LIMITED have?

toggle

BUSHBUY LIMITED had 2 employees in 2023.

What is the latest filing for BUSHBUY LIMITED?

toggle

The latest filing was on 17/11/2025: Secretary's details changed for Michelle Jayne Atkinson on 2025-11-01.