BUSHEY SECRETARIES AND REGISTRARS LIMITED

Register to unlock more data on OkredoRegister

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797117

Incorporation date

28/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon03/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Jonathan Charles Crook on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Paul James Windmill on 2025-06-09
dot icon09/06/2025
Change of details for Myers Clark Limited as a person with significant control on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Ian Luke Meaburn on 2025-06-09
dot icon17/04/2025
Change of details for Myers Clark Limited as a person with significant control on 2025-04-10
dot icon17/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon24/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon27/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon24/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon23/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon05/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon01/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Termination of appointment of Robert Greig Marsden as a director on 2019-03-31
dot icon20/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon11/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/04/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon19/04/2017
Termination of appointment of James Paul Shaw as a director on 2017-03-31
dot icon19/04/2017
Appointment of Mr Ian Luke Meaburn as a director on 2017-04-01
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon19/04/2017
Director's details changed for Mr Robert Greig Marsden on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr James Paul Shaw on 2017-04-19
dot icon25/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/09/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-21
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Appointment of Mr Robert Greig Marsden as a director on 2014-06-01
dot icon11/07/2014
Appointment of Mr Paul James Windmill as a director
dot icon11/07/2014
Appointment of Mr Jonathan Charles Crook as a director
dot icon10/07/2014
Termination of appointment of Belinda Pulver as a director
dot icon10/07/2014
Appointment of Mr James Paul Shaw as a director
dot icon10/07/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 2014-07-10
dot icon25/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Sandra Davies as a secretary
dot icon21/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/07/2010
Director's details changed for Belinda Anne Pulver on 2009-10-01
dot icon22/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 28/06/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath herts WD23 1NZ
dot icon27/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 28/06/08; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 28/06/07; no change of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/07/2005
Return made up to 28/06/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 28/06/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 28/06/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 28/06/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-06-30
dot icon31/08/2000
Return made up to 28/06/00; full list of members
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Registered office changed on 14/07/99 from: 83 leonard street london EC2A 4QS
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon28/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windmill, Paul James
Director
01/06/2014 - Present
8
Crook, Jonathan Charles
Director
01/06/2014 - Present
8
Meaburn, Ian Luke
Director
01/04/2017 - Present
4
Marsden, Robert Greg
Director
01/06/2014 - 31/03/2019
1

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 BUSHEY SECRETARIES AND REGISTRARS LIMITED

BUSHEY SECRETARIES AND REGISTRARS LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHEY SECRETARIES AND REGISTRARS LIMITED?

toggle

BUSHEY SECRETARIES AND REGISTRARS LIMITED is currently Active. It was registered on 28/06/1999 .

Where is BUSHEY SECRETARIES AND REGISTRARS LIMITED located?

toggle

BUSHEY SECRETARIES AND REGISTRARS LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BUSHEY SECRETARIES AND REGISTRARS LIMITED do?

toggle

BUSHEY SECRETARIES AND REGISTRARS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BUSHEY SECRETARIES AND REGISTRARS LIMITED?

toggle

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