BUSHNELL LIMITED

Register to unlock more data on OkredoRegister

BUSHNELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660885

Incorporation date

06/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Cobblestone Court Hoults, Estate Walker Road, Newcastle Upon Tyne, Tyne & Wear NE6 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/05/2022
Registration of charge 026608850005, created on 2022-05-26
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Pamela Louise Crerar as a director on 2021-08-17
dot icon15/02/2021
Notification of Lorraine Fox as a person with significant control on 2021-02-05
dot icon15/02/2021
Change of details for Mrs Pamela Louise Crerar as a person with significant control on 2021-02-05
dot icon15/02/2021
Notification of Barry Fox as a person with significant control on 2021-02-05
dot icon08/02/2021
Notification of Pamela Louise Crerar as a person with significant control on 2021-02-05
dot icon05/02/2021
Withdrawal of a person with significant control statement on 2021-02-05
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Director's details changed for Pamela Louise Crerar on 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon30/10/2018
Termination of appointment of Antony John Crerar as a director on 2018-07-17
dot icon30/10/2018
Director's details changed for Pamela Louise Crerar on 2018-10-26
dot icon05/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon13/05/2016
Accounts for a small company made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon31/05/2014
Satisfaction of charge 3 in full
dot icon20/03/2014
Accounts for a small company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-12-31
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon03/05/2011
Accounts for a small company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon17/03/2010
Accounts for a small company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon09/11/2009
Director's details changed for Lorraine Fox on 2009-11-06
dot icon09/11/2009
Director's details changed for Pamela Louise Crerar on 2009-11-06
dot icon09/11/2009
Director's details changed for Antony John Crerar on 2009-11-06
dot icon09/11/2009
Director's details changed for Mr Barry Fox on 2009-11-06
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2009
Accounts for a small company made up to 2008-12-31
dot icon14/11/2008
Return made up to 25/10/08; full list of members
dot icon05/03/2008
Accounts for a small company made up to 2007-12-31
dot icon05/11/2007
Return made up to 25/10/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-12-31
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon25/11/2005
Return made up to 25/10/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-12-31
dot icon15/11/2004
Return made up to 25/10/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-12-31
dot icon17/11/2003
Return made up to 25/10/03; full list of members
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon14/06/2003
£ ic 8/6 31/01/03 £ sr 2@1=2
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon23/01/2003
Director resigned
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-12-31
dot icon08/11/2001
Return made up to 06/11/01; full list of members
dot icon02/08/2001
Registered office changed on 02/08/01 from: 121A new bridge street newcastle upon tyne tyne & wear NE1 2SW
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon12/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 06/11/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
Return made up to 06/11/99; full list of members
dot icon09/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Ad 01/09/98--------- £ si 4@1
dot icon13/01/1999
Return made up to 06/11/98; full list of members
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Ad 03/12/97--------- £ si 2@1=2 £ ic 2/4
dot icon13/11/1997
Return made up to 06/11/97; full list of members
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 06/11/96; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 06/11/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 06/11/94; no change of members
dot icon13/09/1994
Particulars of mortgage/charge
dot icon25/04/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
Return made up to 06/11/93; no change of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon11/12/1992
Return made up to 06/11/92; full list of members
dot icon21/06/1992
Accounting reference date notified as 31/12
dot icon20/12/1991
New director appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon29/11/1991
Registered office changed on 29/11/91 from: 6 lansdowne terrace gosforth newcastle-upon-tyne tyne & wear. NE3 1HN
dot icon06/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon-29.51 % *

* during past year

Cash in Bank

£135,180.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
260.27K
-
0.00
191.76K
-
2022
15
298.42K
-
0.00
135.18K
-
2022
15
298.42K
-
0.00
135.18K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

298.42K £Ascended14.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.18K £Descended-29.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Lorraine
Director
23/05/2003 - Present
-
Fox, Barry
Director
09/12/1991 - Present
-
Crerar, Pamela Louise
Director
23/05/2003 - 17/08/2021
-
Cowan, Stanford Russell
Nominee Director
06/11/1991 - 25/11/1991
69
Crerar, Antony John
Director
01/09/1998 - 17/07/2018
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUSHNELL LIMITED

BUSHNELL LIMITED is an(a) Active company incorporated on 06/11/1991 with the registered office located at 14 Cobblestone Court Hoults, Estate Walker Road, Newcastle Upon Tyne, Tyne & Wear NE6 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHNELL LIMITED?

toggle

BUSHNELL LIMITED is currently Active. It was registered on 06/11/1991 .

Where is BUSHNELL LIMITED located?

toggle

BUSHNELL LIMITED is registered at 14 Cobblestone Court Hoults, Estate Walker Road, Newcastle Upon Tyne, Tyne & Wear NE6 1AB.

What does BUSHNELL LIMITED do?

toggle

BUSHNELL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BUSHNELL LIMITED have?

toggle

BUSHNELL LIMITED had 15 employees in 2022.

What is the latest filing for BUSHNELL LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.