BUSHTON FERRIS LIMITED

Register to unlock more data on OkredoRegister

BUSHTON FERRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01885651

Incorporation date

13/02/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Brooklyn House Broad Bush, Blunsdon, Swindon SN26 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1985)
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon18/09/2024
Micro company accounts made up to 2024-01-31
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-01-31
dot icon23/02/2023
Previous accounting period extended from 2022-08-31 to 2023-01-31
dot icon04/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon06/02/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon10/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-08-31
dot icon12/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-08-31
dot icon10/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/11/2015
Registered office address changed from 4 Aspen Close Kembrey Street Swindon SN2 8AJ to Brooklyn House Broad Bush Blunsdon Swindon SN26 7DH on 2015-11-19
dot icon23/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/10/2015
Director's details changed for Neil Ball on 2015-05-01
dot icon23/10/2015
Director's details changed for William Daniel Ferris on 2015-05-01
dot icon23/10/2015
Secretary's details changed for Mr Neil Ball on 2015-05-01
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Registered office address changed from 50 Westlecot Road Old Town Swindn Wiltshire SN1 4HD on 2013-02-13
dot icon29/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/01/2012
Compulsory strike-off action has been discontinued
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon23/01/2012
Annual return made up to 2011-09-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon26/10/2010
Appointment of Mr Neil Ball as a secretary
dot icon26/10/2010
Director's details changed for William Daniel Ferris on 2009-10-01
dot icon26/10/2010
Director's details changed for Neil Ball on 2009-10-01
dot icon26/10/2010
Termination of appointment of S G Crane & Partners (Secretaries) Limited as a secretary
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/03/2009
Return made up to 25/09/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/11/2007
Return made up to 25/09/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon01/12/2006
Return made up to 25/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/11/2005
Return made up to 25/09/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/01/2005
Return made up to 25/09/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/12/2003
Return made up to 25/09/03; full list of members
dot icon28/10/2003
Registered office changed on 28/10/03 from: highfield house 44 victoria road old town swindon wiltshire SN1
dot icon20/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/12/2002
Return made up to 25/09/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 25/09/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-08-31
dot icon05/10/2000
Return made up to 25/09/00; full list of members
dot icon09/08/2000
Certificate of change of name
dot icon07/08/2000
Full accounts made up to 1999-08-31
dot icon30/09/1999
Return made up to 25/09/99; no change of members
dot icon16/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Full accounts made up to 1998-08-31
dot icon16/02/1999
Return made up to 25/09/98; full list of members
dot icon03/11/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon20/04/1998
Return made up to 25/09/97; full list of members
dot icon20/04/1998
Registered office changed on 20/04/98 from: grapes house 79A high street esher surrey KT10 9QA
dot icon30/03/1998
Full accounts made up to 1997-04-30
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Secretary resigned
dot icon10/10/1997
Registered office changed on 10/10/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon06/11/1996
Return made up to 25/09/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-04-30
dot icon04/10/1995
Return made up to 25/09/95; full list of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon05/10/1994
Return made up to 25/09/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 25/09/93; no change of members
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon18/12/1992
Full accounts made up to 1992-04-30
dot icon06/10/1992
Return made up to 25/09/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-04-30
dot icon08/10/1991
Full accounts made up to 1990-04-30
dot icon08/10/1991
Return made up to 25/09/91; no change of members
dot icon19/09/1991
Return made up to 31/12/90; full list of members
dot icon10/09/1991
Full accounts made up to 1989-04-30
dot icon10/09/1991
Full accounts made up to 1988-04-30
dot icon10/09/1991
Return made up to 31/12/89; no change of members
dot icon10/09/1991
Return made up to 31/12/88; no change of members
dot icon24/07/1990
Registered office changed on 24/07/90 from: 11/13 young street kensington london W8 5EH
dot icon28/07/1989
First gazette
dot icon09/03/1989
Full accounts made up to 1987-04-30
dot icon13/09/1988
Registered office changed on 13/09/88 from: crown house kensington high street london W8 6SA
dot icon19/08/1987
Full accounts made up to 1986-04-30
dot icon19/08/1987
Return made up to 23/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/02/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
422.71K
-
0.00
-
-
2023
2
70.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Neil
Director
09/01/1998 - Present
1
Ferris, William Daniel
Director
09/01/1998 - Present
2
Ball, Neil
Secretary
01/10/2009 - Present
-
S G CRANE & PARTNERS (SECRETARIES) LIMITED
Corporate Secretary
09/01/1998 - 01/10/2009
2
Ferris, Patricia Elizabeth
Secretary
03/06/1993 - 09/01/1998
-

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+
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 BUSHTON FERRIS LIMITED

BUSHTON FERRIS LIMITED is an(a) Active company incorporated on 13/02/1985 with the registered office located at Brooklyn House Broad Bush, Blunsdon, Swindon SN26 7DH. 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 BUSHTON FERRIS LIMITED?

toggle

BUSHTON FERRIS LIMITED is currently Active. It was registered on 13/02/1985 .

Where is BUSHTON FERRIS LIMITED located?

toggle

BUSHTON FERRIS LIMITED is registered at Brooklyn House Broad Bush, Blunsdon, Swindon SN26 7DH.

What does BUSHTON FERRIS LIMITED do?

toggle

BUSHTON FERRIS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BUSHTON FERRIS LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-01-31.