BUSTLE AND SEW LIMITED

Register to unlock more data on OkredoRegister

BUSTLE AND SEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05857123

Incorporation date

26/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Station House Station House, West Cranmore, Shepton Mallet BA4 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon06/02/2026
Application to strike the company off the register
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon19/02/2024
Director's details changed for Mrs Helen Mary Challenor on 2024-02-14
dot icon19/02/2024
Change of details for Mrs Helen Mary Challenor as a person with significant control on 2024-02-14
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-06-30
dot icon07/10/2022
Termination of appointment of Rosemary Helen Studholme as a director on 2021-09-30
dot icon11/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon02/07/2020
Director's details changed for Mrs Helen Mary Challenor on 2020-02-03
dot icon02/07/2020
Change of details for Mrs Helen Mary Challenor as a person with significant control on 2020-02-03
dot icon29/06/2020
Director's details changed for Mrs Helen Mary Dickson on 2018-07-29
dot icon29/06/2020
Change of details for Mrs Helen Mary Dickson as a person with significant control on 2018-07-29
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/02/2020
Registered office address changed from Station House Station House West Cranmore Shepton Mallet Somerset BA4 4QP England to Station House Station House West Cranmore Shepton Mallet BA4 4QP on 2020-02-03
dot icon03/02/2020
Registered office address changed from The Cottage Shepton Road Oakhill Radstock BA3 5HT to Station House Station House West Cranmore Shepton Mallet Somerset BA4 4QP on 2020-02-03
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon06/07/2017
Notification of Helen Mary Dickson as a person with significant control on 2016-04-06
dot icon04/05/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/07/2016
Appointment of Mrs Rosemary Helen Studholme as a director on 2016-07-31
dot icon31/07/2016
Termination of appointment of Graeme Michael Dickson as a director on 2016-07-31
dot icon31/07/2016
Termination of appointment of Graeme Michael Dickson as a director on 2016-07-31
dot icon31/07/2016
Termination of appointment of Graeme Michael Dickson as a secretary on 2016-07-31
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon13/05/2016
Micro company accounts made up to 2015-06-30
dot icon06/07/2015
Director's details changed for Helen Mary Dickson on 2015-06-16
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon03/07/2015
Director's details changed for Helen Mary Dickson on 2015-06-16
dot icon03/07/2015
Director's details changed for Mr Graeme Michael Dickson on 2015-06-16
dot icon03/07/2015
Registered office address changed from The Cottage Shepton Road Oakhill Radstock BA3 5HT England to The Cottage Shepton Road Oakhill Radstock BA3 5HT on 2015-07-03
dot icon03/07/2015
Secretary's details changed for Mr Graeme Michael Dickson on 2015-06-16
dot icon03/07/2015
Registered office address changed from Coombe Leigh Chillington Kingsbridge TQ7 2LE to The Cottage Shepton Road Oakhill Radstock BA3 5HT on 2015-07-03
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Change of name notice
dot icon02/09/2011
Certificate of change of name
dot icon02/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 26/06/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/09/2008
Return made up to 26/06/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
Return made up to 26/06/07; full list of members
dot icon26/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.00
-
0.00
-
-
2022
2
2.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Graeme Michael
Director
26/06/2006 - 31/07/2016
10
Dickson, Graeme Michael
Secretary
26/06/2006 - 31/07/2016
3
Grimes, Helen Mary
Director
26/06/2006 - Present
-
Studholme, Rosemary Helen
Director
31/07/2016 - 30/09/2021
-

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 BUSTLE AND SEW LIMITED

BUSTLE AND SEW LIMITED is an(a) Dissolved company incorporated on 26/06/2006 with the registered office located at Station House Station House, West Cranmore, Shepton Mallet BA4 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSTLE AND SEW LIMITED?

toggle

BUSTLE AND SEW LIMITED is currently Dissolved. It was registered on 26/06/2006 and dissolved on 05/05/2026.

Where is BUSTLE AND SEW LIMITED located?

toggle

BUSTLE AND SEW LIMITED is registered at Station House Station House, West Cranmore, Shepton Mallet BA4 4QP.

What does BUSTLE AND SEW LIMITED do?

toggle

BUSTLE AND SEW LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BUSTLE AND SEW LIMITED?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.