About

Registered Number: 03413178
Date of Incorporation: 01/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Scotland Farm Dry Drayton, Cambridge, CB23 8AU

 

Bushel & Company Ltd was setup in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 15 May 2020
TM02 - Termination of appointment of secretary 26 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 30 April 2012
SH03 - Return of purchase of own shares 30 January 2012
RESOLUTIONS - N/A 10 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 15 July 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 04 January 2002
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AA - Annual Accounts 16 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
AA - Annual Accounts 05 February 2001
RESOLUTIONS - N/A 09 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 17 August 1999
363s - Annual Return 21 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
225 - Change of Accounting Reference Date 12 June 1998
395 - Particulars of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 15 October 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 2010 Outstanding

N/A

Legal charge 03 January 2002 Outstanding

N/A

Deed of indemnity 02 October 1997 Fully Satisfied

N/A

Legal mortgage 02 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.