Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSHBOARD HOLDINGS LIMITED
Company Information for

BUSHBOARD HOLDINGS LIMITED

9-29 RIXON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4BA,
Company Registration Number
05269850
Private Limited Company
Active

Company Overview

About Bushboard Holdings Ltd
BUSHBOARD HOLDINGS LIMITED was founded on 2004-10-26 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Bushboard Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUSHBOARD HOLDINGS LIMITED
 
Legal Registered Office
9-29 RIXON ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4BA
Other companies in NN8
 
Previous Names
SECKLOE 232 LIMITED27/10/2009
Filing Information
Company Number 05269850
Company ID Number 05269850
Date formed 2004-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 22:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSHBOARD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSHBOARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOSEPH THESING
Company Secretary 2016-10-31
JEFFREY SCOTT LEE
Director 2016-10-31
ALAN TIMOTHY PEARSON
Director 2016-10-31
JEFFREY HUGH ROBB
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CAMPDEN
Company Secretary 2005-04-21 2016-10-31
DAVID JOHN CAMPDEN
Director 2004-12-01 2016-10-31
MICHAEL SHAUN VARNEY
Director 2004-12-01 2016-10-31
STUART CHARLES WHITE
Director 2004-12-01 2016-10-31
MARTIN GARETH REES
Director 2004-12-15 2007-05-31
ALAN GEOFFREY DAVIES
Director 2004-12-01 2006-10-01
EMW SECRETARIES LIMITED
Company Secretary 2004-10-26 2005-04-21
EMW DIRECTORS LIMITED
Director 2004-10-26 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY SCOTT LEE BUSHBOARD LIMITED Director 2016-10-31 CURRENT 2000-03-09 Active
ALAN TIMOTHY PEARSON SHORE LAMINATES LIMITED Director 2017-11-30 CURRENT 1991-05-03 Active
ALAN TIMOTHY PEARSON MERMAID PANELS LIMITED Director 2017-11-30 CURRENT 1987-11-30 Active
ALAN TIMOTHY PEARSON BUSHBOARD LIMITED Director 2016-10-31 CURRENT 2000-03-09 Active
ALAN TIMOTHY PEARSON WILSONART LIMITED Director 2014-07-14 CURRENT 2012-08-23 Active
JEFFREY HUGH ROBB SHORE LAMINATES LIMITED Director 2017-12-19 CURRENT 1991-05-03 Active
JEFFREY HUGH ROBB MERMAID PANELS LIMITED Director 2017-12-19 CURRENT 1987-11-30 Active
JEFFREY HUGH ROBB BUSHBOARD LIMITED Director 2016-10-31 CURRENT 2000-03-09 Active
JEFFREY HUGH ROBB WILSONART LIMITED Director 2015-03-13 CURRENT 2012-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02Change of details for Wilsonart Limited as a person with significant control on 2023-10-02
2023-04-20Termination of appointment of William Joseph Thesing on 2023-03-15
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11PSC05Change of details for Wilsonart Limited as a person with significant control on 2016-10-31
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELKINS
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCO FREDERIKUS MARTINUS BESSELING
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUGH ROBB
2019-09-15AP01DIRECTOR APPOINTED MR MARCO FREDERIKUS MARTINUS BESSELING
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT LEE
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AA01Previous accounting period extended from 01/11/17 TO 31/12/17
2017-11-09PSC02Notification of Wilsonart Limited as a person with significant control on 2016-10-31
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-08PSC07CESSATION OF STUART CHARLES WHITE AS A PSC
2017-11-08PSC07CESSATION OF MICHAEL SHAUN VARNEY AS A PSC
2017-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-12-05AP01DIRECTOR APPOINTED MR JEFFREY SCOTT LEE
2016-12-02TM02Termination of appointment of David John Campden on 2016-10-31
2016-12-02AP03Appointment of Mr. William Joseph Thesing as company secretary on 2016-10-31
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARNEY
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPDEN
2016-12-02AP01DIRECTOR APPOINTED MR. ALAN TIMOTHY PEARSON
2016-12-02AP01DIRECTOR APPOINTED MR. JEFFREY HUGH ROBB
2016-11-08RP04CS01Second filing of Confirmation Statement dated 26/10/2016
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 72802
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 72802
2016-05-09SH06Cancellation of shares. Statement of capital on 2016-03-08 GBP 72,802
2016-05-09SH03Purchase of own shares
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3535975
2015-10-30AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3535975
2014-10-29AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3535975
2013-10-29AR0126/10/13 FULL LIST
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-30AR0126/10/12 FULL LIST
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-10-27AR0126/10/11 FULL LIST
2011-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPDEN / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WHITE / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN VARNEY / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPDEN / 27/10/2011
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-30SH0630/03/11 STATEMENT OF CAPITAL GBP 3535975
2011-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-24RES13SECTION 736 AGREEMENT 18/02/2011
2011-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-08AR0126/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WHITE / 28/05/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-17AR0126/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WHITE / 26/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN VARNEY / 26/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPDEN / 26/10/2009
2009-10-27RES15CHANGE OF NAME 22/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED SECKLOE 232 LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/07
2008-02-26RES01ADOPT ARTICLES 15/02/2008
2007-10-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/06
2007-06-04288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-16288bDIRECTOR RESIGNED
2006-11-16225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 01/11/06
2006-11-16RES13PURCHASE AGREEMENT 30/10/06
2006-11-16RES13PURCHASE AGREEMENT 30/10/06
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-09288aNEW SECRETARY APPOINTED
2005-07-09288bSECRETARY RESIGNED
2005-07-05288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25123£ NC 10000/4960444 15/12/04
2005-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-25RES04NC INC ALREADY ADJUSTED 15/12/04
2005-01-2588(2)RAD 16/12/04--------- £ SI 4960443@1=4960443 £ IC 1/4960444
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16210 - Manufacture of veneer sheets and wood-based panels




Licences & Regulatory approval
We could not find any licences issued to BUSHBOARD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSHBOARD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-19 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2008-08-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BUSHBOARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSHBOARD HOLDINGS LIMITED
Trademarks
We have not found any records of BUSHBOARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSHBOARD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16210 - Manufacture of veneer sheets and wood-based panels) as BUSHBOARD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUSHBOARD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSHBOARD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSHBOARD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.