Background WavePink WaveYellow Wave

BUSHLEY LIMITED (01829713)

BUSHLEY LIMITED (01829713) is an active UK company. incorporated on 3 July 1984. with registered office in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUSHLEY LIMITED has been registered for 41 years. Current directors include CHOWN, Christopher, MCCALL, Douglas James.

Company Number
01829713
Status
active
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHOWN, Christopher, MCCALL, Douglas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHLEY LIMITED

BUSHLEY LIMITED is an active company incorporated on 3 July 1984 with the registered office located in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUSHLEY LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01829713

LTD Company

Age

41 Years

Incorporated 3 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Porters House Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

Office 7/8 West Quay Businees Centre Quay Lane Gosport Hampshire PO12 4LJ
From: 8 September 2010To: 3 December 2012
18 Quay Lane Gosport Hants PO12 4LJ
From: 3 July 1984To: 8 September 2010
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Joined
Oct 19
Loan Cleared
Dec 19
Director Left
Sept 22
Director Left
Mar 24
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCCALL, Douglas James

Active
Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

CHOWN, Christopher

Active
Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 26 Oct 2012

MCCALL, Douglas James

Active
Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

HINDRY, Jayne Kathryn

Resigned
27 Common Lane, FarehamPO14 4DA
Secretary
Appointed N/A
Resigned 16 Apr 1996

HINDRY, Patrick Michael

Resigned
14 Edgecombe Crescent, GosportPO13 9RD
Secretary
Appointed 16 Apr 1996
Resigned 20 Jul 2000

MILNE, Angela

Resigned
Melville Gardens, SouthamptonSO31 7LG
Secretary
Appointed 20 Jul 2000
Resigned 26 Oct 2012

SARSON, Michael Robert

Resigned
Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 26 Oct 2012
Resigned 23 Apr 2021

BERRY, Antony George

Resigned
Porters Wood, St. AlbansAL3 6PQ
Born October 1940
Director
Appointed 26 Oct 2012
Resigned 15 Sept 2022

HINDRY, Jayne Kathryn

Resigned
27 Common Lane, FarehamPO14 4DA
Born May 1955
Director
Appointed N/A
Resigned 16 Apr 1996

HINDRY, John Leslie

Resigned
Common Lane, FarehamPO14 4DA
Born March 1952
Director
Appointed N/A
Resigned 31 Mar 2011

MILNE, Angela

Resigned
Porters Wood, St. AlbansAL3 6PQ
Born February 1968
Director
Appointed 04 Oct 2013
Resigned 18 Mar 2024

MILNE, Angela

Resigned
Melville Gardens, SouthamptonSO31 7LG
Born February 1968
Director
Appointed 20 Jul 2000
Resigned 26 Oct 2012

SARSON, Michael Robert

Resigned
Porters Wood, St. AlbansAL3 6PQ
Born January 1956
Director
Appointed 26 Oct 2012
Resigned 26 Jun 2025

Persons with significant control

1

Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
8 May 2013
AAMDAAMD
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
169169
Resolution
9 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Auditors Resignation Company
27 August 1993
AUDAUD
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
14 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363