Background WavePink WaveYellow Wave

THE BUSH CONSULTANCY LIMITED (02417457)

THE BUSH CONSULTANCY LIMITED (02417457) is an active UK company. incorporated on 29 August 1989. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. THE BUSH CONSULTANCY LIMITED has been registered for 36 years. Current directors include HURWORTH, Graeme Richard, THOMPSON, Mark Richard.

Company Number
02417457
Status
active
Type
ltd
Incorporated
29 August 1989
Age
36 years
Address
Cooper's Studios, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HURWORTH, Graeme Richard, THOMPSON, Mark Richard
SIC Codes
71111, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSH CONSULTANCY LIMITED

THE BUSH CONSULTANCY LIMITED is an active company incorporated on 29 August 1989 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. THE BUSH CONSULTANCY LIMITED was registered 36 years ago.(SIC: 71111, 82990)

Status

active

Active since 36 years ago

Company No

02417457

LTD Company

Age

36 Years

Incorporated 29 August 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ARMTRANS LIMITED
From: 29 August 1989To: 2 October 1989
Contact
Address

Cooper's Studios 14-18 Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

5.20 Paintworks Bath Road Bristol BS4 3EH
From: 29 August 1989To: 31 January 2025
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Share Buyback
Dec 09
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HURWORTH, Graeme Richard

Active
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born May 1969
Director
Appointed 31 Jan 2024

THOMPSON, Mark Richard

Active
5.20 Paintworks, BristolBS4 3EH
Born October 1965
Director
Appointed 31 Jan 2024

HUNT, Barbara Lesley

Resigned
60 Church Road, BristolBS8 3QU
Secretary
Appointed 22 Dec 1997
Resigned 16 Nov 2001

KENDALL, Martin John

Resigned
1 Sansome Cottages, BathBA2 0DG
Secretary
Appointed 20 Dec 2001
Resigned 31 Jan 2024

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Secretary
Appointed 07 Jun 1994
Resigned 23 Dec 1997

SYKES, Timothy Richard

Resigned
Glebe Cottage, Bristol
Secretary
Appointed N/A
Resigned 07 Jun 1994

BURCHILL, Kenneth Peter

Resigned
Church Paddock Winscombe Court, WinscombeBS25 1DE
Born July 1935
Director
Appointed N/A
Resigned 20 Jul 1994

CHILDS, Nicholas Anthony

Resigned
Flat 2, Higher Shute, CornwallPL13 2RY
Born January 1956
Director
Appointed N/A
Resigned 11 Nov 1994

DAVIS, Robert Alan

Resigned
5.20 Paintworks, BristolBS4 3EH
Born January 1960
Director
Appointed 01 Sept 1996
Resigned 31 Jan 2024

HUNT, Robert Ashley

Resigned
9 Liberty Gardens, BristolBS1 6JW
Born December 1948
Director
Appointed N/A
Resigned 01 Jun 2005

HUSSAIN, Tanveer Nasser

Resigned
5.20 Paintworks, BristolBS4 3EH
Born January 1975
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2024

JAMES, Jonathan William

Resigned
5.20 Paintworks, BristolBS4 3EH
Born March 1982
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2024

KENDALL, Martin John

Resigned
1 Sansome Cottages, BathBA2 0DG
Born July 1966
Director
Appointed 20 Dec 2001
Resigned 31 Jan 2024

MCINDOE, Norman Thorney

Resigned
19 The Brooklands, PrestonPR4 2NQ
Born July 1940
Director
Appointed N/A
Resigned 03 Nov 1993

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Born June 1946
Director
Appointed 02 Oct 1995
Resigned 23 Dec 1997

PARTRIDGE, Thomas Andreas

Resigned
5.20 Paintworks, BristolBS4 3EH
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2024

PONTIN, John Graham

Resigned
8 High Street, BristolBS40 8PW
Born June 1937
Director
Appointed 02 Oct 1995
Resigned 23 Dec 1997

WALTERS, David John

Resigned
3 Parkwood Close, BristolBS14 0EB
Born June 1947
Director
Appointed N/A
Resigned 22 Aug 2001

Persons with significant control

3

1 Active
2 Ceased
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Robert Alan Davis

Ceased
5.20 Paintworks, BristolBS4 3EH
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mr Martin John Kendall

Ceased
5.20 Paintworks, BristolBS4 3EH
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Resolution
5 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 December 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
23 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
287Change of Registered Office
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363b363b
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
169169
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
3 January 1996
225(1)225(1)
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
23 June 1994
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
15 September 1992
288288
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
27 August 1991
288288
Legacy
16 August 1991
288288
Legacy
6 August 1991
288288
Legacy
25 July 1991
288288
Legacy
9 May 1991
225(1)225(1)
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
88(2)R88(2)R
Legacy
24 November 1989
224224
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Legacy
4 October 1989
288288
Legacy
4 October 1989
288288
Legacy
4 October 1989
287Change of Registered Office
Resolution
4 October 1989
RESOLUTIONSResolutions
Resolution
4 October 1989
RESOLUTIONSResolutions
Legacy
4 October 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1989
NEWINCIncorporation