Background WavePink WaveYellow Wave

LUSH MANUFACTURING LIMITED (03327905)

LUSH MANUFACTURING LIMITED (03327905) is an active UK company. incorporated on 5 March 1997. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). LUSH MANUFACTURING LIMITED has been registered for 29 years. Current directors include CLARK, Chase, CONSTANTINE, Margaret Joan, HANIFF, Sophia and 2 others.

Company Number
03327905
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
29 High Street, Dorset, BH15 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
CLARK, Chase, CONSTANTINE, Margaret Joan, HANIFF, Sophia, HENDEY, Daniel Craig, SMITH, Elizabeth Kate
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSH MANUFACTURING LIMITED

LUSH MANUFACTURING LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). LUSH MANUFACTURING LIMITED was registered 29 years ago.(SIC: 20420)

Status

active

Active since 29 years ago

Company No

03327905

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

STEELRAY NO. 105 LIMITED
From: 5 March 1997To: 2 April 1997
Contact
Address

29 High Street Poole Dorset, BH15 1AB,

Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 13
Loan Cleared
May 13
Loan Secured
Jul 13
Loan Secured
Aug 16
Loan Secured
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Sept 23
Director Left
Aug 24
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BYGRAVE, Karl Joseph

Active
29 High Street, DorsetBH15 1AB
Secretary
Appointed 27 Nov 2006

CLARK, Chase

Active
29 High Street, DorsetBH15 1AB
Born December 1982
Director
Appointed 08 Oct 2019

CONSTANTINE, Margaret Joan

Active
24 Constitution Hill Road, PooleBH14 0QD
Born June 1953
Director
Appointed 19 May 1997

HANIFF, Sophia

Active
29 High Street, DorsetBH15 1AB
Born October 1985
Director
Appointed 08 Oct 2019

HENDEY, Daniel Craig

Active
29 High Street, DorsetBH15 1AB
Born January 1983
Director
Appointed 08 Oct 2019

SMITH, Elizabeth Kate

Active
29 High Street, DorsetBH15 1AB
Born February 1976
Director
Appointed 10 Mar 2006

ARNOTT, David Masterton

Resigned
Oak House, RomseySO51 5PH
Secretary
Appointed 14 Feb 2002
Resigned 27 Nov 2006

COOK, Susan Jean

Resigned
The Farm, WincantonBA9 8AR
Secretary
Appointed 26 Jun 1997
Resigned 14 Feb 2002

GERRIE, Andrew

Resigned
37 Cleveland Gardens, LondonSW13 0AE
Secretary
Appointed 19 May 1997
Resigned 26 Jun 1997

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
Vandale House, BournemouthBH1 1BX
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 19 May 1997

BOWERS, Shaune Michael

Resigned
31 Woodpecker Drive, PooleBH17 7SB
Born November 1970
Director
Appointed 19 Jul 2002
Resigned 13 Apr 2007

BOWERS, Shaune Michael

Resigned
31 Woodpecker Drive, PooleBH17 7SB
Born November 1970
Director
Appointed 01 Jul 1997
Resigned 17 Sept 2001

CONSTANTINE, Mark

Resigned
24 Constitution Hill Road, PooleBH14 0QD
Born July 1952
Director
Appointed 19 May 1997
Resigned 17 Sept 2001

GERRIE, Andrew

Resigned
37 Cleveland Gardens, LondonSW13 0AE
Born March 1963
Director
Appointed 19 May 1997
Resigned 03 Jan 2000

JONES, Andrew Martyn

Resigned
21 Springdale Road, BroadstoneBH18 9BN
Born August 1963
Director
Appointed 10 Mar 2006
Resigned 29 May 2013

MULLER, David Jason

Resigned
53 Enfield Crescent, PooleBH15 3SJ
Born November 1970
Director
Appointed 19 Jul 2002
Resigned 09 Apr 2024

REDMOND, Jane

Resigned
5 Lone Pine Drive, FerndownBH22 8LL
Born August 1957
Director
Appointed 01 Jul 1997
Resigned 13 Apr 2007

TICHY, Leonie

Resigned
29 High Street, DorsetBH15 1AB
Born July 1975
Director
Appointed 08 Oct 2019
Resigned 04 Dec 2025

STEELE RAYMOND LIMITED

Resigned
Vandale House, BournemouthBH1 1BX
Corporate nominee director
Appointed 05 Mar 1997
Resigned 19 May 1997

Persons with significant control

1

High Street, PooleBH15 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Move Registers To Sail Company With New Address
18 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Miscellaneous
2 May 2014
MISCMISC
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Resolution
6 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
24 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
3 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
6 May 2005
244244
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
3 April 2004
244244
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Miscellaneous
2 October 2002
MISCMISC
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 July 2002
AAAnnual Accounts
Legacy
30 April 2002
244244
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
23 August 2001
AUDAUD
Accounts With Accounts Type Medium
20 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
287Change of Registered Office
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1997
NEWINCIncorporation