Background WavePink WaveYellow Wave

BUSHEL & COMPANY LIMITED (03413178)

BUSHEL & COMPANY LIMITED (03413178) is an active UK company. incorporated on 1 August 1997. with registered office in Scotland Farm Dry Drayton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUSHEL & COMPANY LIMITED has been registered for 28 years. Current directors include PECK, Adrian Michael.

Company Number
03413178
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
Scotland Farm Dry Drayton, CB23 8AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PECK, Adrian Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHEL & COMPANY LIMITED

BUSHEL & COMPANY LIMITED is an active company incorporated on 1 August 1997 with the registered office located in Scotland Farm Dry Drayton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUSHEL & COMPANY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03413178

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Scotland Farm Dry Drayton Cambridge , CB23 8AU,

Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Share Buyback
Jan 12
Director Left
Dec 13
New Owner
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Apr 24
1
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PECK, Adrian Michael

Active
Scotland Road, CambridgeCB23 8AX
Born October 1950
Director
Appointed 01 Aug 1997

PECK, Mary Olive

Resigned
Danes Mead 10 Cambridge Road, CambridgeCB5 9NJ
Secretary
Appointed 01 Aug 1997
Resigned 10 Jul 2001

STAMFORD, Cherry Mary

Resigned
39 High Street, Dry DraytonCB3 8BS
Secretary
Appointed 01 Jul 2006
Resigned 31 May 2018

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Secretary
Appointed 10 Jul 2001
Resigned 01 Jul 2006

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 01 Aug 1997
Resigned 15 Sept 2013

PECK, Mary Olive

Resigned
Danes Mead 10 Cambridge Road, CambridgeCB5 9NJ
Born June 1922
Director
Appointed 01 Aug 1997
Resigned 15 Jul 2001

Persons with significant control

6

5 Active
1 Ceased

Mr Adrian Michael Peck

Ceased
Scotland Farm Dry DraytonCB23 8AU
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sally Elizabeth Myburgh

Active
Scotland Farm Dry DraytonCB23 8AU
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Kitson

Active
Scotland Farm Dry DraytonCB23 8AU
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Gary Arthur Jefferies

Active
Scotland Farm Dry DraytonCB23 8AU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Giles Duncan Ward

Active
Riverside Way, LeedsLS1 4EH
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Lesley Mary Vertue

Active
Scotland Farm Dry DraytonCB23 8AU
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
30 January 2012
SH03Return of Purchase of Own Shares
Resolution
10 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Incorporation Company
1 August 1997
NEWINCIncorporation