Background WavePink WaveYellow Wave

BUSHBOARD LIMITED (03943217)

BUSHBOARD LIMITED (03943217) is an active UK company. incorporated on 9 March 2000. with registered office in Northamptonshire. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 1 other business activities. BUSHBOARD LIMITED has been registered for 26 years. Current directors include ELKINS, Christopher John, PEARSON, Alan Timothy.

Company Number
03943217
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
9-29 Rixon Road, Northamptonshire, NN8 4BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
ELKINS, Christopher John, PEARSON, Alan Timothy
SIC Codes
31020, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHBOARD LIMITED

BUSHBOARD LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Northamptonshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 1 other business activity. BUSHBOARD LIMITED was registered 26 years ago.(SIC: 31020, 31090)

Status

active

Active since 26 years ago

Company No

03943217

LTD Company

Age

26 Years

Incorporated 9 March 2000

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 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

CASTLINE LIMITED
From: 9 March 2000To: 31 October 2006
Contact
Address

9-29 Rixon Road Wellingborough Northamptonshire, NN8 4BA,

Timeline

17 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Jun 13
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ELKINS, Christopher John

Active
Lambton Street, Shildon, DurhamDL4 1PX
Born April 1961
Director
Appointed 02 Mar 2021

PEARSON, Alan Timothy

Active
Lambton Street, ShildonDL4 1PX
Born March 1969
Director
Appointed 31 Oct 2016

CAMPDEN, David John

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Secretary
Appointed 20 Mar 2001
Resigned 31 Oct 2016

THESING, William Joseph, Mr.

Resigned
Suite 200, Austin78738
Secretary
Appointed 31 Oct 2016
Resigned 15 Mar 2023

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 10 Mar 2000

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 10 Mar 2000
Resigned 20 Mar 2001

BESSELING, Marco Frederikus Martinus

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Born September 1962
Director
Appointed 02 Sept 2019
Resigned 01 Mar 2021

BIRCH, Ian Gregory

Resigned
Little Pond Cottage Bisterne Close, RingwoodBH24 4AZ
Born April 1940
Director
Appointed 21 Nov 2000
Resigned 20 Mar 2001

CAMPDEN, David John

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Born March 1964
Director
Appointed 19 Oct 2000
Resigned 31 Oct 2016

CARLE, Steven Alexander Anderson

Resigned
14 Western Road, Henley On ThamesRG9 1JL
Born April 1969
Director
Appointed 21 May 2002
Resigned 18 Feb 2004

DAVIES, Alan Geoffrey

Resigned
Orchard Cottage, Market HarboroughLE16 8XS
Born September 1960
Director
Appointed 19 Oct 2000
Resigned 01 Oct 2006

JOHN, Ian Clive

Resigned
Tynwald, AmershamHP6 5HD
Born April 1954
Director
Appointed 19 Oct 2000
Resigned 21 May 2002

LEE, Jeffrey Scott, Mr.

Resigned
Suite 200, Austin78738
Born January 1969
Director
Appointed 31 Oct 2016
Resigned 14 Jun 2019

MORLEY, Candida Elizabeth

Resigned
82 Abingdon Villas, LondonW8 6XB
Born April 1965
Director
Appointed 18 Feb 2004
Resigned 15 Dec 2004

REES, Martin Gareth

Resigned
The Lodge, Tunbridge WellsTN1 2JN
Born June 1955
Director
Appointed 20 Mar 2001
Resigned 15 Dec 2004

ROBB, Jeffrey Hugh

Resigned
Lambton Street, ShildonDL4 1PX
Born September 1967
Director
Appointed 31 Oct 2016
Resigned 02 Sept 2019

VARNEY, Michael Shaun

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Born November 1957
Director
Appointed 19 Oct 2000
Resigned 31 Oct 2016

WHITE, Stuart Charles

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Born May 1963
Director
Appointed 19 Oct 2000
Resigned 31 Oct 2016

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 09 Mar 2000
Resigned 10 Mar 2000

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 10 Mar 2000
Resigned 19 Oct 2000

Persons with significant control

1

Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Legacy
11 October 2011
MG02MG02
Legacy
15 July 2011
MG01MG01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
10 November 2009
MG01MG01
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
155(6)a155(6)a
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
403b403b
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
155(6)b155(6)b
Legacy
14 January 2005
155(6)a155(6)a
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288cChange of Particulars
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
123Notice of Increase in Nominal Capital
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
225Change of Accounting Reference Date
Legacy
9 November 2000
88(2)R88(2)R
Legacy
9 November 2000
88(2)R88(2)R
Legacy
9 November 2000
287Change of Registered Office
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Memorandum Articles
30 October 2000
MEM/ARTSMEM/ARTS
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Legacy
30 October 2000
122122
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
287Change of Registered Office
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation