Background WavePink WaveYellow Wave

BUSHBOARD HOLDINGS LIMITED (05269850)

BUSHBOARD HOLDINGS LIMITED (05269850) is an active UK company. incorporated on 26 October 2004. with registered office in Northamptonshire. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). BUSHBOARD HOLDINGS LIMITED has been registered for 21 years. Current directors include ELKINS, Christopher John, PEARSON, Alan Timothy.

Company Number
05269850
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
9-29 Rixon Road, Northamptonshire, NN8 4BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
ELKINS, Christopher John, PEARSON, Alan Timothy
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHBOARD HOLDINGS LIMITED

BUSHBOARD HOLDINGS LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Northamptonshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). BUSHBOARD HOLDINGS LIMITED was registered 21 years ago.(SIC: 16210)

Status

active

Active since 21 years ago

Company No

05269850

LTD Company

Age

21 Years

Incorporated 26 October 2004

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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SECKLOE 232 LIMITED
From: 26 October 2004To: 27 October 2009
Contact
Address

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

Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Capital Update
Nov 25
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 21 Apr 2005
Resigned 31 Oct 2016

THESING, William Joseph, Mr.

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

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 26 Oct 2004
Resigned 21 Apr 2005

BESSELING, Marco Frederikus Martinus

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

CAMPDEN, David John

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Born March 1964
Director
Appointed 01 Dec 2004
Resigned 31 Oct 2016

DAVIES, Alan Geoffrey

Resigned
Orchard Cottage, Market HarboroughLE16 8XS
Born September 1960
Director
Appointed 01 Dec 2004
Resigned 01 Oct 2006

LEE, Jeffrey Scott, Mr.

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

REES, Martin Gareth

Resigned
The Lodge, Tunbridge WellsTN1 2JN
Born June 1955
Director
Appointed 15 Dec 2004
Resigned 31 May 2007

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 01 Dec 2004
Resigned 31 Oct 2016

WHITE, Stuart Charles

Resigned
9-29 Rixon Road, NorthamptonshireNN8 4BA
Born May 1963
Director
Appointed 01 Dec 2004
Resigned 31 Oct 2016

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 26 Oct 2004
Resigned 01 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016

Mr Michael Shaun Varney

Ceased
Rixon Road, WellingboroughNN8 4BA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2016

Mr Stuart Charles White

Ceased
Rixon Road, WellingboroughNN8 4BA
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

123

Resolution
14 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 November 2025
SH19Statement of Capital
Legacy
5 November 2025
SH20SH20
Legacy
5 November 2025
CAP-SSCAP-SS
Resolution
5 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
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
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
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
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
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 Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Legacy
8 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
9 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Capital Cancellation Shares
30 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2011
SH03Return of Purchase of Own Shares
Resolution
24 February 2011
RESOLUTIONSResolutions
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 February 2008
AAAnnual Accounts
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 October 2007
363aAnnual Return
Resolution
22 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
88(2)R88(2)R
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
123Notice of Increase in Nominal Capital
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
26 October 2004
NEWINCIncorporation