Background WavePink WaveYellow Wave

BUSTON & MAUGHAN LIMITED (05432831)

BUSTON & MAUGHAN LIMITED (05432831) is an active UK company. incorporated on 22 April 2005. with registered office in Crook. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BUSTON & MAUGHAN LIMITED has been registered for 20 years. Current directors include BUSTON, John Michael, MAUGHAN, Michael James.

Company Number
05432831
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Unit 11 St. Stephens Court, Crook, DL15 0BF
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BUSTON, John Michael, MAUGHAN, Michael James
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSTON & MAUGHAN LIMITED

BUSTON & MAUGHAN LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Crook. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BUSTON & MAUGHAN LIMITED was registered 20 years ago.(SIC: 43220)

Status

active

Active since 20 years ago

Company No

05432831

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 11 St. Stephens Court Low Willington Crook, DL15 0BF,

Previous Addresses

17 Mcmillan Drive Crook Co Durham DL15 9GA
From: 23 April 2010To: 11 February 2021
5 Village Gate Howden-Le-Wear Co Durham DL15 8EF
From: 22 April 2005To: 23 April 2010
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
May 22
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Loan Secured
Oct 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUSTON, John Michael

Active
St. Stephens Court, CrookDL15 0BF
Secretary
Appointed 22 Apr 2005

BUSTON, John Michael

Active
St. Stephens Court, CrookDL15 0BF
Born March 1983
Director
Appointed 22 Apr 2005

MAUGHAN, Michael James

Active
St. Stephens Court, CrookDL15 0BF
Born April 1974
Director
Appointed 22 Apr 2005

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

BUSTON, Penny Louise

Resigned
St. Stephens Court, CrookDL15 0BF
Born October 1985
Director
Appointed 12 Feb 2024
Resigned 30 Sept 2025

MAUGHAN, Susan

Resigned
St. Stephens Court, CrookDL15 0BF
Born March 1975
Director
Appointed 12 Feb 2024
Resigned 30 Sept 2025

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005

Persons with significant control

5

1 Active
4 Ceased

Timec 1901 Limited

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Michael James Maughan

Ceased
St. Stephens Court, CrookDL15 0BF
Born April 1974

Nature of Control

Significant influence or control
Notified 22 Apr 2017
Ceased 30 Sept 2025

Mrs Penny Buston

Ceased
St. Stephens Court, CrookDL15 0BF
Born October 1985

Nature of Control

Significant influence or control
Notified 22 Apr 2017
Ceased 30 Sept 2025

Mr John Michael Buston

Ceased
St. Stephens Court, CrookDL15 0BF
Born March 1983

Nature of Control

Significant influence or control
Notified 22 Apr 2017
Ceased 30 Sept 2025

Mrs Susan Maughan

Ceased
St. Stephens Court, CrookDL15 0BF
Born March 1975

Nature of Control

Significant influence or control
Notified 22 Apr 2017
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

81

Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
23 January 2007
88(2)R88(2)R
Accounts With Accounts Type Partial Exemption
9 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation