Background WavePink WaveYellow Wave

THE BUSH HOTEL LIMITED (06011403)

THE BUSH HOTEL LIMITED (06011403) is an active UK company. incorporated on 28 November 2006. with registered office in Farnham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE BUSH HOTEL LIMITED has been registered for 19 years. Current directors include BARROLL BROWN, William, COPELIN, Edward Clark, MCCAFFREY, James Ryan and 1 others.

Company Number
06011403
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
The Bush Hotel, Farnham, GU9 7NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BARROLL BROWN, William, COPELIN, Edward Clark, MCCAFFREY, James Ryan, PETERSEN, Grant Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSH HOTEL LIMITED

THE BUSH HOTEL LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Farnham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE BUSH HOTEL LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06011403

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

The Bush Hotel The Borough Farnham, GU9 7NN,

Previous Addresses

Stone Hall Park Lane Brook Godalming GU8 5LA England
From: 23 March 2018To: 29 October 2025
C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF
From: 6 May 2015To: 23 March 2018
Nightingale House 65 Curzon Street London W1J 8PE
From: 28 November 2006To: 6 May 2015
Timeline

58 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BARROLL BROWN, William

Active
The Borough, FarnhamGU9 7NN
Born January 1978
Director
Appointed 19 Dec 2025

COPELIN, Edward Clark

Active
The Borough, FarnhamGU9 7NN
Born June 1980
Director
Appointed 19 Dec 2025

MCCAFFREY, James Ryan

Active
The Borough, FarnhamGU9 7NN
Born March 1978
Director
Appointed 19 Dec 2025

PETERSEN, Grant Lee

Active
The Borough, FarnhamGU9 7NN
Born May 1983
Director
Appointed 19 Dec 2025

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 28 Nov 2006
Resigned 26 Jan 2007

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 06 May 2015
Resigned 03 Oct 2017

SANDERSON, Timothy Robin Llewelyn

Resigned
Nightingale House, LondonW1J 8PE
Secretary
Appointed 26 Jan 2007
Resigned 10 Sept 2012

VERNIER, Vincent

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 06 Oct 2017
Resigned 02 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 28 Nov 2006

ALTHASEN, Paul Simon

Resigned
The Borough, FarnhamGU9 7NN
Born May 1964
Director
Appointed 14 May 2019
Resigned 19 Dec 2025

BRENNAN, John

Resigned
Pembroke Road, Ballsbridge
Born March 1962
Director
Appointed 28 Jul 2016
Resigned 02 Mar 2018

CHESTERMAN, Edward John

Resigned
The Borough, FarnhamGU9 7NN
Born January 1966
Director
Appointed 02 Mar 2018
Resigned 19 Dec 2025

CHESTERMAN, Katherine Jane

Resigned
Park Lane, GodalmingGU8 5LA
Born September 1966
Director
Appointed 02 Mar 2018
Resigned 19 Dec 2025

EDWARDS, Nicholas William John

Resigned
Nightingale House, LondonW1J 8PE
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FERGUSON DAVIE, Charles John

Resigned
Nightingale House, LondonW1J 8PE
Born October 1978
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FIGGE, Heiko

Resigned
Nightingale House, LondonW1J 8PE
Born March 1960
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Born September 1957
Director
Appointed 28 Nov 2006
Resigned 26 Jan 2007

GALLAGHER, Michael

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1978
Director
Appointed 20 Dec 2017
Resigned 02 Mar 2018

GILBARD, Marc Edward Charles

Resigned
Nightingale House, LondonW1J 8PE
Born May 1962
Director
Appointed 26 Jan 2007
Resigned 06 May 2015

GOVER, Henry Arthur Thomas

Resigned
The Borough, FarnhamGU9 7NN
Born May 1948
Director
Appointed 02 Mar 2018
Resigned 19 Dec 2025

GRAY, Robert Edward

Resigned
Dominion Street, LondonEC2M 2EF
Born June 1977
Director
Appointed 06 May 2015
Resigned 02 Mar 2018

GUILE, David Andrew

Resigned
5 Leaheath Way, HurstRG10 0TY
Born March 1964
Director
Appointed 23 Jan 2007
Resigned 26 Jan 2007

GUY, Darren

Resigned
Pembroke Road, Ballsbridge
Born January 1978
Director
Appointed 28 Jul 2016
Resigned 20 Dec 2017

HALL, Steven

Resigned
Nightingale House, LondonW1J 8PE
Born June 1977
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

LINFIELD, Paul Stephen

Resigned
The Borough, FarnhamGU9 7NN
Born December 1955
Director
Appointed 14 May 2019
Resigned 19 Dec 2025

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1970
Director
Appointed 06 May 2015
Resigned 03 Oct 2017

SIDWELL, Graham Robert

Resigned
Nightingale House, LondonW1J 8PE
Born October 1953
Director
Appointed 26 Jan 2007
Resigned 13 Dec 2013

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 28 Nov 2006
Resigned 26 Jan 2007

STANLEY, Graham Bryan

Resigned
Nightingale House, LondonW1J 8PE
Born May 1963
Director
Appointed 26 Jan 2007
Resigned 13 Dec 2013

VENEIK, Rekha Kumari

Resigned
Park Lane, GodalmingGU8 5LA
Born August 1964
Director
Appointed 14 May 2019
Resigned 01 Mar 2021

VERNIER, Vincent Frederic Marc

Resigned
Park Lane, GodalmingGU8 5LA
Born June 1978
Director
Appointed 06 Oct 2017
Resigned 02 Mar 2018

WITZENFELD, Lyetta Corina

Resigned
The Borough, FarnhamGU9 7NN
Born August 1954
Director
Appointed 14 May 2019
Resigned 19 Dec 2025

Persons with significant control

1

Park Lane, GodalmingGU8 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

142

Resolution
20 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Memorandum Articles
3 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Auditors Resignation Company
3 December 2009
AUDAUD
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
29 December 2008
353353
Legacy
23 December 2008
363aAnnual Return
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
19 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Resolution
11 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
155(6)a155(6)a
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Incorporation Company
28 November 2006
NEWINCIncorporation