Background WavePink WaveYellow Wave

THE BUSH OPERATIONS LIMITED (11143688)

THE BUSH OPERATIONS LIMITED (11143688) is an active UK company. incorporated on 10 January 2018. with registered office in Farnham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE BUSH OPERATIONS LIMITED has been registered for 8 years. Current directors include BARROLL BROWN, William, COPELIN, Edward Clark, MCCAFFREY, James Ryan and 1 others.

Company Number
11143688
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 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 OPERATIONS LIMITED

THE BUSH OPERATIONS LIMITED is an active company incorporated on 10 January 2018 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 OPERATIONS LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11143688

LTD Company

Age

8 Years

Incorporated 10 January 2018

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 22 December 2025 (4 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

The Bush Hotel The Borough Farnham, GU9 7NN,

Previous Addresses

Stone Hall Park Lane Brook Godalming Surrey GU8 5LA United Kingdom
From: 10 January 2018To: 29 October 2025
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
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
Director Joined
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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

CHESTERMAN, Katherine Jane

Resigned
The Borough, FarnhamGU9 7NN
Secretary
Appointed 25 Jan 2018
Resigned 19 Dec 2025

ALTHASEN, Paul Simon

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

CHESTERMAN, Edward John

Resigned
The Borough, FarnhamGU9 7NN
Born January 1966
Director
Appointed 10 Jan 2018
Resigned 19 Dec 2025

CHESTERMAN, Katherine Jane

Resigned
The Borough, FarnhamGU9 7NN
Born September 1966
Director
Appointed 20 Mar 2018
Resigned 19 Dec 2025

GOVER, Henry Arthur Thomas

Resigned
The Borough, FarnhamGU9 7NN
Born May 1948
Director
Appointed 26 Jan 2018
Resigned 19 Dec 2025

LINFIELD, Paul Stephen

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

VENEIK, Rekha Kumari

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

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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
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
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
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
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
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
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
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 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
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Incorporation Company
10 January 2018
NEWINCIncorporation