Background WavePink WaveYellow Wave

BULRUSH HORTICULTURE LIMITED (NI013566)

BULRUSH HORTICULTURE LIMITED (NI013566) is an active UK company. incorporated on 30 April 1979. with registered office in Co Derry. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08920) and 1 other business activities. BULRUSH HORTICULTURE LIMITED has been registered for 46 years. Current directors include BRAGG, Neil Charles, GJERDING, René, WALLS, Patrick Martin.

Company Number
NI013566
Status
active
Type
ltd
Incorporated
30 April 1979
Age
46 years
Address
Newferry Road, Co Derry, BT45 8ND
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08920)
Directors
BRAGG, Neil Charles, GJERDING, René, WALLS, Patrick Martin
SIC Codes
08920, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULRUSH HORTICULTURE LIMITED

BULRUSH HORTICULTURE LIMITED is an active company incorporated on 30 April 1979 with the registered office located in Co Derry. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08920) and 1 other business activity. BULRUSH HORTICULTURE LIMITED was registered 46 years ago.(SIC: 08920, 32990)

Status

active

Active since 46 years ago

Company No

NI013566

LTD Company

Age

46 Years

Incorporated 30 April 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BULRUSH PEAT COMPANY LIMITED
From: 1 January 2000To: 11 October 2001
BULLRUSH PEAT CO. LIMITED
From: 30 April 1979To: 1 January 2000
Contact
Address

Newferry Road Bellaghy Co Derry, BT45 8ND,

Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Oct 12
Director Left
Oct 12
Share Buyback
Feb 13
Share Buyback
Feb 13
Capital Reduction
Feb 13
Director Left
Jun 13
Director Left
Aug 18
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 23
Director Joined
Feb 23
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MC GRATTAN, Jim

Active
Newferry Road, Co DerryBT45 8ND
Secretary
Appointed 01 Oct 2021

BRAGG, Neil Charles

Active
Newferry Road, Co DerryBT45 8ND
Born May 1953
Director
Appointed 01 May 1999

GJERDING, René

Active
Newferry Road, Co DerryBT45 8ND
Born January 1972
Director
Appointed 30 Jan 2023

WALLS, Patrick Martin

Active
Newferry Road, Co DerryBT45 8ND
Born March 1964
Director
Appointed 01 May 1999

HEANEY, Sinead

Resigned
Newferry Road, Co DerryBT45 8ND
Secretary
Appointed 04 Sept 2019
Resigned 12 Mar 2021

MCKENNA, Joseph Martin

Resigned
The Willows, DerryBT45 5RH
Secretary
Appointed 30 Apr 1979
Resigned 31 Aug 2018

ASTRUP, Jan

Resigned
Fabriksvej 2, Pindstrup, Dk-8550 Ryomgaard
Born June 1964
Director
Appointed 27 Sept 2012
Resigned 30 Sept 2020

BRÆNDGAARD, Torben

Resigned
Newferry Road, Co DerryBT45 8ND
Born April 1964
Director
Appointed 01 Oct 2020
Resigned 30 Jan 2023

HAYES, William James

Resigned
Newferry Road, Co DerryBT45 8ND
Born February 1959
Director
Appointed 30 Apr 1979
Resigned 30 Sept 2019

HENDERSON, Brian Lindsay

Resigned
Ashvale, CraigantletBT18 9RU
Born December 1951
Director
Appointed 30 Apr 1979
Resigned 15 Sept 1999

MCKENNA, Joseph Martin

Resigned
The Willows, MagherafeltBT45 5RH
Born March 1951
Director
Appointed 29 Jan 2003
Resigned 31 Aug 2018

NEESON, Martina

Resigned
13 Martinvale ParkBT46 5BF
Born June 1968
Director
Appointed 18 Feb 2004
Resigned 01 Oct 2009

PERKINS, John

Resigned
25 Fleetham Grove, Stockton On TeesTS18 5LH
Born May 1940
Director
Appointed 01 Oct 1999
Resigned 30 Nov 2004

SOE, Niels

Resigned
Dk 8550, Denmark
Born June 1943
Director
Appointed 30 Apr 1979
Resigned 27 Sept 2012

THOMPSON, Robin A C

Resigned
Ava Cottage, BangorBT19 1RP
Born February 1942
Director
Appointed 30 Apr 1979
Resigned 31 May 2013

TURNER, Philip

Resigned
5 Magherabeg Road, AntrimBT41 2PL
Born April 1965
Director
Appointed 30 Apr 1979
Resigned 31 Jul 2001

Persons with significant control

1

Fabriksvej 2 Pindstrup, Ryomgaard

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 February 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 April 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
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Legacy
13 December 2010
MG02MG02
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
1 July 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 December 2008
402(NI)402(NI)
Legacy
11 June 2008
AC(NI)AC(NI)
Legacy
7 February 2008
371S(NI)371S(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
14 February 2007
371S(NI)371S(NI)
Legacy
28 June 2006
AC(NI)AC(NI)
Legacy
3 March 2006
371S(NI)371S(NI)
Legacy
15 July 2005
AC(NI)AC(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
15 June 2004
AC(NI)AC(NI)
Legacy
18 March 2004
371S(NI)371S(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
30 June 2003
AC(NI)AC(NI)
Legacy
4 April 2003
296(NI)296(NI)
Legacy
12 February 2003
371S(NI)371S(NI)
Legacy
25 July 2002
AC(NI)AC(NI)
Legacy
21 March 2002
371S(NI)371S(NI)
Legacy
20 December 2001
UDM+A(NI)UDM+A(NI)
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
CNRES(NI)CNRES(NI)
Legacy
14 August 2001
296(NI)296(NI)
Legacy
7 August 2001
296(NI)296(NI)
Legacy
20 June 2001
AC(NI)AC(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
19 June 2000
AC(NI)AC(NI)
Legacy
15 February 2000
1656A(NI)1656A(NI)
Legacy
15 February 2000
UDM+A(NI)UDM+A(NI)
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
19 January 2000
295(NI)295(NI)
Legacy
19 January 2000
296(NI)296(NI)
Legacy
19 January 2000
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
11 August 1999
AC(NI)AC(NI)
Legacy
25 July 1999
296(NI)296(NI)
Legacy
25 July 1999
296(NI)296(NI)
Legacy
25 July 1999
296(NI)296(NI)
Legacy
25 July 1999
296(NI)296(NI)
Legacy
13 May 1999
371S(NI)371S(NI)
Legacy
25 November 1998
295(NI)295(NI)
Legacy
22 July 1998
AC(NI)AC(NI)
Legacy
4 February 1998
371S(NI)371S(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
17 June 1997
AC(NI)AC(NI)
Legacy
13 February 1997
371S(NI)371S(NI)
Legacy
29 July 1996
AC(NI)AC(NI)
Legacy
17 March 1996
371S(NI)371S(NI)
Legacy
21 June 1995
AC(NI)AC(NI)
Legacy
22 February 1995
371S(NI)371S(NI)
Legacy
1 February 1995
411A(NI)411A(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 July 1994
AC(NI)AC(NI)
Legacy
20 April 1994
371S(NI)371S(NI)
Legacy
25 June 1993
AC(NI)AC(NI)
Legacy
15 March 1993
371S(NI)371S(NI)
Legacy
5 August 1992
AC(NI)AC(NI)
Legacy
2 April 1992
371A(NI)371A(NI)
Legacy
16 July 1991
AC(NI)AC(NI)
Legacy
5 June 1991
AR(NI)AR(NI)
Legacy
15 May 1991
296(NI)296(NI)
Legacy
29 August 1990
AR(NI)AR(NI)
Legacy
11 June 1990
AC(NI)AC(NI)
Legacy
28 April 1989
AR(NI)AR(NI)
Legacy
11 March 1989
AC(NI)AC(NI)
Legacy
4 October 1988
411A(NI)411A(NI)
Legacy
11 July 1988
AR(NI)AR(NI)
Legacy
24 June 1988
AC(NI)AC(NI)
Legacy
21 October 1987
AC(NI)AC(NI)
Legacy
1 April 1987
AR(NI)AR(NI)
Legacy
21 October 1986
AC(NI)AC(NI)
Legacy
17 June 1986
411A(NI)411A(NI)
Legacy
11 April 1986
AR(NI)AR(NI)
Legacy
8 August 1985
AC(NI)AC(NI)
Legacy
21 September 1984
AR(NI)AR(NI)
Legacy
7 August 1984
AC(NI)AC(NI)
Legacy
24 February 1983
AR(NI)AR(NI)
Legacy
8 December 1982
A2(NI)A2(NI)
Legacy
25 October 1982
M+A(NI)M+A(NI)
Legacy
1 September 1982
133(NI)133(NI)
Legacy
1 September 1982
ALLOT(NI)ALLOT(NI)
Resolution
1 September 1982
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
31 August 1982
402(NI)402(NI)
Legacy
24 February 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 May 1981
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 May 1981
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 May 1981
402(NI)402(NI)
Legacy
12 February 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
10 June 1980
402(NI)402(NI)
Legacy
10 April 1980
ALLOT(NI)ALLOT(NI)
Legacy
22 October 1979
ALLOT(NI)ALLOT(NI)
Legacy
27 June 1979
L-A(NI)L-A(NI)
Resolution
25 June 1979
RESOLUTIONSResolutions
Legacy
22 May 1979
ALLOT(NI)ALLOT(NI)
Miscellaneous
30 April 1979
MISCMISC
Legacy
30 April 1979
SRO(NI)SRO(NI)
Legacy
30 April 1979
PUC1(NI)PUC1(NI)
Legacy
30 April 1979
MEM(NI)MEM(NI)
Legacy
30 April 1979
DECL(NI)DECL(NI)
Legacy
30 April 1979
ARTS(NI)ARTS(NI)
Legacy
30 April 1979
DIRS(NI)DIRS(NI)