Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BUSHING COMPANY LIMITED
Company Information for

THE BUSHING COMPANY LIMITED

Kings Place, 90 York Way, London, N1 9FX,
Company Registration Number
00239047
Private Limited Company
Active

Company Overview

About The Bushing Company Ltd
THE BUSHING COMPANY LIMITED was founded on 1929-04-27 and has its registered office in London. The organisation's status is listed as "Active". The Bushing Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE BUSHING COMPANY LIMITED
 
Legal Registered Office
Kings Place
90 York Way
London
N1 9FX
Other companies in DE24
 
Filing Information
Company Number 00239047
Company ID Number 00239047
Date formed 1929-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 09:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BUSHING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BUSHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARIE GENTLES
Director 2018-07-25
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARVEY-WRATE
Director 2015-08-31 2018-07-25
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2010-04-19 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2010-04-19 2015-08-31
KAREN WALDRON
Director 2008-02-28 2015-08-31
DELROSE JOY GOMA
Company Secretary 1998-05-01 2010-04-19
DELROSE JOY GOMA
Director 1998-05-01 2010-04-19
JOHN EMMERSON WARREN
Director 1998-05-01 2008-02-28
JOHN RICHARD ASHFIELD
Company Secretary 1992-03-28 1998-04-30
JOHN RICHARD ASHFIELD
Director 1992-03-28 1998-04-30
ALAN EDWARD WEST
Director 1992-03-28 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARIE GENTLES NEI PARSONS LIMITED Director 2018-07-25 CURRENT 1951-06-14 Active
JACQUELINE MARIE GENTLES BRISTOL SIDDELEY ENGINES LIMITED Director 2018-07-25 CURRENT 1958-05-06 Active
JACQUELINE MARIE GENTLES SPARE IPG 4 LIMITED Director 2018-07-25 CURRENT 1922-09-25 Active
JACQUELINE MARIE GENTLES SPARE IPG 20 LIMITED Director 2018-07-25 CURRENT 1928-10-03 Active
JACQUELINE MARIE GENTLES SPARE IPG 24 LIMITED Director 2018-07-25 CURRENT 1937-11-23 Active
JACQUELINE MARIE GENTLES SPARE IPG 21 LIMITED Director 2018-07-25 CURRENT 1977-12-06 Active
JACQUELINE MARIE GENTLES ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2018-07-25 CURRENT 1938-10-31 Active
JACQUELINE MARIE GENTLES NEI PEEBLES LIMITED Director 2018-07-25 CURRENT 1945-04-05 Active
JACQUELINE MARIE GENTLES NEI NUCLEAR SYSTEMS LIMITED Director 2018-07-25 CURRENT 1977-10-20 Active
JACQUELINE MARIE GENTLES ROLLS-ROYCE INDIA LIMITED Director 2018-07-25 CURRENT 1979-05-25 Active
JACQUELINE MARIE GENTLES C A PARSONS & COMPANY LIMITED Director 2018-07-25 CURRENT 1913-05-07 Active
JACQUELINE MARIE GENTLES THE SUGAR HOUSE CAKE CO. LIMITED Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2014-07-15
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2023-06-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-05Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04
2023-01-05PSC05Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04
2022-12-13Resolutions passed:<ul><li>Resolution Cancel share premium account 12/12/2022<li>Resolution reduction in capital</ul>
2022-12-13Solvency Statement dated 12/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 1
2022-12-13SH19Statement of capital on 2022-12-13 GBP 1
2022-12-13SH20Statement by Directors
2022-12-13CAP-SSSolvency Statement dated 12/12/22
2022-12-13RES13Resolutions passed:
  • Cancel share premium account 12/12/2022
  • Resolution of reduction in issued share capital
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM Moor Lane Derby DE24 8BJ
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE GENTLES
2021-01-27AP01DIRECTOR APPOINTED MS NICOLA CARROLL
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2018-07-27AP01DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 450000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 450000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18RES13Resolutions passed:
  • Co business 30/06/2016
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 450000
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-12CC04Statement of company's objects
2016-01-12RES13CONFLICT OF INTEREST 15/12/2015
2016-01-12RES01ADOPT ARTICLES 12/01/16
2016-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of interest 15/12/2015
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-09-25AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2015-09-25TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-25AP01DIRECTOR APPOINTED ANDREW HARVEY-WRATE
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 450000
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 450000
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2013-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-02AR0128/03/13 ANNUAL RETURN FULL LIST
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-29AR0128/03/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0128/03/11 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2010-05-14AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2010-05-14AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2010-04-06AR0128/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 28/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 28/03/2010
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-04-07363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-03-04288aDIRECTOR APPOINTED KAREN WALDRON
2007-04-20363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-04-27363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-04-04363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-04-16363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-04-23363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-16363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-04-11363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-04-06363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-04-06363aRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-05-14288bDIRECTOR RESIGNED
1998-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-18363aRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-05-06363aRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-23SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/95
1996-10-23ELRESS252 DISP LAYING ACC 01/06/95
1996-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-23ELRESS366A DISP HOLDING AGM 01/06/95
1996-05-17363xRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1996-05-17287REGISTERED OFFICE CHANGED ON 17/05/96 FROM: NE1 HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3SB
1995-09-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-01SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/95
1995-09-01ELRESS366A DISP HOLDING AGM 01/06/95
1995-09-01ELRESS252 DISP LAYING ACC 01/06/95
1995-04-19363xRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1994-08-16AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE BUSHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BUSHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BUSHING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BUSHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE BUSHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUSHING COMPANY LIMITED
Trademarks
We have not found any records of THE BUSHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUSHING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE BUSHING COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE BUSHING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BUSHING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BUSHING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.