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

MEL BUSH ORGANISATION LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
01098656
Private Limited Company
Liquidation

Company Overview

About Mel Bush Organisation Ltd
MEL BUSH ORGANISATION LIMITED was founded on 1973-02-26 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Mel Bush Organisation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEL BUSH ORGANISATION LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH14
 
Filing Information
Company Number 01098656
Company ID Number 01098656
Date formed 1973-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEL BUSH ORGANISATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & L AUDIT SERVICES LIMITED   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 MEL BUSH ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
ANN MURUETA
Company Secretary 1992-02-14
MELVYN BUSH
Director 1992-02-14
ANN MURUETA
Director 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MURUETA MBO PUBLISHING LIMITED Company Secretary 2002-07-16 CURRENT 2002-03-07 Active - Proposal to Strike off
ANN MURUETA MBO RECORDS LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
ANN MURUETA MEL BUSH ENTERPRISES LIMITED Company Secretary 1991-01-11 CURRENT 1991-01-11 Active - Proposal to Strike off
MELVYN BUSH MEL BUSH ENTERPRISES LIMITED Director 1991-01-11 CURRENT 1991-01-11 Active - Proposal to Strike off
ANN MURUETA ALEXAN PROMOTIONS LTD Director 2018-03-10 CURRENT 2018-03-10 Active
ANN MURUETA MBO PUBLISHING LIMITED Director 2002-07-16 CURRENT 2002-03-07 Active - Proposal to Strike off
ANN MURUETA MBO RECORDS LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active
ANN MURUETA MEL BUSH ENTERPRISES LIMITED Director 1991-01-11 CURRENT 1991-01-11 Active - Proposal to Strike off

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
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010986560014
2023-01-04Appointment of a voluntary liquidator
2023-01-04Voluntary liquidation declaration of solvency
2023-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 21 Church Road Parkstone Poole Dorset BH14 8UF
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 21 Church Road Parkstone Poole Dorset BH14 8UF
2023-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-16
2023-01-04LIQ01Voluntary liquidation declaration of solvency
2023-01-04600Appointment of a voluntary liquidator
2022-12-07AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA01Previous accounting period extended from 31/01/22 TO 31/07/22
2022-06-07RES13Resolutions passed:
  • Sub-division of shares 25/03/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-06-07MEM/ARTSARTICLES OF ASSOCIATION
2022-05-31SH08Change of share class name or designation
2022-05-30SH02Sub-division of shares on 2022-03-25
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-08-19AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24PSC04Change of details for Mr Melvyn Bush as a person with significant control on 2020-02-20
2020-02-24CH01Director's details changed for Melvyn Bush on 2020-02-20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-09-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-03-01CH01Director's details changed for Melvyn Bush on 2016-11-01
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010986560014
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-25CH01Director's details changed for Melvyn Bush on 2013-02-14
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MURUETA / 14/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MURUETA / 14/02/2012
2012-02-20AR0114/02/12 FULL LIST
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MURUETA / 14/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MURUETA / 14/02/2012
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-17AR0114/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BUSH / 14/02/2011
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BUSH / 20/05/2010
2010-02-19AR0114/02/10 FULL LIST
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD
2008-03-12363sRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-22363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-24363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-18363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-13363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-26363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-01363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-11-29244DELIVERY EXT'D 3 MTH 31/01/99
1999-03-17363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-17363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON NW1 9LF
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-21363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEL BUSH ORGANISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-28
Appointmen2022-12-28
Resolution2022-12-28
Fines / Sanctions
No fines or sanctions have been issued against MEL BUSH ORGANISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding HSBC BANK PLC
MORTGAGE 2002-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 802,413
Creditors Due Within One Year 2012-01-31 £ 1,372,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MEL BUSH ORGANISATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 745,890
Cash Bank In Hand 2012-01-31 £ 535,200
Current Assets 2013-01-31 £ 833,998
Current Assets 2012-01-31 £ 912,460
Debtors 2013-01-31 £ 88,108
Debtors 2012-01-31 £ 377,260
Fixed Assets 2013-01-31 £ 651,249
Fixed Assets 2012-01-31 £ 749,815
Shareholder Funds 2013-01-31 £ 682,834
Shareholder Funds 2012-01-31 £ 289,735
Tangible Fixed Assets 2013-01-31 £ 651,137
Tangible Fixed Assets 2012-01-31 £ 649,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEL BUSH ORGANISATION LIMITED registering or being granted any patents
Domain Names

MEL BUSH ORGANISATION LIMITED owns 3 domain names.

maksim.co.uk   music-merchandise.co.uk   melbush.co.uk  

Trademarks
We have not found any records of MEL BUSH ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEL BUSH ORGANISATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-05-18 GBP £-10,750 Culture & Heritage
Brighton & Hove City Council 2012-05-18 GBP £51,413 Culture & Heritage
Brighton & Hove City Council 2012-05-18 GBP £-24 Culture & Heritage
Brighton & Hove City Council 2012-05-18 GBP £-90 Culture & Heritage
Brighton & Hove City Council 2012-05-18 GBP £-1,542 Culture & Heritage
Cambridge City Council 2012-05-14 GBP £27,000
Cambridge City Council 2012-05-14 GBP £37,799
Cambridge City Council 2012-05-14 GBP £945
Nottingham City Council 2012-05-10 GBP £6,698
Nottingham City Council 2012-05-10 GBP £6,698 SHOW SERVICES
Cambridge City Council 2012-05-02 GBP £27,000
Newcastle City Council 2012-04-25 GBP £6,221
Newcastle City Council 2012-04-19 GBP £35,000
Nottingham City Council 2012-04-03 GBP £14,000
Nottingham City Council 2012-04-03 GBP £14,000 SHOW SERVICES
Nottingham City Council 2012-03-22 GBP £18,880
Nottingham City Council 2012-03-22 GBP £18,880 SHOW SERVICES
Bournemouth Borough Council 2012-02-27 GBP £250,000
Nottingham City Council 2012-02-08 GBP £90,000
Nottingham City Council 2012-02-08 GBP £90,000 SHOW SERVICES
Newcastle City Council 2012-01-31 GBP £5,241
Newcastle City Council 2012-01-12 GBP £120,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEL BUSH ORGANISATION 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMEL BUSH ORGANISATION LIMITEDEvent Date2022-12-28
 
Initiating party Event TypeAppointmen
Defending partyMEL BUSH ORGANISATION LIMITEDEvent Date2022-12-28
Name of Company: MEL BUSH ORGANISATION LIMITED Company Number: 01098656 Nature of Business: Other business support service activities not elsewhere classified Registered office: 21 Church Road, Parkst…
 
Initiating party Event TypeResolution
Defending partyMEL BUSH ORGANISATION LIMITEDEvent Date2022-12-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEL BUSH ORGANISATION 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 MEL BUSH ORGANISATION 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.