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

BUSH EUROPE LIMITED

FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1TJ,
Company Registration Number
04067953
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bush Europe Ltd
BUSH EUROPE LIMITED was founded on 2000-09-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Bush Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUSH EUROPE LIMITED
 
Legal Registered Office
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
UNITED KINGDOM
NE2 1TJ
Other companies in MK16
 
Telephone01905 761982
 
Previous Names
POSTPATH LIMITED09/02/2001
Filing Information
Company Number 04067953
Company ID Number 04067953
Date formed 2000-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-10-31
Account next due 2017-12-31
Latest return 2017-09-08
Return next due 2018-09-22
Type of accounts SMALL
VAT Number /Sales tax ID GB770235150  
Last Datalog update: 2018-03-12 00:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSH EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R L CHARLES LIMITED   R L MORAN LIMITED   RL CONSTABLE LIMITED   RL DALEY LIMITED   RL PURVIS LIMITED   RL WARDLE LIMITED   ROBSON LAIDLER (DURHAM) 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 BUSH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
HELMUT ROTH
Company Secretary 2007-02-23
STEFFEN LIEBICH
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
HELMUT ROTH
Director 2007-02-23 2017-09-19
NEIL A FREDERICK
Director 2001-01-16 2013-10-15
ALBERT JAMES GARDE JR.
Director 2012-08-25 2013-10-15
JAMES SHERBERT
Director 2006-05-18 2012-08-24
REINER BUSSMANN
Company Secretary 2003-03-27 2007-02-23
REINER BUSSMANN
Director 2003-03-27 2007-02-23
ROBERT L AYRES
Director 2001-01-16 2006-05-18
REINHARD BRANDTOENIES
Company Secretary 2005-10-14 2006-03-31
WOLFGANG KRUSE
Company Secretary 2001-01-16 2003-03-27
WOLFGANG KRUSE
Director 2001-01-16 2003-03-27
BRIAN L OLSEN
Director 2001-01-16 2003-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-08 2001-01-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-08 2001-01-16

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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-03DS01Application to strike the company off the register
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT ROTH
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM Interchange Business Centre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY
2016-12-12AA01Current accounting period extended from 31/10/16 TO 31/03/17
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-06-01AP01DIRECTOR APPOINTED STEFFEN LIEBICH
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0108/09/15 ANNUAL RETURN FULL LIST
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0108/09/14 ANNUAL RETURN FULL LIST
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GARDE JR.
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FREDERICK
2013-09-23AR0108/09/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM the Old Farm Office Quinton Green Park Quinton Northampton NN7 3EG United Kingdom
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-09-13AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-13AP01DIRECTOR APPOINTED ALBERT JAMES GARDE JR.
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHERBERT
2012-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-09-14AR0108/09/11 ANNUAL RETURN FULL LIST
2011-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM UNIT A JENNA WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QJ UNITED KINGDOM
2010-10-06AR0108/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL A FREDERICK / 08/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHERBERT / 08/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ROTH / 08/09/2010
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-08363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-25363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM THE OLD SADDLERY, 64 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DU
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-11363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bSECRETARY RESIGNED
2006-09-15363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-04-18288bSECRETARY RESIGNED
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: THE OLD SADDLERY 64 HIGH STREET PERSHORE WD10 1DU
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE LODGE WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WR5 2RA
2005-12-08288aNEW SECRETARY APPOINTED
2005-11-18MEM/ARTSARTICLES OF ASSOCIATION
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-30363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-02244DELIVERY EXT'D 3 MTH 31/10/03
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-10-09363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-08-29244DELIVERY EXT'D 3 MTH 31/10/02
2003-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-23AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-11-21363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-02-14225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BUSH EUROPE 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 BUSH EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-28 Satisfied BANK OF AMERICA, N.A. AS COLLATERAL AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2005-10-17 Satisfied JP MORGAN CHASE BANK, N.A
Intangible Assets
Patents
We have not found any records of BUSH EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUSH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSH EUROPE 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 (46900 - Non-specialised wholesale trade) as BUSH EUROPE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BUSH EUROPE 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 BUSH EUROPE 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 BUSH EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1