B.A.BUSH & SON LIMITED
LINCS

Hellopages » Lincolnshire » East Lindsey » LN9 5AQ

Company number 00976405
Status Active
Incorporation Date 7 April 1970
Company Type Private Limited Company
Address STATION YARD, HORNCASTLE, LINCS, LN9 5AQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 10,000 . The most likely internet sites of B.A.BUSH & SON LIMITED are www.babushson.co.uk, and www.b-a-bush-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. B A Bush Son Limited is a Private Limited Company. The company registration number is 00976405. B A Bush Son Limited has been working since 07 April 1970. The present status of the company is Active. The registered address of B A Bush Son Limited is Station Yard Horncastle Lincs Ln9 5aq. . BUSH, Benjamin Clifford is a Secretary of the company. BUSH, Nigel Arthur is a Director of the company. HARNESS, Betty Mahala is a Director of the company. Secretary HARNESS, Betty Mahala has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BUSH, Benjamin Clifford
Appointed Date: 01 October 2013

Director
BUSH, Nigel Arthur

68 years old

Director

Resigned Directors

Secretary
HARNESS, Betty Mahala
Resigned: 01 October 2013

B.A.BUSH & SON LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
21 Apr 2015
Registration of charge 009764050010, created on 17 April 2015
...
... and 73 more events
03 Feb 1988
Full accounts made up to 31 December 1986

10 Nov 1987
Return made up to 30/10/87; full list of members

03 Apr 1987
Full accounts made up to 31 December 1985

03 Apr 1987
Return made up to 28/11/86; full list of members

07 Apr 1970
Incorporation

B.A.BUSH & SON LIMITED Charges

17 April 2015
Charge code 0097 6405 0010
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the east side of humber road…
8 August 2012
Legal charge
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 bergen way north lynn industrial estate kings lynn…
22 February 2012
Legal charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 bergen way, north lynn industrial estate, king's lynn…
1 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bigg road scunthorpe. By way of fixed charge the…
1 October 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 26 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the west of brigg road frodingham service…
7 March 1984
Charge over all bookdebts
Delivered: 12 March 1984
Status: Satisfied on 26 January 2012
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
16 May 1977
Mortgage
Delivered: 20 May 1977
Status: Satisfied on 26 January 2012
Persons entitled: Midland Bank PLC
Description: 1.80 acres with offices & buildings situate thereon at…
22 February 1973
Mortgage
Delivered: 6 March 1973
Status: Satisfied on 26 January 2012
Persons entitled: Midland Bank PLC
Description: 1.035 acres of land in grimsby road north lincolnshire, os…
12 June 1970
Charge
Delivered: 25 June 1970
Status: Satisfied on 26 January 2012
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…