BUSH BOAKE ALLEN LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » CB9 8LG
Company number 00051705
Status Active
Incorporation Date 17 March 1897
Company Type Private Limited Company
Address DUDDERY HILL, HAVERHILL, SUFFOLK, CB9 8LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 1 January 2016; Termination of appointment of Robert Berry as a director on 23 June 2016. The most likely internet sites of BUSH BOAKE ALLEN LIMITED are www.bushboakeallen.co.uk, and www.bush-boake-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and eleven months. Bush Boake Allen Limited is a Private Limited Company. The company registration number is 00051705. Bush Boake Allen Limited has been working since 17 March 1897. The present status of the company is Active. The registered address of Bush Boake Allen Limited is Duddery Hill Haverhill Suffolk Cb9 8lg. . HAMMOND, Keith John is a Director of the company. OLIVE, Susanne Jane is a Director of the company. VAN NOORDEN, Jeroen Henricus Maria is a Director of the company. Secretary BATTEN, Barbara Diane has been resigned. Secretary BEARMAN, Mary Isabel has been resigned. Secretary BEARMAN, Mary Isabel has been resigned. Secretary BEARMAN, Mary Isabel has been resigned. Secretary CANTOR, Nicholas has been resigned. Secretary CASALE, Adele Evelyn has been resigned. Secretary COOMBS, Mary Isabel has been resigned. Secretary GARDNER, Philip Jonathan has been resigned. Secretary SHAYER, Andrew Anatol has been resigned. Director BEARMAN, Mary Isabel has been resigned. Director BERRY, Robert has been resigned. Director BLANKEN, Roger Michael has been resigned. Director BOY, Michael has been resigned. Director BOYDEN, Julian William has been resigned. Director BROWN JR, Fred Wilkins has been resigned. Director COLESANTI, Carlo William has been resigned. Director DUNSDON, James Henry has been resigned. Director EDWARDS, Bruce James has been resigned. Director ELLISON, David Neil has been resigned. Director GARDNER, Philip Jonathan has been resigned. Director JOHNSON, Derrick Stuart Albert has been resigned. Director JONES, Walter Lewis has been resigned. Director KLEPPERS, Johannes has been resigned. Director LAWLESS, John Joseph has been resigned. Director MARIS, Peter Charles William has been resigned. Director MARSH, Harry Charles has been resigned. Director MATHEW, Puthenvittil Chandapillai has been resigned. Director MCHUGH, Kenneth has been resigned. Director MEANY, Dennis Michael has been resigned. Director REMIJN, Aalbert has been resigned. Director WILKIE, David Francis has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAMMOND, Keith John
Appointed Date: 10 May 2005
68 years old

Director
OLIVE, Susanne Jane
Appointed Date: 05 June 2006
52 years old

Director
VAN NOORDEN, Jeroen Henricus Maria
Appointed Date: 30 March 2001
65 years old

Resigned Directors

Secretary
BATTEN, Barbara Diane
Resigned: 30 November 2000
Appointed Date: 20 March 2000

Secretary
BEARMAN, Mary Isabel
Resigned: 20 March 2000
Appointed Date: 01 August 1999

Secretary
BEARMAN, Mary Isabel
Resigned: 16 March 1998
Appointed Date: 30 June 1995

Secretary
BEARMAN, Mary Isabel
Resigned: 26 January 1994

Secretary
CANTOR, Nicholas
Resigned: 30 June 1995
Appointed Date: 10 March 1992

Secretary
CASALE, Adele Evelyn
Resigned: 30 March 2001
Appointed Date: 30 November 2000

Secretary
COOMBS, Mary Isabel
Resigned: 12 June 2002
Appointed Date: 30 March 2001

Secretary
GARDNER, Philip Jonathan
Resigned: 24 September 2014
Appointed Date: 12 June 2002

Secretary
SHAYER, Andrew Anatol
Resigned: 01 August 1999
Appointed Date: 16 March 1998

Director
BEARMAN, Mary Isabel
Resigned: 30 March 2001
Appointed Date: 25 July 2000
70 years old

Director
BERRY, Robert
Resigned: 23 June 2016
Appointed Date: 17 October 2014
61 years old

Director
BLANKEN, Roger Michael
Resigned: 17 October 2002
Appointed Date: 30 March 2001
69 years old

Director
BOY, Michael
Resigned: 01 July 2005
Appointed Date: 17 October 2002
64 years old

Director
BOYDEN, Julian William
Resigned: 19 August 1994
81 years old

Director
BROWN JR, Fred Wilkins
Resigned: 30 March 2001
Appointed Date: 01 September 1994
79 years old

Director
COLESANTI, Carlo William
Resigned: 31 December 2000
Appointed Date: 31 May 2000
71 years old

Director
DUNSDON, James Henry
Resigned: 30 March 2001
Appointed Date: 16 August 1994
79 years old

Director
EDWARDS, Bruce James
Resigned: 30 March 2001
Appointed Date: 06 September 1996
79 years old

Director
ELLISON, David Neil
Resigned: 19 July 2007
Appointed Date: 10 March 2005
57 years old

Director
GARDNER, Philip Jonathan
Resigned: 24 September 2014
Appointed Date: 30 March 2001
63 years old

Director
JOHNSON, Derrick Stuart Albert
Resigned: 31 October 1995
91 years old

Director
JONES, Walter Lewis
Resigned: 01 November 1994
84 years old

Director
KLEPPERS, Johannes
Resigned: 03 December 1999
Appointed Date: 15 April 1998
69 years old

Director
LAWLESS, John Joseph
Resigned: 27 March 1997
92 years old

Director
MARIS, Peter Charles William
Resigned: 23 March 1998
Appointed Date: 12 June 1995
91 years old

Director
MARSH, Harry Charles
Resigned: 21 July 1998
Appointed Date: 12 June 1995
85 years old

Director
MATHEW, Puthenvittil Chandapillai
Resigned: 28 November 1995
75 years old

Director
MCHUGH, Kenneth
Resigned: 30 March 2001
Appointed Date: 15 April 1998
74 years old

Director
MEANY, Dennis Michael
Resigned: 30 March 2001
Appointed Date: 15 April 1998
78 years old

Director
REMIJN, Aalbert
Resigned: 31 May 2000
Appointed Date: 15 April 1998
57 years old

Director
WILKIE, David Francis
Resigned: 30 September 2003
Appointed Date: 30 March 2001
66 years old

Persons With Significant Control

Mr Keith John Hammond
Notified on: 24 June 2016
68 years old
Nature of control: Has significant influence or control

BUSH BOAKE ALLEN LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
20 Jul 2016
Full accounts made up to 1 January 2016
05 Jul 2016
Termination of appointment of Robert Berry as a director on 23 June 2016
01 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,726,465.69

16 May 2015
Full accounts made up to 2 January 2015
...
... and 151 more events
25 May 1982
Accounts made up to 28 December 1981
27 Jun 1966
Company name changed\certificate issued on 27/06/66
27 Jun 1966
Company name changed\certificate issued on 27/06/66
01 Jan 1900
Registered office changed on 01/01/00 from: registered office changed
01 Jan 1900
Incorporation