BUSHBOARD WASHROOM SYSTEMS LIMITED
TRENTHAM BUSHBOARD LIMITED BUSHBOARD PARKER LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HX

Company number 02058476
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address ALDERFLAT DRIVE, NEWSTEAD INDUSTRIAL ESTATE, TRENTHAM, STOKE ON TRENT, ST4 8HX
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 December 2016; Registration of charge 020584760015, created on 8 June 2016. The most likely internet sites of BUSHBOARD WASHROOM SYSTEMS LIMITED are www.bushboardwashroomsystems.co.uk, and www.bushboard-washroom-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Bushboard Washroom Systems Limited is a Private Limited Company. The company registration number is 02058476. Bushboard Washroom Systems Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Bushboard Washroom Systems Limited is Alderflat Drive Newstead Industrial Estate Trentham Stoke On Trent St4 8hx. . SHERRY, Jonathan Steven is a Secretary of the company. REES, Martin Gareth is a Director of the company. SHERRY, Jonathan Steven is a Director of the company. WALLIS, Daren Johnathan is a Director of the company. Secretary CAMPDEN, David John has been resigned. Secretary LESTER, Frances Joan has been resigned. Secretary SHEPHERD, Amanda Louise has been resigned. Secretary SHERRY, Jonathan Steven has been resigned. Director AJSLEV, Jorgen has been resigned. Director CAMPDEN, David John has been resigned. Director DAVIES, Alan Geoffrey has been resigned. Director HARWOOD, Keith Anthony Reginald has been resigned. Director MORRIS, Karl Robert has been resigned. Director PRIME, Brian Salisbury has been resigned. Director SHAW, Charles Patrick has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director THOMAS, William Roger has been resigned. Director TURNER, John Blackmore has been resigned. Director VARNEY, Michael Shaun has been resigned. Director WALLIS, Daren Johnathan has been resigned. Director WEST, Ashley Brendon George has been resigned. Director WHITE, Stuart Charles has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
SHERRY, Jonathan Steven
Appointed Date: 27 February 2009

Director
REES, Martin Gareth
Appointed Date: 31 October 2006
70 years old

Director
SHERRY, Jonathan Steven
Appointed Date: 31 October 2006
60 years old

Director
WALLIS, Daren Johnathan
Appointed Date: 19 April 2011
56 years old

Resigned Directors

Secretary
CAMPDEN, David John
Resigned: 31 October 2006
Appointed Date: 19 March 1999

Secretary
LESTER, Frances Joan
Resigned: 19 March 1999

Secretary
SHEPHERD, Amanda Louise
Resigned: 27 February 2009
Appointed Date: 26 February 2007

Secretary
SHERRY, Jonathan Steven
Resigned: 26 February 2007
Appointed Date: 31 October 2006

Director
AJSLEV, Jorgen
Resigned: 19 October 2000
Appointed Date: 19 November 1998
82 years old

Director
CAMPDEN, David John
Resigned: 31 October 2006
Appointed Date: 01 September 1997
61 years old

Director
DAVIES, Alan Geoffrey
Resigned: 31 October 2006
Appointed Date: 18 August 1993
65 years old

Director
HARWOOD, Keith Anthony Reginald
Resigned: 26 February 1999
Appointed Date: 25 February 1997
76 years old

Director
MORRIS, Karl Robert
Resigned: 26 June 1998
64 years old

Director
PRIME, Brian Salisbury
Resigned: 31 May 1993
93 years old

Director
SHAW, Charles Patrick
Resigned: 30 April 1997
93 years old

Director
SHEPHERD, Amanda Louise
Resigned: 27 February 2009
Appointed Date: 26 February 2007
53 years old

Director
THOMAS, William Roger
Resigned: 26 February 1999
Appointed Date: 27 April 1993
81 years old

Director
TURNER, John Blackmore
Resigned: 06 June 1997
81 years old

Director
VARNEY, Michael Shaun
Resigned: 31 October 2006
Appointed Date: 19 July 1998
67 years old

Director
WALLIS, Daren Johnathan
Resigned: 13 April 2011
Appointed Date: 13 April 2011
56 years old

Director
WEST, Ashley Brendon George
Resigned: 04 June 1996
81 years old

Director
WHITE, Stuart Charles
Resigned: 31 October 2006
Appointed Date: 18 August 1993
62 years old

Persons With Significant Control

Rsbp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSHBOARD WASHROOM SYSTEMS LIMITED Events

12 May 2017
Confirmation statement made on 8 May 2017 with updates
20 Apr 2017
Full accounts made up to 31 December 2016
08 Jun 2016
Registration of charge 020584760015, created on 8 June 2016
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,500,000

09 May 2016
Satisfaction of charge 12 in full
...
... and 191 more events
21 Oct 1986
Company name changed bellglen LIMITED\certificate issued on 21/10/86
20 Oct 1986
Registered office changed on 20/10/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

20 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1986
Certificate of Incorporation
25 Sep 1986
Incorporation

BUSHBOARD WASHROOM SYSTEMS LIMITED Charges

8 June 2016
Charge code 0205 8476 0015
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 May 2016
Charge code 0205 8476 0014
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 May 2016
Charge code 0205 8476 0013
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 April 2011
A security deed of accession
Delivered: 28 April 2011
Status: Satisfied on 9 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Rent deposit deed
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Pearson Pension Property Fund Limited and Pearson Nominee Limited
Description: All its right and entitlement to the deposit balance see…
23 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 21 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2006
Composite guarantee and debenture
Delivered: 7 November 2006
Status: Satisfied on 21 July 2011
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 5 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Insurance assignment
Delivered: 18 December 2004
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: All right title and interest in and to the policies and all…
16 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
All assets debenture
Delivered: 2 November 2000
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
Debenture
Delivered: 28 October 2000
Status: Satisfied on 10 May 2002
Persons entitled: Kingsway Group PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1994
Deed of charge
Delivered: 9 November 1994
Status: Satisfied on 30 August 2000
Persons entitled: Hambros Bank Limited (The "Agent")
Description: All estate rights and interests in the property known as…