BUSHTON FERRIS LIMITED
SWINDON GAMMABRAVE LIMITED

Hellopages » Wiltshire » Swindon » SN26 7DH

Company number 01885651
Status Active
Incorporation Date 13 February 1985
Company Type Private Limited Company
Address BROOKLYN HOUSE BROAD BUSH, BLUNSDON, SWINDON, ENGLAND, SN26 7DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BUSHTON FERRIS LIMITED are www.bushtonferris.co.uk, and www.bushton-ferris.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and eight months. Bushton Ferris Limited is a Private Limited Company. The company registration number is 01885651. Bushton Ferris Limited has been working since 13 February 1985. The present status of the company is Active. The registered address of Bushton Ferris Limited is Brooklyn House Broad Bush Blunsdon Swindon England Sn26 7dh. The company`s financial liabilities are £300.03k. It is £11.49k against last year. The cash in hand is £56.01k. It is £56.01k against last year. And the total assets are £442.81k, which is £23.31k against last year. BALL, Neil is a Secretary of the company. BALL, Neil is a Director of the company. FERRIS, William Daniel is a Director of the company. Secretary FERRIS, Patricia Elizabeth has been resigned. Secretary TORCHMAIN LIMITED has been resigned. Secretary S G CRANE & PARTNERS (SECRETARIES) LIMITED has been resigned. Director FERRIS, William Brian has been resigned. The company operates in "Construction of domestic buildings".


bushton ferris Key Finiance

LIABILITIES £300.03k
+3%
CASH £56.01k
TOTAL ASSETS £442.81k
+5%
All Financial Figures

Current Directors

Secretary
BALL, Neil
Appointed Date: 01 October 2009

Director
BALL, Neil
Appointed Date: 09 January 1998
70 years old

Director
FERRIS, William Daniel
Appointed Date: 09 January 1998
55 years old

Resigned Directors

Secretary
FERRIS, Patricia Elizabeth
Resigned: 09 January 1998
Appointed Date: 03 June 1993

Secretary
TORCHMAIN LIMITED
Resigned: 03 June 1993

Secretary
S G CRANE & PARTNERS (SECRETARIES) LIMITED
Resigned: 01 October 2009
Appointed Date: 09 January 1998

Director
FERRIS, William Brian
Resigned: 09 January 1998
88 years old

Persons With Significant Control

Mr Neil Ball
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Daniel Ferris
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSHTON FERRIS LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 August 2016
14 Oct 2016
Confirmation statement made on 25 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Nov 2015
Registered office address changed from 4 Aspen Close Kembrey Street Swindon SN2 8AJ to Brooklyn House Broad Bush Blunsdon Swindon SN26 7DH on 19 November 2015
23 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

...
... and 83 more events
09 Mar 1989
Full accounts made up to 30 April 1987

13 Sep 1988
Registered office changed on 13/09/88 from: crown house kensington high street london W8 6SA

19 Aug 1987
Full accounts made up to 30 April 1986

19 Aug 1987
Return made up to 23/07/87; full list of members

13 Feb 1985
Incorporation

BUSHTON FERRIS LIMITED Charges

10 September 2010
Legal charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 kembrey trade centre kembrey park swindon by way of…
7 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 omdurman street gorse hill swindon.
17 October 2001
Legal charge
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold - 70 broome manor lane old town swindon wiltshire…
6 August 1999
Mortgage debenture
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…