Company NameBushnell Limited
DirectorsBarry Fox and Lorraine Fox
Company StatusActive
Company Number02660885
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Barry Fox
NationalityBritish
StatusCurrent
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Turnberry
Ouston
Chester Le Street
County Durham
DH2 1LR
Director NameMr Barry Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleAudio Visual Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Turnberry
Ouston
Chester Le Street
County Durham
DH2 1LR
Director NameMrs Lorraine Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(11 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address53 Turnberry
Ouston
Chester Le Street
Durham
DH2 1LR
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU
Director NameMr Richard James Narcross
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 17 February 2005)
RoleAudio Visual Consultant
Correspondence Address7 Ullswater Drive
Highgrove Killingworth
Newcastle Upon Tyne
NE12 0GX
Director NameMr Antony John Crerar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 July 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameChristopher Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2002)
RoleProject Manager
Correspondence Address64 Coburg Street
North Shields
Tyne & Wear
NE30 2HX
Director NameDeborah Anne Narcross
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2005)
RoleManager
Correspondence Address7 Ullswater Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GX
Director NameMrs Pamela Louise Crerar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Cobblestone Court Hoults
Estate Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB

Contact

Websiterbgroup.co.uk
Email address[email protected]
Telephone0191 2763999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Cobblestone Court Hoults
Estate Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

3 at £1Antony John Crerar
25.00%
Ordinary
3 at £1Lorraine Fox
25.00%
Ordinary
3 at £1Mr Barry Fox
25.00%
Ordinary
3 at £1Pamela Louise Crerar
25.00%
Ordinary

Financials

Year2014
Net Worth£292,576
Cash£44,916
Current Liabilities£631,065

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

26 May 2022Delivered on: 27 May 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
29 March 2012Delivered on: 31 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 December 2000Delivered on: 12 December 2000
Persons entitled: Hoults Estates Limited

Classification: Legal charge
Secured details: £45,000 due or to become due from the company to the chargee.
Particulars: All that leasehold property known as 11,12,13 and 14 cobblestone court hoults estate walker tyne and wear together with all fixtures and fittings.
Outstanding
7 September 1994Delivered on: 13 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 September 2009Delivered on: 30 September 2009
Satisfied on: 31 May 2014
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 May 2022Registration of charge 026608850005, created on 26 May 2022 (7 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 August 2021Termination of appointment of Pamela Louise Crerar as a director on 17 August 2021 (1 page)
15 February 2021Notification of Barry Fox as a person with significant control on 5 February 2021 (2 pages)
15 February 2021Change of details for Mrs Pamela Louise Crerar as a person with significant control on 5 February 2021 (2 pages)
15 February 2021Notification of Lorraine Fox as a person with significant control on 5 February 2021 (2 pages)
8 February 2021Notification of Pamela Louise Crerar as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 November 2019Director's details changed for Pamela Louise Crerar on 31 October 2019 (2 pages)
5 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
30 October 2018Director's details changed for Pamela Louise Crerar on 26 October 2018 (2 pages)
30 October 2018Termination of appointment of Antony John Crerar as a director on 17 July 2018 (1 page)
5 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12
(7 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12
(7 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12
(7 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12
(7 pages)
31 May 2014Satisfaction of charge 3 in full (3 pages)
31 May 2014Satisfaction of charge 3 in full (3 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 12
(7 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 12
(7 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
6 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 12
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 12
(4 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 November 2009Director's details changed for Antony John Crerar on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Antony John Crerar on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Louise Crerar on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Louise Crerar on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr Barry Fox on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Lorraine Fox on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Lorraine Fox on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Barry Fox on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Antony John Crerar on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Barry Fox on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Louise Crerar on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Lorraine Fox on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 November 2008Return made up to 25/10/08; full list of members (4 pages)
14 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 November 2006Return made up to 25/10/06; full list of members (3 pages)
15 November 2006Return made up to 25/10/06; full list of members (3 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 November 2004Return made up to 25/10/04; full list of members (9 pages)
15 November 2004Return made up to 25/10/04; full list of members (9 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2003Return made up to 25/10/03; full list of members (11 pages)
17 November 2003Return made up to 25/10/03; full list of members (11 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
14 June 2003£ ic 8/6 31/01/03 £ sr 2@1=2 (1 page)
14 June 2003£ ic 8/6 31/01/03 £ sr 2@1=2 (1 page)
4 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
13 November 2002Return made up to 06/11/02; full list of members (10 pages)
13 November 2002Return made up to 06/11/02; full list of members (10 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 November 2001Return made up to 06/11/01; full list of members (9 pages)
8 November 2001Return made up to 06/11/01; full list of members (9 pages)
2 August 2001Registered office changed on 02/08/01 from: 121A new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
2 August 2001Registered office changed on 02/08/01 from: 121A new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000Return made up to 06/11/00; full list of members (9 pages)
15 November 2000Return made up to 06/11/00; full list of members (9 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/99
(9 pages)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/99
(9 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Ad 01/09/98--------- £ si 4@1 (2 pages)
13 January 1999Return made up to 06/11/98; full list of members (6 pages)
13 January 1999Ad 01/09/98--------- £ si 4@1 (2 pages)
13 January 1999Return made up to 06/11/98; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1998Ad 03/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 1998Ad 03/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 1997Return made up to 06/11/97; full list of members (6 pages)
13 November 1997Return made up to 06/11/97; full list of members (6 pages)
19 August 1997Full accounts made up to 31 December 1996 (13 pages)
19 August 1997Full accounts made up to 31 December 1996 (13 pages)
11 November 1996Return made up to 06/11/96; no change of members (4 pages)
11 November 1996Return made up to 06/11/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 January 1996Return made up to 06/11/95; full list of members (6 pages)
16 January 1996Return made up to 06/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 November 1991Incorporation (16 pages)
6 November 1991Incorporation (16 pages)