Bussey & Sabberton Bros.limited NORFOLK


Bussey & Sabberton Bros started in year 1922 as Private Limited Company with registration number 00184728. The Bussey & Sabberton Bros company has been functioning successfully for 102 years now and its status is active. The firm's office is based in Norfolk at 95 Whiffler Road. Postal code: NR3 2EU.

The company has 5 directors, namely Scott S., Philip C. and Paul B. and others. Of them, Charles B. has been with the company the longest, being appointed on 13 June 1992 and Scott S. has been with the company for the least time - from 4 January 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bussey & Sabberton Bros.limited Address / Contact

Office Address 95 Whiffler Road
Office Address2 Norwich
Town Norfolk
Post code NR3 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00184728
Date of Incorporation Mon, 2nd Oct 1922
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Scott S.

Position: Director

Appointed: 04 January 2016

Philip C.

Position: Director

Appointed: 01 January 2007

Paul B.

Position: Director

Appointed: 11 April 1999

David B.

Position: Director

Appointed: 13 June 1993

Charles B.

Position: Director

Appointed: 13 June 1992

Timothy H.

Position: Director

Appointed: 22 April 2013

Resigned: 15 May 2015

Terence B.

Position: Secretary

Appointed: 22 April 2013

Resigned: 31 December 2016

Trevor S.

Position: Director

Appointed: 01 January 1999

Resigned: 03 March 2014

Terence B.

Position: Director

Appointed: 01 January 1999

Resigned: 22 April 2013

Sheldon B.

Position: Director

Appointed: 13 June 1992

Resigned: 02 August 1996

Judith B.

Position: Secretary

Appointed: 13 June 1992

Resigned: 22 April 2013

Alan B.

Position: Director

Appointed: 13 June 1992

Resigned: 22 September 1993

Margaret B.

Position: Director

Appointed: 13 June 1992

Resigned: 20 June 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Charles B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (40 pages)

Company search

Advertisements