Bushboard Holdings Limited NORTHAMPTONSHIRE


Founded in 2004, Bushboard Holdings, classified under reg no. 05269850 is an active company. Currently registered at 9-29 Rixon Road NN8 4BA, Northamptonshire the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 27, 2009 Bushboard Holdings Limited is no longer carrying the name Seckloe 232.

The company has 2 directors, namely Christopher E., Alan P.. Of them, Alan P. has been with the company the longest, being appointed on 31 October 2016 and Christopher E. has been with the company for the least time - from 2 March 2021. At present 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.

Bushboard Holdings Limited Address / Contact

Office Address 9-29 Rixon Road
Office Address2 Wellingborough
Town Northamptonshire
Post code NN8 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269850
Date of Incorporation Tue, 26th Oct 2004
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Christopher E.

Position: Director

Appointed: 02 March 2021

Alan P.

Position: Director

Appointed: 31 October 2016

Marco B.

Position: Director

Appointed: 02 September 2019

Resigned: 01 March 2021

William T.

Position: Secretary

Appointed: 31 October 2016

Resigned: 15 March 2023

Jeffrey L.

Position: Director

Appointed: 31 October 2016

Resigned: 14 June 2019

Jeffrey R.

Position: Director

Appointed: 31 October 2016

Resigned: 02 September 2019

David C.

Position: Secretary

Appointed: 21 April 2005

Resigned: 31 October 2016

Martin R.

Position: Director

Appointed: 15 December 2004

Resigned: 31 May 2007

Michael V.

Position: Director

Appointed: 01 December 2004

Resigned: 31 October 2016

David C.

Position: Director

Appointed: 01 December 2004

Resigned: 31 October 2016

Alan D.

Position: Director

Appointed: 01 December 2004

Resigned: 01 October 2006

Stuart W.

Position: Director

Appointed: 01 December 2004

Resigned: 31 October 2016

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2004

Resigned: 21 April 2005

Emw Directors Limited

Position: Corporate Director

Appointed: 26 October 2004

Resigned: 01 December 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Wilsonart Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stuart W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wilsonart Limited

280 Bishopsgate, London, EC2M 4RB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08190104
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael V.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Seckloe 232 October 27, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (18 pages)

Company search

Advertisements