Bushells Farm Limited LIVERPOOL


Bushells Farm started in year 2000 as Private Limited Company with registration number 03936086. The Bushells Farm company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Liverpool at 3rd Floor, 5 Temple Square. Postal code: L2 5RH.

At present there are 3 directors in the the company, namely Christine C., David C. and Joanne C.. In addition one secretary - Clive P. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Bushells Farm Limited Address / Contact

Office Address 3rd Floor, 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03936086
Date of Incorporation Tue, 29th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Clive P.

Position: Secretary

Appointed: 29 February 2000

Christine C.

Position: Director

Appointed: 29 February 2000

David C.

Position: Director

Appointed: 29 February 2000

Joanne C.

Position: Director

Appointed: 29 February 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 2000

Resigned: 29 February 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 February 2000

Resigned: 29 February 2000

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Christine C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is David C. This PSC owns 25-50% shares. Moving on, there is Joanne C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Christine C.

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

David C.

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

Joanne C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth134 716143 711153 614       
Balance Sheet
Current Assets22 3059 84813 078 14 41810 24224 60244 634168 537138 003
Net Assets Liabilities   189 906207 606221 083241 009264 139349 466368 250
Cash Bank In Hand17 4829 74810 010       
Debtors4 8231003 068       
Net Assets Liabilities Including Pension Asset Liability134 716143 711153 614       
Tangible Fixed Assets796 104795 045793 950       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve134 416143 411        
Shareholder Funds134 716143 711153 614       
Other
Average Number Employees During Period    333333
Creditors   564 614558 671553 670540 900570 845573 601524 283
Fixed Assets796 104795 045793 950792 750792 150791 550790 950790 350754 530754 530
Net Current Assets Liabilities-27 227-35 288-41 819-38 230-25 873-16 797-9 041-526 211-405 064-386 280
Total Assets Less Current Liabilities768 877759 757752 131754 520766 277774 753781 909264 139349 466368 250
Creditors Due After One Year634 161616 046598 517       
Creditors Due Within One Year49 53245 13654 897       
Number Shares Allotted 200200       
Par Value Share 11       
Revaluation Reserve 143 411153 314       
Secured Debts171 189143 746115 686       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Cost Or Valuation812 181812 181812 181       
Tangible Fixed Assets Depreciation16 07717 13618 231       
Tangible Fixed Assets Depreciation Charged In Period 1 0591 095       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 26th, June 2023
Free Download (4 pages)

Company search

Advertisements