Bushnell Porter Limited WINCHESTER


Bushnell Porter started in year 1996 as Private Limited Company with registration number 03184424. The Bushnell Porter company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Winchester at Athenia House. Postal code: SO23 7BS.

The company has 2 directors, namely Timothy K., Marcus R.. Of them, Marcus R. has been with the company the longest, being appointed on 11 April 1996 and Timothy K. has been with the company for the least time - from 1 October 1997. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the company until 30 April 2010.

Bushnell Porter Limited Address / Contact

Office Address Athenia House
Office Address2 10-14 Andover Road
Town Winchester
Post code SO23 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184424
Date of Incorporation Thu, 11th Apr 1996
Industry Real estate agencies
End of financial Year 29th April
Company age 28 years old
Account next due date Wed, 29th Jan 2025 (271 days left)
Account last made up date Sat, 29th Apr 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Timothy K.

Position: Director

Appointed: 01 October 1997

Marcus R.

Position: Director

Appointed: 11 April 1996

Julian P.

Position: Director

Appointed: 01 October 1997

Resigned: 09 December 2014

Robert N.

Position: Director

Appointed: 11 April 1996

Resigned: 14 June 2019

Derek B.

Position: Director

Appointed: 11 April 1996

Resigned: 14 August 2018

Peter B.

Position: Director

Appointed: 11 April 1996

Resigned: 30 April 2010

Peter B.

Position: Secretary

Appointed: 11 April 1996

Resigned: 30 April 2010

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Marcus R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Timothy K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus R.

Notified on 15 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Timothy K.

Notified on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert N.

Notified on 15 March 2018
Ceased on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-292019-04-292020-04-292021-04-292022-04-292023-04-29
Net Worth198 716204 351       
Balance Sheet
Cash Bank On Hand 128 296127 51045 45269 05889 620182 770120 390177 818
Current Assets166 893182 118178 707111 594117 57992 686226 198145 482205 522
Debtors46 46553 82251 19766 14248 5213 06643 42825 09227 704
Net Assets Liabilities 204 351218 721160 343181 321166 283219 871194 368233 745
Other Debtors 6 9746 9744 4744 8153 0666 2155 1905 737
Property Plant Equipment 96 98897 803103 389100 78699 35095 53496 20497 899
Cash Bank In Hand120 428128 296       
Tangible Fixed Assets98 05696 988       
Reserves/Capital
Called Up Share Capital133 336133 336       
Profit Loss Account Reserve-1 2884 347       
Shareholder Funds198 716204 351       
Other
Accumulated Depreciation Impairment Property Plant Equipment 68 73770 42274 38677 48180 10145 74546 91748 413
Average Number Employees During Period    98889
Bank Borrowings Overdrafts 625  3 385    
Corporation Tax Payable 17 3788 343 5 5249 06329 76215 45917 184
Corporation Tax Recoverable   5 4995 499    
Creditors 73 96156 92952 79235 19624 430101 09546 42568 461
Dividends Paid   40 001 20 00028 00150 20434 005
Future Minimum Lease Payments Under Non-cancellable Operating Leases    87 00072 50058 00043 50030 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 6853 9653 0952 6201 2441 1721 496
Net Current Assets Liabilities101 601108 157121 77858 80282 38368 256125 10399 057137 061
Number Shares Issued Fully Paid  133 336133 336     
Other Creditors 23 93317 56523 1827 9992 56331 5067 49823 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 600  
Other Disposals Property Plant Equipment      39 375  
Other Taxation Social Security Payable 27 46227 25425 72712 0739 37232 73319 59719 508
Par Value Share 111     
Payments To Acquire Own Shares     -33 333-40 000-40 000 
Profit Loss   -18 37720 97838 295121 58964 70173 382
Property Plant Equipment Gross Cost 165 725168 225177 775178 267179 451141 279143 121146 312
Provisions For Liabilities Balance Sheet Subtotal 7948601 8481 8481 3237668931 215
Redemption Shares Decrease In Equity       -40 000 
Total Additions Including From Business Combinations Property Plant Equipment  2 5009 5504921 1841 2031 8423 191
Total Assets Less Current Liabilities199 657205 145219 581162 191183 169167 606220 637195 261234 960
Trade Creditors Trade Payables 4 5633 7673 8836 2153 4327 0943 8717 849
Trade Debtors Trade Receivables 46 84844 22356 16938 207 37 21319 90221 967
Creditors Due Within One Year65 29273 961       
Number Shares Allotted 133 336       
Other Reserves66 66866 668       
Provisions For Liabilities Charges941794       
Share Capital Allotted Called Up Paid133 336133 336       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-29
filed on: 8th, September 2023
Free Download (9 pages)

Company search