The Bushel Box Limited BURY ST EDMUNDS


The Bushel Box started in year 2009 as Private Limited Company with registration number 06838596. The The Bushel Box company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bury St Edmunds at 32 Street Farm Lane. Postal code: IP31 2JE.

Currently there are 3 directors in the the company, namely Louise H., Kie H. and Philip H.. In addition one secretary - Louise H. - is with the firm. As of 25 April 2024, there was 1 ex director - Kiri N.. There were no ex secretaries.

The Bushel Box Limited Address / Contact

Office Address 32 Street Farm Lane
Office Address2 Ixworth
Town Bury St Edmunds
Post code IP31 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06838596
Date of Incorporation Fri, 6th Mar 2009
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Louise H.

Position: Director

Appointed: 06 March 2009

Louise H.

Position: Secretary

Appointed: 06 March 2009

Kie H.

Position: Director

Appointed: 06 March 2009

Philip H.

Position: Director

Appointed: 06 March 2009

Kiri N.

Position: Director

Appointed: 06 March 2009

Resigned: 10 March 2017

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Philip H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Louise H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Kie H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Philip H.

Notified on 15 April 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Louise H.

Notified on 15 April 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Kie H.

Notified on 15 April 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth  -18 078-28 153         
Balance Sheet
Current Assets12 19611 70611 4045 0785 5454 8042 2847 6732 09812 78113 9714 5841 418
Net Assets Liabilities     -57 192-71 914-81 273-98 308-104 576-101 552-116 669-116 110
Cash Bank In Hand5 8985 210-19 2281 0721 506988       
Debtors2 8792 8792 6142 6142 6142 614       
Net Assets Liabilities Including Pension Asset Liability-1 864-12 592-18 078-28 153-44 029-57 192       
Stocks Inventory3 4193 6172 6521 3921 4251 202       
Tangible Fixed Assets2 8593 0872 3151 543771480       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-1 964-12 692-18 178-28 253-44 129-57 292       
Shareholder Funds  -18 078-28 153         
Other
Version Production Software          2 0222 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal     750321      
Average Number Employees During Period     22222333
Creditors     62 34678 65689 253100 652117 554115 681121 253117 528
Fixed Assets  2 3151 543 480384307246197158  
Net Current Assets Liabilities-4 723-15 679-20 393-8 9864 97910 741-71 977-81 580-98 554-104 773-101 710-116 669-116 110
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 6144 395      
Total Assets Less Current Liabilities  -4 368-7 4435 75011 221-71 593-81 273-98 308-104 576-101 552-116 669-116 110
Capital Employed-1 864-12 592-18 078-28 153-44 029-57 192       
Creditors Due After One Year  13 71020 71049 77968 413       
Creditors Due Within One Year16 91927 38531 79714 064566-5 937       
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 999   600       
Tangible Fixed Assets Cost Or Valuation4 1685 1675 1675 1675 1675 767       
Tangible Fixed Assets Depreciation1 3092 0802 8523 6244 3965 287       
Tangible Fixed Assets Depreciation Charged In Period 771772772772891       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Withdrawal of a person with significant control statement Tuesday 18th April 2023
filed on: 18th, April 2023
Free Download (2 pages)

Company search

Advertisements