UKBizDB.co.uk

BUSH BOAKE ALLEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bush Boake Allen Limited. The company was founded 127 years ago and was given the registration number 00051705. The firm's registered office is in SUFFOLK. You can find them at Duddery Hill, Haverhill, Suffolk, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUSH BOAKE ALLEN LIMITED
Company Number:00051705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1897
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Duddery Hill, Haverhill, Suffolk, CB9 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary19 January 2022Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director21 January 2022Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director05 June 2006Active
42 Channing Drive, 07456, Ringwood, Usa,

Secretary20 March 2000Active
27 Ashingdon Close, London, E4 6XH

Secretary01 August 1999Active
4 Westbury Lane, Buckhurst Hill, IG9 5PL

Secretary30 June 1995Active
4 Westbury Lane, Buckhurst Hill, IG9 5PL

Secretary-Active
13 The Butts, Brentford, TW8 8BJ

Secretary10 March 1992Active
94 Dater Street, North Haledon, Usa,

Secretary30 November 2000Active
11 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary30 March 2001Active
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY

Secretary12 June 2002Active
59 Sunfish Lane, Monroe New York 10950, Usa, FOREIGN

Secretary16 March 1998Active
11 Laburnum Road, Coopersale, Epping, CM16 7RA

Director25 July 2000Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director17 October 2014Active
Herdersweg 10, 1251 Er Laren, Holland,

Director30 March 2001Active
Wittenburgerweg 68, Wassenaar, Netherlands,

Director17 October 2002Active
580 Galleywood Road, Chelmsford, CM2 8BX

Director-Active
11 Benjamin Court, Woodcliff, U.S.A.,

Director01 September 1994Active
424 Carriage Lane, Wyckoff, Usa,

Director31 May 2000Active
53 Holden Way, Upminster, RM14 1BT

Director16 August 1994Active
East Tithe Barn Church End, Felmersham, MK43 7JB

Director06 September 1996Active
13 Conolly Road, Hanwell, London, W7 3JW

Director10 March 2005Active
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY

Director30 March 2001Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director10 May 2005Active
The Thatched House Roundwood Lane, Lindfield, Haywards Heath, RH16 1SJ

Director-Active
189 North Main Street, Boonton, America, NJ 07005

Director-Active
Egelantierlaan 13, 3233 Vb Oostervoorne, Holland,

Director15 April 1998Active
Skerries, Darrs Lane, Berkhamsted, HP4 3TT

Director-Active
16 Ravensmere, Kendall Avenue, Epping, CM16 4PS

Director12 June 1995Active
Caudledown 17 Dunstan Lane, St Mellion Park, Saltash, DL12 6UE

Director12 June 1995Active
Haddon Hadley Green West, Barnet, EN5 4PP

Director-Active
7 Brookhollow Road, Oakland, Usa, FOREIGN

Director15 April 1998Active
39 Rodney Street, Glen Rock, New Jersey 07452, U.S.A.,

Director15 April 1998Active
Maddings Cottage, Walden Road Hadstock, Cambridge, CB1 6NX

Director15 April 1998Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director30 March 2001Active

People with Significant Control

Bush Boake Allen Enterprises Limited
Notified on:03 December 2019
Status:Active
Country of residence:United Kingdom
Address:Iff Gb Ltd, Duddery Hill, Haverhill, United Kingdom, CB9 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith John Hammond
Notified on:24 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Duddery Hill, Suffolk, CB9 8LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint corporate secretary company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.