BAMBURGH HOUSE LTD

Register to unlock more data on OkredoRegister

BAMBURGH HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08352389

Incorporation date

08/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bamburgh House Clacton Road, Thorrington, Colchester, Essex CO7 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon08/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon05/02/2025
Purchase of own shares.
dot icon10/01/2025
Cancellation of shares. Statement of capital on 2024-12-09
dot icon09/12/2024
Cessation of Lesley Dawn Radley as a person with significant control on 2024-12-09
dot icon09/12/2024
Change of details for Miss Rebecca Louise Radley as a person with significant control on 2024-12-09
dot icon27/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon25/03/2024
Change of details for Miss Rebecca Louise Radley as a person with significant control on 2024-03-19
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon01/07/2022
Director's details changed for Mrs Lesley Dawn Radley on 2022-07-01
dot icon23/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon10/11/2019
Resolutions
dot icon10/11/2019
Particulars of variation of rights attached to shares
dot icon10/11/2019
Change of share class name or designation
dot icon01/11/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon21/10/2019
Purchase of own shares.
dot icon10/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon09/01/2019
Cessation of Donald Roger Geoffrey Loukes as a person with significant control on 2018-08-08
dot icon30/08/2018
Particulars of variation of rights attached to shares
dot icon30/08/2018
Change of share class name or designation
dot icon08/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon02/03/2018
Termination of appointment of Donald Roger Geoffrey Loukes as a director on 2018-02-27
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon16/08/2017
Notification of Rebecca Louise Radley as a person with significant control on 2017-08-11
dot icon16/08/2017
Appointment of Miss Rebecca Louise Radley as a director on 2017-08-11
dot icon11/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Jon Wesley Mitcham as a secretary on 2014-10-29
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon28/01/2014
Registered office address changed from 2 Aldeburgh Close Haverhill Suffolk CB9 8JA England on 2014-01-28
dot icon19/03/2013
Appointment of Mr Jon Wesley Mitcham as a secretary
dot icon08/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon+159.33 % *

* during past year

Cash in Bank

£215,346.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
109.92K
-
0.00
73.31K
-
2022
18
136.60K
-
0.00
83.04K
-
2023
20
251.46K
-
0.00
215.35K
-
2023
20
251.46K
-
0.00
215.35K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

251.46K £Ascended84.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.35K £Ascended159.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Donald Roger Geoffrey Loukes
Director
08/01/2013 - 27/02/2018
-
Mrs Lesley Dawn Radley
Director
08/01/2013 - Present
-
Miss Rebecca Louise Radley
Director
11/08/2017 - Present
2
Mitcham, Jon Wesley
Secretary
19/03/2013 - 29/10/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAMBURGH HOUSE LTD

BAMBURGH HOUSE LTD is an(a) Active company incorporated on 08/01/2013 with the registered office located at Bamburgh House Clacton Road, Thorrington, Colchester, Essex CO7 8JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBURGH HOUSE LTD?

toggle

BAMBURGH HOUSE LTD is currently Active. It was registered on 08/01/2013 .

Where is BAMBURGH HOUSE LTD located?

toggle

BAMBURGH HOUSE LTD is registered at Bamburgh House Clacton Road, Thorrington, Colchester, Essex CO7 8JN.

What does BAMBURGH HOUSE LTD do?

toggle

BAMBURGH HOUSE LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does BAMBURGH HOUSE LTD have?

toggle

BAMBURGH HOUSE LTD had 20 employees in 2023.

What is the latest filing for BAMBURGH HOUSE LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-19 with no updates.