BARCOMBE BONFIRE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BARCOMBE BONFIRE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646039

Incorporation date

07/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Sewell's Gate House Birds Hole Lane, Barcombe, Lewes, East Sussex BN8 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon12/02/2026
Termination of appointment of Neil Phillip Baker as a director on 2026-02-04
dot icon12/02/2026
Termination of appointment of Leslie Charles Coppard as a director on 2026-02-04
dot icon12/02/2026
Micro company accounts made up to 2025-12-31
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon08/09/2023
Termination of appointment of Charlie Pope as a director on 2023-09-08
dot icon08/09/2023
Appointment of Mr Charlie Pope as a director on 2023-09-08
dot icon08/02/2023
Appointment of Mr Charlie Pope as a director on 2023-02-07
dot icon07/02/2023
Termination of appointment of Andrew Allsobrook as a director on 2023-02-07
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Appointment of Mr William Samuel Arbenz as a director on 2023-02-07
dot icon10/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon10/11/2022
Termination of appointment of Debbie Knott as a director on 2022-11-10
dot icon01/02/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Appointment of Mrs Debbie Knott as a director on 2022-02-01
dot icon01/02/2022
Appointment of Miss Sian Riddle as a director on 2022-02-01
dot icon03/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon04/02/2020
Appointment of Mr Gary Weldon as a director on 2020-02-03
dot icon04/02/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon07/08/2019
Termination of appointment of Philippa Lorna Anne Evans as a director on 2019-08-01
dot icon26/03/2019
Appointment of Mr Neil Phillip Baker as a director on 2019-02-12
dot icon26/03/2019
Termination of appointment of Christopher Aron Isted as a director on 2019-02-12
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/03/2018
Appointment of Mr Andrew Allsobrook as a director on 2018-02-06
dot icon22/02/2018
Appointment of Miss Philippa Lorna Anne Evans as a director on 2018-02-06
dot icon22/02/2018
Appointment of Mr Christopher Aron Isted as a director on 2018-02-06
dot icon07/02/2018
Micro company accounts made up to 2017-12-31
dot icon07/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon21/02/2017
Micro company accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/09/2016
Micro company accounts made up to 2015-12-31
dot icon26/04/2016
Registered office address changed from C/O Jody Hills 9 Deans Meadow Barcombe Lewes East Sussex BN8 5DX to Sewell's Gate House Birds Hole Lane Barcombe Lewes East Sussex BN8 5FH on 2016-04-26
dot icon26/04/2016
Termination of appointment of Jody Hills as a director on 2016-02-24
dot icon11/10/2015
Annual return made up to 2015-10-07 no member list
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Termination of appointment of Anthony Maurice Hills as a director on 2015-02-24
dot icon03/03/2015
Appointment of Miss Jody Hills as a director on 2015-02-24
dot icon01/03/2015
Registered office address changed from C/O Anthony Hills 23 Western Road Newick Lewes East Sussex BN8 4LE to C/O Jody Hills 9 Deans Meadow Barcombe Lewes East Sussex BN8 5DX on 2015-03-01
dot icon16/10/2014
Annual return made up to 2014-10-07 no member list
dot icon16/10/2014
Appointment of Mr per Jason Stephen Lundin as a secretary on 2014-02-17
dot icon16/10/2014
Termination of appointment of Ian John Allsobrook as a secretary on 2014-02-17
dot icon16/10/2014
Termination of appointment of Ian John Allsobrook as a director on 2014-02-17
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Registered office address changed from C/O Mr Ian Allsobrook 2 New Road Polegate East Sussex BN26 6ER to C/O Anthony Hills 23 Western Road Newick Lewes East Sussex BN8 4LE on 2014-09-02
dot icon24/10/2013
Annual return made up to 2013-10-07 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-07 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-07 no member list
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-07 no member list
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Appointment of Mr Anthony Maurice Hills as a director
dot icon13/03/2010
Appointment of Mr Ian John Allsobrook as a secretary
dot icon13/03/2010
Termination of appointment of Lorraine Coppard as a secretary
dot icon11/03/2010
Appointment of Mr Ian John Allsobrook as a director
dot icon09/03/2010
Registered office address changed from 22 Weald View Barcombe Lewes East Sussex BN8 5AZ United Kingdom on 2010-03-09
dot icon09/03/2010
Secretary's details changed for Lorraine Sarah Coppard on 2010-02-15
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-10-07 no member list
dot icon14/10/2009
Director's details changed for Leslie Charles Coppard on 2009-10-07
dot icon14/10/2009
Registered office address changed from 20 Munster Green Barcombe Lewes East Sussex BN8 5BN on 2009-10-14
dot icon29/09/2009
Secretary's change of particulars / lorraine coppard / 30/03/2009
dot icon20/10/2008
Annual return made up to 07/10/08
dot icon26/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Annual return made up to 07/10/07
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-30
dot icon19/10/2006
Annual return made up to 07/10/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Annual return made up to 07/10/05
dot icon06/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/11/2004
Annual return made up to 07/10/04
dot icon15/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon27/07/2004
Annual return made up to 07/10/03
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/05/2003
Amended accounts made up to 2001-12-31
dot icon03/05/2003
Secretary resigned
dot icon03/05/2003
New secretary appointed
dot icon03/05/2003
New director appointed
dot icon03/05/2003
Director resigned
dot icon10/12/2002
Annual return made up to 07/10/02
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Annual return made up to 07/10/01
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/12/2000
Annual return made up to 07/10/00
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/1999
Annual return made up to 07/10/99
dot icon06/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon13/10/1998
Registered office changed on 13/10/98 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
Director resigned
dot icon07/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.74K
-
0.00
-
-
2022
0
12.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weldon, Gary
Director
03/02/2020 - Present
7
Riddle, Sian
Director
01/02/2022 - Present
-
Mr Charlie Kushla Pope
Director
08/09/2023 - Present
2
Baker, Neil Phillip
Director
12/02/2019 - 04/02/2026
3
Knott, Debbie
Director
01/02/2022 - 10/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCOMBE BONFIRE SOCIETY LIMITED

BARCOMBE BONFIRE SOCIETY LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at Sewell's Gate House Birds Hole Lane, Barcombe, Lewes, East Sussex BN8 5FH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCOMBE BONFIRE SOCIETY LIMITED?

toggle

BARCOMBE BONFIRE SOCIETY LIMITED is currently Active. It was registered on 07/10/1998 .

Where is BARCOMBE BONFIRE SOCIETY LIMITED located?

toggle

BARCOMBE BONFIRE SOCIETY LIMITED is registered at Sewell's Gate House Birds Hole Lane, Barcombe, Lewes, East Sussex BN8 5FH.

What does BARCOMBE BONFIRE SOCIETY LIMITED do?

toggle

BARCOMBE BONFIRE SOCIETY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BARCOMBE BONFIRE SOCIETY LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Neil Phillip Baker as a director on 2026-02-04.