BCH CAMPING & LEISURE LIMITED

Register to unlock more data on OkredoRegister

BCH CAMPING & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184376

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-12 Islington, Trowbridge, Wiltshire BA14 8QECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon24/04/2026
Registration of charge 041843760001, created on 2026-04-22
dot icon13/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon07/11/2023
Change of share class name or designation
dot icon07/11/2023
Memorandum and Articles of Association
dot icon07/11/2023
Resolutions
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Notification of Simon Christopher Hussey as a person with significant control on 2021-08-12
dot icon12/08/2021
Notification of Justin Michael Hussey as a person with significant control on 2021-08-12
dot icon12/08/2021
Notification of Garth Bryan Hussey as a person with significant control on 2021-08-12
dot icon12/08/2021
Notification of Neal Lemay Lamb as a person with significant control on 2021-08-12
dot icon12/08/2021
Withdrawal of a person with significant control statement on 2021-08-12
dot icon06/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon16/02/2021
Secretary's details changed for Neal Lemay Lamb on 2017-04-01
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Secretary's details changed
dot icon01/04/2016
Appointment of Mr Garth Bryan Hussey as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Neal Lemay-Lamb as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Christopher John Hussey as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Simon Christopher Hussey as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Justin Michael Hussey as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Bryan Michael Hussey as a director on 2016-04-01
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Resolutions
dot icon10/11/2010
Statement of capital on 2010-09-01
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon10/11/2010
Statement of company's objects
dot icon29/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Secretary's details changed
dot icon29/05/2009
Return made up to 21/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 21/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 21/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 21/03/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 21/03/05; full list of members
dot icon23/02/2005
Ad 10/12/04--------- £ si 1225@1=1225 £ ic 148775/150000
dot icon23/02/2005
£ ic 150000/148775 10/12/04 £ sr 1225@1=1225
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 21/03/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/04/2003
Return made up to 21/03/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-03-31
dot icon23/04/2002
Return made up to 21/03/02; full list of members
dot icon09/05/2001
Ad 30/03/01--------- £ si 149999@1=149999 £ ic 1/150000
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Secretary resigned
dot icon21/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
256.58K
-
0.00
159.93K
-
2022
10
281.89K
-
0.00
102.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Neal Lemay Lamb
Director
01/04/2016 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/2001 - 21/03/2001
99600
Mr Justin Michael Hussey
Director
01/04/2016 - Present
-
Mr Garth Bryan Hussey
Director
01/04/2016 - Present
-
Mr Simon Christopher Hussey
Director
01/04/2016 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BCH CAMPING & LEISURE LIMITED

BCH CAMPING & LEISURE LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 8-12 Islington, Trowbridge, Wiltshire BA14 8QE. There are currently 5 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 BCH CAMPING & LEISURE LIMITED?

toggle

BCH CAMPING & LEISURE LIMITED is currently Active. It was registered on 21/03/2001 .

Where is BCH CAMPING & LEISURE LIMITED located?

toggle

BCH CAMPING & LEISURE LIMITED is registered at 8-12 Islington, Trowbridge, Wiltshire BA14 8QE.

What does BCH CAMPING & LEISURE LIMITED do?

toggle

BCH CAMPING & LEISURE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BCH CAMPING & LEISURE LIMITED?

toggle

The latest filing was on 24/04/2026: Registration of charge 041843760001, created on 2026-04-22.