BIG BEAR GLAMPING LTD

Register to unlock more data on OkredoRegister

BIG BEAR GLAMPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323086

Incorporation date

07/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camp Hill, Kirklington, Bedale DL8 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon17/06/2025
Appointment of Mr Angus Stroyan Ropner as a director on 2025-03-14
dot icon17/06/2025
Appointment of Mr Maxim Henry Stroyan Ropner as a director on 2025-03-14
dot icon17/06/2025
Termination of appointment of Robert James Bruce Ropner as a director on 2025-03-14
dot icon17/06/2025
Termination of appointment of Hill Farm Holdings Limited as a director on 2025-03-14
dot icon23/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/07/2024
Termination of appointment of Johanna Louise Ropner as a director on 2024-07-08
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-11-26 with updates
dot icon05/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/08/2021
Cessation of Kerry Roy as a person with significant control on 2021-08-02
dot icon09/08/2021
Notification of Hill Farm Holdings Limited as a person with significant control on 2021-08-02
dot icon09/08/2021
Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX England to Camp Hill Kirklington Bedale DL8 2LS on 2021-08-09
dot icon09/08/2021
Termination of appointment of Kerry Roy as a director on 2021-08-02
dot icon09/08/2021
Appointment of Mr Robert James Bruce Ropner as a director on 2021-08-02
dot icon09/08/2021
Termination of appointment of Kerry Roy as a secretary on 2021-08-02
dot icon09/08/2021
Appointment of Hill Farm Holdings Limited as a director on 2021-08-02
dot icon09/08/2021
Appointment of Mrs Johanna Louise Ropner as a director on 2021-08-02
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon26/11/2019
Cessation of David Stuart Beazley as a person with significant control on 2019-11-26
dot icon09/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon13/12/2017
Termination of appointment of David Stuart Beazley as a director on 2017-11-30
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Registered office address changed from Quarry Moor Cottage Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA to C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 2016-06-06
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon13/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/12/2012
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
31/03/2025
dot iconNext confirmation date
13/11/2026
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)
2022
8
57.61K
-
0.00
26.81K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, Kerry
Secretary
07/12/2012 - 02/08/2021
-
Ropner, Johanna Louise
Director
02/08/2021 - 08/07/2024
6
Ropner, Maxim Henry Stroyan
Director
14/03/2025 - Present
4
Ropner, Angus Stroyan
Director
14/03/2025 - Present
-
Beazley, David Stuart
Director
07/12/2012 - 30/11/2017
6

Persons with Significant Control

3
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 BIG BEAR GLAMPING LTD

BIG BEAR GLAMPING LTD is an(a) Active company incorporated on 07/12/2012 with the registered office located at Camp Hill, Kirklington, Bedale DL8 2LS. There are currently 2 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 BIG BEAR GLAMPING LTD?

toggle

BIG BEAR GLAMPING LTD is currently Active. It was registered on 07/12/2012 .

Where is BIG BEAR GLAMPING LTD located?

toggle

BIG BEAR GLAMPING LTD is registered at Camp Hill, Kirklington, Bedale DL8 2LS.

What does BIG BEAR GLAMPING LTD do?

toggle

BIG BEAR GLAMPING LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BIG BEAR GLAMPING LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.