BO PEEP CARAVAN PARK LIMITED

Register to unlock more data on OkredoRegister

BO PEEP CARAVAN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04492740

Incorporation date

23/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Bo Peep Caravan Park, Aynho Road, Adderbury, Banbury, Oxfordshire OX17 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon30/01/2026
Termination of appointment of Roger Martin Hodge as a director on 2025-11-05
dot icon23/01/2026
Cessation of Richard Charles Hodge as a person with significant control on 2025-01-01
dot icon23/01/2026
Cessation of Margaret Ann Hodge as a person with significant control on 2025-01-01
dot icon29/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon02/08/2022
Director's details changed for Roger Martin Hodge on 2022-07-01
dot icon21/07/2022
Change of details for Mr Richard Charles Hodge as a person with significant control on 2022-02-01
dot icon07/07/2022
Change of details for Mrs Margaret Ann Hodge as a person with significant control on 2022-02-01
dot icon04/07/2022
Notification of Margaret Ann Hodge as a person with significant control on 2016-04-06
dot icon04/07/2022
Cessation of Margaret Ann Hodge as a person with significant control on 2016-04-06
dot icon05/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon03/08/2018
Notification of Richard Charles Hodge as a person with significant control on 2016-04-06
dot icon03/08/2018
Cessation of Roger Martin Hodge as a person with significant control on 2018-08-02
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon15/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Andrew James Hodge as a secretary on 2014-07-21
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon24/04/2013
Registration of charge 044927400001
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Andrew James Hodge as a secretary
dot icon09/01/2012
Termination of appointment of Richard Hodge as a secretary
dot icon07/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon24/12/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2008
Return made up to 23/07/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2007
Return made up to 23/07/06; full list of members
dot icon23/06/2006
Return made up to 23/07/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 23/07/04; full list of members
dot icon05/02/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon03/02/2004
Compulsory strike-off action has been discontinued
dot icon31/01/2004
Return made up to 23/07/03; full list of members
dot icon06/01/2004
First Gazette notice for compulsory strike-off
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New secretary appointed
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
Director resigned
dot icon23/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.05K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
74.05K
-
0.00
-
-
2023
0
74.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
22/07/2002 - 22/07/2002
43699
Hodge, Andrew James
Director
23/07/2002 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/2002 - 22/07/2002
99600
Mr Roger Martin Hodge
Director
27/12/2002 - 05/11/2025
-
Hodge, Richard Charles
Secretary
22/07/2002 - 30/12/2011
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BO PEEP CARAVAN PARK LIMITED

BO PEEP CARAVAN PARK LIMITED is an(a) Active company incorporated on 23/07/2002 with the registered office located at Bo Peep Caravan Park, Aynho Road, Adderbury, Banbury, Oxfordshire OX17 3NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BO PEEP CARAVAN PARK LIMITED?

toggle

BO PEEP CARAVAN PARK LIMITED is currently Active. It was registered on 23/07/2002 .

Where is BO PEEP CARAVAN PARK LIMITED located?

toggle

BO PEEP CARAVAN PARK LIMITED is registered at Bo Peep Caravan Park, Aynho Road, Adderbury, Banbury, Oxfordshire OX17 3NP.

What does BO PEEP CARAVAN PARK LIMITED do?

toggle

BO PEEP CARAVAN PARK LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BO PEEP CARAVAN PARK LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Roger Martin Hodge as a director on 2025-11-05.