BOGNOR REGIS LIMITED

Register to unlock more data on OkredoRegister

BOGNOR REGIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896730

Incorporation date

10/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis PO21 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1994)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon01/10/2025
Termination of appointment of Glenna Elaine Frost as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mrs Joanne Sheila Davis as a director on 2025-10-01
dot icon28/07/2025
Appointment of Mrs Rachel Burton as a secretary on 2025-07-28
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/03/2020
Registered office address changed from 5 the Orchard Aldwick Bay Estate Bognor Regis PO21 4HX England to Bognor Regis Town Council the Town Hall Clarence Road Bognor Regis PO21 1LD on 2020-03-04
dot icon04/03/2020
Cessation of Roger Turner as a person with significant control on 2020-03-04
dot icon04/03/2020
Notification of Bognor Regis Town Council as a person with significant control on 2020-03-04
dot icon04/03/2020
Termination of appointment of Roger Turner as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Roger Turner as a secretary on 2020-03-04
dot icon04/03/2020
Appointment of Mrs Glenna Elaine Frost as a director on 2020-03-04
dot icon05/02/2020
Termination of appointment of Matthew Reynolds as a director on 2020-02-05
dot icon05/02/2020
Termination of appointment of Simon Michael Dale as a director on 2020-02-05
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Termination of appointment of Charles David Nobbs as a director on 2019-04-01
dot icon17/04/2019
Termination of appointment of Matthew John Cox as a director on 2019-04-01
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/03/2017
Registered office address changed from York Road Chambers York Road,Bognor Regis West Sussex. PO21 1LT. to 5 the Orchard Aldwick Bay Estate Bognor Regis PO21 4HX on 2017-03-23
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-15 no member list
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Appointment of Mr Simon Michael Dale as a director on 2015-11-25
dot icon01/10/2015
Termination of appointment of Bruce Edward Hollobone as a director on 2015-08-31
dot icon19/02/2015
Annual return made up to 2015-02-10 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-10 no member list
dot icon04/03/2014
Termination of appointment of Richard Welland as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-10 no member list
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Appointment of Mr Matthew John Cox as a director
dot icon23/02/2012
Annual return made up to 2012-02-10 no member list
dot icon23/02/2012
Director's details changed for Mr Roger Turner on 2012-02-01
dot icon23/02/2012
Director's details changed for Mr Richard Andrew Welland on 2012-02-01
dot icon23/02/2012
Director's details changed for Matthew Reynolds on 2012-02-01
dot icon23/02/2012
Director's details changed for Bruce Edward Hollobone on 2012-02-01
dot icon23/02/2012
Director's details changed for Charles David Nobbs on 2012-02-01
dot icon23/02/2012
Secretary's details changed for Mr Roger Turner on 2012-02-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-10 no member list
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Termination of appointment of David Wood as a director
dot icon15/09/2010
Termination of appointment of David Wheeler as a director
dot icon08/03/2010
Annual return made up to 2010-02-10 no member list
dot icon08/03/2010
Director's details changed for Charles David Nobbs on 2010-03-08
dot icon08/03/2010
Director's details changed for David Wood on 2010-03-08
dot icon08/03/2010
Director's details changed for Bruce Edward Hollobone on 2010-03-08
dot icon08/03/2010
Director's details changed for Richard Andrew Welland on 2010-03-08
dot icon08/03/2010
Director's details changed for Matthew Reynolds on 2010-03-08
dot icon08/03/2010
Termination of appointment of Robin Brown as a director
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Annual return made up to 10/02/09
dot icon04/12/2008
Director appointed matthew norman reynolds
dot icon04/12/2008
Director appointed richard welland
dot icon04/12/2008
Director appointed bruce edward hollobone
dot icon04/12/2008
Director appointed charles david nobbs
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Annual return made up to 10/02/08
dot icon24/01/2008
Director resigned
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Annual return made up to 10/02/07
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Annual return made up to 10/02/06
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon01/03/2005
Annual return made up to 10/02/05
dot icon24/06/2004
Full accounts made up to 2004-03-31
dot icon17/02/2004
Annual return made up to 10/02/04
dot icon17/02/2004
Director resigned
dot icon19/11/2003
New director appointed
dot icon13/06/2003
Full accounts made up to 2003-03-31
dot icon25/02/2003
Annual return made up to 10/02/03
dot icon13/09/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
Annual return made up to 10/02/02
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/05/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon01/03/2001
Annual return made up to 10/02/01
dot icon19/04/2000
Full accounts made up to 2000-01-31
dot icon22/02/2000
Annual return made up to 10/02/00
dot icon14/10/1999
Full accounts made up to 1999-01-31
dot icon18/06/1999
New director appointed
dot icon08/03/1999
Annual return made up to 10/02/99
dot icon04/12/1998
Full accounts made up to 1998-01-31
dot icon10/03/1998
Annual return made up to 10/02/98
dot icon19/08/1997
Accounts for a small company made up to 1997-01-31
dot icon06/07/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon12/03/1997
Annual return made up to 10/02/97
dot icon24/05/1996
Full accounts made up to 1996-01-31
dot icon09/04/1996
New director appointed
dot icon04/03/1996
Annual return made up to 10/02/96
dot icon16/10/1995
Full accounts made up to 1995-01-31
dot icon05/04/1995
Annual return made up to 10/02/95
dot icon30/08/1994
Accounting reference date notified as 31/01
dot icon23/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon10/02/1994
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

£5.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
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
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
-
-
2023
0
-
-
0.00
5.00
-
2023
0
-
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welland, Richard Andrew
Director
17/11/2008 - 02/03/2014
9
Turner, Roger
Director
09/02/1994 - 03/03/2020
5
Rumke, Paul
Director
14/04/1994 - 30/01/2001
4
Wheeler, David Stephen
Director
20/03/1997 - 30/08/2010
2
Gibbs, Michael David
Director
14/04/1994 - 12/10/1995
2

Persons with Significant Control

2
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 BOGNOR REGIS LIMITED

BOGNOR REGIS LIMITED is an(a) Active company incorporated on 10/02/1994 with the registered office located at Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis PO21 1LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOGNOR REGIS LIMITED?

toggle

BOGNOR REGIS LIMITED is currently Active. It was registered on 10/02/1994 .

Where is BOGNOR REGIS LIMITED located?

toggle

BOGNOR REGIS LIMITED is registered at Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis PO21 1LD.

What does BOGNOR REGIS LIMITED do?

toggle

BOGNOR REGIS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOGNOR REGIS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.