BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED

Register to unlock more data on OkredoRegister

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06573958

Incorporation date

23/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Daisyfields, Burgess Hill, West Sussex RH15 0YBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon25/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/07/2025
Termination of appointment of Frank Batty as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Andrew Martin Cooper as a director on 2025-07-01
dot icon08/07/2025
Cessation of Robert Leslie Munday as a person with significant control on 2025-07-01
dot icon08/07/2025
Notification of Mark David Mellor as a person with significant control on 2025-07-01
dot icon08/07/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Registered office address changed from 7 Cranborne Gardens Crowborough TN6 1FA England to 7 Daisyfields Burgess Hill West Sussex RH15 0YB on 2024-12-04
dot icon31/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/06/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/03/2023
Termination of appointment of Patrick Brian Hourigan as a secretary on 2023-03-16
dot icon16/03/2023
Registered office address changed from Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY to 7 Cranborne Gardens Crowborough TN6 1FA on 2023-03-16
dot icon16/03/2023
Appointment of Mrs Phillipa Birks as a secretary on 2023-03-16
dot icon21/06/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon17/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon18/03/2020
Appointment of Mr Christopher James Munday as a director on 2020-03-10
dot icon27/02/2020
Termination of appointment of John Martyn Hickey as a director on 2020-02-03
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/08/2019
Appointment of Mrs Angela Jane Bingley as a director on 2019-08-01
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon19/04/2017
Appointment of Mr Mark David Mellor as a director on 2017-03-22
dot icon11/04/2017
Appointment of Mr John Martyn Hickey as a director on 2017-03-22
dot icon11/04/2017
Termination of appointment of Phillipa Margaret Birks as a director on 2017-03-22
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/10/2013
Director's details changed for Mr John Menhennett on 2013-10-24
dot icon24/10/2013
Appointment of Mr Frank Batty as a director
dot icon24/10/2013
Appointment of Mr John Menhennett as a director
dot icon24/10/2013
Appointment of Mrs Phillipa Margaret Birks as a director
dot icon02/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Termination of appointment of Thomas Greenwood as a director
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/10/2011
Termination of appointment of Graham Storey as a director
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Director's details changed for Robert Leslie Munday on 2009-12-31
dot icon27/04/2010
Director's details changed for Graham Storey on 2009-12-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon03/07/2009
Return made up to 23/04/09; full list of members
dot icon06/06/2009
Ad 31/10/08\gbp si 19@1=19\gbp ic 1/20\
dot icon10/03/2009
Appointment terminated secretary coddan secretary service LIMITED
dot icon10/03/2009
Appointment terminated director coddan managers service LIMITED
dot icon10/03/2009
Director appointed robert leslie munday
dot icon10/03/2009
Director appointed graham paul storey
dot icon10/03/2009
Secretary appointed patrick brian hourigan
dot icon10/03/2009
Director appointed thomas simon greenwood
dot icon10/03/2009
Registered office changed on 10/03/2009 from unit 150, imperial court exchange street east liverpool L2 3AB
dot icon23/04/2008
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 icon+7.27 % *

* during past year

Cash in Bank

£51,618.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.05K
-
0.00
-
-
2022
0
57.81K
-
0.00
48.12K
-
2023
0
71.07K
-
0.00
51.62K
-
2023
0
71.07K
-
0.00
51.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

71.07K £Ascended22.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.62K £Ascended7.27 % *

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
Batty, Frank
Director
24/10/2013 - 01/07/2025
6
Munday, Robert Leslie
Director
03/11/2008 - Present
11
Mellor, Mark David
Director
22/03/2017 - Present
2
Munday, Christopher James
Director
10/03/2020 - Present
2
Cooper, Andrew Martin
Director
01/07/2025 - Present
2

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+
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 BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at 7 Daisyfields, Burgess Hill, West Sussex RH15 0YB. There are currently 7 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 BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED?

toggle

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED is currently Active. It was registered on 23/04/2008 .

Where is BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED located?

toggle

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED is registered at 7 Daisyfields, Burgess Hill, West Sussex RH15 0YB.

What does BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED do?

toggle

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED?

toggle

The latest filing was on 25/01/2026: Total exemption full accounts made up to 2025-04-30.