BOWLAND FELL PARK LIMITED

Register to unlock more data on OkredoRegister

BOWLAND FELL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07702094

Incorporation date

12/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glovers House, Glovers End, Bexhill-On-Sea, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2011)
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon16/06/2023
Resolutions
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Solvency Statement dated 06/06/23
dot icon08/06/2023
Statement by Directors
dot icon08/06/2023
Statement of capital on 2023-06-08
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/04/2022
Termination of appointment of Richard Lewis Ullman as a director on 2022-04-11
dot icon22/04/2022
Termination of appointment of Jeffrey Alan Sills as a director on 2022-04-11
dot icon22/04/2022
Termination of appointment of Antony Norman Clish as a director on 2022-04-11
dot icon22/04/2022
Appointment of Mr Charles John Middleton as a director on 2022-04-11
dot icon14/12/2021
Satisfaction of charge 077020940001 in full
dot icon14/12/2021
Satisfaction of charge 077020940002 in full
dot icon01/12/2021
Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 2021-12-01
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon21/06/2021
Satisfaction of charge 077020940005 in full
dot icon21/06/2021
Satisfaction of charge 077020940006 in full
dot icon21/05/2021
Appointment of Mr Jeffrey Alan Sills as a director on 2021-05-18
dot icon21/05/2021
Termination of appointment of Andrew Stephen Howe as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Christopher Adam Ling as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Antony Norman Clish as a director on 2021-05-18
dot icon21/05/2021
Termination of appointment of Sinon Jamie Williams as a director on 2021-05-18
dot icon21/05/2021
Termination of appointment of Robert Jan Thompson as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Richard Lewis Ullman as a director on 2021-05-18
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr Robert Jan Thompson as a director on 2020-09-02
dot icon07/09/2020
Termination of appointment of Simon John Elliott as a director on 2020-09-02
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/10/2019
Amended full accounts made up to 2018-12-31
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon27/06/2019
Director's details changed for Andrew Stephen Howe on 2019-06-15
dot icon25/04/2019
Registered office address changed from Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF to 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 2019-04-25
dot icon15/01/2019
Satisfaction of charge 077020940004 in full
dot icon15/01/2019
Satisfaction of charge 077020940003 in full
dot icon01/11/2018
Notification of Bridge Leisure Parks Ltd as a person with significant control on 2018-10-11
dot icon01/11/2018
Cessation of Michael James Carroll as a person with significant control on 2018-10-11
dot icon01/11/2018
Cessation of Shirley Ann Caroll as a person with significant control on 2018-10-11
dot icon30/10/2018
Change of accounting reference date
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF on 2018-10-23
dot icon23/10/2018
Termination of appointment of Shirley Ann Carroll as a secretary on 2018-10-11
dot icon23/10/2018
Termination of appointment of Shirley Ann Carroll as a director on 2018-10-11
dot icon23/10/2018
Termination of appointment of Michael James Carroll as a director on 2018-10-11
dot icon23/10/2018
Appointment of Simon John Elliott as a director on 2018-10-11
dot icon23/10/2018
Appointment of Mr Sinon Jamie Williams as a director on 2018-10-11
dot icon23/10/2018
Appointment of Andrew Stephen Howe as a director on 2018-10-11
dot icon18/10/2018
Registration of charge 077020940006, created on 2018-10-11
dot icon18/10/2018
Registration of charge 077020940005, created on 2018-10-11
dot icon31/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/07/2017
Change of details for Mrs Shirley Ann Caroll as a person with significant control on 2017-04-06
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon25/07/2017
Change of details for Mr Michael James Carroll as a person with significant control on 2017-04-10
dot icon25/07/2017
Change of details for Mrs Shirley Ann Caroll as a person with significant control on 2017-04-10
dot icon20/07/2016
Director's details changed for Mrs Shirley Ann Carroll on 2016-06-19
dot icon19/07/2016
Director's details changed for Mr Michael James Carroll on 2016-06-19
dot icon19/07/2016
Director's details changed for Mrs Shirley Ann Carroll on 2016-06-19
dot icon19/07/2016
Secretary's details changed for Mrs Shirley Ann Carroll on 2016-06-19
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/08/2015
Registration of charge 077020940003, created on 2015-07-30
dot icon08/08/2015
Registration of charge 077020940004, created on 2015-07-30
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Michael James Carroll on 2014-12-01
dot icon14/07/2015
Director's details changed for Mrs Shirley Ann Carroll on 2014-12-01
dot icon14/07/2015
Secretary's details changed for Mrs Shirley Ann Carroll on 2014-12-01
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon25/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL United Kingdom on 2014-06-17
dot icon24/04/2014
Previous accounting period extended from 2013-07-31 to 2013-11-30
dot icon24/12/2013
Registration of charge 077020940002
dot icon24/12/2013
Registration of charge 077020940001
dot icon11/10/2013
Certificate of change of name
dot icon24/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon19/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Shirley Ann
Director
12/07/2011 - 11/10/2018
10
Mr Michael James Carroll
Director
12/07/2011 - 11/10/2018
5
Middleton, Charles John
Director
11/04/2022 - Present
379
Ullman, Richard Lewis
Director
18/05/2021 - 11/04/2022
35
Ling, Christopher Adam
Director
18/05/2021 - Present
103

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 BOWLAND FELL PARK LIMITED

BOWLAND FELL PARK LIMITED is an(a) Active company incorporated on 12/07/2011 with the registered office located at Glovers House, Glovers End, Bexhill-On-Sea, East Sussex TN39 5ES. 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 BOWLAND FELL PARK LIMITED?

toggle

BOWLAND FELL PARK LIMITED is currently Active. It was registered on 12/07/2011 .

Where is BOWLAND FELL PARK LIMITED located?

toggle

BOWLAND FELL PARK LIMITED is registered at Glovers House, Glovers End, Bexhill-On-Sea, East Sussex TN39 5ES.

What does BOWLAND FELL PARK LIMITED do?

toggle

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

What is the latest filing for BOWLAND FELL PARK LIMITED?

toggle

The latest filing was on 10/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.