BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED

Register to unlock more data on OkredoRegister

BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04589562

Incorporation date

13/11/2002

Size

Dormant

Contacts

Registered address

Registered address

1 New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon23/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon21/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon21/11/2024
Change of details for Wookey Hole Limited as a person with significant control on 2016-12-17
dot icon24/05/2024
Accounts for a dormant company made up to 2024-02-29
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon31/10/2022
Cessation of Daniel John Medley as a person with significant control on 2021-12-06
dot icon09/12/2021
Termination of appointment of Daniel John Medley as a director on 2021-12-06
dot icon09/12/2021
Appointment of William Ramsay as a director on 2021-12-06
dot icon09/12/2021
Appointment of Sarah Jane Ramsay as a director on 2021-12-06
dot icon25/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/09/2020
Satisfaction of charge 045895620002 in full
dot icon27/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon07/11/2018
Accounts for a small company made up to 2018-02-28
dot icon30/04/2018
Previous accounting period extended from 2017-12-15 to 2018-02-28
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon25/10/2017
Notification of Daniel John Medley as a person with significant control on 2016-12-16
dot icon25/10/2017
Notification of Wookey Hole Limited as a person with significant control on 2016-12-16
dot icon25/10/2017
Cessation of Donna Louise Kynaston as a person with significant control on 2016-12-16
dot icon25/10/2017
Cessation of David Brian Clarke as a person with significant control on 2016-12-16
dot icon25/10/2017
Cessation of Susan Jane Clarke as a person with significant control on 2016-12-16
dot icon28/09/2017
Micro company accounts made up to 2016-12-15
dot icon25/07/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-15
dot icon20/12/2016
Termination of appointment of Donna Louise Kynaston as a director on 2016-12-16
dot icon20/12/2016
Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA to 1 New Street Wells Somerset BA5 2LA on 2016-12-20
dot icon20/12/2016
Termination of appointment of Susan Jane Clarke as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of David Brian Clarke as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of David Brian Clarke as a secretary on 2016-12-16
dot icon20/12/2016
Appointment of Mr Daniel John Medley as a director on 2016-12-16
dot icon20/12/2016
Registration of charge 045895620003, created on 2016-12-16
dot icon29/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon29/11/2016
Satisfaction of charge 1 in full
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/05/2013
Registration of charge 045895620002
dot icon30/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Appointment of Mrs Donna Louise Kynaston as a director
dot icon31/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/05/2009
Registered office changed on 11/05/2009 from 3-5 college street burnham-on-sea somerset TA8 1AR
dot icon03/02/2009
Return made up to 13/11/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2007
Return made up to 13/11/07; no change of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/01/2007
Return made up to 13/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/12/2005
Return made up to 13/11/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/12/2004
Return made up to 13/11/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/01/2004
Return made up to 13/11/03; full list of members
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
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
28/02/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Ramsay
Director
06/12/2021 - Present
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/2002 - 12/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/2002 - 12/11/2002
67500
David Brian Clarke
Director
12/11/2002 - 15/12/2016
-
Susan Jane Clarke
Director
12/11/2002 - 15/12/2016
-

Persons with Significant Control

5
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 BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED

BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED is an(a) Active company incorporated on 13/11/2002 with the registered office located at 1 New Street, Wells, Somerset BA5 2LA. 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 BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED?

toggle

BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED is currently Active. It was registered on 13/11/2002 .

Where is BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED located?

toggle

BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED is registered at 1 New Street, Wells, Somerset BA5 2LA.

What does BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED do?

toggle

BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUCKLEGROVE CARAVAN & CAMPING PARK LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-13 with no updates.