BUDE HOLIDAY RESORT LIMITED

Register to unlock more data on OkredoRegister

BUDE HOLIDAY RESORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08705591

Incorporation date

25/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon01/07/2025
Registration of charge 087055910010, created on 2025-06-27
dot icon03/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon14/02/2025
Memorandum and Articles of Association
dot icon14/02/2025
Resolutions
dot icon10/02/2025
Registration of charge 087055910009, created on 2025-02-04
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon15/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/03/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon03/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon07/10/2022
Change of details for Ag Newquay Ltd as a person with significant control on 2016-04-06
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon16/09/2022
Change of details for Ag Newquay Ltd as a person with significant control on 2022-09-02
dot icon02/09/2022
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
dot icon23/03/2022
Registration of charge 087055910008, created on 2022-03-21
dot icon28/02/2022
Change of details for Peter Bull Resorts Ltd as a person with significant control on 2021-11-25
dot icon07/01/2022
Termination of appointment of Mark Robert Maduras as a director on 2021-11-25
dot icon17/12/2021
Satisfaction of charge 087055910007 in full
dot icon02/12/2021
Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02
dot icon30/11/2021
Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Greg Lashley as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Michael William Diana as a director on 2021-11-25
dot icon11/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-12-31
dot icon28/10/2020
Memorandum and Articles of Association
dot icon28/10/2020
Resolutions
dot icon07/10/2020
Registration of charge 087055910007, created on 2020-10-07
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon04/10/2019
Satisfaction of charge 087055910006 in full
dot icon13/08/2019
Accounts for a small company made up to 2018-11-30
dot icon14/03/2019
Satisfaction of charge 087055910004 in full
dot icon14/03/2019
Satisfaction of charge 087055910005 in full
dot icon14/03/2019
Satisfaction of charge 087055910003 in full
dot icon11/03/2019
Registered office address changed from Newquay View Resort Trevelgue Road Porth Newquay Cornwall TR8 4AS to 23 Savile Row London W1S 2ET on 2019-03-11
dot icon11/03/2019
Appointment of Mr Mark Robert Maduras as a director on 2019-03-08
dot icon11/03/2019
Appointment of Mr Anuj Kumar Mittal as a director on 2019-03-08
dot icon11/03/2019
Appointment of Mr Thomas John Lewis Rowley as a director on 2019-03-08
dot icon11/03/2019
Termination of appointment of Anthony Jackson Vickery as a director on 2019-03-08
dot icon11/03/2019
Termination of appointment of Ian Norman Smith as a director on 2019-03-08
dot icon11/03/2019
Termination of appointment of Barry Kenneth Mcgregor as a director on 2019-03-08
dot icon07/03/2019
Appointment of Mr Michael William Diana as a director on 2019-03-07
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon01/06/2017
Accounts for a small company made up to 2016-11-30
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/05/2016
Registration of charge 087055910005, created on 2016-05-03
dot icon04/05/2016
Registration of charge 087055910006, created on 2016-05-03
dot icon28/04/2016
Satisfaction of charge 087055910002 in full
dot icon28/04/2016
Satisfaction of charge 087055910001 in full
dot icon27/04/2016
Registration of charge 087055910004, created on 2016-04-26
dot icon15/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/10/2014
Registration of charge 087055910003, created on 2014-10-25
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Barry Kenneth Mcgregor on 2014-03-01
dot icon24/02/2014
Current accounting period extended from 2014-09-30 to 2014-11-30
dot icon24/02/2014
Registered office address changed from Bude Holiday Park Maer Lane Bude Cornwall EX23 9EE England on 2014-02-24
dot icon22/01/2014
Registration of charge 087055910002
dot icon21/01/2014
Registration of charge 087055910001
dot icon14/12/2013
Registered office address changed from Strode House 10 Leigh Road Street Somerset BA16 0HA United Kingdom on 2013-12-14
dot icon11/12/2013
Appointment of Mr Anthony Jackson Vickery as a director
dot icon11/12/2013
Appointment of Mr Barry Kenneth Mcgregor as a director
dot icon19/11/2013
Termination of appointment of Melanie Shuldham as a director
dot icon13/11/2013
Appointment of Mr Ian Norman Smith as a director
dot icon25/09/2013
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
20/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Neill Timothy
Director
25/11/2021 - 19/06/2023
63
Lashley, Greg
Director
25/11/2021 - Present
51
Dench, Marcus Simon
Director
30/05/2025 - Present
71
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67
Castledine, Carl Anthony
Director
25/11/2021 - Present
55

Persons with Significant Control

0

No PSC data available.

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 BUDE HOLIDAY RESORT LIMITED

BUDE HOLIDAY RESORT LIMITED is an(a) Active company incorporated on 25/09/2013 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. There are currently 3 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 BUDE HOLIDAY RESORT LIMITED?

toggle

BUDE HOLIDAY RESORT LIMITED is currently Active. It was registered on 25/09/2013 .

Where is BUDE HOLIDAY RESORT LIMITED located?

toggle

BUDE HOLIDAY RESORT LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does BUDE HOLIDAY RESORT LIMITED do?

toggle

BUDE HOLIDAY RESORT LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BUDE HOLIDAY RESORT LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.