BULKINGTON VILLAGE CENTRE

Register to unlock more data on OkredoRegister

BULKINGTON VILLAGE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03239098

Incorporation date

19/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

School Road Bulkington, Bedworth, Warwickshire CV12 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1996)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon18/06/2025
Termination of appointment of Laura Susan Smith as a director on 2025-04-19
dot icon18/06/2025
Termination of appointment of Jeffrey Allan Morgan as a director on 2025-04-05
dot icon17/03/2025
Appointment of Mrs Susan Turner as a director on 2025-03-12
dot icon20/02/2025
Appointment of Mr Micheal Edward Quinn as a director on 2025-02-17
dot icon29/01/2025
Termination of appointment of Paul Rattle as a director on 2024-12-23
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon08/11/2023
Appointment of Mrs Laura Susan Smith as a director on 2023-11-06
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Termination of appointment of Michael Edward Quinn as a director on 2023-07-17
dot icon23/06/2023
Termination of appointment of Leesa Paine as a director on 2023-06-14
dot icon23/06/2023
Appointment of Ms Jacqueline Thomas as a director on 2023-06-11
dot icon23/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon18/05/2021
Appointment of Mr Jeffrey Allan Morgan as a director on 2021-05-17
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon18/06/2020
Termination of appointment of John Brian Beaumont as a director on 2020-06-04
dot icon08/08/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon07/09/2018
Appointment of Mr Richard Thomas Smith as a director on 2018-09-07
dot icon07/09/2018
Termination of appointment of John Adams as a director on 2018-07-26
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/06/2018
Appointment of Mrs Catherine Hughes as a director on 2018-06-04
dot icon10/04/2018
Appointment of Mr Michael Edward Quinn as a director on 2018-04-01
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Appointment of Mr Paul Rattle as a director on 2017-11-21
dot icon28/11/2017
Termination of appointment of Matthew Burns as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Duncan Partington as a director on 2017-11-15
dot icon22/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-18 no member list
dot icon28/06/2016
Termination of appointment of Jean Cooper as a director on 2016-05-16
dot icon08/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-18 no member list
dot icon18/06/2015
Termination of appointment of James Alan White as a director on 2015-01-04
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-18 no member list
dot icon12/05/2014
Appointment of Mr James Alan White as a director
dot icon12/05/2014
Appointment of Mr Duncan Partington as a director
dot icon21/10/2013
Appointment of Mr John Brian Beaumont as a director
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-18 no member list
dot icon18/06/2013
Appointment of Mrs Leesa Paine as a director
dot icon18/06/2013
Termination of appointment of John Ross as a director
dot icon18/06/2013
Termination of appointment of Brian Liggins as a director
dot icon18/06/2013
Termination of appointment of Brian Liggins as a secretary
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Mr Graham Nuttall as a director
dot icon18/06/2012
Annual return made up to 2012-06-18 no member list
dot icon18/06/2012
Termination of appointment of Anne Crowe as a director
dot icon18/06/2012
Termination of appointment of Julian Gutteridge as a director
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-10 no member list
dot icon14/06/2011
Appointment of Reverend John Adams as a director
dot icon14/06/2011
Appointment of Mr John Payne as a director
dot icon14/06/2011
Appointment of Mr Matthew Burns as a director
dot icon14/06/2011
Termination of appointment of Margaret Olner as a director
dot icon14/06/2011
Termination of appointment of Julie Burton as a director
dot icon03/08/2010
Appointment of Mr Brian Albert Liggins as a secretary
dot icon25/06/2010
Resolutions
dot icon11/06/2010
Annual return made up to 2010-06-10 no member list
dot icon11/06/2010
Director's details changed for Mr Alfred Leslie Stokes-Emery on 2010-06-10
dot icon11/06/2010
Director's details changed for Richard Terence Liggins on 2010-06-10
dot icon11/06/2010
Appointment of Mrs Julie Burton as a director
dot icon11/06/2010
Director's details changed for Margaret Anne Olner on 2010-06-10
dot icon11/06/2010
Director's details changed for Brian Albert Liggins on 2010-06-10
dot icon11/06/2010
Director's details changed for Mrs Maragret Jennifer Evans on 2010-06-10
dot icon11/06/2010
Director's details changed for Paul Nash on 2010-06-10
dot icon11/06/2010
Director's details changed for Mr Julian Gutteridge on 2010-06-10
dot icon11/06/2010
Director's details changed for Jean Cooper on 2010-06-10
dot icon11/06/2010
Director's details changed for Mrs Anne Margaret Crowe on 2010-06-10
dot icon11/06/2010
Termination of appointment of Jill Bason as a director
dot icon11/06/2010
Termination of appointment of Alfred Stokes-Emery as a director
dot icon21/05/2010
Full accounts made up to 2010-03-31
dot icon08/07/2009
Director appointed mrs maragret jennifer evans
dot icon08/07/2009
Director appointed mr alfred leslie stokes-emery
dot icon08/07/2009
Director appointed mrs anne margaret crowe
dot icon24/06/2009
Annual return made up to 19/06/09
dot icon23/06/2009
Appointment terminated director ann kirby
dot icon23/06/2009
Appointment terminated director john beaumont
dot icon23/06/2009
Appointment terminated director janet buckley
dot icon23/06/2009
Appointment terminated secretary ann kirby
dot icon09/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/10/2008
Annual return made up to 19/08/08
dot icon21/08/2008
Director appointed mr julian gutteridge
dot icon02/07/2008
Appointment terminated director desmond o brien
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2007
Annual return made up to 19/08/07
dot icon05/07/2007
New director appointed
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Director resigned
dot icon31/08/2006
Annual return made up to 19/08/06
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2005
Annual return made up to 19/08/05
dot icon13/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/09/2004
Annual return made up to 19/08/04
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2003
Annual return made up to 19/08/03
dot icon23/08/2003
New director appointed
dot icon14/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon18/09/2002
Annual return made up to 19/08/02
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon24/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/08/2001
Director resigned
dot icon13/08/2001
Annual return made up to 19/08/01
dot icon13/08/2001
New secretary appointed
dot icon25/05/2001
Accounts for a small company made up to 2001-03-31
dot icon10/10/2000
Resolutions
dot icon07/09/2000
Annual return made up to 19/08/00
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Annual return made up to 19/08/99
dot icon01/07/1999
Accounts for a small company made up to 1999-03-31
dot icon17/09/1998
Annual return made up to 19/08/98
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon25/06/1998
Accounts for a small company made up to 1998-03-31
dot icon17/09/1997
Annual return made up to 19/08/97
dot icon05/09/1997
New director appointed
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon09/07/1997
Accounts for a small company made up to 1997-03-31
dot icon23/06/1997
Director resigned
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon19/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£98,146.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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
8
501.86K
-
0.00
98.15K
-
2021
8
501.86K
-
0.00
98.15K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

501.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Thomas
Director
07/09/2018 - Present
11
Smith, Laura Susan
Director
06/11/2023 - 19/04/2025
3
Todner, Urias Scoble
Director
12/06/2000 - 13/07/2005
1
Morgan, Jeffrey Allan
Director
17/05/2021 - 05/04/2025
1
Carvell, Dene Royston
Director
16/06/1998 - 30/06/2000
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BULKINGTON VILLAGE CENTRE

BULKINGTON VILLAGE CENTRE is an(a) Active company incorporated on 19/08/1996 with the registered office located at School Road Bulkington, Bedworth, Warwickshire CV12 9JB. There are currently 10 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BULKINGTON VILLAGE CENTRE?

toggle

BULKINGTON VILLAGE CENTRE is currently Active. It was registered on 19/08/1996 .

Where is BULKINGTON VILLAGE CENTRE located?

toggle

BULKINGTON VILLAGE CENTRE is registered at School Road Bulkington, Bedworth, Warwickshire CV12 9JB.

What does BULKINGTON VILLAGE CENTRE do?

toggle

BULKINGTON VILLAGE CENTRE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BULKINGTON VILLAGE CENTRE have?

toggle

BULKINGTON VILLAGE CENTRE had 8 employees in 2021.

What is the latest filing for BULKINGTON VILLAGE CENTRE?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.