BUNKFEST

Register to unlock more data on OkredoRegister

BUNKFEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361893

Incorporation date

28/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haynes Car Care Centre, Lester Way, Wallingford, Oxfordshire OX10 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon16/01/2026
Appointment of Mr Gary Coupar as a director on 2026-01-16
dot icon14/01/2026
Termination of appointment of Gary Coupar as a director on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Geoffrey Leon on 2026-01-14
dot icon13/01/2026
Director's details changed for Mr Mark Brett on 2026-01-13
dot icon18/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/02/2025
Termination of appointment of Claire Louise Light as a director on 2025-01-31
dot icon22/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/05/2024
Termination of appointment of Michael Douglas Everest as a director on 2024-04-17
dot icon28/02/2024
Termination of appointment of Sandra Jane Mathers as a director on 2024-02-22
dot icon28/02/2024
Appointment of Ms Jane Lesley Tyndall as a director on 2024-02-21
dot icon28/02/2024
Director's details changed for Mr Mark Brett on 2024-02-21
dot icon28/02/2024
Director's details changed for Mr Michael Douglas Everest on 2024-02-22
dot icon05/02/2024
Termination of appointment of Erik Jerome Cawthorne as a director on 2023-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Cessation of Dominic John Feeley as a person with significant control on 2021-03-09
dot icon13/02/2023
Appointment of Mr Gary Coupar as a director on 2022-12-15
dot icon13/02/2023
Appointment of Ms Sandra Mathers as a director on 2022-12-15
dot icon13/02/2023
Appointment of Mr Ashley Lewis as a director on 2022-12-15
dot icon13/02/2023
Director's details changed for Mr Colin Dolton on 2022-06-30
dot icon13/02/2023
Register inspection address has been changed from 29 Wilding Road Wallingford OX10 8AG England to 59 Rawthey Avenue Didcot OX11 7XW
dot icon13/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/10/2021
Termination of appointment of Dominic John Feeley as a director on 2021-03-09
dot icon05/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/12/2020
Registered office address changed from 4 Walter Bigg Way Wallingford Oxon OX10 8FA to Haynes Car Care Centre Lester Way Wallingford Oxfordshire OX10 9DD on 2020-12-14
dot icon08/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/06/2019
Change of details for Mr Colin Dolton as a person with significant control on 2019-05-18
dot icon10/06/2019
Notification of Colin Dolton as a person with significant control on 2019-05-18
dot icon10/06/2019
Notification of Dominic John Feeley as a person with significant control on 2019-05-18
dot icon08/06/2019
Withdrawal of a person with significant control statement on 2019-06-08
dot icon08/06/2019
Register(s) moved to registered inspection location 29 Wilding Road Wallingford OX10 8AG
dot icon07/06/2019
Register inspection address has been changed to 29 Wilding Road Wallingford OX10 8AG
dot icon08/02/2019
Appointment of Mr Jonathan Pebworth as a director on 2019-02-07
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/02/2017
Appointment of Ms Claire Louise Light as a director on 2017-02-04
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/07/2016
Appointment of Mr Peter Bryan Rostron as a director on 2016-06-28
dot icon24/02/2016
Appointment of Mr Geoffrey Leon as a director on 2016-02-22
dot icon24/02/2016
Termination of appointment of Tom Povey as a director on 2015-09-05
dot icon24/02/2016
Annual return made up to 2016-01-28 no member list
dot icon24/02/2016
Appointment of Mr Erik Jerome Cawthorne as a director on 2016-02-17
dot icon24/02/2016
Termination of appointment of Tom Povey as a director on 2015-09-05
dot icon24/02/2016
Appointment of Mr Michael Douglas Everest as a director on 2016-02-17
dot icon24/02/2016
Termination of appointment of Tom Povey as a director on 2015-09-05
dot icon24/02/2016
Appointment of Mr Mark Brett as a director on 2016-02-17
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/02/2015
Annual return made up to 2015-01-28 no member list
dot icon22/02/2015
Termination of appointment of Colin Dolton as a secretary on 2015-02-22
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/02/2014
Annual return made up to 2014-01-28 no member list
dot icon23/02/2014
Termination of appointment of Maurice Wyatt as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/10/2013
Appointment of Mr Tom Povey as a director
dot icon26/03/2013
Appointment of Mr Dominic John Feeley as a director
dot icon23/02/2013
Annual return made up to 2013-01-28 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-28 no member list
dot icon17/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-28 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/03/2010
Annual return made up to 2010-01-28 no member list
dot icon03/03/2010
Director's details changed for Colin Dolton on 2010-01-28
dot icon03/03/2010
Director's details changed for Maurice Robert Wyatt on 2010-01-28
dot icon03/03/2010
Termination of appointment of Josephine Simmonds as a director
dot icon29/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/07/2009
Director appointed colin dolton
dot icon10/07/2009
Director appointed maurice robert wyatt
dot icon24/06/2009
Registered office changed on 24/06/2009 from victoria house 10 broad street abingdon oxfordshire OX14 3LH
dot icon28/04/2009
Annual return made up to 28/01/09
dot icon26/02/2009
Total exemption small company accounts made up to 2008-01-27
dot icon01/05/2008
Annual return made up to 28/01/08
dot icon01/05/2008
Director's change of particulars / josephine simmonds / 14/02/2008
dot icon15/02/2008
Registered office changed on 15/02/08 from: victoria house 10 broad street abingdon oxfordshire OX14 3LH
dot icon15/02/2008
Total exemption small company accounts made up to 2007-01-27
dot icon15/02/2008
Registered office changed on 15/02/08 from: 7 weedon close cholsey wallingford oxon OX10 9RD
dot icon27/11/2007
Director's particulars changed
dot icon05/02/2007
Annual return made up to 28/01/07
dot icon05/02/2007
Secretary's particulars changed
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-27
dot icon23/03/2006
Annual return made up to 28/01/06
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-27
dot icon17/02/2005
Annual return made up to 28/01/05
dot icon29/09/2004
Total exemption small company accounts made up to 2004-01-27
dot icon23/02/2004
Annual return made up to 28/01/04
dot icon13/07/2003
Total exemption small company accounts made up to 2003-01-27
dot icon05/02/2003
Annual return made up to 28/01/03
dot icon04/02/2002
Secretary resigned
dot icon28/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-20.38 % *

* during past year

Cash in Bank

£62,633.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
77.15K
-
0.00
85.96K
-
2022
8
72.15K
-
0.00
78.67K
-
2023
8
66.33K
-
0.00
62.63K
-
2023
8
66.33K
-
0.00
62.63K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

66.33K £Descended-8.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.63K £Descended-20.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Ashley
Director
15/12/2022 - Present
5
Mathers, Sandra
Director
15/12/2022 - 22/02/2024
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/01/2002 - 28/01/2002
99600
Wyatt, Maurice Robert
Director
25/06/2009 - 22/02/2014
2
Mr Dominic John Feeley
Director
26/03/2013 - 09/03/2021
1

Persons with Significant Control

4
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 BUNKFEST

BUNKFEST is an(a) Active company incorporated on 28/01/2002 with the registered office located at Haynes Car Care Centre, Lester Way, Wallingford, Oxfordshire OX10 9DD. There are currently 8 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 BUNKFEST?

toggle

BUNKFEST is currently Active. It was registered on 28/01/2002 .

Where is BUNKFEST located?

toggle

BUNKFEST is registered at Haynes Car Care Centre, Lester Way, Wallingford, Oxfordshire OX10 9DD.

What does BUNKFEST do?

toggle

BUNKFEST operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does BUNKFEST have?

toggle

BUNKFEST had 8 employees in 2023.

What is the latest filing for BUNKFEST?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with no updates.