BURGESS HILL BONFIRE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BURGESS HILL BONFIRE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03616797

Incorporation date

17/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Valentine Drive, Burgess Hill RH15 8UECopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1998)
dot icon19/04/2026
Appointment of Mr Donald Charles Stewart as a director on 2026-04-07
dot icon12/04/2026
Appointment of Mr Mark Leigh Collard as a director on 2026-03-31
dot icon27/03/2026
Appointment of Mrs Donna Robbins as a secretary on 2026-02-24
dot icon17/11/2025
Termination of appointment of Judith Reynolds as a secretary on 2025-11-16
dot icon16/11/2025
Termination of appointment of Dan Joseph Pannett as a director on 2025-11-16
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/01/2025
Director's details changed for Mr Dan Joseph Pannett on 2025-01-19
dot icon01/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Iain James Phillips as a director on 2024-01-03
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/09/2023
Appointment of Judith Reynolds as a secretary on 2023-09-01
dot icon01/09/2023
Termination of appointment of Lauren Whedbee-Sell as a secretary on 2023-09-01
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Jennifer Wendy Handford as a director on 2023-04-20
dot icon24/10/2022
Appointment of Mrs Lauren Whedbee-Sell as a secretary on 2022-10-24
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon04/04/2022
Appointment of Mr John Hugh Douglas as a director on 2022-03-30
dot icon04/04/2022
Appointment of Mr Dan Joseph Pannett as a director on 2022-03-30
dot icon04/04/2022
Appointment of Mr Iain James Phillips as a director on 2022-03-30
dot icon16/01/2022
Registered office address changed from 1 Avins Farm Cottages College Road Ardingly Haywards Heath RH17 6SH England to 7 Valentine Drive Burgess Hill RH15 8UE on 2022-01-16
dot icon12/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon03/08/2021
Appointment of Mr Stephen John Robbins as a director on 2021-07-28
dot icon31/07/2021
Termination of appointment of Steven Weeding as a director on 2021-07-28
dot icon31/07/2021
Appointment of Mrs Jennifer Wendy Handford as a director on 2021-07-28
dot icon08/05/2021
Registered office address changed from 32 Boston Road Haywards Heath RH16 3PX England to 1 Avins Farm Cottages College Road Ardingly Haywards Heath RH17 6SH on 2021-05-08
dot icon04/05/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Termination of appointment of Judith Key Reynolds as a director on 2021-03-12
dot icon04/02/2021
Micro company accounts made up to 2019-12-31
dot icon05/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon02/09/2020
Termination of appointment of Matthew Munnery as a director on 2020-08-28
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon01/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon01/09/2018
Termination of appointment of Geraldine Mary Williams as a director on 2018-08-19
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon06/06/2017
Appointment of Mrs Geraldine Mary Williams as a director on 2017-06-01
dot icon06/06/2017
Registered office address changed from 129 Maple Drive Burgess Hill West Sussex RH15 8DE to 32 Boston Road Haywards Heath RH16 3PX on 2017-06-06
dot icon06/06/2017
Termination of appointment of Kerry Anne Woodward as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of Johanne Marie Blakeway as a director on 2017-06-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/08/2016
Appointment of Mr Matthew Munnery as a director on 2016-02-16
dot icon11/02/2016
Appointment of Mr Steven Weeding as a director on 2016-02-09
dot icon19/08/2015
Annual return made up to 2015-08-17 no member list
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Appointment of Ms Judith Key Reynolds as a director on 2015-02-26
dot icon02/03/2015
Appointment of Ms Johanne Marie Blakeway as a director on 2015-02-26
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-17 no member list
dot icon25/07/2014
Termination of appointment of Patricia Irene Saunders as a director on 2014-03-16
dot icon16/04/2014
Registered office address changed from 16 Millbank Burgess Hill West Sussex RH15 8DD United Kingdom on 2014-04-16
dot icon13/02/2014
Termination of appointment of Peter Wallis as a director
dot icon13/02/2014
Termination of appointment of Aaron Huykman as a director
dot icon13/02/2014
Termination of appointment of Nicholas Wright as a director
dot icon17/08/2013
Annual return made up to 2013-08-17 no member list
dot icon19/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Miss Kerry Anne Woodward as a director
dot icon14/04/2013
Appointment of Mrs Patricia Irene Saunders as a director
dot icon03/02/2013
Termination of appointment of Peter Handford as a director
dot icon03/02/2013
Termination of appointment of Jennifer Handford as a director
dot icon03/02/2013
Termination of appointment of Douglas Stewart as a director
dot icon18/08/2012
Annual return made up to 2012-08-17 no member list
dot icon15/08/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon12/06/2012
Termination of appointment of Pat Saunders as a director
dot icon04/03/2012
Termination of appointment of Jude Reynolds as a secretary
dot icon04/03/2012
Appointment of Jennifer Handford as a director
dot icon04/03/2012
Appointment of Mr Peter Roy Handford as a director
dot icon04/03/2012
Termination of appointment of Neil Smith as a director
dot icon04/03/2012
Termination of appointment of Jude Reynolds as a director
dot icon03/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/08/2011
Annual return made up to 2011-08-17 no member list
dot icon06/07/2011
Termination of appointment of Wendy Dennett as a director
dot icon06/07/2011
Appointment of Mrs Pat Saunders as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/08/2010
Annual return made up to 2010-08-17 no member list
dot icon18/08/2010
Director's details changed for Mr Nicholas Robert Edward Wright on 2010-08-17
dot icon18/08/2010
Director's details changed for Neil John Smith on 2010-08-17
dot icon18/08/2010
Director's details changed for Peter David Wallis on 2010-08-17
dot icon18/08/2010
Director's details changed for Mrs Wendy Carol Dennett on 2010-08-17
dot icon18/08/2010
Director's details changed for Mrs Jude Kay Reynolds on 2010-08-17
dot icon26/07/2010
Appointment of Mr Douglas Stewart as a director
dot icon26/07/2010
Appointment of Mr Aaron Huykman as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2009
Annual return made up to 17/08/09
dot icon05/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/02/2009
Director appointed mrs wendy carol dennett
dot icon23/02/2009
Secretary appointed mrs jude kay reynolds
dot icon23/02/2009
Director appointed mrs jude kay reynolds
dot icon23/02/2009
Director appointed mr nicholas robert edward wright
dot icon23/02/2009
Appointment terminated director john king
dot icon23/02/2009
Appointment terminated director peter handford
dot icon23/02/2009
Registered office changed on 23/02/2009 from 6 condor way burgess hill west sussex RH15 9QA
dot icon23/02/2009
Appointment terminated director jean lambert
dot icon24/11/2008
Annual return made up to 17/08/08
dot icon24/11/2008
Appointment terminated secretary claire handford
dot icon24/11/2008
Appointment terminated director annetta martin
dot icon23/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/03/2008
Annual return made up to 17/08/07
dot icon05/08/2007
New director appointed
dot icon25/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2006
Annual return made up to 17/08/06
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/10/2005
Annual return made up to 17/08/05
dot icon02/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/10/2004
Annual return made up to 17/08/04
dot icon23/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/11/2003
Annual return made up to 17/08/03
dot icon13/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/09/2002
Annual return made up to 17/08/02
dot icon28/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/09/2001
Annual return made up to 17/08/01
dot icon22/02/2001
Accounts for a small company made up to 2000-10-31
dot icon21/08/2000
Annual return made up to 17/08/00
dot icon06/03/2000
Accounts for a small company made up to 1999-10-31
dot icon27/10/1999
Annual return made up to 17/08/99
dot icon10/09/1998
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon20/08/1998
Secretary resigned
dot icon17/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.71K
-
0.00
-
-
2022
0
4.68K
-
0.00
-
-
2022
0
4.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.68K £Descended-18.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/08/1998 - 16/08/1998
99600
Munnery, Matthew
Director
15/02/2016 - 27/08/2020
-
Reynolds, Judith Key
Director
28/01/2009 - 18/02/2012
-
Reynolds, Judith Key
Director
25/02/2015 - 11/03/2021
-
Saunders, Patricia Irene
Director
18/02/2013 - 15/03/2014
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURGESS HILL BONFIRE SOCIETY LIMITED

BURGESS HILL BONFIRE SOCIETY LIMITED is an(a) Active company incorporated on 17/08/1998 with the registered office located at 7 Valentine Drive, Burgess Hill RH15 8UE. There are currently 4 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 BURGESS HILL BONFIRE SOCIETY LIMITED?

toggle

BURGESS HILL BONFIRE SOCIETY LIMITED is currently Active. It was registered on 17/08/1998 .

Where is BURGESS HILL BONFIRE SOCIETY LIMITED located?

toggle

BURGESS HILL BONFIRE SOCIETY LIMITED is registered at 7 Valentine Drive, Burgess Hill RH15 8UE.

What does BURGESS HILL BONFIRE SOCIETY LIMITED do?

toggle

BURGESS HILL BONFIRE SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURGESS HILL BONFIRE SOCIETY LIMITED?

toggle

The latest filing was on 19/04/2026: Appointment of Mr Donald Charles Stewart as a director on 2026-04-07.