BUXTED BONFIRE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BUXTED BONFIRE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11673906

Incorporation date

13/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

348 Carden Avenue, Brighton, Sussex BN1 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2018)
dot icon13/04/2026
Appointment of Mrs Maria Faith Martin as a secretary on 2026-04-01
dot icon11/04/2026
Termination of appointment of Lauren Whedbee-Sell as a secretary on 2026-04-01
dot icon28/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon23/12/2025
Termination of appointment of Jake Oliver Munnery as a director on 2025-12-23
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Appointment of Mr Joseph Claude Swain as a director on 2025-05-11
dot icon13/05/2025
Termination of appointment of Eliza Amelia Roche as a director on 2025-05-08
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon18/10/2024
Registered office address changed from PO Box 4385 11673906 - Companies House Default Address Cardiff CF14 8LH to 348 Carden Avenue Brighton Sussex BN1 8LJ on 2024-10-18
dot icon26/09/2024
Appointment of Miss Eliza Amelia Roche as a director on 2024-09-13
dot icon26/09/2024
Appointment of Mr Jake Oliver Munnery as a director on 2024-09-13
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon14/09/2024
Termination of appointment of Helen Caroline Jane Ridley as a director on 2024-09-02
dot icon14/09/2024
Termination of appointment of Jennifer Dorothy Louise Hemsley as a director on 2024-09-02
dot icon12/07/2024
Appointment of Mrs Helen Caroline Jane Ridley as a director on 2024-07-01
dot icon12/07/2024
Registered office address changed to PO Box 4385, 11673906 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mrs Lauren Whedbee-Sell changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Debra Suzanne Elliott changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Miss Jennifer Dorothy Louise Hemsley changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mrs Helen Caroline Jane Ridley changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mr Aaron David James Axford changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mrs Natalie Jane Axford changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Alexander George Butcher changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Hayley Michelle Elliott changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mr Michael Ian Gosden changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Miss Tegan Elizabeth Gosden changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mrs Sue Ovens changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mr Mark Charles Rogers changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mr Robert John Stiller changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mrs Thelma Stiller changed to 11673906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon11/07/2024
Appointment of Miss Jennifer Dorothy Louise Hemsley as a director on 2024-07-01
dot icon03/02/2024
Termination of appointment of Aaron David James Axford as a director on 2024-01-25
dot icon03/02/2024
Termination of appointment of Mark Charles Rogers as a director on 2024-01-25
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon24/09/2023
Termination of appointment of Robert John Stiller as a director on 2023-09-20
dot icon24/09/2023
Termination of appointment of Thelma Stiller as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Natalie Jane Axford as a director on 2023-09-06
dot icon20/09/2023
Termination of appointment of Michael Ian Gosden as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Tegan Elizabeth Gosden as a director on 2023-09-20
dot icon01/05/2023
Termination of appointment of Hayley Michelle Elliott as a director on 2023-05-01
dot icon01/05/2023
Appointment of Mrs Lauren Whedbee-Sell as a secretary on 2023-05-01
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/12/2022
Termination of appointment of Alexander George Butcher as a director on 2022-11-30
dot icon30/08/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon13/09/2021
Appointment of Mrs Natalie Jane Axford as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mr Aaron David James Axford as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mr Robert John Stiller as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mrs Thelma Stiller as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mr Mark Charles Rogers as a director on 2021-09-13
dot icon13/09/2021
Appointment of Miss Tegan Elizabeth Gosden as a director on 2021-09-13
dot icon07/09/2021
Termination of appointment of Sue Ovens as a director on 2021-09-01
dot icon21/12/2020
Micro company accounts made up to 2020-11-30
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon08/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon20/05/2019
Appointment of Mrs Sue Ovens as a director on 2019-05-10
dot icon13/11/2018
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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
3.57K
-
0.00
-
-
2023
0
5.19K
-
0.00
-
-
2023
0
5.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.19K £Ascended45.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosden, Michael Ian
Director
13/11/2018 - 20/09/2023
3
Axford, Aaron David James
Director
13/09/2021 - 25/01/2024
2
Axford, Natalie Jane
Director
13/09/2021 - 06/09/2023
3
Butcher, Alexander George
Director
13/11/2018 - 30/11/2022
-
Elliott, Hayley Michelle
Director
13/11/2018 - 01/05/2023
-

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

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 BUXTED BONFIRE SOCIETY LIMITED

BUXTED BONFIRE SOCIETY LIMITED is an(a) Active company incorporated on 13/11/2018 with the registered office located at 348 Carden Avenue, Brighton, Sussex BN1 8LJ. 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 BUXTED BONFIRE SOCIETY LIMITED?

toggle

BUXTED BONFIRE SOCIETY LIMITED is currently Active. It was registered on 13/11/2018 .

Where is BUXTED BONFIRE SOCIETY LIMITED located?

toggle

BUXTED BONFIRE SOCIETY LIMITED is registered at 348 Carden Avenue, Brighton, Sussex BN1 8LJ.

What does BUXTED BONFIRE SOCIETY LIMITED do?

toggle

BUXTED 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 BUXTED BONFIRE SOCIETY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mrs Maria Faith Martin as a secretary on 2026-04-01.