Company NameBig Bear Glamping Ltd
Company StatusActive
Company Number08323086
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Johanna Louise Ropner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill Kirklington
Bedale
DL8 2LS
Director NameMr Robert James Bruce Ropner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill Kirklington
Bedale
DL8 2LS
Director NameHill Farm Holdings Limited (Corporation)
StatusCurrent
Appointed02 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressCamp Hill Kirklington
Bedale
DL8 2LS
Director NameMr David Stuart Beazley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMiss Kerry Roy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Secretary NameMiss Kerry Roy
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX

Contact

Websitewww.campkatur.com
Email address[email protected]
Telephone01845 567788
Telephone regionThirsk

Location

Registered AddressCamp Hill
Kirklington
Bedale
DL8 2LS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Kerry Roy
9.09%
Ordinary B
50 at £1David Beazley
45.45%
Ordinary A
50 at £1Kerry Roy
45.45%
Ordinary A

Financials

Year2014
Net Worth-£4,473
Cash£66,443
Current Liabilities£156,094

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 January 2022Confirmation statement made on 26 November 2021 with updates (4 pages)
5 January 2022Unaudited abridged accounts made up to 31 March 2021 (6 pages)
10 August 2021Cessation of Kerry Roy as a person with significant control on 2 August 2021 (1 page)
9 August 2021Termination of appointment of Kerry Roy as a secretary on 2 August 2021 (1 page)
9 August 2021Appointment of Mr Robert James Bruce Ropner as a director on 2 August 2021 (2 pages)
9 August 2021Termination of appointment of Kerry Roy as a director on 2 August 2021 (1 page)
9 August 2021Appointment of Hill Farm Holdings Limited as a director on 2 August 2021 (2 pages)
9 August 2021Appointment of Mrs Johanna Louise Ropner as a director on 2 August 2021 (2 pages)
9 August 2021Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX England to Camp Hill Kirklington Bedale DL8 2LS on 9 August 2021 (1 page)
9 August 2021Notification of Hill Farm Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
26 November 2019Cessation of David Stuart Beazley as a person with significant control on 26 November 2019 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
27 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Termination of appointment of David Stuart Beazley as a director on 30 November 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Registered office address changed from Quarry Moor Cottage Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA to C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Quarry Moor Cottage Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA to C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 6 June 2016 (1 page)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110
(5 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 110
(5 pages)
3 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 110
(5 pages)
3 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 110
(5 pages)
13 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)