Background WavePink WaveYellow Wave

TICKLOCK LIMITED (01980695)

TICKLOCK LIMITED (01980695) is an active UK company. incorporated on 21 January 1986. with registered office in Holyhead. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. TICKLOCK LIMITED has been registered for 40 years. Current directors include BULMER, Charles Peter, WYNNE, Roger Bailey.

Company Number
01980695
Status
active
Type
ltd
Incorporated
21 January 1986
Age
40 years
Address
Silver Bay Holiday Village Pentre Gwyddel, Holyhead, LL65 2RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BULMER, Charles Peter, WYNNE, Roger Bailey
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKLOCK LIMITED

TICKLOCK LIMITED is an active company incorporated on 21 January 1986 with the registered office located in Holyhead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. TICKLOCK LIMITED was registered 40 years ago.(SIC: 55300)

Status

active

Active since 40 years ago

Company No

01980695

LTD Company

Age

40 Years

Incorporated 21 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Silver Bay Holiday Village Pentre Gwyddel Rhoscolyn Holyhead, LL65 2RZ,

Previous Addresses

Silver Bay Pentre Gwyddel Rhoscolyn Holyhead Gwynedd LL65 2RZ
From: 21 January 1986To: 14 September 2021
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
New Owner
May 18
Owner Exit
Jul 21
Director Left
Aug 21
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BULMER, Charles Peter

Active
Rhoscolyn, HolyheadLL65 2RZ
Born October 1986
Director
Appointed 27 Mar 2013

WYNNE, Roger Bailey

Active
Deva House, ChesterCH1 1SD
Born October 1950
Director
Appointed 01 Aug 2017

BULMER, Nicholas Howard

Resigned
The Church, HerefordHR4 7LE
Secretary
Appointed N/A
Resigned 01 Dec 2023

BAUM, Louise Christine

Resigned
Pentre Gwyddel, AngleseyLL65 2RZ
Born December 1985
Director
Appointed 10 Dec 2014
Resigned 16 Jan 2026

BULMER, Ann Gillian

Resigned
Little Breinton, HerefordHR4 7PH
Born March 1935
Director
Appointed N/A
Resigned 07 Jul 2017

BULMER, Giles Morwick

Resigned
Oak House, HerefordHR4 8NN
Born May 1940
Director
Appointed N/A
Resigned 07 Sept 2014

BULMER, John Frederick

Resigned
Monnington Court, HerefordHR4 7NL
Born February 1938
Director
Appointed N/A
Resigned 23 Mar 1992

BULMER, Nicholas Howard

Resigned
The Church, HerefordHR4 7LE
Born October 1944
Director
Appointed N/A
Resigned 16 Jan 2026

BULMER, Richard Bertram

Resigned
Old Court, HerefordHR3 6DX
Born April 1948
Director
Appointed N/A
Resigned 07 Oct 2003

KNIGHT, Patrick Stephen Provis

Resigned
RhoscolynLL65 2NJ
Born December 1947
Director
Appointed 07 Jul 2017
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Pentre Gwyddel, HolyheadLL65 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Nicholas Howard Bulmer

Ceased
Mansell Gamage, HerefordHR4 7LE
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2018
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2011
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288cChange of Particulars
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
1 November 1994
288288
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
16 March 1990
287Change of Registered Office
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
287Change of Registered Office
Legacy
6 January 1988
287Change of Registered Office
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 January 1986
MISCMISC