Background WavePink WaveYellow Wave

BUNKABIN LIMITED (02329671)

BUNKABIN LIMITED (02329671) is an active UK company. incorporated on 19 December 1988. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BUNKABIN LIMITED has been registered for 37 years. Current directors include ROTHWELL, Frank, ROTHWELL, Judith, ROTHWELL, Luke and 1 others.

Company Number
02329671
Status
active
Type
ltd
Incorporated
19 December 1988
Age
37 years
Address
Tweedale Way, Oldham, OL9 7LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ROTHWELL, Frank, ROTHWELL, Judith, ROTHWELL, Luke, SCHOFIELD, Susan
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNKABIN LIMITED

BUNKABIN LIMITED is an active company incorporated on 19 December 1988 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BUNKABIN LIMITED was registered 37 years ago.(SIC: 77390)

Status

active

Active since 37 years ago

Company No

02329671

LTD Company

Age

37 Years

Incorporated 19 December 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BUNK-A-BIN LIMITED
From: 5 June 1998To: 12 November 2020
VOLUMETRIC PORTABLE ACCOMMODATION LIMITED
From: 19 December 1988To: 5 June 1998
Contact
Address

Tweedale Way Chadderton Oldham, OL9 7LD,

Timeline

5 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Dec 88
Loan Secured
Aug 15
Loan Cleared
Mar 22
Loan Secured
Mar 23
Owner Exit
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ROTHWELL, Judith

Active
Tweedale Way, OldhamOL9 7LD
Secretary
Appointed 26 May 1998

ROTHWELL, Frank

Active
Tweedale Way, OldhamOL9 7LD
Born July 1950
Director
Appointed N/A

ROTHWELL, Judith

Active
Tweedale Way, OldhamOL9 7LD
Born November 1949
Director
Appointed N/A

ROTHWELL, Luke

Active
Tweedale Way, OldhamOL9 7LD
Born July 1975
Director
Appointed 06 Apr 2008

SCHOFIELD, Susan

Active
Tweedale Way, OldhamOL9 7LD
Born January 1977
Director
Appointed 03 Dec 2001

WOODWARD, Kathleen

Resigned
43 Harewood Drive, OldhamOL2 5TZ
Secretary
Appointed N/A
Resigned 26 May 1998

Persons with significant control

2

1 Active
1 Ceased
Tweedale Way, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Chadderton, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2020
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Auditors Resignation Company
11 June 2014
AUDAUD
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Memorandum Articles
17 June 1998
MEM/ARTSMEM/ARTS
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
25 June 1993
287Change of Registered Office
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
1 February 1989
88(2)Return of Allotment of Shares
Legacy
27 January 1989
224224
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Incorporation Company
19 December 1988
NEWINCIncorporation