Background WavePink WaveYellow Wave

BURNBAKE CAMPSITE LIMITED (05449875)

BURNBAKE CAMPSITE LIMITED (05449875) is an active UK company. incorporated on 11 May 2005. with registered office in Dorset. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BURNBAKE CAMPSITE LIMITED has been registered for 20 years. Current directors include DAVIES, Owen Sinclair Erichsen, RYDER, Douglas Alan Dudley, Mr., RYDER, Guy James Dudley and 1 others.

Company Number
05449875
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
The Estate Office, Cow Lane, Dorset, BH20 4RD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DAVIES, Owen Sinclair Erichsen, RYDER, Douglas Alan Dudley, Mr., RYDER, Guy James Dudley, RYDER, Phillippa Mary
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNBAKE CAMPSITE LIMITED

BURNBAKE CAMPSITE LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Dorset. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BURNBAKE CAMPSITE LIMITED was registered 20 years ago.(SIC: 55300)

Status

active

Active since 20 years ago

Company No

05449875

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The Estate Office, Cow Lane Wareham Dorset, BH20 4RD,

Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Mar 19
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RYDER, Guy James Dudley

Active
The Estate Office, Cow Lane, DorsetBH20 4RD
Secretary
Appointed 11 May 2005

DAVIES, Owen Sinclair Erichsen

Active
Fonthill Bishop, SalisburySP3 5SH
Born November 1978
Director
Appointed 07 Nov 2024

RYDER, Douglas Alan Dudley, Mr.

Active
The Estate Office, Cow Lane, DorsetBH20 4RD
Born January 1963
Director
Appointed 11 Oct 2013

RYDER, Guy James Dudley

Active
The Estate Office, Cow Lane, DorsetBH20 4RD
Born January 1968
Director
Appointed 11 May 2005

RYDER, Phillippa Mary

Active
Firglen, Wareham
Born July 1942
Director
Appointed 11 May 2005

FORTESCUE, Anthony William

Resigned
Fonthill Bishop, SalisburySP3 5SH
Born April 1962
Director
Appointed 11 Oct 2013
Resigned 07 Nov 2024

STICKLAND, Michael Lawrence

Resigned
The Estate Office, Cow Lane, DorsetBH20 4RD
Born September 1942
Director
Appointed 11 Oct 2013
Resigned 31 Jan 2026

Persons with significant control

2

Cow Lane, WarehamBH20 4RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2016
Cow Lane, WarehamBH20 4RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
23 May 2006
363aAnnual Return
Incorporation Company
11 May 2005
NEWINCIncorporation