Background WavePink WaveYellow Wave

JUNCTION 24 LIMITED (05783886)

JUNCTION 24 LIMITED (05783886) is an active UK company. incorporated on 18 April 2006. with registered office in Bridgwater. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). JUNCTION 24 LIMITED has been registered for 19 years. Current directors include HAWKE, Katherine Patricia, Mrs., MEAD, Alistair Daniel Derek.

Company Number
05783886
Status
active
Type
ltd
Incorporated
18 April 2006
Age
19 years
Address
Sedgemoor Auction Centre Market Way, Bridgwater, TA6 6DF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
HAWKE, Katherine Patricia, Mrs., MEAD, Alistair Daniel Derek
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNCTION 24 LIMITED

JUNCTION 24 LIMITED is an active company incorporated on 18 April 2006 with the registered office located in Bridgwater. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). JUNCTION 24 LIMITED was registered 19 years ago.(SIC: 01629)

Status

active

Active since 19 years ago

Company No

05783886

LTD Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 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

22 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Sedgemoor Auction Centre Market Way North Petherton Bridgwater, TA6 6DF,

Previous Addresses

Puxton Park Cowslip Lane Hewish Weston-Super-Mare North Somerset BS24 6AH United Kingdom
From: 5 February 2016To: 4 August 2022
Puxton Park Cowslip Lane Lawrence Weston-Super-Mare North Somerset BS22 7YU United Kingdom
From: 5 February 2016To: 5 February 2016
Ebdon Court Farm, Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YU
From: 18 April 2006To: 5 February 2016
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Owner Exit
Apr 20
New Owner
Apr 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAWKE, Katherine Patricia, Mrs.

Active
Market Way, BridgwaterTA6 6DF
Secretary
Appointed 18 Apr 2006

HAWKE, Katherine Patricia, Mrs.

Active
Market Way, BridgwaterTA6 6DF
Born August 1972
Director
Appointed 18 Apr 2006

MEAD, Alistair Daniel Derek

Active
Market Way, BridgwaterTA6 6DF
Born July 1977
Director
Appointed 05 Jun 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Apr 2006
Resigned 18 Apr 2006

MEAD, Derek Richard

Resigned
Cowslip Lane, Weston-Super-MareBS24 6AH
Born February 1947
Director
Appointed 18 Apr 2006
Resigned 05 Jun 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Apr 2006
Resigned 18 Apr 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs. Katherine Patricia Hawke

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 May 2023
MR05Certification of Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Termination Director Company
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Resolution
24 June 2008
RESOLUTIONSResolutions
Resolution
24 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Incorporation Company
18 April 2006
NEWINCIncorporation