Background WavePink WaveYellow Wave

HARDWICK BRIDGE COUNTRY PARK LIMITED (09635028)

HARDWICK BRIDGE COUNTRY PARK LIMITED (09635028) is an active UK company. incorporated on 11 June 2015. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. HARDWICK BRIDGE COUNTRY PARK LIMITED has been registered for 10 years. Current directors include JOHNSON, Susan, MOORE, Ben Levi.

Company Number
09635028
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
The Barn, Cambridge, CB4 1UN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
JOHNSON, Susan, MOORE, Ben Levi
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDWICK BRIDGE COUNTRY PARK LIMITED

HARDWICK BRIDGE COUNTRY PARK LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. HARDWICK BRIDGE COUNTRY PARK LIMITED was registered 10 years ago.(SIC: 55300)

Status

active

Active since 10 years ago

Company No

09635028

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Barn Fen Road Cambridge, CB4 1UN,

Previous Addresses

The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom
From: 26 November 2016To: 10 February 2017
Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom
From: 11 June 2015To: 26 November 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Owner Exit
Jun 19
Director Joined
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Susan

Active
Fen Road, CambridgeCB4 1UN
Born August 1975
Director
Appointed 14 Aug 2024

MOORE, Ben Levi

Active
Fen Road, CambridgeCB4 1UN
Born February 1985
Director
Appointed 19 Dec 2016

ANNIS, Michael Cedric

Resigned
Fen Road, CambridgeCB4 1UN
Born July 1964
Director
Appointed 28 Mar 2023
Resigned 09 Aug 2024

BARNEY, Anthony James

Resigned
Fen Road, CambridgeCB4 1UN
Born October 1965
Director
Appointed 11 Jun 2015
Resigned 19 Dec 2016

BARNEY, Donna Michelle

Resigned
Fen Road, CambridgeCB4 1UN
Born July 1966
Director
Appointed 11 Jun 2015
Resigned 19 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Fen Road, CambridgeCB4 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Mansfield Road, NottinghamNG5 8PH

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 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Incorporation Company
11 June 2015
NEWINCIncorporation