ASHLEA POOLS COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

ASHLEA POOLS COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649535

Incorporation date

28/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ashlea Pools Country Park, Hopton Heath, Craven Arms SY7 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon18/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-10-31
dot icon19/02/2021
Change of details for Llb Parks Limited as a person with significant control on 2021-02-19
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon23/08/2017
Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ to Ashlea Pools Country Park Hopton Heath Craven Arms SY7 0QD on 2017-08-23
dot icon23/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Lee Tony Burdon on 2009-10-01
dot icon06/02/2015
Director's details changed for Mrs Leigh Burdon on 2009-10-01
dot icon06/02/2015
Termination of appointment of Lee Tony Burdon as a secretary on 2015-01-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Director's details changed for Mrs Leigh Burdon on 2011-07-07
dot icon07/07/2011
Director's details changed for Mr Lee Tony Burdon on 2011-07-07
dot icon04/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/06/2010
Director's details changed for Mr Lee Tony Burdon on 2010-06-28
dot icon28/06/2010
Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ on 2010-06-28
dot icon23/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/03/2009
Return made up to 28/01/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from winchester house deane gate avenue taunton somerset TA1 2UH
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2008
Director and secretary appointed lee tony burdon
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2008
Registered office changed on 09/09/2008 from the south west caravan centre the airfield winkleigh devon EX19 8DW
dot icon09/09/2008
Director appointed leigh linda burdon
dot icon09/09/2008
Appointment terminated director michael taylor
dot icon09/09/2008
Appointment terminated director terence ansell
dot icon09/09/2008
Appointment terminated director and secretary nigel angrave
dot icon09/09/2008
Appointment terminated director john taylor
dot icon09/09/2008
Resolutions
dot icon09/09/2008
Declaration of assistance for shares acquisition
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Accounts for a small company made up to 2007-10-31
dot icon11/02/2008
Return made up to 28/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-10-31
dot icon27/02/2007
Return made up to 28/01/07; full list of members
dot icon14/08/2006
Full accounts made up to 2005-10-31
dot icon28/02/2006
Return made up to 28/01/06; full list of members
dot icon19/12/2005
Director resigned
dot icon29/07/2005
Full accounts made up to 2004-10-31
dot icon22/02/2005
Return made up to 28/01/05; full list of members
dot icon31/08/2004
Full accounts made up to 2003-10-31
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon03/05/2003
Ad 28/02/03--------- £ si 389999@1=389999 £ ic 1/390000
dot icon27/04/2003
Accounting reference date shortened from 31/01/04 to 31/10/03
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Nc inc already adjusted 27/02/03
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon20/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Particulars of mortgage/charge
dot icon03/02/2003
New secretary appointed;new director appointed
dot icon03/02/2003
New director appointed
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.98K
-
0.00
-
-
2022
0
1.98K
-
0.00
-
-
2023
0
1.98K
-
0.00
-
-
2023
0
1.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.98K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdon, Leigh
Director
03/09/2008 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/01/2003 - 28/01/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/01/2003 - 28/01/2003
43699
Mr Michael John Taylor
Director
28/01/2003 - 03/09/2008
6
Angrave, Nigel Gordon
Director
28/01/2003 - 03/09/2008
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEA POOLS COUNTRY PARK LIMITED

ASHLEA POOLS COUNTRY PARK LIMITED is an(a) Active company incorporated on 28/01/2003 with the registered office located at Ashlea Pools Country Park, Hopton Heath, Craven Arms SY7 0QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEA POOLS COUNTRY PARK LIMITED?

toggle

ASHLEA POOLS COUNTRY PARK LIMITED is currently Active. It was registered on 28/01/2003 .

Where is ASHLEA POOLS COUNTRY PARK LIMITED located?

toggle

ASHLEA POOLS COUNTRY PARK LIMITED is registered at Ashlea Pools Country Park, Hopton Heath, Craven Arms SY7 0QD.

What does ASHLEA POOLS COUNTRY PARK LIMITED do?

toggle

ASHLEA POOLS COUNTRY PARK LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for ASHLEA POOLS COUNTRY PARK LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-28 with no updates.