ATLANTIC PARK (BIDEFORD) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PARK (BIDEFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408472

Incorporation date

03/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth PL4 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/04/2025
Cessation of Timothy Michael Jones as a person with significant control on 2025-03-31
dot icon18/04/2025
Change of details for Bideford West Ltd as a person with significant control on 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon16/01/2024
Director's details changed for Miss Judith Emma Gannon on 2024-01-16
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon17/01/2023
Change of details for Mr Timothy Michael Jones as a person with significant control on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr Timothy Michael Jones on 2023-01-16
dot icon16/01/2023
Cessation of Bideford West Limited as a person with significant control on 2023-01-16
dot icon16/01/2023
Cessation of Timothy Michael Jones as a person with significant control on 2023-01-16
dot icon23/05/2022
Director's details changed for Miss Judith Emma Gannon on 2022-05-23
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon16/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon19/09/2017
Registered office address changed from Posiedon House Neptune Park Maxwell Road Plymouth PL4 0SN England to D3 Apollo Court, Neptune Business Park Maxwell Road Cattedown Plymouth PL4 0SJ on 2017-09-19
dot icon19/09/2017
Notification of Bideford West Ltd as a person with significant control on 2016-04-06
dot icon19/09/2017
Notification of Timothy Michael Jones as a person with significant control on 2016-04-06
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/01/2017
Termination of appointment of Chris Barton as a secretary on 2017-01-06
dot icon10/01/2017
Termination of appointment of Richard Upton as a director on 2017-01-06
dot icon10/01/2017
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Posiedon House Neptune Park Maxwell Road Plymouth PL4 0SN on 2017-01-10
dot icon10/01/2017
Termination of appointment of Matthew Simon Weiner as a director on 2017-01-06
dot icon10/01/2017
Termination of appointment of Bradley David Cassels as a director on 2017-01-06
dot icon08/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon08/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon08/02/2016
Appointment of Mr Bradley David Cassels as a director on 2016-02-08
dot icon14/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon27/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon02/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon29/08/2014
Satisfaction of charge 4 in full
dot icon29/08/2014
Satisfaction of charge 3 in full
dot icon25/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon11/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon07/06/2012
Previous accounting period shortened from 2012-04-30 to 2012-02-29
dot icon02/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon12/04/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon10/03/2011
Registered office address changed from Poseidon House Neptune Park Cattedown Plymouth Devon PL4 0SN England on 2011-03-10
dot icon01/02/2011
Certificate of change of name
dot icon01/02/2011
Change of name notice
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/12/2010
Resolutions
dot icon05/11/2010
Termination of appointment of David Lobban as a director
dot icon03/11/2010
Appointment of Mr Matthew Simon Weiner as a director
dot icon11/10/2010
Termination of appointment of Nicola Edwards as a director
dot icon11/10/2010
Termination of appointment of David Lobban as a secretary
dot icon31/08/2010
Change of share class name or designation
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/03/2010
Appointment of Miss Judith Emma Gannon as a director
dot icon01/03/2010
Registered office address changed from Aldor Rilla Mill Callington Cornwall PL17 7NT on 2010-03-01
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2009
Return made up to 03/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 03/04/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Ad 01/03/07--------- £ si 200@1
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
£ nc 100/1000 01/03/07
dot icon10/04/2007
Return made up to 03/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2007
New director appointed
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon15/04/2005
Return made up to 03/04/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon20/04/2004
Return made up to 03/04/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/10/2003
Certificate of change of name
dot icon13/04/2003
Return made up to 03/04/03; full list of members
dot icon12/07/2002
Registered office changed on 12/07/02 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon12/07/2002
Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Secretary resigned;director resigned
dot icon12/07/2002
Director resigned
dot icon03/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
217.34K
-
0.00
9.78K
-
2022
2
217.13K
-
0.00
-
-
2022
2
217.13K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

217.13K £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Michael
Director
28/06/2002 - Present
76
Weiner, Matthew Simon
Director
31/08/2010 - 06/01/2017
236
Upton, Richard
Director
08/02/2016 - 06/01/2017
255
Lobban, David
Director
28/06/2002 - 01/09/2010
4
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Corporate Secretary
03/04/2002 - 28/06/2002
199

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC PARK (BIDEFORD) LIMITED

ATLANTIC PARK (BIDEFORD) LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth PL4 0SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PARK (BIDEFORD) LIMITED?

toggle

ATLANTIC PARK (BIDEFORD) LIMITED is currently Active. It was registered on 03/04/2002 .

Where is ATLANTIC PARK (BIDEFORD) LIMITED located?

toggle

ATLANTIC PARK (BIDEFORD) LIMITED is registered at D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth PL4 0SJ.

What does ATLANTIC PARK (BIDEFORD) LIMITED do?

toggle

ATLANTIC PARK (BIDEFORD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ATLANTIC PARK (BIDEFORD) LIMITED have?

toggle

ATLANTIC PARK (BIDEFORD) LIMITED had 2 employees in 2022.

What is the latest filing for ATLANTIC PARK (BIDEFORD) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-16 with updates.