BEESTON REGIS HOLIDAY PARK LTD

Register to unlock more data on OkredoRegister

BEESTON REGIS HOLIDAY PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164183

Incorporation date

23/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon05/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon04/03/2026
Director's details changed for Mr Timothy Lewis Hay on 2026-02-23
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/08/2025
Cessation of Timothy Lewis Hay as a person with significant control on 2016-04-06
dot icon04/08/2025
Notification of Beeston Enterprises Limited as a person with significant control on 2016-04-06
dot icon28/02/2025
Full accounts made up to 2024-02-29
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon08/12/2023
Full accounts made up to 2023-02-28
dot icon21/06/2023
Part of the property or undertaking has been released from charge 031641830003
dot icon28/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Steven Paul Johnson on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Timothy Lewis Hay on 2023-03-28
dot icon01/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon26/01/2023
Part of the property or undertaking has been released and no longer forms part of charge 031641830003
dot icon01/12/2022
Accounts for a small company made up to 2022-02-28
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Memorandum and Articles of Association
dot icon23/11/2022
Statement of company's objects
dot icon22/07/2022
Satisfaction of charge 1 in full
dot icon26/05/2022
Director's details changed for Timothy Lewis Hay on 2009-10-01
dot icon26/05/2022
Director's details changed for Steven Paul Johnson on 2017-03-01
dot icon26/05/2022
Director's details changed for Steven Paul Johnson on 2017-03-01
dot icon04/03/2022
Registered office address changed from 15 Upper King Street Norwich NR3 1RB to King Street House 15 Upper King Street Norwich NR3 1RB on 2022-03-04
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon04/03/2021
Accounts for a small company made up to 2020-02-29
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/11/2019
Accounts for a small company made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/11/2017
Accounts for a small company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/05/2015
Director's details changed for Steven Paul Johnson on 2010-06-10
dot icon18/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon19/01/2015
Satisfaction of charge 2 in full
dot icon15/10/2014
Registered office address changed from 30 City Road London EC1Y 2AB to 15 Upper King Street Norwich NR3 1RB on 2014-10-15
dot icon01/10/2014
Change of share class name or designation
dot icon29/09/2014
Registration of charge 031641830003
dot icon25/09/2014
Termination of appointment of Russell Keith Ambrose as a director on 2014-09-24
dot icon25/09/2014
Termination of appointment of John Harry William Rabone as a secretary on 2014-09-25
dot icon26/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/07/2013
Director's details changed for Mr Russell Keith Ambrose on 2013-06-30
dot icon03/07/2013
Secretary's details changed for Mr John Harry William Rabone on 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ on 2013-03-14
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/10/2010
Director's details changed for Mr Russell Keith Ambrose on 2010-09-01
dot icon15/07/2010
Certificate of change of name
dot icon13/05/2010
Change of name notice
dot icon22/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/03/2010
Director's details changed for Timothy Lewis Hay on 2010-03-22
dot icon22/03/2010
Director's details changed for Steven Paul Johnson on 2010-03-22
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Return made up to 23/02/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/09/2008
Registered office changed on 15/09/2008 from 30 city road london EC1Y 2AB
dot icon15/09/2008
Appointment terminated secretary michael joseph
dot icon15/09/2008
Secretary appointed john harry william rabone
dot icon24/07/2008
Auditor's resignation
dot icon05/04/2008
Return made up to 23/02/08; no change of members
dot icon18/01/2008
Accounts for a small company made up to 2007-02-28
dot icon16/08/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 23/02/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-02-28
dot icon21/03/2006
Return made up to 23/02/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-02-28
dot icon24/03/2005
Return made up to 23/02/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon21/12/2004
Accounts for a small company made up to 2004-02-29
dot icon21/07/2004
Registered office changed on 21/07/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY
dot icon16/03/2004
Return made up to 23/02/04; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-02-28
dot icon02/04/2003
Return made up to 23/02/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2002-02-28
dot icon20/03/2002
Return made up to 23/02/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon20/03/2001
Return made up to 23/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon07/03/2000
Return made up to 23/02/00; no change of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon23/03/1999
Return made up to 23/02/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-02-28
dot icon27/03/1998
Return made up to 23/02/98; full list of members
dot icon27/03/1998
Director's particulars changed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Ad 12/03/96--------- £ si 998@1
dot icon27/03/1998
Accounts for a small company made up to 1997-02-28
dot icon27/03/1998
Return made up to 23/02/97; full list of members
dot icon26/03/1998
Restoration by order of the court
dot icon02/12/1997
Final Gazette dissolved via compulsory strike-off
dot icon12/08/1997
First Gazette notice for compulsory strike-off
dot icon27/03/1996
Memorandum and Articles of Association
dot icon25/03/1996
New secretary appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Secretary resigned
dot icon21/03/1996
Certificate of change of name
dot icon21/03/1996
Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP
dot icon23/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambrose, Russell Keith
Director
12/03/1996 - 24/09/2014
38
WATERLOW NOMINEES LIMITED
Nominee Director
22/02/1996 - 11/03/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/02/1996 - 11/03/1996
38039
Mr Timothy Lewis Hay
Director
12/03/1996 - Present
26
Johnson, Steven Paul
Director
12/03/1996 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEESTON REGIS HOLIDAY PARK LTD

BEESTON REGIS HOLIDAY PARK LTD is an(a) Active company incorporated on 23/02/1996 with the registered office located at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEESTON REGIS HOLIDAY PARK LTD?

toggle

BEESTON REGIS HOLIDAY PARK LTD is currently Active. It was registered on 23/02/1996 .

Where is BEESTON REGIS HOLIDAY PARK LTD located?

toggle

BEESTON REGIS HOLIDAY PARK LTD is registered at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does BEESTON REGIS HOLIDAY PARK LTD do?

toggle

BEESTON REGIS HOLIDAY PARK LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BEESTON REGIS HOLIDAY PARK LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-23 with updates.