BLACKPOOL PLEASURE BEACH LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL PLEASURE BEACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01876267

Incorporation date

10/01/1985

Size

Full

Contacts

Registered address

Registered address

Pleasure Beach, Ocean Boulevard, Promenade, Blackpool FY4 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1985)
dot icon20/03/2026
Previous accounting period shortened from 2025-03-22 to 2025-03-21
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/12/2025
Satisfaction of charge 8 in full
dot icon16/12/2025
Satisfaction of charge 9 in full
dot icon11/12/2025
Registration of charge 018762670023, created on 2025-12-10
dot icon11/12/2025
Registration of charge 018762670024, created on 2025-12-10
dot icon28/11/2025
Registration of charge 018762670019, created on 2025-11-28
dot icon28/11/2025
Registration of charge 018762670020, created on 2025-11-28
dot icon28/11/2025
Registration of charge 018762670021, created on 2025-11-28
dot icon28/11/2025
Registration of charge 018762670022, created on 2025-11-28
dot icon15/04/2025
Director's details changed for Mr Jonathan Gray on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr Mark Holden on 2025-04-14
dot icon02/04/2025
Registration of charge 018762670017, created on 2025-04-01
dot icon02/04/2025
Registration of charge 018762670018, created on 2025-04-01
dot icon26/03/2025
Termination of appointment of Michael Brown as a director on 2025-03-26
dot icon21/03/2025
Full accounts made up to 2024-03-24
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/02/2025
Appointment of Mr Mark Holden as a director on 2025-02-04
dot icon23/01/2025
Termination of appointment of Steven Paul Hodkinson as a director on 2025-01-22
dot icon03/09/2024
Termination of appointment of John Patrick Chamberlain Collins as a director on 2024-09-02
dot icon02/08/2024
Satisfaction of charge 018762670016 in full
dot icon30/07/2024
Registration of charge 018762670016, created on 2024-07-29
dot icon02/04/2024
Appointment of Mr Steven Paul Hodkinson as a director on 2024-04-02
dot icon28/03/2024
Termination of appointment of Nigel Peter Kilgallon as a director on 2024-03-28
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/12/2023
Full accounts made up to 2023-03-26
dot icon01/09/2023
Appointment of Mr James Robert Cox as a director on 2023-09-01
dot icon01/06/2023
Appointment of Mr Karl Michael Murphy as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Andrew Christopher Hygate as a director on 2023-06-01
dot icon22/03/2023
Full accounts made up to 2022-03-20
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/01/2023
Termination of appointment of Robert Alexander Owen as a director on 2022-12-16
dot icon17/08/2022
Appointment of Mr Nigel Peter Kilgallon as a director on 2022-08-17
dot icon01/04/2022
Termination of appointment of Nigel Peter Kilgallon as a director on 2022-03-31
dot icon08/03/2022
Full accounts made up to 2021-03-21
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon03/08/2021
Termination of appointment of Barbara Joan Thompson as a director on 2021-07-27
dot icon01/07/2021
Full accounts made up to 2020-03-22
dot icon02/03/2021
Previous accounting period shortened from 2020-03-24 to 2020-03-22
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/01/2020
Full accounts made up to 2019-03-24
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-25
dot icon03/08/2018
Registration of charge 018762670015, created on 2018-08-02
dot icon30/05/2018
Registration of charge 018762670014, created on 2018-05-25
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon22/09/2017
Full accounts made up to 2017-03-26
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-20
dot icon08/07/2016
Registration of charge 018762670012, created on 2016-07-08
dot icon08/07/2016
Registration of charge 018762670013, created on 2016-07-08
dot icon10/06/2016
Satisfaction of charge 11 in full
dot icon10/06/2016
Satisfaction of charge 10 in full
dot icon03/06/2016
Appointment of Mr Craig John Hemmings as a director on 2016-03-01
dot icon18/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/02/2016
Director's details changed for Robert Owen on 2016-02-17
dot icon01/09/2015
Full accounts made up to 2015-03-22
dot icon01/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-23
dot icon16/06/2014
Appointment of Mr Jonathan Gray as a director
dot icon16/06/2014
Termination of appointment of Peter Cornthwaite as a director
dot icon06/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/03/2014
Termination of appointment of David Cam as a secretary
dot icon23/12/2013
Full accounts made up to 2013-03-24
dot icon11/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-24
dot icon26/11/2013
Appointment of Nigel Peter Kilgallon as a director
dot icon19/11/2013
Termination of appointment of David Cam as a director
dot icon25/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-04-01
dot icon16/08/2012
Memorandum and Articles of Association
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Statement of company's objects
dot icon14/08/2012
Duplicate mortgage certificatecharge no:11
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-04-03
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon09/04/2010
Appointment of Robert Owen as a director
dot icon18/03/2010
Termination of appointment of Philip Maccandlish as a director
dot icon03/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mrs Amanda Jean Thompson on 2010-02-01
dot icon03/03/2010
Director's details changed for Mrs Fiona Carolyn Gilje on 2010-02-01
dot icon03/03/2010
Director's details changed for Philip David Maccandlish on 2010-02-01
dot icon03/03/2010
Secretary's details changed for Mr David Edward Cam on 2010-02-01
dot icon03/03/2010
Director's details changed for John Patrick Chamberlain Collins on 2010-02-01
dot icon03/03/2010
Director's details changed for Mr Nicholas William Robert Thompson on 2010-02-01
dot icon03/03/2010
Director's details changed for Mr Peter John Cornthwaite on 2010-02-01
dot icon03/03/2010
Director's details changed for Mrs Barbara Joan Thompson on 2010-02-01
dot icon03/03/2010
Director's details changed for Mr Michael Brown on 2010-02-01
dot icon03/03/2010
Director's details changed for Mr David Edward Cam on 2010-02-01
dot icon12/02/2010
Appointment of John Patrick Chamberlain Collins as a director
dot icon24/12/2009
Full accounts made up to 2009-04-05
dot icon23/04/2009
Appointment terminated director arthur kennedy
dot icon23/04/2009
Appointment terminated director william wiley
dot icon31/03/2009
Return made up to 01/02/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-30
dot icon10/09/2008
Director appointed mr nicholas william robert thompson
dot icon26/02/2008
Return made up to 01/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-04-01
dot icon17/12/2007
Registered office changed on 17/12/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ
dot icon08/03/2007
Return made up to 01/02/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-04-02
dot icon16/01/2007
Director resigned
dot icon07/12/2006
Particulars of mortgage/charge
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon06/03/2006
Return made up to 01/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-24
dot icon19/04/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 01/02/05; full list of members
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon02/12/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon07/07/2004
Registered office changed on 07/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF
dot icon30/06/2004
Director resigned
dot icon08/02/2004
Return made up to 01/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon13/10/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Registered office changed on 07/10/02 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon05/03/2002
Return made up to 01/02/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-04-01
dot icon14/11/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon09/04/2001
Particulars of mortgage/charge
dot icon16/02/2001
Return made up to 01/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-02
dot icon01/03/2000
Return made up to 01/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-04-04
dot icon12/01/2000
Particulars of mortgage/charge
dot icon10/06/1999
Particulars of mortgage/charge
dot icon01/03/1999
Return made up to 01/02/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-04-05
dot icon21/01/1999
Director resigned
dot icon06/10/1998
Particulars of mortgage/charge
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-30
dot icon26/11/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon29/05/1997
New director appointed
dot icon06/03/1997
Return made up to 01/02/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon10/01/1997
New director appointed
dot icon18/12/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon27/02/1996
Return made up to 01/02/96; no change of members
dot icon29/12/1995
Director resigned
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon24/02/1995
Return made up to 01/02/95; full list of members
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon27/09/1994
New director appointed
dot icon27/09/1994
New director appointed
dot icon28/04/1994
Director resigned
dot icon22/02/1994
Return made up to 01/02/94; no change of members
dot icon24/01/1994
New director appointed
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon21/10/1993
Particulars of mortgage/charge
dot icon23/06/1993
Director resigned
dot icon03/03/1993
Return made up to 01/02/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
Return made up to 01/02/92; no change of members
dot icon12/12/1991
New director appointed
dot icon12/12/1991
New director appointed
dot icon20/06/1991
Registered office changed on 20/06/91 from: russell square house 10-12 russell square london WC1B 5AE
dot icon12/06/1991
Director resigned
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 01/02/91; no change of members
dot icon06/11/1990
Director resigned
dot icon03/09/1990
Return made up to 01/02/90; full list of members
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon08/12/1989
New director appointed
dot icon18/07/1989
Full group accounts made up to 1988-03-31
dot icon18/07/1989
Return made up to 07/04/89; full list of members
dot icon10/05/1989
Registered office changed on 10/05/89 from: columbia house 69 aldwych london WC2B 4JJ
dot icon11/04/1989
New director appointed
dot icon17/06/1988
Full group accounts made up to 1987-03-31
dot icon17/06/1988
Return made up to 22/01/88; full list of members
dot icon19/01/1988
Accounts for a dormant company made up to 1986-03-31
dot icon19/01/1988
Return made up to 31/12/86; full list of members
dot icon19/08/1987
Resolutions
dot icon24/06/1987
Return made up to 31/12/85; full list of members
dot icon18/03/1987
New director appointed
dot icon14/10/1986
Accounting reference date notified as 31/03
dot icon01/10/1986
Gazettable document
dot icon29/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon29/09/1986
Registered office changed on 29/09/86 from: 118 chancery lane london WC2A 1JJ
dot icon19/09/1986
Particulars of mortgage/charge
dot icon01/09/1986
Certificate of change of name
dot icon12/08/1986
Director resigned;new director appointed
dot icon10/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/03/2024
dot iconNext account date
22/03/2025
dot iconNext due on
22/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgallon, Nigel Peter
Director
17/08/2022 - 28/03/2024
12
Hemmings, Craig John
Director
01/03/2016 - Present
53
Thompson, Nicholas William Robert
Director
01/09/2008 - Present
16
Hodkinson, Steven Paul
Director
02/04/2024 - 22/01/2025
60
Cox, James Robert
Director
01/09/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About BLACKPOOL PLEASURE BEACH LIMITED

BLACKPOOL PLEASURE BEACH LIMITED is an(a) Active company incorporated on 10/01/1985 with the registered office located at Pleasure Beach, Ocean Boulevard, Promenade, Blackpool FY4 1EZ. There are currently 7 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 BLACKPOOL PLEASURE BEACH LIMITED?

toggle

BLACKPOOL PLEASURE BEACH LIMITED is currently Active. It was registered on 10/01/1985 .

Where is BLACKPOOL PLEASURE BEACH LIMITED located?

toggle

BLACKPOOL PLEASURE BEACH LIMITED is registered at Pleasure Beach, Ocean Boulevard, Promenade, Blackpool FY4 1EZ.

What does BLACKPOOL PLEASURE BEACH LIMITED do?

toggle

BLACKPOOL PLEASURE BEACH LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for BLACKPOOL PLEASURE BEACH LIMITED?

toggle

The latest filing was on 20/03/2026: Previous accounting period shortened from 2025-03-22 to 2025-03-21.