BREAN BEACH HOLIDAY PARKS LIMITED

Register to unlock more data on OkredoRegister

BREAN BEACH HOLIDAY PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963840

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon19/02/2026
Amended total exemption full accounts made up to 2024-03-31
dot icon19/02/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon23/10/2024
Change of details for Mrs Francesca Marina James as a person with significant control on 2024-10-21
dot icon23/10/2024
Change of details for Mr Ian Clive James as a person with significant control on 2024-10-21
dot icon22/10/2024
Director's details changed for Mr Christopher Ian James on 2024-10-21
dot icon22/10/2024
Director's details changed for Mr David Francis James on 2024-10-21
dot icon22/10/2024
Director's details changed for Mr Ian Clive James on 2024-10-21
dot icon22/10/2024
Director's details changed for Mrs Francesca Marina James on 2024-10-21
dot icon22/10/2024
Change of details for Mrs Francesca Marina James as a person with significant control on 2024-10-21
dot icon22/10/2024
Change of details for Mr Ian Clive James as a person with significant control on 2024-10-21
dot icon22/10/2024
Secretary's details changed for Mr Ian Clive James on 2024-10-21
dot icon22/10/2024
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon20/11/2023
Director's details changed for Mr Christopher Ian James on 2023-11-20
dot icon12/10/2023
Director's details changed for Mr Christopher Ian James on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Francesca Marina James on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Ian Clive James on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Mr Ian Clive James on 2023-10-12
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Termination of appointment of David Francis James as a secretary on 2022-11-14
dot icon28/11/2022
Appointment of Mr Ian Clive James as a secretary on 2022-11-14
dot icon28/11/2022
Cessation of David Francis James as a person with significant control on 2022-11-14
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Appointment of Mr Christopher Ian James as a director on 2022-08-31
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Change of share class name or designation
dot icon01/04/2022
Change of share class name or designation
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Notification of David Francis James as a person with significant control on 2021-04-29
dot icon30/04/2021
Appointment of Mr David Francis James as a secretary on 2021-04-29
dot icon29/04/2021
Termination of appointment of Francesca Marina James as a secretary on 2021-04-29
dot icon29/04/2021
Appointment of Mr David Francis James as a director on 2021-04-29
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2020-03-23
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/11/2019
Secretary's details changed for Mrs Francesca Marina James on 2019-11-18
dot icon18/11/2019
Director's details changed for Mrs Francesca Marina James on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Ian Clive James on 2019-11-18
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-14
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-14
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2008
Return made up to 14/11/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/11/2007
Return made up to 14/11/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon09/12/2006
Return made up to 14/11/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 14/11/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 14/11/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon10/12/2003
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon10/12/2003
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon14/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

23
2023
change arrow icon+41.16 % *

* during past year

Cash in Bank

£175,308.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.96M
-
0.00
264.01K
-
2022
20
3.07M
-
0.00
124.19K
-
2023
23
3.38M
-
0.00
175.31K
-
2023
23
3.38M
-
0.00
175.31K
-

Employees

2023

Employees

23 Ascended15 % *

Net Assets(GBP)

3.38M £Ascended10.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.31K £Ascended41.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Christopher Ian
Director
31/08/2022 - Present
3
James, Francesca Marina
Director
14/11/2003 - Present
4
James, Ian Clive
Director
14/11/2003 - Present
7
James, David Francis
Director
29/04/2021 - Present
9
James, David Francis
Secretary
29/04/2021 - 14/11/2022
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BREAN BEACH HOLIDAY PARKS LIMITED

BREAN BEACH HOLIDAY PARKS LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAN BEACH HOLIDAY PARKS LIMITED?

toggle

BREAN BEACH HOLIDAY PARKS LIMITED is currently Active. It was registered on 14/11/2003 .

Where is BREAN BEACH HOLIDAY PARKS LIMITED located?

toggle

BREAN BEACH HOLIDAY PARKS LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BREAN BEACH HOLIDAY PARKS LIMITED do?

toggle

BREAN BEACH HOLIDAY PARKS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BREAN BEACH HOLIDAY PARKS LIMITED have?

toggle

BREAN BEACH HOLIDAY PARKS LIMITED had 23 employees in 2023.

What is the latest filing for BREAN BEACH HOLIDAY PARKS LIMITED?

toggle

The latest filing was on 19/02/2026: Amended total exemption full accounts made up to 2024-03-31.