BREAN THEME PARK LIMITED

Register to unlock more data on OkredoRegister

BREAN THEME PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04626408

Incorporation date

31/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon05/02/2026
Statement of affairs
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Staverton Court Staverton Cheltenham GL51 0UX on 2026-02-05
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/09/2025
Termination of appointment of Peter Mainwaring as a director on 2025-09-01
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Appointment of Mr Peter Mainwaring as a director on 2023-05-03
dot icon03/05/2023
Appointment of Mrs Kate Jackson Booth as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Phillip Henry Booth as a director on 2023-05-03
dot icon12/04/2023
Termination of appointment of Dermot Joseph Mullins as a director on 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/01/2023
Registration of charge 046264080005, created on 2023-01-04
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/01/2021
Change of details for Brean Family Leisure Park Limited as a person with significant control on 2020-02-28
dot icon07/01/2021
Change of details for Brean Family Leisure Park Limited as a person with significant control on 2020-02-28
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Satisfaction of charge 046264080003 in full
dot icon26/10/2020
Satisfaction of charge 046264080004 in full
dot icon28/02/2020
Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2020-02-28
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/02/2019
Registration of charge 046264080004, created on 2019-01-30
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Certificate of change of name
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/10/2014
Appointment of Mr Dermot Joseph Mullins as a director on 2014-07-17
dot icon30/10/2014
Appointment of Mr Phillip Henry Booth as a director on 2014-07-17
dot icon01/08/2014
Termination of appointment of Richard James Pearson as a secretary on 2014-07-17
dot icon01/08/2014
Termination of appointment of Richard James Pearson as a director on 2014-07-17
dot icon01/08/2014
Termination of appointment of David Alexander Pearson as a director on 2014-07-17
dot icon31/07/2014
Registered office address changed from Bridge House 14 Bridge Street Taunton Somerset TA1 1UB to The Counting House Dunleavy Drive Cardiff CF11 0SN on 2014-07-31
dot icon31/07/2014
Registration of charge 046264080003, created on 2014-07-17
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Satisfaction of charge 2 in full
dot icon20/06/2014
Satisfaction of charge 1 in full
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for David Alexander Pearson on 2009-12-31
dot icon23/02/2010
Secretary's details changed for Richard James Pearson on 2009-07-01
dot icon23/02/2010
Director's details changed for Richard James Pearson on 2009-07-01
dot icon06/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Registered office changed on 05/01/2009 from c/o amherst & shapland, castle lodge, castle green taunton somerset TA1 4AD
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon26/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon11/03/2005
Return made up to 31/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon06/03/2004
Return made up to 31/12/03; full list of members
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Ad 12/03/03--------- £ si 198@1=198 £ ic 2/200
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon31/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
705.08K
-
0.00
1.73M
-
2022
45
777.21K
-
0.00
31.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/12/2002 - 31/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/12/2002 - 31/12/2002
36021
Mullins, Dermot Joseph
Director
17/07/2014 - 31/03/2023
26
Mr Richard James Pearson
Director
22/01/2003 - 17/07/2014
12
Pearson, David Alexander
Director
31/12/2002 - 17/07/2014
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAN THEME PARK LIMITED

BREAN THEME PARK LIMITED is an(a) Liquidation company incorporated on 31/12/2002 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAN THEME PARK LIMITED?

toggle

BREAN THEME PARK LIMITED is currently Liquidation. It was registered on 31/12/2002 .

Where is BREAN THEME PARK LIMITED located?

toggle

BREAN THEME PARK LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does BREAN THEME PARK LIMITED do?

toggle

BREAN THEME PARK LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for BREAN THEME PARK LIMITED?

toggle

The latest filing was on 05/02/2026: Statement of affairs.