BRIDGE LEISURE PARKS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07074640

Incorporation date

12/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glovers House, Glovers End, Bexhill-On-Sea, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon21/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/11/2023
Second filing of Confirmation Statement dated 2022-11-12
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Solvency Statement dated 06/06/23
dot icon08/06/2023
Statement by Directors
dot icon08/06/2023
Statement of capital on 2023-06-08
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/04/2022
Termination of appointment of Richard Lewis Ullman as a director on 2022-04-11
dot icon22/04/2022
Appointment of Mr Charles John Middleton as a director on 2022-04-11
dot icon22/04/2022
Termination of appointment of Jeffrey Alan Sills as a director on 2022-04-11
dot icon22/04/2022
Termination of appointment of Antony Norman Clish as a director on 2022-04-11
dot icon01/12/2021
Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 2021-12-01
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Satisfaction of charge 070746400003 in full
dot icon18/06/2021
Satisfaction of charge 070746400004 in full
dot icon21/05/2021
Termination of appointment of Andrew Stephen Howe as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Christopher Adam Ling as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Jeffrey Alan Sills as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Antony Norman Clish as a director on 2021-05-18
dot icon21/05/2021
Termination of appointment of Robert Jan Thompson as a director on 2021-05-18
dot icon21/05/2021
Appointment of Mr Richard Lewis Ullman as a director on 2021-05-18
dot icon21/05/2021
Termination of appointment of William Skinner as a director on 2021-05-18
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/09/2020
Termination of appointment of Simon Elliott as a secretary on 2020-09-02
dot icon07/09/2020
Termination of appointment of Simon John Elliott as a director on 2020-09-02
dot icon03/09/2020
Appointment of Mr Robert Jan Thompson as a director on 2020-09-01
dot icon22/01/2020
Termination of appointment of Sandy Alastair William Muirhead as a director on 2020-01-21
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Director's details changed for Mr Andrew Stephen Howe on 2019-06-15
dot icon25/04/2019
Registered office address changed from Southfield Lane Tunstall Hull North Humberside HU12 0JF to 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 2019-04-25
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon19/11/2018
Notification of Bridge Leisure Bidco Limited as a person with significant control on 2017-01-01
dot icon19/11/2018
Withdrawal of a person with significant control statement on 2018-11-19
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Registration of charge 070746400004, created on 2018-02-01
dot icon17/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Appointment of Sandy Muirhead as a director on 2015-01-19
dot icon24/04/2015
Appointment of Mr William Skinner as a director on 2015-01-19
dot icon11/03/2015
Registration of charge 070746400003, created on 2015-03-05
dot icon04/02/2015
Particulars of variation of rights attached to shares
dot icon04/02/2015
Change of share class name or designation
dot icon04/02/2015
Sub-division of shares on 2015-01-19
dot icon04/02/2015
Resolutions
dot icon21/01/2015
Satisfaction of charge 2 in full
dot icon20/01/2015
Termination of appointment of Michael Peter East as a director on 2015-01-19
dot icon20/01/2015
Termination of appointment of Hugo Edward William Robinson as a director on 2015-01-01
dot icon20/01/2015
Termination of appointment of Jason Trevor Katz as a director on 2015-01-19
dot icon07/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Hugo Edward William Robinson on 2013-10-10
dot icon08/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/06/2011
Particulars of variation of rights attached to shares
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon06/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon03/12/2010
Registered office address changed from Seaside Lane Tunstall Roos Kingston upon Hull HU12 0JQ on 2010-12-03
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon16/09/2010
Change of share class name or designation
dot icon16/09/2010
Sub-division of shares on 2010-09-06
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2010-09-16
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2010
Appointment of Jason Trevor Katz as a director
dot icon08/07/2010
Appointment of Simon Elliott as a secretary
dot icon08/07/2010
Termination of appointment of Rachael Taaffe as a director
dot icon08/07/2010
Appointment of Rachael Claire Taaffe as a director
dot icon08/07/2010
Appointment of Michael Peter East as a director
dot icon08/07/2010
Appointment of Simon Elliott as a director
dot icon08/07/2010
Appointment of Andrew Stephen Howe as a director
dot icon07/07/2010
Appointment of Hugo Edward William Robinson as a director
dot icon07/07/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon07/07/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon07/07/2010
Termination of appointment of Travers Smith Limited as a director
dot icon07/07/2010
Termination of appointment of Ruth Bracken as a director
dot icon07/07/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon05/07/2010
Certificate of change of name
dot icon05/07/2010
Change of name notice
dot icon12/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Andrew Stephen
Director
18/11/2009 - 18/05/2021
29
Ling, Christopher Adam
Director
18/05/2021 - Present
103
Middleton, Charles John
Director
11/04/2022 - Present
379
Robinson, Hugo Edward William
Director
13/11/2009 - 01/01/2015
42

Persons with Significant Control

1
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 BRIDGE LEISURE PARKS (HOLDINGS) LIMITED

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED is an(a) Active company incorporated on 12/11/2009 with the registered office located at Glovers House, Glovers End, Bexhill-On-Sea, East Sussex TN39 5ES. 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 BRIDGE LEISURE PARKS (HOLDINGS) LIMITED?

toggle

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED is currently Active. It was registered on 12/11/2009 .

Where is BRIDGE LEISURE PARKS (HOLDINGS) LIMITED located?

toggle

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED is registered at Glovers House, Glovers End, Bexhill-On-Sea, East Sussex TN39 5ES.

What does BRIDGE LEISURE PARKS (HOLDINGS) LIMITED do?

toggle

BRIDGE LEISURE PARKS (HOLDINGS) LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for BRIDGE LEISURE PARKS (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-12 with no updates.