BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED

Register to unlock more data on OkredoRegister

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184771

Incorporation date

26/03/2007

Size

Audited abridged

Contacts

Registered address

Registered address

South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire LA5 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon08/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon09/10/2025
Audited abridged accounts made up to 2025-01-31
dot icon29/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon05/02/2025
Appointment of Mr Dean Alston as a director on 2025-01-31
dot icon05/02/2025
Termination of appointment of Paul Rossiter as a secretary on 2025-01-31
dot icon05/02/2025
Termination of appointment of Paul Rossiter as a director on 2025-01-31
dot icon17/10/2024
Audited abridged accounts made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon25/10/2023
Audited abridged accounts made up to 2023-01-31
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon01/11/2022
Satisfaction of charge 061847710004 in full
dot icon01/11/2022
Satisfaction of charge 061847710005 in full
dot icon18/10/2022
Audited abridged accounts made up to 2022-01-31
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-01-31
dot icon08/06/2021
Termination of appointment of Gordon Alexander Walker as a director on 2021-06-03
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon15/03/2021
Director's details changed for Mr John Charles Morphet on 2020-09-14
dot icon10/02/2021
Accounts for a small company made up to 2020-01-31
dot icon03/06/2020
Termination of appointment of Trevor James White as a director on 2020-06-01
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon07/11/2019
Full accounts made up to 2019-01-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-01-31
dot icon16/10/2018
Appointment of Mr John Charles Morphet as a director on 2018-10-10
dot icon16/10/2018
Appointment of Mr Gordon Alexander Walker as a director on 2018-10-10
dot icon31/05/2018
Satisfaction of charge 1 in full
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon23/03/2018
Registration of charge 061847710005, created on 2018-03-20
dot icon01/02/2018
Termination of appointment of Stuart Bernard Marston as a director on 2018-01-30
dot icon22/01/2018
Appointment of Mr Paul Rossiter as a director on 2018-01-16
dot icon16/01/2018
Termination of appointment of Andrew David Sutton as a director on 2018-01-15
dot icon24/10/2017
Accounts for a small company made up to 2017-01-31
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/11/2016
Full accounts made up to 2016-01-31
dot icon16/10/2016
Appointment of Mr Andrew David Sutton as a director on 2016-10-16
dot icon16/10/2016
Appointment of Mr Stuart Bernard Marston as a director on 2016-10-16
dot icon06/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon08/12/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon02/11/2015
Full accounts made up to 2015-01-31
dot icon17/07/2015
Registration of charge 061847710004, created on 2015-06-30
dot icon13/07/2015
Satisfaction of charge 061847710002 in full
dot icon13/07/2015
Satisfaction of charge 061847710003 in full
dot icon09/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-01-31
dot icon29/09/2014
Registration of charge 061847710003, created on 2014-09-19
dot icon11/08/2014
Termination of appointment of Peter Angelides as a director on 2014-07-29
dot icon25/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Anthony Fox as a director
dot icon10/03/2014
Appointment of Mr Paul Rossiter as a secretary
dot icon10/03/2014
Termination of appointment of Christopher Royle as a secretary
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon30/07/2013
Memorandum and Articles of Association
dot icon30/07/2013
Resolutions
dot icon18/07/2013
Registration of charge 061847710002
dot icon08/07/2013
Termination of appointment of Malcolm Hill as a director
dot icon08/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Andrew Crowe as a director
dot icon16/08/2012
Full accounts made up to 2012-01-31
dot icon16/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Alan Green as a director
dot icon28/11/2011
Appointment of Mr Peter Angelides as a director
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon11/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon21/01/2011
Auditor's resignation
dot icon07/10/2010
Full accounts made up to 2010-01-31
dot icon14/06/2010
Appointment of Mr Andrew Crowe as a director
dot icon12/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon12/04/2010
Director's details changed for Alan Joseph Green on 2010-04-12
dot icon22/03/2010
Termination of appointment of John Morphet as a director
dot icon03/03/2010
Miscellaneous
dot icon18/01/2010
Appointment of Mr Anthony Maxwell Fox as a director
dot icon18/01/2010
Appointment of Mr Trevor James White as a director
dot icon18/01/2010
Termination of appointment of Neville Kitchen as a director
dot icon30/07/2009
Full accounts made up to 2009-01-31
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from south lakeland house, main 16 yealand redmayne carnforth lancashire LA5 9RN
dot icon16/02/2009
Director appointed mr neville william kitchen
dot icon13/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Certificate of change of name
dot icon06/01/2009
Duplicate mortgage certificatecharge no:1
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2008
Appointment terminated director iain hamilton
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon21/10/2008
Director appointed mr malcolm richard hill
dot icon18/08/2008
Return made up to 26/03/08; full list of members
dot icon18/08/2008
Ad 26/03/07\gbp si 1@1=1\gbp ic 1/2\
dot icon30/04/2008
Accounting reference date shortened from 31/03/2008 to 31/01/2008
dot icon30/04/2008
Appointment terminated director russell dawson
dot icon30/04/2008
Director appointed iain duncan hamish hamilton
dot icon23/07/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon26/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

16
2023
change arrow icon-82.94 % *

* during past year

Cash in Bank

£224,482.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
3.37M
-
0.00
1.32M
-
2023
16
3.12M
-
0.00
224.48K
-
2023
16
3.12M
-
0.00
224.48K
-

Employees

2023

Employees

16 Ascended14 % *

Net Assets(GBP)

3.12M £Descended-7.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.48K £Descended-82.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossiter, Paul
Director
16/01/2018 - 31/01/2025
38
Morphet, John Charles
Director
10/10/2018 - Present
75
Alston, Dean
Director
31/01/2025 - Present
49
Rossiter, Paul
Secretary
03/02/2014 - 31/01/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire LA5 9RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED?

toggle

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED is currently Active. It was registered on 26/03/2007 .

Where is BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED located?

toggle

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED is registered at South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire LA5 9RN.

What does BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED do?

toggle

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED have?

toggle

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED had 16 employees in 2023.

What is the latest filing for BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-26 with no updates.