BRIGHTLINGSEA BOAT PARK & RIDE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTLINGSEA BOAT PARK & RIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05567097

Incorporation date

19/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit4 Shipyard Estate, Brightlingsea, Colchester CO7 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon16/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/04/2025
Register inspection address has been changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 58 Manfield Gardens St. Osyth Clacton-on-Sea CO16 8QB
dot icon16/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/07/2023
Satisfaction of charge 1 in full
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/11/2021
Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to Unit4 Shipyard Estate Brightlingsea Colchester CO7 0AR on 2021-11-09
dot icon07/06/2021
Appointment of Mrs Katharine Booth as a secretary on 2021-06-07
dot icon07/06/2021
Termination of appointment of Patricia Joan Hannam as a secretary on 2021-06-07
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/04/2021
Notification of John James Booth as a person with significant control on 2020-10-05
dot icon06/04/2021
Cessation of Nicholas Beresford Readings as a person with significant control on 2020-09-25
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon25/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/09/2020
Cessation of Malcolm Farren as a person with significant control on 2020-07-22
dot icon23/07/2020
Termination of appointment of Malcolm Farren as a director on 2020-07-22
dot icon23/07/2020
Appointment of Mr John James Booth as a director on 2020-07-22
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-02-28
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon23/04/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-08-31
dot icon01/10/2016
Register inspection address has been changed from 9 st Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/06/2016
Registered office address changed from , Unit 4 Shipyard Estate, Brightlingsea, Colchester, Essex, CO7 0AR to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 2016-06-01
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon07/10/2010
Director's details changed for Malcolm Farren on 2010-09-19
dot icon07/10/2010
Secretary's details changed for Mrs Patricia Joan Hannam on 2010-09-19
dot icon30/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/05/2010
Registered office address changed from , 9 st Clare Street, London, EC3N 1LQ on 2010-05-19
dot icon19/05/2010
Termination of appointment of Nicholas Readings as a director
dot icon18/05/2010
Resolutions
dot icon23/09/2009
Return made up to 19/09/09; full list of members
dot icon06/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon22/09/2008
Location of debenture register
dot icon22/09/2008
Location of register of members
dot icon02/10/2007
Return made up to 19/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2007
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon18/01/2007
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 19/09/06; full list of members
dot icon03/05/2006
Ad 27/04/06--------- £ si 15@1=15 £ ic 65/80
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon19/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
190.48K
-
0.00
-
-
2022
4
184.39K
-
0.00
-
-
2023
5
186.14K
-
0.00
-
-
2023
5
186.14K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

186.14K £Ascended0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Readings, Nicholas Beresford
Director
19/09/2005 - 12/05/2010
86
Booth, John James
Director
22/07/2020 - Present
-

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

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 BRIGHTLINGSEA BOAT PARK & RIDE LIMITED

BRIGHTLINGSEA BOAT PARK & RIDE LIMITED is an(a) Active company incorporated on 19/09/2005 with the registered office located at Unit4 Shipyard Estate, Brightlingsea, Colchester CO7 0AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTLINGSEA BOAT PARK & RIDE LIMITED?

toggle

BRIGHTLINGSEA BOAT PARK & RIDE LIMITED is currently Active. It was registered on 19/09/2005 .

Where is BRIGHTLINGSEA BOAT PARK & RIDE LIMITED located?

toggle

BRIGHTLINGSEA BOAT PARK & RIDE LIMITED is registered at Unit4 Shipyard Estate, Brightlingsea, Colchester CO7 0AR.

What does BRIGHTLINGSEA BOAT PARK & RIDE LIMITED do?

toggle

BRIGHTLINGSEA BOAT PARK & RIDE LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

How many employees does BRIGHTLINGSEA BOAT PARK & RIDE LIMITED have?

toggle

BRIGHTLINGSEA BOAT PARK & RIDE LIMITED had 5 employees in 2023.

What is the latest filing for BRIGHTLINGSEA BOAT PARK & RIDE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-06 with no updates.