BRITPARK LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRITPARK LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04159964

Incorporation date

14/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/11/2025
Satisfaction of charge 041599640002 in full
dot icon05/11/2025
Satisfaction of charge 1 in full
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon17/12/2024
Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Ian Malcolm Parkinson on 2024-12-17
dot icon17/12/2024
Director's details changed for Mrs Lynne Parkinson on 2024-12-17
dot icon17/12/2024
Change of details for Britpark Leisure Holdings Limited as a person with significant control on 2024-12-17
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/10/2023
Notification of Britpark Leisure Holdings Limited as a person with significant control on 2016-04-06
dot icon27/10/2023
Cessation of Ian Malcolm Parkinson as a person with significant control on 2016-04-07
dot icon27/10/2023
Cessation of Lynne Parkinson as a person with significant control on 2016-04-07
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon28/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/03/2022
Cessation of Barry Rex Britain as a person with significant control on 2021-11-15
dot icon21/03/2022
Cessation of Carole Britain as a person with significant control on 2021-11-15
dot icon18/01/2022
Termination of appointment of Barry Rex Britain as a director on 2021-11-15
dot icon18/01/2022
Termination of appointment of Carole Britain as a director on 2021-11-15
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/03/2019
Director's details changed for Mrs Lynne Parkinson on 2018-03-13
dot icon13/03/2019
Director's details changed for Mr Ian Malcolm Parkinson on 2018-03-13
dot icon13/03/2019
Director's details changed for Mrs Carole Britain on 2018-03-13
dot icon13/03/2019
Director's details changed for Barry Rex Britain on 2018-03-13
dot icon13/03/2019
Secretary's details changed for Mrs Lynne Parkinson on 2019-03-13
dot icon13/03/2019
Statement of capital following an allotment of shares on 2018-03-23
dot icon13/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon15/02/2018
Change of details for Mrs Carole Britain as a person with significant control on 2016-04-06
dot icon15/02/2018
Change of details for Barry Rex Britain as a person with significant control on 2016-04-06
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/04/2017
Director's details changed for Mrs Carole Britain on 2017-04-28
dot icon28/04/2017
Director's details changed for Barry Rex Britain on 2017-04-28
dot icon03/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/04/2016
Registration of charge 041599640002, created on 2016-04-01
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 14/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 14/02/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/05/2007
Return made up to 14/02/07; no change of members
dot icon27/01/2007
Registered office changed on 27/01/07 from: fort farm gull drove, guyhirn wisbech cambridgeshire PE13 4BH
dot icon15/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 14/02/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon06/03/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 14/02/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/03/2002
Return made up to 14/02/02; full list of members
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon21/02/2001
Registered office changed on 21/02/01 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
54
156.21K
-
0.00
13.01K
-
2022
38
26.66K
-
0.00
128.31K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Lynne
Director
14/02/2001 - Present
4
Parkinson, Ian Malcolm
Director
26/02/2004 - Present
7
Parkinson, Lynne
Secretary
14/02/2001 - Present
-

Persons with Significant Control

7
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 BRITPARK LEISURE LIMITED

BRITPARK LEISURE LIMITED is an(a) Active company incorporated on 14/02/2001 with the registered office located at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH. There are currently 3 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 BRITPARK LEISURE LIMITED?

toggle

BRITPARK LEISURE LIMITED is currently Active. It was registered on 14/02/2001 .

Where is BRITPARK LEISURE LIMITED located?

toggle

BRITPARK LEISURE LIMITED is registered at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH.

What does BRITPARK LEISURE LIMITED do?

toggle

BRITPARK LEISURE LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for BRITPARK LEISURE LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.