BYWATER LEISURE PARKS LIMITED

Register to unlock more data on OkredoRegister

BYWATER LEISURE PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039645

Incorporation date

29/03/1995

Size

Small

Contacts

Registered address

Registered address

C/O Salop Leisure, Emstrey, Shrewsbury, Shropshire SY5 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon14/07/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon16/05/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon08/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/07/2021
Director's details changed for Mr Dylan Wyn Roberts on 2021-07-21
dot icon21/07/2021
Director's details changed for Anthony Thomas Bywater on 2021-07-21
dot icon06/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon08/01/2021
Appointment of Mr Mark Anthony Fras as a secretary on 2021-01-07
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon21/01/2020
Director's details changed for Mr Mark Edward Bebb on 2020-01-20
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/03/2019
Satisfaction of charge 030396450009 in full
dot icon28/11/2018
Satisfaction of charge 3 in full
dot icon28/11/2018
Satisfaction of charge 5 in full
dot icon28/11/2018
Satisfaction of charge 6 in full
dot icon28/11/2018
Satisfaction of charge 7 in full
dot icon30/09/2018
Change of accounting reference date
dot icon30/08/2018
Registration of charge 030396450015, created on 2018-08-23
dot icon24/08/2018
Registration of charge 030396450010, created on 2018-08-23
dot icon24/08/2018
Registration of charge 030396450014, created on 2018-08-23
dot icon24/08/2018
Registration of charge 030396450011, created on 2018-08-23
dot icon24/08/2018
Registration of charge 030396450013, created on 2018-08-23
dot icon24/08/2018
Registration of charge 030396450012, created on 2018-08-23
dot icon11/04/2018
Accounts for a small company made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/01/2017
Accounts for a small company made up to 2016-09-30
dot icon30/06/2016
Registration of charge 030396450009, created on 2016-06-28
dot icon29/04/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/02/2016
Resolutions
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2016
Termination of appointment of Stephen Gilbert Higgins as a secretary on 2015-12-23
dot icon05/01/2016
Termination of appointment of Stephen Gilbert Higgins as a director on 2015-12-23
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Auditor's resignation
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon19/05/2011
Appointment of Stephen Gilbert Higgins as a secretary
dot icon19/05/2011
Appointment of Stephen Gilbert Higgins as a director
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Stephen Gilbert Higgins on 2010-03-29
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/10/2009
Accounts for a small company made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2008-03-31
dot icon04/04/2008
Return made up to 29/03/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2007-03-31
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon11/01/2007
£ ic 10000/8000 08/12/06 £ sr 2000@1=2000
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Director resigned
dot icon31/07/2006
Accounts for a small company made up to 2006-03-31
dot icon03/04/2006
Return made up to 29/03/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: c/o salop caravans meole brace,shrewsbury shropshire SY3 7QZ
dot icon27/06/2005
Accounts for a small company made up to 2005-03-31
dot icon04/04/2005
Return made up to 29/03/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/04/2004
Return made up to 29/03/04; full list of members
dot icon03/02/2004
Auditor's resignation
dot icon08/06/2003
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 29/03/03; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2002-03-31
dot icon05/04/2002
Return made up to 29/03/02; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2001-03-31
dot icon03/04/2001
Return made up to 29/03/01; full list of members
dot icon12/10/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 29/03/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/1999
Return made up to 29/03/99; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Particulars of mortgage/charge
dot icon29/07/1998
Certificate of change of name
dot icon21/07/1998
Particulars of mortgage/charge
dot icon02/04/1998
Return made up to 29/03/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Resolutions
dot icon04/04/1997
Return made up to 29/03/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon16/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Return made up to 29/03/96; full list of members
dot icon07/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon14/09/1995
Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/09/1995
Nc inc already adjusted 01/09/95
dot icon14/09/1995
Resolutions
dot icon08/09/1995
Accounting reference date notified as 31/03
dot icon06/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Particulars of mortgage/charge
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU
dot icon29/03/1995
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
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
7.16M
-
0.00
1.76M
-
2022
31
8.54M
-
2.07M
1.46K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fras, Mark Anthony
Secretary
06/01/2021 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
28/03/1995 - 17/04/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/1995 - 17/04/1995
99600
Bywater, Anthony Thomas
Director
18/04/1995 - Present
13
Roberts, Dylan Wyn
Director
22/05/1995 - Present
17

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 BYWATER LEISURE PARKS LIMITED

BYWATER LEISURE PARKS LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at C/O Salop Leisure, Emstrey, Shrewsbury, Shropshire SY5 6QS. There are currently 4 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 BYWATER LEISURE PARKS LIMITED?

toggle

BYWATER LEISURE PARKS LIMITED is currently Active. It was registered on 29/03/1995 .

Where is BYWATER LEISURE PARKS LIMITED located?

toggle

BYWATER LEISURE PARKS LIMITED is registered at C/O Salop Leisure, Emstrey, Shrewsbury, Shropshire SY5 6QS.

What does BYWATER LEISURE PARKS LIMITED do?

toggle

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

What is the latest filing for BYWATER LEISURE PARKS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.