DOLPHIN RIVER PARK LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN RIVER PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04763325

Incorporation date

13/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Morston Court, Aisecome Way, Weston-Super-Mare BS22 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon13/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Registered office address changed from 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF United Kingdom to Unit 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2024-06-06
dot icon25/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Change of details for Mrs Beryl Thomas as a person with significant control on 2016-04-06
dot icon25/03/2024
Change of details for Mrs Beryl Thomas as a person with significant control on 2024-03-25
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2023
Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 2023-03-21
dot icon21/03/2023
Cessation of Michele Harris as a person with significant control on 2016-04-06
dot icon21/03/2023
Cessation of Craig Thomas as a person with significant control on 2016-04-06
dot icon05/01/2023
Director's details changed for Michelle Harris on 2023-01-05
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Secretary's details changed for Beryl Thomas on 2022-03-30
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon17/03/2022
Director's details changed for Mr Craig Neil Thomas on 2022-03-17
dot icon17/03/2022
Director's details changed for Michelle Harris on 2022-03-17
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon20/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/03/2020
Director's details changed for Mrs Beryl Thomas on 2020-03-10
dot icon14/02/2020
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon31/10/2019
Satisfaction of charge 3 in full
dot icon31/10/2019
Satisfaction of charge 4 in full
dot icon12/07/2019
Director's details changed for Mrs Beryl Thomas on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr Craig Neil Thomas on 2019-07-12
dot icon04/06/2019
Confirmation statement made on 2019-05-13 with updates
dot icon22/02/2019
Registered office address changed from 14 Beach Road Sand Bay Weston-Super-Mare North Somerset BS22 9UZ England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 2019-02-22
dot icon14/01/2019
Micro company accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF to 14 Beach Road Sand Bay Weston-Super-Mare North Somerset BS22 9UZ on 2017-02-20
dot icon24/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Certificate of change of name
dot icon21/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/03/2015
Satisfaction of charge 2 in full
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2015
Registered office address changed from 14 Beach Road Sand Bay Weston-Super-Mare Somerset BS22 9UZ England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 2015-02-25
dot icon16/12/2014
Secretary's details changed for Beryl Thomas on 2014-10-23
dot icon16/12/2014
Director's details changed for Beryl Thomas on 2014-10-23
dot icon16/12/2014
Registered office address changed from 73 Beach Road Sand Bay Weston-Super-Mare Somerset BS22 9UP to 14 Beach Road Sand Bay Weston-Super-Mare Somerset BS22 9UZ on 2014-12-16
dot icon23/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon31/03/2014
Registered office address changed from 34 Boulevard Weston-Super-Mare Avon BS23 1NF on 2014-03-31
dot icon31/03/2014
Secretary's details changed for Beryl Thomas on 2014-02-20
dot icon31/03/2014
Director's details changed for Beryl Thomas on 2014-02-20
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Cedric Thomas as a director
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/05/2012
Director's details changed for Craig Neil Thomas on 2012-04-01
dot icon15/05/2012
Director's details changed for Beryl Thomas on 2012-03-31
dot icon15/05/2012
Secretary's details changed for Beryl Thomas on 2012-03-31
dot icon15/05/2012
Director's details changed for Cedric William Thomas on 2012-03-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Director's details changed for Craig Neil Thomas on 2011-05-13
dot icon03/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Beryl Thomas on 2010-05-06
dot icon04/06/2010
Director's details changed for Craig Neil Thomas on 2010-05-06
dot icon04/06/2010
Director's details changed for Beryl Thomas on 2010-05-06
dot icon04/06/2010
Director's details changed for Cedric William Thomas on 2010-05-06
dot icon25/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2009
Return made up to 13/05/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2009
Director appointed craig thomas
dot icon29/01/2009
Director appointed michelle harris
dot icon05/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 04/05/08; full list of members
dot icon19/05/2008
Director and secretary's change of particulars / beryl thomas / 04/07/2007
dot icon19/05/2008
Director and secretary's change of particulars / beryl thomas / 04/07/2007
dot icon19/05/2008
Director's change of particulars / cedric thomas / 04/07/2007
dot icon26/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/07/2007
Return made up to 04/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 13/05/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 13/05/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/09/2004
Return made up to 13/05/04; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon26/06/2003
Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon19/05/2003
Certificate of change of name
dot icon14/05/2003
Secretary resigned
dot icon13/05/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
981.54K
-
0.00
1.15M
-
2022
3
941.91K
-
0.00
867.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Thomas, Craig Neil
Director
13/01/2009 - Present
3
Harris, Michele
Director
13/01/2009 - Present
2
Thomas, Beryl
Director
13/05/2003 - Present
-

Persons with Significant Control

5
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 DOLPHIN RIVER PARK LIMITED

DOLPHIN RIVER PARK LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Unit 7 Morston Court, Aisecome Way, Weston-Super-Mare BS22 8NG. 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 DOLPHIN RIVER PARK LIMITED?

toggle

DOLPHIN RIVER PARK LIMITED is currently Active. It was registered on 13/05/2003 .

Where is DOLPHIN RIVER PARK LIMITED located?

toggle

DOLPHIN RIVER PARK LIMITED is registered at Unit 7 Morston Court, Aisecome Way, Weston-Super-Mare BS22 8NG.

What does DOLPHIN RIVER PARK LIMITED do?

toggle

DOLPHIN RIVER PARK LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for DOLPHIN RIVER PARK LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-06-30.