Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREAN LEISURE PARK LTD.
Company Information for

BREAN LEISURE PARK LTD.

DUO LEVEL 6, 280 BISHOPSGATE, LONDON, EC2M 4RB,
Company Registration Number
00971857
Private Limited Company
Active

Company Overview

About Brean Leisure Park Ltd.
BREAN LEISURE PARK LTD. was founded on 1970-02-06 and has its registered office in London. The organisation's status is listed as "Active". Brean Leisure Park Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BREAN LEISURE PARK LTD.
 
Legal Registered Office
DUO LEVEL 6
280 BISHOPSGATE
LONDON
EC2M 4RB
Other companies in TA8
 
Filing Information
Company Number 00971857
Company ID Number 00971857
Date formed 1970-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB130594484  
Last Datalog update: 2024-11-05 18:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREAN LEISURE PARK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREAN LEISURE PARK LTD.

Current Directors
Officer Role Date Appointed
BRIDGET DENISE HOUSE
Company Secretary 1996-01-30
ALAN RICHARD HOUSE
Director 2005-11-01
BRIDGET DENISE HOUSE
Director 1991-08-29
RICHARD JOHN HOUSE
Director 1991-08-29
SARAH GAYLE SPOTTISWOODE
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MATTHEWS
Company Secretary 1993-10-11 1996-01-30
ALBERT ERNEST HOUSE
Director 1991-08-29 1994-04-05
MARIE ARNEY HOUSE
Director 1991-08-29 1994-04-05
RICHARD BRIAN HAGUE WHITEHOUSE
Company Secretary 1991-08-29 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGET DENISE HOUSE UNITY FARM HOLIDAY CENTRE LIMITED Company Secretary 1996-01-30 CURRENT 1985-04-25 Active
ALAN RICHARD HOUSE RIDE IT LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active - Proposal to Strike off
RICHARD JOHN HOUSE SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY Director 2009-07-22 CURRENT 2009-06-17 Active
SARAH GAYLE SPOTTISWOODE UNITY FARM HOLIDAY CENTRE LIMITED Director 2005-11-01 CURRENT 1985-04-25 Active
SARAH GAYLE SPOTTISWOODE RIDE IT LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-13Second filing of capital allotment of shares GBP747,544
2024-11-0807/11/24 STATEMENT OF CAPITAL GBP 743544
2024-10-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-27Memorandum articles filed
2024-10-15REGISTRATION OF A CHARGE / CHARGE CODE 009718570019
2024-10-14REGISTERED OFFICE CHANGED ON 14/10/24 FROM C/O Accounts Department Holiday Resort Unity Coast Road Berrow Burnham-on-Sea Somerset TA8 2RB
2024-10-14APPOINTMENT TERMINATED, DIRECTOR SARAH GAYLE SPOTTISWOODE
2024-10-14APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOUSE
2024-10-14DIRECTOR APPOINTED MR HENRY WILLIAM ELSTON
2024-10-14APPOINTMENT TERMINATED, DIRECTOR BRIDGET DENISE HOUSE
2024-10-14APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD HOUSE
2024-10-14Termination of appointment of Bridget Denise House on 2024-10-11
2024-10-14DIRECTOR APPOINTED MR MARK SEATON
2024-10-14Change of details for Unity Farm Holiday Centre Ltd as a person with significant control on 2024-10-11
2024-09-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-09-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-08-02CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-06-22Resolutions passed:<ul><li>Resolution Ratification of directors actions 19/06/2024<li>Resolution passed adopt articles</ul>
2024-06-22Memorandum articles filed
2024-05-09Change of details for Unity Farm Holiday Centre Ltd as a person with significant control on 2017-11-01
2024-04-26FULL ACCOUNTS MADE UP TO 31/10/23
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-08-08Notification of Unity Farm Holiday Centre Ltd as a person with significant control on 2017-11-01
2022-08-08PSC02Notification of Unity Farm Holiday Centre Ltd as a person with significant control on 2017-11-01
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-01PSC07CESSATION OF BRIDGET DENISE HOUSE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-24AA01Current accounting period extended from 31/05/21 TO 31/10/21
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-02AA01Previous accounting period shortened from 31/10/20 TO 31/05/20
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-11-17RES01ADOPT ARTICLES 17/11/17
2017-11-17RES13'>Resolutions passed:
  • In accordance with section 21 of the companies act 2006, article 1 of the company's articles of the association shall be deleted and replaced. 01/11/2017
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 4010
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 4010
2015-10-01AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GAYLE SPOTTISWOODE / 23/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GAYLE SPOTTISWOODE / 23/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOUSE / 23/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET DENISE HOUSE / 23/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD HOUSE / 23/07/2015
2015-07-23CH03SECRETARY'S DETAILS CHNAGED FOR BRIDGET DENISE HOUSE on 2015-07-23
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM 80 Oxford Street Burnham on Sea Somerset TA8 1EF
2014-10-31AUDAUDITOR'S RESIGNATION
2014-10-22AUDAUDITOR'S RESIGNATION
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 4010
2014-08-07AR0130/07/14 FULL LIST
2014-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2013-08-27AR0130/07/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-29AR0130/07/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-19AR0130/07/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-19AR0130/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOUSE / 30/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET DENISE HOUSE / 30/07/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-17363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH HOUSE / 03/07/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HOUSE / 03/07/2009
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-08-13363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-13363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-08-15363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-08-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-23363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-30363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-05363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-22363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-20363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-14363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-11363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-17363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-11288SECRETARY RESIGNED
1996-02-11288NEW SECRETARY APPOINTED
1995-09-05363sRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-04-28395PARTICULARS OF MORTGAGE/CHARGE
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1987-01-01Error
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BREAN LEISURE PARK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREAN LEISURE PARK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-07-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-12-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-09-08 Satisfied SCOTTISH COURAGE LIMITED
EQUITABLE CHARGE 2000-05-16 Satisfied SCOTTISH & NEWCASTLE PLC
SINGLE DEBENTURE 1995-04-28 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-10-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-10-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-10-31 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied WHITBREAD PLC
LEGAL CHARGE 1986-10-21 Satisfied WHITBREAD & COMPANY PLC
LEGAL CHARGE 1984-03-07 Satisfied WHITBREAD & COMPANY PLC
CHARGE 1982-08-20 Satisfied WHITBREAD FLOWERS LIMIED.
SINGLE DEBENTURE 1980-11-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1980-11-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1980-11-19 Outstanding LLOYDS BANK PLC
CHARGE 1980-10-15 Satisfied WHITBREAD FLOWERS LTD.
FIXED CHARGE 1980-10-15 Satisfied WHITBREAD FLOWERS LTD.
MORTGAGE 1980-07-22 Satisfied HALLS OXFORD & BEREWERY COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAN LEISURE PARK LTD.

Intangible Assets
Patents
We have not found any records of BREAN LEISURE PARK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BREAN LEISURE PARK LTD.
Trademarks
We have not found any records of BREAN LEISURE PARK LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BREAN LEISURE PARK LTD.

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-07-01 GBP £729 Educational / Residential Visits
Devon County Council 2015-07-01 GBP £1,604 Educational / Residential Visits
Devon County Council 2014-07-14 GBP £569
Devon County Council 2014-06-10 GBP £1,250
Devon County Council 2013-06-25 GBP £1,009
Devon County Council 2013-06-25 GBP £821
Bristol City Council 2012-07-16 GBP £669 114 SUMMERHILL JUNIOR
Devon County Council 2011-07-07 GBP £2,895
Devon County Council 2010-07-09 GBP £2,272
Devon County Council 2010-07-06 GBP £3,451

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BREAN LEISURE PARK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAN LEISURE PARK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREAN LEISURE PARK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.