Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVITY PLAY LIMITED
Company Information for

ACTIVITY PLAY LIMITED

BERKELEY COACH HOUSE, LIMPLEY STOKE, BATH, WILTSHIRE, BA2 7FS,
Company Registration Number
01012346
Private Limited Company
Active

Company Overview

About Activity Play Ltd
ACTIVITY PLAY LIMITED was founded on 1971-05-26 and has its registered office in Bath. The organisation's status is listed as "Active". Activity Play Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVITY PLAY LIMITED
 
Legal Registered Office
BERKELEY COACH HOUSE
LIMPLEY STOKE
BATH
WILTSHIRE
BA2 7FS
Other companies in BA2
 
Filing Information
Company Number 01012346
Company ID Number 01012346
Date formed 1971-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVITY PLAY LIMITED
The accountancy firm based at this address is BEECHLANDS ACCOUNTANCY SERVICES LIMITED
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.
Companies with same name ACTIVITY PLAY LIMITED
The following companies were found which have the same name as ACTIVITY PLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVITY PLAYGROUNDS PTY. LTD. Active Company formed on the 1996-02-29

Company Officers of ACTIVITY PLAY LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES PARTINGTON
Company Secretary 1999-12-01
JOHN JAMES PARTINGTON
Director 1990-12-31
TOBY JONATHON PARTINGTON
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE STEWART
Company Secretary 1990-12-31 1999-12-01

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
2024-01-25Appointment of Ms Jette Jensen as company secretary on 2024-01-18
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-11-23Change of details for Mr Toby Johnathon Partington as a person with significant control on 2022-10-22
2023-11-23Change of details for Mr Toby Johnathon Partington as a person with significant control on 2023-09-22
2023-11-22Director's details changed for Toby Jonathon Partington on 2023-11-22
2023-11-22Change of details for Mr Toby Johnathon Partington as a person with significant control on 2023-11-22
2022-11-07Termination of appointment of John James Partington on 2022-11-02
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07TM02Termination of appointment of John James Partington on 2022-11-02
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES PARTINGTON
2022-10-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01MR05All of the property or undertaking has been released from charge for charge number 1
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JONATHON PARTINGTON / 27/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES PARTINGTON / 27/10/2015
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JAMES PARTINGTON on 2015-10-27
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-12AR0105/09/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0105/09/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-01AR0105/09/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29CH01Director's details changed for John James Partington on 2010-09-28
2010-09-28CH01Director's details changed for John James Partington on 2010-09-28
2010-09-28CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JAMES PARTINGTON on 2010-09-28
2010-09-09AR0105/09/10 ANNUAL RETURN FULL LIST
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-30AR0105/09/09 FULL LIST
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY PARTINGTON / 02/09/2009
2009-01-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-12-13363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-10-10363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-10-11363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 11 COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN20 8AB
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-22288bSECRETARY RESIGNED
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: BEECHLANDS LODGE HORAM ROAD MAYNARDS GREEN,HEATHFIELD EAST SUSSEX.TN21 0BU
1998-11-11363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1997-10-13363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-07SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/96
1996-10-07363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-26363sRETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS
1995-01-26363sRETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS
1995-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-15SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/94
1994-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-12-07363sRETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS
1993-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-01-05SRES03EXEMPTION FROM APPOINTING AUDITORS 10/09/92
1992-10-07363sRETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS
1992-10-07287REGISTERED OFFICE CHANGED ON 07/10/92 FROM: 167 WIDMORE RD BROMLEY KENT BR1 3AX
1992-01-09AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-01-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-21363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACTIVITY PLAY LIMITED 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 ACTIVITY PLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-03-20 Outstanding LLOYDS BANK LTD
Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 10,654
Cash Bank In Hand 2012-03-31 £ 10,673
Current Assets 2013-03-31 £ 10,654
Current Assets 2012-03-31 £ 10,673
Fixed Assets 2013-03-31 £ 30,766
Fixed Assets 2012-03-31 £ 30,766
Shareholder Funds 2013-03-31 £ 33,559
Shareholder Funds 2012-03-31 £ 29,362
Tangible Fixed Assets 2013-03-31 £ 30,766
Tangible Fixed Assets 2012-03-31 £ 30,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVITY PLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVITY PLAY LIMITED
Trademarks
We have not found any records of ACTIVITY PLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVITY PLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACTIVITY PLAY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVITY PLAY LIMITED 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 ACTIVITY PLAY LIMITED 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 ACTIVITY PLAY LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1