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

AIRSTREAM LEISURE LIMITED

RIVERSIDE CARAVAN CENTRE, SHIRPNEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO22 9NE,
Company Registration Number
03889978
Private Limited Company
Active

Company Overview

About Airstream Leisure Ltd
AIRSTREAM LEISURE LIMITED was founded on 1999-12-07 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Airstream Leisure Limited is a Private Limited Company registered in UNITED KINGDOM 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
AIRSTREAM LEISURE LIMITED
 
Legal Registered Office
RIVERSIDE CARAVAN CENTRE
SHIRPNEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO22 9NE
Other companies in PO20
 
Filing Information
Company Number 03889978
Company ID Number 03889978
Date formed 1999-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:23:25
Primary Source:Companies House
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 AIRSTREAM LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE BRIGGS BUCHOLTZ
Company Secretary 1999-12-07
MARK STANLEY BUCHOLTZ
Director 1999-12-07
RYAN ENNIS
Director 1999-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
FORMATION SECRETARIES LIMITED
Nominated Secretary 1999-12-07 1999-12-07
FORMATION NOMINEES LIMITED
Nominated Director 1999-12-07 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN ENNIS SANDY BEACHES CARAVAN SITE LIMITED Director 2007-03-01 CURRENT 1960-10-27 Active - Proposal to Strike off
RYAN ENNIS ZED TEN CARAVANS & TRANSPORT LIMITED Director 2002-01-07 CURRENT 2002-01-07 Active

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
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-06PSC04Change of details for Mr Mark Stanley Bucholtz as a person with significant control on 2018-04-05
2021-12-06PSC07CESSATION OF RYAN THORNEILD ENNIS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 4 Bryn Hir Old Narbeth Road Tenby Tenby SA70 8TT
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-10-30 GBP 1.00
2019-12-10SH03Purchase of own shares
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RYAN THORNEILD ENNIS
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18SH02Sub-division of shares on 2018-03-31
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-04RES13Resolutions passed:
  • Subdivision 31/03/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-07-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0107/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEANETTE BRIGGS BUCHOLTZ on 2015-05-13
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 4 Bryn Hir Old Narveth Road Tenby Tenby SA70 8TT United Kingdom
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Chestnuts Mill Lane Runcton Chichester West Sussex PO20 6PP
2014-12-19AD02Register inspection address changed from C/O Airstream Strawberry Hill Farm Nash Lamphey Pembroke Dyfed SA71 5PG Wales to C/O Airstream Crofty Showground Llanteg Pembroke Dyfed SA67 8QE
2014-12-19CH01Director's details changed for Mr Mark Bucholtz on 2014-12-19
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0107/12/13 ANNUAL RETURN FULL LIST
2013-06-03AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0107/12/11 ANNUAL RETURN FULL LIST
2011-02-03AR0107/12/10 ANNUAL RETURN FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 4 BRYN HIR SLIPPERY BACK LANE TENBY SA70 8TT
2009-12-11AR0107/12/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN ENNIS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUCHOLTZ / 10/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE BRIGGS BUCHOLTZ / 10/12/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-05-17AUDAUDITOR'S RESIGNATION
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-13363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: ALEXANDER PARTNERSHIP 5 WEST END LLANELLI DYFED SA15 3DN
2000-04-15287REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 5 WEST END LLANELLI DYFED SA15 3DN
2000-03-09288aNEW DIRECTOR APPOINTED
2000-02-28225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-01-11288bSECRETARY RESIGNED
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW SECRETARY APPOINTED
2000-01-11288bDIRECTOR RESIGNED
1999-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRSTREAM LEISURE 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 AIRSTREAM LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-03-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-09-30
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

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 AIRSTREAM LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of AIRSTREAM LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRSTREAM LEISURE LIMITED
Trademarks
We have not found any records of AIRSTREAM LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSTREAM LEISURE 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 (96090 - Other service activities n.e.c.) as AIRSTREAM LEISURE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for AIRSTREAM LEISURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council AZURE SEAS CARAVAN PARK CORTON ROAD LOWESTOFT NR32 5HN 18,40001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSTREAM LEISURE 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 AIRSTREAM LEISURE 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.
    Other companies at postcode PO22 9NE