WEMYSS BAY CARAVAN PARK LIMITED

WEMYSS BAY CARAVAN PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEMYSS BAY CARAVAN PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00951707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEMYSS BAY CARAVAN PARK LIMITED?

    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities

    Where is WEMYSS BAY CARAVAN PARK LIMITED located?

    Registered Office Address
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of WEMYSS BAY CARAVAN PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOURNE LEISURE (WEMYSS BAY) LIMITEDApr 09, 1969Apr 09, 1969

    What are the latest accounts for WEMYSS BAY CARAVAN PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEMYSS BAY CARAVAN PARK LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for WEMYSS BAY CARAVAN PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Graham Giles as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Kirk Dyson Davis as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Appointment of Kirk Davis as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Ian Kellett as a director on Mar 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Registration of charge 009517070020, created on Dec 14, 2023

    81 pagesMR01

    Registration of charge 009517070021, created on Dec 14, 2023

    35 pagesMR01

    Satisfaction of charge 009517070019 in full

    1 pagesMR04

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Ian Kellett on Dec 20, 2022

    2 pagesCH01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Director's details changed for Ian Kellett on Sep 02, 2020

    2 pagesCH01

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Richards as a director on May 24, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of WEMYSS BAY CARAVAN PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    British85878920001
    GILES, Richard Graham
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish179577610002
    RICHARDS, Stephen
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    EnglandBritish187618040002
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Secretary
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    British141338430001
    KING, Dermot Francis
    Little Croft The Pines
    Boxmoor
    HP3 0DJ Hemel Hempstead
    Hertfordshire
    Secretary
    Little Croft The Pines
    Boxmoor
    HP3 0DJ Hemel Hempstead
    Hertfordshire
    Irish60175360002
    ALLEN, Ann Pauline Borthwick
    Great Moonshine
    Flaunden
    HP3 0PL Hemel Hempstead
    Hertfordshire
    Director
    Great Moonshine
    Flaunden
    HP3 0PL Hemel Hempstead
    Hertfordshire
    British5276500001
    ALLEN, David Charles Russell
    5 Little London Court
    Old Town
    SN1 3HY Swindon
    Wiltshire
    Director
    5 Little London Court
    Old Town
    SN1 3HY Swindon
    Wiltshire
    British927840001
    BAMSEY, Darrin
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish123369200006
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritish210299090001
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Director
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Great BritainBritish141338430001
    COOK, Rosalind Mary
    Dinsley Field
    Preston
    Hitchin
    Herts
    Director
    Dinsley Field
    Preston
    Hitchin
    Herts
    British927860001
    DAVIS, Kirk Dyson
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish158484730001
    HARRIS, Peter Woodstock
    115 Colmore Row
    B3 3AL Birmingham
    Director
    115 Colmore Row
    B3 3AL Birmingham
    United KingdomBritish65242660007
    KELLETT, Ian
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish248308000001
    MCDONNELL, Bernard Neillus
    16 Malone Valley Park
    BT9 5PZ Belfast
    County Antrim
    Director
    16 Malone Valley Park
    BT9 5PZ Belfast
    County Antrim
    Northern IrelandIrish123369120001
    NORDEN, Michael Robert
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    Director
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    EnglandBritish121560410001
    SEATON, Robert
    6 Eldon Grove
    NW3 5PS London
    Director
    6 Eldon Grove
    NW3 5PS London
    British54511890001
    WATERWORTH, John Anthony
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish203710900001
    WHITELAM, David Roy
    3 Kingsgate
    King Harry Lane
    AL3 4AR St. Albans
    Hertfordshire
    Director
    3 Kingsgate
    King Harry Lane
    AL3 4AR St. Albans
    Hertfordshire
    Great BritainBritish49041180004
    WILMOT, Michael John
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    Director
    Second Floor One Gosforth Park
    Way Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish91108150004

    Who are the persons with significant control of WEMYSS BAY CARAVAN PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Dec 21, 2017
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05729731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    One Gosforth Park Way
    Gosforth Busines Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Apr 06, 2016
    One Gosforth Park Way
    Gosforth Busines Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03864124
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0