BREAN LEISURE PARK LTD.
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 2RB

Company number 00971857
Status Active
Incorporation Date 6 February 1970
Company Type Private Limited Company
Address ACCOUNTS DEPARTMENT, HOLIDAY RESORT UNITY COAST ROAD, BERROW, BURNHAM-ON-SEA, SOMERSET, TA8 2RB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 October 2015; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 4,010 . The most likely internet sites of BREAN LEISURE PARK LTD. are www.breanleisurepark.co.uk, and www.brean-leisure-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Brean Leisure Park Ltd is a Private Limited Company. The company registration number is 00971857. Brean Leisure Park Ltd has been working since 06 February 1970. The present status of the company is Active. The registered address of Brean Leisure Park Ltd is Accounts Department Holiday Resort Unity Coast Road Berrow Burnham On Sea Somerset Ta8 2rb. . HOUSE, Bridget Denise is a Secretary of the company. HOUSE, Alan Richard is a Director of the company. HOUSE, Bridget Denise is a Director of the company. HOUSE, Richard John is a Director of the company. SPOTTISWOODE, Sarah Gayle is a Director of the company. Secretary MATTHEWS, Alan has been resigned. Secretary WHITEHOUSE, Richard Brian Hague has been resigned. Director HOUSE, Albert Ernest has been resigned. Director HOUSE, Marie Arney has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HOUSE, Bridget Denise
Appointed Date: 30 January 1996

Director
HOUSE, Alan Richard
Appointed Date: 01 November 2005
47 years old

Director

Director
HOUSE, Richard John

78 years old

Director
SPOTTISWOODE, Sarah Gayle
Appointed Date: 01 November 2005
44 years old

Resigned Directors

Secretary
MATTHEWS, Alan
Resigned: 30 January 1996
Appointed Date: 11 October 1993

Secretary
WHITEHOUSE, Richard Brian Hague
Resigned: 11 October 1993

Director
HOUSE, Albert Ernest
Resigned: 05 April 1994
108 years old

Director
HOUSE, Marie Arney
Resigned: 05 April 1994
103 years old

Persons With Significant Control

Mr Richard John House
Notified on: 30 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bridget Denise House
Notified on: 30 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREAN LEISURE PARK LTD. Events

08 Sep 2016
Full accounts made up to 31 October 2015
22 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,010

07 Aug 2015
Full accounts made up to 31 October 2014
23 Jul 2015
Director's details changed for Sarah Gayle Spottiswoode on 23 July 2015
...
... and 104 more events
09 Feb 1987
Accounts for a small company made up to 31 October 1984

09 Feb 1987
Return made up to 13/12/85; full list of members

29 Jan 1987
Dissolution discontinued

23 Oct 1986
Particulars of mortgage/charge

06 Feb 1970
Incorporation

BREAN LEISURE PARK LTD. Charges

9 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the west of red road, berrow, burnham-on-sea…
19 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land lying to the south west of…
8 September 2000
Legal charge
Delivered: 20 September 2000
Status: Satisfied on 7 May 2003
Persons entitled: Scottish Courage Limited
Description: The leasehold property at unity farm coast road berrow…
16 May 2000
Equitable charge
Delivered: 25 May 2000
Status: Satisfied on 29 April 2003
Persons entitled: Scottish & Newcastle PLC
Description: L/Hold properties at unity farm coast road berrow burnham…
25 April 1995
Single debenture
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1992
Mortgage
Delivered: 31 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property no's part 3 part 123 125 187 226 at unity farm…
20 October 1992
Mortgage
Delivered: 31 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a no's 59, 98, 100, 112, 110 part 111, 188…
20 October 1992
Mortgage
Delivered: 31 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a part 111 part 214 part 216 at unity farm…
6 January 1992
Legal charge
Delivered: 9 January 1992
Status: Satisfied on 6 June 1998
Persons entitled: Whitbread PLC
Description: L/H property k/a brean leisure centre.
21 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied on 14 August 1989
Persons entitled: Whitbread & Company PLC
Description: L/H piece of land forming part of unity farm, berrow…
7 March 1984
Legal charge
Delivered: 9 June 1984
Status: Satisfied on 14 August 1989
Persons entitled: Whitbread & Company PLC
Description: F/H land formerly forming part of unity farm, berrow…
20 August 1982
Charge
Delivered: 24 August 1982
Status: Satisfied
Persons entitled: Whitbread Flowers Limied.
Description: F/H, l/h & under l/h interest in land forming part of unity…
24 November 1980
Single debenture
Delivered: 26 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land l/h properties present and future with fixtures…
18 November 1980
Mortgage
Delivered: 19 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land at brean 1/2 acre approx with clubhouse tog. With…
18 November 1980
Mortgage
Delivered: 19 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land at berrow, brean, 4 acres approx, being part…
15 October 1980
Fixed charge
Delivered: 17 October 1980
Status: Satisfied
Persons entitled: Whitbread Flowers LTD.
Description: The underleasehold interest of mid somerset golf centre LTD…
15 October 1980
Charge
Delivered: 17 October 1980
Status: Satisfied
Persons entitled: Whitbread Flowers LTD.
Description: The underleasehold interest of mid-somerset golf centre LTD…
22 July 1980
Mortgage
Delivered: 22 July 1980
Status: Satisfied
Persons entitled: Halls Oxford & Berewery Company LTD.
Description: Land & buildings forming part of unity farm, berrow…