Company NameBeadnell Bay Caravan Park Ltd
Company StatusActive
Company Number01013423
CategoryPrivate Limited Company
Incorporation Date4 June 1971(52 years, 11 months ago)
Previous NameSwinhoe Links Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameDawn Holmes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(20 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBolam Low House
Bolam
Belsay
Northumberland
NE20 0HE
Director NameThomas Grenville Holmes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(20 years after company formation)
Appointment Duration32 years, 10 months
RoleCaravan Dealer
Country of ResidenceEngland
Correspondence AddressBolam Low House
Bolam
Belsay
Northumberland
NE20 0HE
Secretary NameDawn Holmes
NationalityBritish
StatusCurrent
Appointed26 June 1991(20 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolam Low House
Bolam
Belsay
Northumberland
NE20 0HE
Director NameMr Drew Thomas Rennison Holmes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(47 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleAssistant Campsite Manager
Country of ResidenceEngland
Correspondence Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMiss Laura Edwina Holmes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(47 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleAdministration Clerk
Country of ResidenceEngland
Correspondence Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Contact

Websitebeadnellbaycaravanpark.co.uk

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

990 at £1Thomas G. Holmes
99.00%
Ordinary
10 at £1Gabrielle M. Sutton
1.00%
Ordinary

Financials

Year2014
Net Worth£707,579
Cash£78,996
Current Liabilities£42,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

28 March 1972Delivered on: 30 March 1972
Satisfied on: 8 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swinhoe links caravan site described to a conveyance & 9,6.71. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 July 2022Confirmation statement made on 12 June 2022 with updates (7 pages)
11 April 2022Change of share class name or designation (2 pages)
11 April 2022Memorandum and Articles of Association (16 pages)
11 April 2022Particulars of variation of rights attached to shares (7 pages)
11 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Confirmation statement made on 29 April 2020 with updates (6 pages)
14 February 2020Statement of company's objects (2 pages)
14 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 February 2020Particulars of variation of rights attached to shares (3 pages)
13 February 2020Change of share class name or designation (2 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 August 2018Appointment of Mr Drew Thomas Rennison Holmes as a director on 29 August 2018 (2 pages)
29 August 2018Appointment of Miss Laura Edwina Holmes as a director on 29 August 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
26 June 2017Notification of Thomas Grenville Holmes as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Thomas Grenville Holmes as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 July 2007Return made up to 26/06/07; no change of members (7 pages)
14 July 2007Return made up to 26/06/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
10 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 July 2001Return made up to 26/06/01; full list of members (6 pages)
8 July 2001Return made up to 26/06/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 August 2000Return made up to 26/06/00; full list of members (6 pages)
15 August 2000Return made up to 26/06/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 July 1999Return made up to 26/06/99; no change of members (4 pages)
6 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 April 1999Company name changed swinhoe links LIMITED\certificate issued on 08/04/99 (3 pages)
7 April 1999Company name changed swinhoe links LIMITED\certificate issued on 08/04/99 (3 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 26/06/98; full list of members (6 pages)
5 August 1998Return made up to 26/06/98; full list of members (6 pages)
29 July 1997Return made up to 26/06/97; no change of members (4 pages)
29 July 1997Return made up to 26/06/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 August 1996Return made up to 26/06/96; no change of members (4 pages)
7 August 1996Return made up to 26/06/96; no change of members (4 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Return made up to 26/06/95; full list of members (6 pages)
27 June 1995Return made up to 26/06/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
24 October 1986Return made up to 22/10/86; full list of members (4 pages)