Bashley Park Limited CHRISTCHURCH


Bashley Park started in year 1950 as Private Limited Company with registration number 00483690. The Bashley Park company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Christchurch at 10 Hoburne Lane. Postal code: BH23 4HP.

Currently there are 5 directors in the the firm, namely James F., Philippa G. and John B. and others. In addition one secretary - Nicholas P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bashley Park Limited Address / Contact

Office Address 10 Hoburne Lane
Town Christchurch
Post code BH23 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00483690
Date of Incorporation Fri, 23rd Jun 1950
Industry Holiday centres and villages
End of financial Year 31st January
Company age 74 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James F.

Position: Director

Appointed: 04 October 2021

Philippa G.

Position: Director

Appointed: 16 December 2020

John B.

Position: Director

Appointed: 16 December 2020

Timothy K.

Position: Director

Appointed: 01 July 2013

Rosemary H.

Position: Director

Appointed: 01 June 2002

Nicholas P.

Position: Secretary

Appointed: 30 June 2000

Rodney T.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2021

Nigel L.

Position: Director

Appointed: 01 June 2002

Resigned: 29 October 2013

Nigel B.

Position: Director

Appointed: 01 June 2002

Resigned: 19 June 2015

Nigel L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 June 2000

Robert B.

Position: Director

Appointed: 26 February 1997

Resigned: 01 June 2002

Rosemary H.

Position: Director

Appointed: 14 February 1995

Resigned: 24 April 1999

Adrian O.

Position: Director

Appointed: 12 May 1992

Resigned: 01 June 2002

Brian D.

Position: Secretary

Appointed: 12 May 1992

Resigned: 01 November 1999

William B.

Position: Director

Appointed: 12 May 1992

Resigned: 13 March 1997

John B.

Position: Director

Appointed: 12 May 1992

Resigned: 13 March 1997

Geoffrey T.

Position: Director

Appointed: 12 May 1992

Resigned: 13 March 1997

Ellis M.

Position: Director

Appointed: 12 May 1992

Resigned: 13 March 1997

Robert B.

Position: Director

Appointed: 12 May 1992

Resigned: 25 March 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Hoburne Limited from Christchurch, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hoburne Limited

261 Lymington Road, Highcliffe, Christchurch, BH23 5EE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01102096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302020-01-31
Balance Sheet
Cash Bank On Hand41 50837 103
Current Assets1 091 6061 182 353
Debtors180 497420 386
Net Assets Liabilities2 387 4522 195 306
Other Debtors631 
Property Plant Equipment10 926 94310 630 343
Total Inventories869 601724 864
Other
Audit Fees Expenses5 5806 500
Accrued Liabilities Deferred Income190 6061 932 908
Accumulated Depreciation Impairment Property Plant Equipment5 335 9855 729 260
Additions Other Than Through Business Combinations Property Plant Equipment 1 220 765
Administrative Expenses3 672 5964 636 387
Amounts Owed To Group Undertakings8 364 4506 866 183
Average Number Employees During Period111113
Corporation Tax Payable207 779100 238
Cost Sales4 002 1514 294 690
Creditors9 349 6529 326 924
Current Tax For Period207 779100 238
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period1 6532 793
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 237-18 930
Depreciation Expense Property Plant Equipment752 066962 112
Distribution Costs808 9921 004 672
Dividends Paid806 147 
Dividends Paid On Shares Interim806 147 
Finished Goods Goods For Resale869 601724 864
Further Item Tax Increase Decrease Component Adjusting Items-3 51437 710
Gain Loss On Disposals Property Plant Equipment61 620-65 650
Gross Profit Loss5 373 9945 521 919
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 514-8 302
Increase From Depreciation Charge For Year Property Plant Equipment 962 112
Net Current Assets Liabilities-8 258 046-8 144 571
Other Creditors584 600426 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 591 764
Other Disposals Property Plant Equipment 1 148 189
Other Taxation Social Security Payable2 2171 292
Pension Other Post-employment Benefit Costs Other Pension Costs31 68549 138
Prepayments Accrued Income103 354137 469
Profit Loss692 378-192 146
Profit Loss On Ordinary Activities Before Tax892 406-119 140
Property Plant Equipment Gross Cost16 262 92816 359 603
Provisions281 445290 466
Provisions For Liabilities Balance Sheet Subtotal281 445290 466
Social Security Costs117 757129 577
Staff Costs Employee Benefits Expense1 771 0352 038 938
Taxation Including Deferred Taxation Balance Sheet Subtotal281 445262 515
Tax Expense Credit Applicable Tax Rate169 557-22 637
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss699977
Tax Tax Credit On Profit Or Loss On Ordinary Activities200 02873 006
Total Assets Less Current Liabilities2 668 8972 485 772
Total Current Tax Expense Credit204 26591 936
Trade Debtors Trade Receivables76 512282 917
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -24 099
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -22 927
Turnover Revenue9 376 1459 816 609
Wages Salaries1 621 5931 860 223

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 3rd, November 2023
Free Download (46 pages)

Company search

Advertisements