Beachtide Limited CHRISTCHURCH


Beachtide started in year 1976 as Private Limited Company with registration number 01259067. The Beachtide company has been functioning successfully for 48 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.

Beachtide Limited Address / Contact

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

Company Information / Profile

Registration Number 01259067
Date of Incorporation Tue, 18th May 1976
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st January
Company age 48 years old
Account next due date Tue, 31st Oct 2023 (179 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 K.

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 B.

Position: Director

Appointed: 01 June 2002

Resigned: 19 June 2015

Nigel L.

Position: Director

Appointed: 01 June 2002

Resigned: 29 October 2013

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 K.

Position: Director

Appointed: 25 March 1996

Resigned: 24 April 1999

Adrian O.

Position: Director

Appointed: 12 May 1991

Resigned: 01 June 2002

Brian D.

Position: Secretary

Appointed: 12 May 1991

Resigned: 01 November 1999

Robert B.

Position: Director

Appointed: 12 May 1991

Resigned: 25 March 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Hoburne Limited from Christchurch, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC 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
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand42 07075 324169 223249 633
Current Assets244 961251 749335 387509 507
Debtors202 891176 425166 164259 874
Other Debtors 11 49714 92713 977
Property Plant Equipment76 980134 110134 110134 110
Net Assets Liabilities  415 184470 325
Other
Amounts Owed By Related Parties182 928152 696  
Corporation Tax Payable28 94020 84516 95180 450
Creditors69 10842 93954 313154 047
Net Current Assets Liabilities175 853208 810281 074355 460
Other Creditors36 71021 52721 7474 440
Property Plant Equipment Gross Cost76 980134 110134 110134 110
Total Additions Including From Business Combinations Property Plant Equipment 57 130  
Total Assets Less Current Liabilities252 833342 920415 184489 570
Trade Creditors Trade Payables3 45856715 615783
Trade Debtors Trade Receivables19 96312 23220 2051 785
Accrued Liabilities Deferred Income   18 374
Amounts Owed By Group Undertakings  131 032229 807
Amounts Owed To Group Undertakings   50 000
Average Number Employees During Period  35
Deferred Tax Liabilities   19 245
Fixed Assets  134 110134 110
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   19 245
Net Deferred Tax Liability Asset   19 245
Nominal Value Allotted Share Capital  100100
Number Shares Issued Fully Paid  100100
Par Value Share   1
Prepayments Accrued Income   14 305
Provisions For Liabilities Balance Sheet Subtotal   -19 245
Taxation Including Deferred Taxation Balance Sheet Subtotal   19 245

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation 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