Beadnell Bay Caravan Park Ltd


Founded in 1971, Beadnell Bay Caravan Park, classified under reg no. 01013423 is an active company. Currently registered at 27 Portland Terrace NE2 1QP, the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 8th April 1999 Beadnell Bay Caravan Park Ltd is no longer carrying the name Swinhoe Links.

The company has 4 directors, namely Drew H., Laura H. and Dawn H. and others. Of them, Dawn H., Thomas H. have been with the company the longest, being appointed on 26 June 1991 and Drew H. and Laura H. have been with the company for the least time - from 29 August 2018. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Beadnell Bay Caravan Park Ltd Address / Contact

Office Address 27 Portland Terrace
Office Address2 Newcastle Upon Tyne
Town
Post code NE2 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013423
Date of Incorporation Fri, 4th Jun 1971
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Dawn H.

Position: Secretary

Resigned:

Drew H.

Position: Director

Appointed: 29 August 2018

Laura H.

Position: Director

Appointed: 29 August 2018

Dawn H.

Position: Director

Appointed: 26 June 1991

Thomas H.

Position: Director

Appointed: 26 June 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Dawn H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dawn H.

Notified on 4 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Swinhoe Links April 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 46425 64259 301216 152143 31927 258
Current Assets109 83488 400109 228327 927417 197255 545
Debtors12 37017 40849 927111 775117 852108 136
Net Assets Liabilities   986 808983 8921 017 876
Other Debtors12 37017 40849 032111 775117 852103 258
Property Plant Equipment773 964773 121840 058824 600891 900925 576
Total Inventories24 00045 350  156 026 
Other
Accumulated Depreciation Impairment Property Plant Equipment52 80755 13743 79162 69657 62674 856
Average Number Employees During Period  5555
Corporation Tax Payable29 83214 70911 72634 22315 14528 280
Creditors73 91257 31166 975165 719300 13937 074
Increase From Depreciation Charge For Year Property Plant Equipment 6 69116 58722 90514 98428 149
Net Current Assets Liabilities35 92231 08942 253162 208117 058161 944
Number Shares Issued Fully Paid 1 0001 000   
Other Creditors35 59135 08743 65554 43992 34637 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 36127 9334 00020 05410 919
Other Disposals Property Plant Equipment 7 00037 3904 00053 24724 306
Other Taxation Social Security Payable8 4897 5156 75466 7262 6035 123
Par Value Share 11   
Property Plant Equipment Gross Cost826 771828 258883 849887 296949 5261 000 432
Provisions For Liabilities Balance Sheet Subtotal    25 06632 570
Total Additions Including From Business Combinations Property Plant Equipment 8 48792 9817 447115 47775 212
Total Assets Less Current Liabilities809 886804 210882 311986 8081 008 9581 087 520
Trade Creditors Trade Payables  4 84010 331190 0459 729
Trade Debtors Trade Receivables  895  4 878

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements