Seadown Holiday Park Limited BRIDPORT


Founded in 1958, Seadown Holiday Park, classified under reg no. 00598895 is an active company. Currently registered at Seadown Caravan Park Bridge Road DT6 6QS, Bridport the company has been in the business for 66 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 1999-01-18 Seadown Holiday Park Limited is no longer carrying the name Newlands (charmouth).

At the moment there are 3 directors in the the company, namely Martyn O., Mark O. and Janet O.. In addition one secretary - Janet O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Leonard A. who worked with the the company until 25 March 1999.

Seadown Holiday Park Limited Address / Contact

Office Address Seadown Caravan Park Bridge Road
Office Address2 Charmouth
Town Bridport
Post code DT6 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00598895
Date of Incorporation Fri, 14th Feb 1958
Industry Other holiday and other collective accommodation
End of financial Year 30th November
Company age 66 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Martyn O.

Position: Director

Appointed: 16 July 2019

Mark O.

Position: Director

Appointed: 16 July 2019

Janet O.

Position: Director

Appointed: 02 August 2018

Janet O.

Position: Secretary

Appointed: 25 March 1999

Rodney A.

Position: Director

Appointed: 06 December 1991

Resigned: 31 March 1999

Roy O.

Position: Director

Appointed: 31 July 1991

Resigned: 06 December 1991

Gordon A.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1999

Leonard A.

Position: Secretary

Appointed: 31 July 1991

Resigned: 25 March 1999

Leonard A.

Position: Director

Appointed: 10 January 1958

Resigned: 02 August 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Martyn O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janet O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Martyn O.

Notified on 20 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark O.

Notified on 23 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Janet O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leonard A.

Notified on 6 April 2016
Ceased on 2 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Newlands (charmouth) January 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand3 085 1501 482 3241 293 668998 093
Current Assets3 140 4321 552 6341 338 0421 177 101
Debtors24 38034 35423 87491 384
Net Assets Liabilities6 441 5866 551 9047 037 5957 267 951
Other Debtors12 92427 697 75 554
Property Plant Equipment5 098 0297 235 8318 036 1688 289 452
Total Inventories30 90235 95620 50087 624
Other
Accumulated Amortisation Impairment Intangible Assets300 002300 002300 002300 002
Accumulated Depreciation Impairment Property Plant Equipment1 672 3441 795 6191 954 2002 108 269
Additions Other Than Through Business Combinations Property Plant Equipment 2 478 5921 163 807670 102
Average Number Employees During Period17192020
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 139 7245 202 2195 627 0905 613 297
Creditors1 421 7391 736 9151 737 6271 522 836
Deferred Income80 25056 00065 00058 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment -79 002-84 359-103 745
Disposals Property Plant Equipment -217 515-204 889-262 749
Financial Commitments Other Than Capital Commitments54 00021 225  
Further Item Debtors Component Total Debtors  6 063 
Increase From Depreciation Charge For Year Property Plant Equipment 202 277242 940257 814
Intangible Assets Gross Cost300 002300 002300 002300 002
Net Current Assets Liabilities1 718 693-184 281-399 585-345 735
Other Creditors1 106 0711 138 9161 169 8491 293 104
Other Payables Accrued Expenses71 100406 308487 616119 926
Prepayments 6 65717 81115 830
Property Plant Equipment Gross Cost6 770 3739 031 4509 990 36810 397 721
Provisions For Liabilities Balance Sheet Subtotal375 136499 646598 988675 766
Taxation Social Security Payable5 95311 65414 44135 475
Total Assets Less Current Liabilities6 816 7227 051 5507 636 5837 943 717
Trade Creditors Trade Payables133 75460 759721 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-11-30
filed on: 23rd, April 2024
Free Download (10 pages)

Company search

Advertisements