ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beeston Regis Holiday Park Ltd

Beeston Regis Holiday Park Ltd is an active company incorporated on 23 February 1996 with the registered office located in Norwich, Norfolk. Beeston Regis Holiday Park Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03164183
Private limited company
Age
29 years
Incorporated 23 February 1996
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (18 days remaining)
Address
C/O Larking Gowen 1st Floor Prospect House
Rouen Road
Norwich
Norfolk
NR1 1RE
United Kingdom
Address changed on 28 Mar 2023 (2 years 7 months ago)
Previous address was King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom
Telephone
01263823614
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Sep 1966
Beeston Enterprises Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yaxham Waters Holiday Park Limited
Timothy Lewis Hay is a mutual person.
Active
Beeston Enterprises Limited
Timothy Lewis Hay and Steven Paul Johnson are mutual people.
Active
The Hollies Leisure Resort Limited
Timothy Lewis Hay and Steven Paul Johnson are mutual people.
Active
Beeston Holdings Limited
Timothy Lewis Hay and Steven Paul Johnson are mutual people.
Active
Hollies Holdings Limited
Timothy Lewis Hay and Steven Paul Johnson are mutual people.
Active
Timothy Hay Properties Limited
Timothy Lewis Hay is a mutual person.
Active
Dovercourt Holiday Lodges Limited
Timothy Lewis Hay is a mutual person.
Active
Hay Safari Tents Limited
Timothy Lewis Hay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £388 (-100%)
Turnover
£5.66M
Decreased by £3.18M (-36%)
Employees
49
Decreased by 20 (-29%)
Total Assets
£6.41M
Increased by £18.26K (0%)
Total Liabilities
-£2.84M
Increased by £22.16K (+1%)
Net Assets
£3.58M
Decreased by £3.9K (-0%)
Debt Ratio (%)
44%
Increased by 0.22% (+1%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Mr Timothy Lewis Hay Details Changed
2 Years 7 Months Ago on 28 Mar 2023
Mr Steven Paul Johnson Details Changed
2 Years 7 Months Ago on 28 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 1 Mar 2023
Timothy Lewis Hay (PSC) Resigned
9 Years Ago on 6 Apr 2016
Beeston Enterprises Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Beeston Regis Holiday Park Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Timothy Lewis Hay as a person with significant control on 6 April 2016
Submitted on 5 Aug 2025
Notification of Beeston Enterprises Limited as a person with significant control on 6 April 2016
Submitted on 4 Aug 2025
Full accounts made up to 29 February 2024
Submitted on 28 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 25 Feb 2025
Confirmation statement made on 23 February 2024 with no updates
Submitted on 6 Mar 2024
Full accounts made up to 28 February 2023
Submitted on 8 Dec 2023
Part of the property or undertaking has been released from charge 031641830003
Submitted on 21 Jun 2023
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 28 March 2023
Submitted on 28 Mar 2023
Director's details changed for Mr Steven Paul Johnson on 28 March 2023
Submitted on 28 Mar 2023
Director's details changed for Mr Timothy Lewis Hay on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year