Barker's Leisure Limited

General information

Name:

Barker's Leisure Ltd

Office Address:

Cross Park Holiday Village Broadmoor SA68 0RN Kilgetty

Number: 04966301

Incorporation date: 2003-11-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.barkersleisure.com
www.barkersleisure.co.uk

Description

Data updated on:

Barker's Leisure started its operations in the year 2003 as a Private Limited Company under the following Company Registration No.: 04966301. This particular business has been active for twenty one years and the present status is active. This company's registered office is registered in Kilgetty at Cross Park Holiday Village. Anyone can also locate the firm utilizing its post code of SA68 0RN. The company's Standard Industrial Classification Code is 55300: Recreational vehicle parks, trailer parks and camping grounds. Barker's Leisure Ltd released its latest accounts for the financial period up to October 31, 2022. The business latest confirmation statement was filed on November 17, 2022.

As stated, the company was created in 2003-11-17 and has been presided over by three directors. In order to help the directors in their tasks, this particular company has been utilizing the skills of Shivaun B. as a secretary since November 2003.

William B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 18 February 2015

Latest update: 28 April 2024

Shivaun B.

Role: Director

Appointed: 17 November 2003

Latest update: 28 April 2024

Shivaun B.

Role: Secretary

Appointed: 17 November 2003

Latest update: 28 April 2024

William B.

Role: Director

Appointed: 17 November 2003

Latest update: 28 April 2024

People with significant control

William B.
Notified on 17 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 2nd July 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 2nd July 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
Annual Accounts 21st July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21st July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts 27th July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27th July 2016
Annual Accounts 7th July 2015
Date Approval Accounts 7th July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Clarach Bay the Holiday Village Clarach Aberystwyth Dyfed SY23 3DT to Cross Park Holiday Village Broadmoor Kilgetty Pembrokeshire SA68 0RN on November 24, 2021 (AD01)
filed on: 24th, November 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Holiday Village Clarach Bay

Post code:

SY23 3DT

City / Town:

Aberystwyth

HQ address,
2013

Address:

The Holiday Village Clarach Bay

Post code:

SY23 3DT

City / Town:

Aberystwyth

HQ address,
2014

Address:

The Holiday Village Clarach Bay

Post code:

SY23 3DT

City / Town:

Aberystwyth

HQ address,
2015

Address:

The Holiday Village Clarach Bay

Post code:

SY23 3DT

City / Town:

Aberystwyth

HQ address,
2016

Address:

The Holiday Village Clarach Bay

Post code:

SY23 3DT

City / Town:

Aberystwyth

Accountant/Auditor,
2012 - 2016

Name:

R Pau & Co Limited

Address:

12-16 Station Street East

Post code:

CV6 5FJ

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
20
Company Age

Closest Companies - by postcode