Tweed Leisure Limited

General information

Name:

Tweed Leisure Ltd

Office Address:

Reception Coldstream Holiday Park Kelso Road TD12 4LG Coldstream

Number: SC160576

Incorporation date: 1995-09-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the year of the launching of Tweed Leisure Limited, the firm which is located at Reception Coldstream Holiday Park, Kelso Road, Coldstream. That would make 29 years Tweed Leisure has existed in the United Kingdom, as it was started on Fri, 22nd Sep 1995. The firm Companies House Registration Number is SC160576 and the zip code is TD12 4LG. It has a history in business name changes. Up till now this firm had three other names. Before 2022 this firm was run under the name of Blackadder Caravan Park and before that its official company name was Premier Caravan Parks. This enterprise's SIC and NACE codes are 55209 and their NACE code stands for Other holiday and other collective accommodation. The company's latest annual accounts were submitted for the period up to 2023-02-28 and the latest confirmation statement was filed on 2022-10-29.

According to the latest data, the following business is presided over by a single managing director: Christopher G., who was assigned this position in September 1995. In addition, the director's duties are aided with by a secretary - Adam G., who was chosen by the following business in September 2016.

  • Previous company's names
  • Tweed Leisure Limited 2022-11-17
  • Blackadder Caravan Park Limited 2010-08-17
  • Premier Caravan Parks Limited 2002-05-21
  • Borders Leisure Limited 1995-09-22

Financial data based on annual reports

Company staff

Adam G.

Role: Secretary

Appointed: 15 September 2016

Latest update: 4 February 2024

Christopher G.

Role: Director

Appointed: 22 September 1995

Latest update: 4 February 2024

People with significant control

Christopher G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher G.
Notified on 6 April 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 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
28
Company Age

Closest Companies - by postcode