Background WavePink WaveYellow Wave

STRATHEARN LEISURE PARKS LIMITED (00631554)

STRATHEARN LEISURE PARKS LIMITED (00631554) is an active UK company. incorporated on 1 July 1959. with registered office in Northumberland. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. STRATHEARN LEISURE PARKS LIMITED has been registered for 66 years. Current directors include BRITTON, Carolyn, HOWARD, Andrew William, MANNERS, Simon Ian and 1 others.

Company Number
00631554
Status
active
Type
ltd
Incorporated
1 July 1959
Age
66 years
Address
Seafield Park,, Northumberland, NE68 7SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BRITTON, Carolyn, HOWARD, Andrew William, MANNERS, Simon Ian, STUART, John Douglas, Earl Of Moray
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHEARN LEISURE PARKS LIMITED

STRATHEARN LEISURE PARKS LIMITED is an active company incorporated on 1 July 1959 with the registered office located in Northumberland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. STRATHEARN LEISURE PARKS LIMITED was registered 66 years ago.(SIC: 79909)

Status

active

Active since 66 years ago

Company No

00631554

LTD Company

Age

66 Years

Incorporated 1 July 1959

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

STRATHEARN TOURING DEVELOPMENTS LIMITED
From: 1 July 1959To: 16 December 1999
Contact
Address

Seafield Park, Seahouses, Northumberland, NE68 7SP,

Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Jun 15
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRITTON, Allison

Active
Seafield Park,, NorthumberlandNE68 7SP
Secretary
Appointed 11 May 2016

BRITTON, Carolyn

Active
Seafield Park,, NorthumberlandNE68 7SP
Born January 1976
Director
Appointed 11 Oct 2018

HOWARD, Andrew William

Active
Rafford, ForresIV36 2RU
Born February 1971
Director
Appointed 13 May 2015

MANNERS, Simon Ian

Active
Cambria, SeahousesNE68 7SR
Born September 1971
Director
Appointed 21 Apr 1999

STUART, John Douglas, Earl Of Moray

Active
Darnaway Castle, ForresIV36 2ST
Born August 1966
Director
Appointed 20 May 1998

BRITTON, John Kenneth

Resigned
St Aidans, SeahousesNE68 7SP
Secretary
Appointed 20 May 1998
Resigned 11 May 2016

CARR, John Roger

Resigned
Bradbush, ForresIV36 0SU
Secretary
Appointed N/A
Resigned 24 May 1995

CUNNINGHAM, William Graeme Russell

Resigned
85 Duncan Drive, ElginIV30 4NH
Secretary
Appointed 24 May 1995
Resigned 12 May 2015

BRITTON, John Kenneth

Resigned
Corinya, SeahousesNE68 7SP
Born September 1947
Director
Appointed 20 May 1998
Resigned 11 Oct 2018

CARR, John Roger

Resigned
Bradbush, ForresIV36 0SU
Born January 1927
Director
Appointed N/A
Resigned 21 Apr 1999

CUNNINGHAM, William Graeme Russell

Resigned
85 Duncan Drive, ElginIV30 4NH
Born December 1936
Director
Appointed 21 Apr 1999
Resigned 12 May 2015

DODKINS, Peter Batty

Resigned
The Old Cottage, StaffordST18 9DZ
Born June 1918
Director
Appointed N/A
Resigned 21 Apr 1999

GREGSON, Stephen Moore

Resigned
West Farmhouse 1 Burdon Village, SunderlandSR3 2PY
Born January 1956
Director
Appointed N/A
Resigned 15 Oct 1998

STUART, Douglas John, Earl Of Moray

Resigned
Doune Park, DouneFK16 6HA
Born February 1928
Director
Appointed N/A
Resigned 20 May 1998

STUART, John Douglas, Earl Of Moray

Resigned
Darnaway Castle, ForresIV36 2ST
Born August 1966
Director
Appointed 20 May 1998
Resigned 20 May 1998

Persons with significant control

3

2 Active
1 Ceased
Seafield Road, SeahousesNE68 7SP

Nature of Control

Significant influence or control
Notified 20 May 2021

Mr Simon Ian Manners

Active
Seafield Park,, NorthumberlandNE68 7SP
Born September 1971

Nature of Control

Significant influence or control
Notified 11 Oct 2018

Mr John Kenneth Britton

Ceased
Seafield Park,, NorthumberlandNE68 7SP
Born September 1947

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Miscellaneous
30 May 2013
MISCMISC
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Legacy
15 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
3 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Memorandum Articles
20 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
9 June 1986
288288