Background WavePink WaveYellow Wave

SOUTH WEST ENVIRONMENTAL PARKS LIMITED (00792877)

SOUTH WEST ENVIRONMENTAL PARKS LIMITED (00792877) is an active UK company. incorporated on 21 February 1964. with registered office in Devon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. SOUTH WEST ENVIRONMENTAL PARKS LIMITED has been registered for 62 years. Current directors include PREZIOSI, Richard, Prof..

Company Number
00792877
Status
active
Type
ltd
Incorporated
21 February 1964
Age
62 years
Address
Totnes Road, Devon, TQ4 7EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
PREZIOSI, Richard, Prof.
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST ENVIRONMENTAL PARKS LIMITED

SOUTH WEST ENVIRONMENTAL PARKS LIMITED is an active company incorporated on 21 February 1964 with the registered office located in Devon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. SOUTH WEST ENVIRONMENTAL PARKS LIMITED was registered 62 years ago.(SIC: 93210)

Status

active

Active since 62 years ago

Company No

00792877

LTD Company

Age

62 Years

Incorporated 21 February 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2024 (1 year ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED
From: 21 February 1964To: 8 June 2006
Contact
Address

Totnes Road Paignton Devon, TQ4 7EU,

Timeline

49 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Feb 64
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
May 17
Loan Secured
Aug 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Apr 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KINGS, Stephen Ellis

Active
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 22 May 2024

PREZIOSI, Richard, Prof.

Active
Totnes Road, DevonTQ4 7EU
Born April 1965
Director
Appointed 28 Sept 2022

MALKIN, Claire Elizabeth

Resigned
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 30 Jul 2021
Resigned 30 Nov 2022

PYNE, Christopher James

Resigned
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 30 Sept 2010
Resigned 26 Jul 2021

ROSE, Leonard Charles

Resigned
47 Broadpark Road, TorquayTQ2 6UW
Secretary
Appointed 01 Jul 1991
Resigned 25 Jan 1996

SKIPP, Melanie

Resigned
Totnes Road, DevonTQ4 7EU
Secretary
Appointed 30 Nov 2022
Resigned 24 May 2024

WREFORD-BROWN, Christopher Louis

Resigned
Moorpark, South BrentTQ10 9HJ
Secretary
Appointed 25 Jan 1996
Resigned 27 Aug 2010

BAILEY, David

Resigned
Totnes Road, DevonTQ4 7EU
Born January 1964
Director
Appointed 25 Jan 1996
Resigned 29 Apr 2010

BARR, Sarah

Resigned
Totnes Road, DevonTQ4 7EU
Born May 1953
Director
Appointed 27 Jun 2013
Resigned 14 Jan 2026

CALCOTT, Anya Catherine

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1968
Director
Appointed 27 Jun 2013
Resigned 30 Jan 2014

CHANIN, Paul Robert Francis, Dr

Resigned
Totnes Road, DevonTQ4 7EU
Born February 1950
Director
Appointed 29 May 1997
Resigned 18 Aug 2021

CHRISTON, Jamie Ian

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1972
Director
Appointed 24 Jun 2010
Resigned 28 Jul 2011

COOPER, Andrew Charles John

Resigned
Totnes Road, DevonTQ4 7EU
Born February 1951
Director
Appointed 10 Oct 1997
Resigned 14 Jan 2026

COOPER, Charles

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1980
Director
Appointed 16 Dec 2021
Resigned 25 Sept 2025

DOBSON, Michael Frederick

Resigned
Seapoint 19 Broadstone Park Road, TorquayTQ2 6TY
Born June 1933
Director
Appointed N/A
Resigned 05 Jul 2000

ELLIOT, Henry Theodore

Resigned
Totnes Road, DevonTQ4 7EU
Born July 1957
Director
Appointed 24 Jun 2010
Resigned 27 Jan 2017

FORD, Richard William John

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1959
Director
Appointed 28 Jun 2001
Resigned 02 Apr 2025

GREINIG, Sylvia Jo-An

Resigned
Totnes Road, DevonTQ4 7EU
Born February 1947
Director
Appointed 29 May 1997
Resigned 04 Mar 2021

GROGAN, Lola

Resigned
Totnes Road, DevonTQ4 7EU
Born November 1970
Director
Appointed 29 Mar 2023
Resigned 10 Oct 2023

HART, Adam George, Professor

Resigned
Totnes Road, DevonTQ4 7EU
Born October 1974
Director
Appointed 16 Jun 2021
Resigned 17 Mar 2025

HILL, Rachael

Resigned
Totnes Road, DevonTQ4 7EU
Born November 1970
Director
Appointed 25 Sept 2008
Resigned 11 Sept 2024

JOBSON, Ben Louis

Resigned
Totnes Road, DevonTQ4 7EU
Born November 1989
Director
Appointed 12 Feb 2024
Resigned 14 Jan 2026

KINGS, Stephen Ellis

Resigned
Totnes Road, DevonTQ4 7EU
Born January 1952
Director
Appointed 28 Jul 2016
Resigned 09 Oct 2024

KNIGHT, Harold Calvert

Resigned
22 Wilton Way, AbbotskerswellTQ12 5PG
Born August 1913
Director
Appointed N/A
Resigned 06 Sept 2008

MCLAUGHLIN, Beth Kathleen

Resigned
Totnes Road, DevonTQ4 7EU
Born August 1976
Director
Appointed 22 Oct 2015
Resigned 17 Nov 2025

MERCER, Ian Dews, Professor

Resigned
Ponsford House Cross Street, Newton AbbotTQ13 8NL
Born January 1933
Director
Appointed 25 Jan 1996
Resigned 27 Feb 1997

MICHELMORE, Alfred Philip Galabin

Resigned
Farley Farm, Newton AbbotTQ13 0NH
Born November 1906
Director
Appointed N/A
Resigned 06 Jun 1998

MITCHELL, Keith Lauriston

Resigned
Totnes Road, DevonTQ4 7EU
Born March 1940
Director
Appointed 29 May 1997
Resigned 28 Apr 2016

NIXON, Derek Charles Pearson

Resigned
New Park, BuckfastleighTQ11 0HL
Born December 1928
Director
Appointed N/A
Resigned 10 Apr 1997

O'DWYER, James

Resigned
Totnes Road, DevonTQ4 7EU
Born February 1976
Director
Appointed 15 Apr 2024
Resigned 14 Jan 2026

PROCTOR, Michael Charles Faraday

Resigned
Totnes Road, DevonTQ4 7EU
Born January 1929
Director
Appointed N/A
Resigned 26 Mar 2015

RAVENSCROFT, Judy Patricia

Resigned
Totnes Road, DevonTQ4 7EU
Born April 1965
Director
Appointed 24 Jul 2014
Resigned 23 Sept 2020

ROWE, Richard Alexander

Resigned
Totnes Road, DevonTQ4 7EU
Born April 1960
Director
Appointed 28 Apr 2016
Resigned 27 Mar 2024

SALMON, Mark Stephen

Resigned
Totnes Road, DevonTQ4 7EU
Born August 1975
Director
Appointed 30 Mar 2017
Resigned 18 Mar 2025

SHAW, Peter Bernard

Resigned
Moor Close, Bovey TraceyTQ13 9LQ
Born April 1938
Director
Appointed N/A
Resigned 01 Oct 1996

Persons with significant control

1

Wild Planet Trust

Active
Totnes Road, PaigntonTQ4 7EU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
10 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2011
CC04CC04
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Memorandum Articles
21 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
29 August 2003
288cChange of Particulars
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Auditors Resignation Company
28 November 1995
AUDAUD
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
11 September 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
16 October 1987
288288
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
7 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
288288
Accounts With Made Up Date
7 December 1984
AAAnnual Accounts
Accounts With Made Up Date
9 April 1983
AAAnnual Accounts
Accounts With Made Up Date
8 April 1982
AAAnnual Accounts
Accounts With Made Up Date
12 March 1981
AAAnnual Accounts
Accounts With Made Up Date
10 March 1980
AAAnnual Accounts
Accounts With Made Up Date
19 March 1979
AAAnnual Accounts
Accounts With Made Up Date
7 April 1978
AAAnnual Accounts
Accounts With Made Up Date
28 March 1976
AAAnnual Accounts
Accounts With Made Up Date
5 March 1976
AAAnnual Accounts
Accounts With Made Up Date
31 January 1975
AAAnnual Accounts
Accounts With Made Up Date
25 February 1974
AAAnnual Accounts
Incorporation Company
21 February 1964
NEWINCIncorporation