Background WavePink WaveYellow Wave

BELL ELLIOT LEISURE LIMITED (00957201)

BELL ELLIOT LEISURE LIMITED (00957201) is an active UK company. incorporated on 30 June 1969. with registered office in Scarborough. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BELL ELLIOT LEISURE LIMITED has been registered for 56 years. Current directors include ATKINSON, Helen Joanne, ATKINSON, John Graham.

Company Number
00957201
Status
active
Type
ltd
Incorporated
30 June 1969
Age
56 years
Address
Lebberston Cliff, Scarborough, YO11 3NU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ATKINSON, Helen Joanne, ATKINSON, John Graham
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL ELLIOT LEISURE LIMITED

BELL ELLIOT LEISURE LIMITED is an active company incorporated on 30 June 1969 with the registered office located in Scarborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BELL ELLIOT LEISURE LIMITED was registered 56 years ago.(SIC: 55300)

Status

active

Active since 56 years ago

Company No

00957201

LTD Company

Age

56 Years

Incorporated 30 June 1969

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 17 June 2025 (10 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

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BELL,ELLIOT CONSTRUCTION LIMITED
From: 30 June 1969To: 9 October 2003
Contact
Address

Lebberston Cliff Lebberston Scarborough, YO11 3NU,

Previous Addresses

Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England
From: 31 January 2023To: 5 October 2023
The Manor House Jacobs Mount Caravan Park Stepney Road Scarborough North Yorkshire YO12 5NL England
From: 4 May 2022To: 31 January 2023
Highfield House 7 Filey Road Gristhorpe Filey North Yorkshire YO14 9PH
From: 30 June 1969To: 4 May 2022
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Oct 14
Director Joined
Apr 19
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Helen Joanne

Active
Lebberston, ScarboroughYO11 3NU
Born February 1977
Director
Appointed 30 Jan 2023

ATKINSON, John Graham

Active
Lebberston, ScarboroughYO11 3NU
Born September 1944
Director
Appointed 30 Jan 2023

BRABBS, Ian Richard

Resigned
17 Valley Bridge Parade, ScarboroughYO11 2JX
Secretary
Appointed 30 Mar 2006
Resigned 14 Jun 2013

ELSON, Maxine

Resigned
7 Filey Road, FileyYO14 9PH
Secretary
Appointed 07 Sept 2016
Resigned 30 Jan 2023

PROCTOR, Tina

Resigned
7 Filey Road, FileyYO14 9PH
Secretary
Appointed 14 Jun 2013
Resigned 07 Sept 2016

SUMMERS, Martin William

Resigned
Mowbray Green Lane, ScarboroughYO11 3PF
Secretary
Appointed N/A
Resigned 30 Mar 2006

BENJAMIN, Paul

Resigned
Jacobs Caravan Park, ScarboroughYO12 5NL
Born April 1970
Director
Appointed 13 Apr 2019
Resigned 30 Jan 2023

DALE, George

Resigned
Highfield House 7 Filey Road, FileyYO14 9PH
Born April 1939
Director
Appointed N/A
Resigned 30 Jan 2023

SUMMERS, Martin William

Resigned
Mowbray Green Lane, ScarboroughYO11 3PF
Born March 1939
Director
Appointed N/A
Resigned 30 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Lebberston, ScarboroughYO11 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

Mr George Dale

Ceased
7 Filey Road, FileyYO14 9PH
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Sail Address Company With Old Address
8 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
8 January 2014
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 February 2013
AUDAUD
Auditors Resignation Company
14 February 2013
AUDAUD
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Legacy
13 March 2012
MG01MG01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
18 May 2006
169169
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
190190
Legacy
24 January 2006
353353
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Miscellaneous
21 December 2004
MISCMISC
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 November 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
287Change of Registered Office
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
13 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Resolution
1 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
24 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Miscellaneous
1 December 1993
MISCMISC
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Accounts With Accounts Type Full Group
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
11 August 1986
288288
Miscellaneous
30 June 1969
MISCMISC