Background WavePink WaveYellow Wave

BREAN LEISURE PARK LTD. (00971857)

BREAN LEISURE PARK LTD. (00971857) is an active UK company. incorporated on 6 February 1970. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BREAN LEISURE PARK LTD. has been registered for 56 years. Current directors include ELSTON, Henry William, SEATON, Mark.

Company Number
00971857
Status
active
Type
ltd
Incorporated
6 February 1970
Age
56 years
Address
Duo Level 6, London, EC2M 4RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ELSTON, Henry William, SEATON, Mark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAN LEISURE PARK LTD.

BREAN LEISURE PARK LTD. is an active company incorporated on 6 February 1970 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BREAN LEISURE PARK LTD. was registered 56 years ago.(SIC: 93290)

Status

active

Active since 56 years ago

Company No

00971857

LTD Company

Age

56 Years

Incorporated 6 February 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

MID-SOMERSET GOLF CENTRE LIMITED
From: 6 February 1970To: 27 September 1993
Contact
Address

Duo Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

C/O Accounts Department Holiday Resort Unity Coast Road Berrow Burnham-on-Sea Somerset TA8 2RB
From: 23 July 2015To: 14 October 2024
80 Oxford Street Burnham on Sea Somerset TA8 1EF
From: 6 February 1970To: 23 July 2015
Timeline

21 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Feb 70
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 24
Loan Secured
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELSTON, Henry William

Active
Level 6, LondonEC2M 4RB
Born August 1988
Director
Appointed 11 Oct 2024

SEATON, Mark

Active
Level 6, LondonEC2M 4RB
Born August 1972
Director
Appointed 11 Oct 2024

HOUSE, Bridget Denise

Resigned
Level 6, LondonEC2M 4RB
Secretary
Appointed 30 Jan 1996
Resigned 11 Oct 2024

MATTHEWS, Alan

Resigned
Marine Drive, Burnham-On-SeaTA8 1NQ
Secretary
Appointed 11 Oct 1993
Resigned 30 Jan 1996

WHITEHOUSE, Richard Brian Hague

Resigned
St Aubyn's 11 Berrow Road, Burnham On SeaTA8 2ET
Secretary
Appointed N/A
Resigned 11 Oct 1993

HOUSE, Alan Richard

Resigned
Level 6, LondonEC2M 4RB
Born November 1977
Director
Appointed 01 Nov 2005
Resigned 11 Oct 2024

HOUSE, Albert Ernest

Resigned
Unity Farm Coast Road, Burnham On SeaTA8 2RB
Born December 1916
Director
Appointed N/A
Resigned 05 Apr 1994

HOUSE, Bridget Denise

Resigned
Level 6, LondonEC2M 4RB
Born August 1958
Director
Appointed N/A
Resigned 11 Oct 2024

HOUSE, Marie Arney

Resigned
Unity Farm Coast Road, Burnham On SeaTA8 2RB
Born September 1922
Director
Appointed N/A
Resigned 05 Apr 1994

HOUSE, Richard John

Resigned
Level 6, LondonEC2M 4RB
Born June 1947
Director
Appointed N/A
Resigned 11 Oct 2024

SPOTTISWOODE, Sarah Gayle

Resigned
Level 6, LondonEC2M 4RB
Born June 1981
Director
Appointed 01 Nov 2005
Resigned 11 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Level 6, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr Richard John House

Ceased
Coast Road, Burnham-On-SeaTA8 2RB
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jul 2016
Ceased 01 Nov 2021

Mrs Bridget Denise House

Ceased
Coast Road, Burnham-On-SeaTA8 2RB
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 April 2025
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Resolution
17 November 2017
RESOLUTIONSResolutions
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
31 October 2014
AUDAUD
Auditors Resignation Company
22 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Medium
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
16 July 2010
MG01MG01
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
7 May 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
88(2)R88(2)R
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
18 November 1993
88(2)Return of Allotment of Shares
Legacy
18 November 1993
288288
Legacy
29 October 1993
287Change of Registered Office
Memorandum Articles
6 October 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
17 October 1990
363363
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
1 November 1989
AAAnnual Accounts
Legacy
14 August 1989
403aParticulars of Charge Subject to s859A
Legacy
14 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
10 February 1987
AC05AC05
Accounts With Accounts Type Small
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Legacy
29 January 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Legacy
1 February 1985
363363
Legacy
13 January 1984
363363
Legacy
14 June 1983
363363
Legacy
2 September 1981
363363
Legacy
7 May 1980
363363
Legacy
3 May 1979
363363
Legacy
17 November 1977
363363
Legacy
14 February 1977
363363
Legacy
7 January 1976
363363
Incorporation Company
6 February 1970
NEWINCIncorporation