Background WavePink WaveYellow Wave

GOLDEN SANDS LTD (02076677)

GOLDEN SANDS LTD (02076677) is an active UK company. incorporated on 24 November 1986. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. GOLDEN SANDS LTD has been registered for 39 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
02076677
Status
active
Type
ltd
Incorporated
24 November 1986
Age
39 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN SANDS LTD

GOLDEN SANDS LTD is an active company incorporated on 24 November 1986 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. GOLDEN SANDS LTD was registered 39 years ago.(SIC: 55201)

Status

active

Active since 39 years ago

Company No

02076677

LTD Company

Age

39 Years

Incorporated 24 November 1986

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PAIGNTON HOLIDAY PARK LTD
From: 1 September 1992To: 12 May 2003
CLIPMIGHT LIMITED
From: 24 November 1986To: 1 September 1992
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES England
From: 29 January 2016To: 3 November 2025
Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 24 November 1986To: 29 January 2016
Timeline

15 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Mar 11
Director Joined
Aug 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Oct 20
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 29 Jan 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

EVANS, Malcolm Leonard

Resigned
Cranley, TorquayTQ2 6PF
Secretary
Appointed N/A
Resigned 13 Mar 2008

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 13 Mar 2008
Resigned 14 Oct 2020

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

BULL, David Peter

Resigned
Ivyhouse Lane, HastingsTN35 4NP
Born August 1951
Director
Appointed 13 Mar 2008
Resigned 28 Feb 2011

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 01 Aug 2013
Resigned 11 Apr 2022

EVANS, Elizabeth Pamela

Resigned
Cranley, TorquayTQ2 6PF
Born February 1949
Director
Appointed N/A
Resigned 13 Mar 2008

EVANS, Malcolm Leonard

Resigned
Cranley, TorquayTQ2 6PF
Born April 1948
Director
Appointed N/A
Resigned 13 Mar 2008

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 13 Mar 2008
Resigned 14 Oct 2020

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 13 Mar 2008
Resigned 11 Apr 2022

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018
Resigned 11 Apr 2022

Persons with significant control

1

Glovers End, Bexhill-On-Sea

Nature of Control

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

Filing History

156

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
3 November 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Resolution
15 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
353353
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
155(6)a155(6)a
Legacy
28 March 2008
155(6)a155(6)a
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
88(2)R88(2)R
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Certificate Change Of Name Company
12 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 2002
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
403aParticulars of Charge Subject to s859A
Legacy
3 November 1999
403aParticulars of Charge Subject to s859A
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
27 October 1988
287Change of Registered Office
Legacy
3 October 1988
363363
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
2 September 1987
225(1)225(1)
Legacy
15 June 1987
395Particulars of Mortgage or Charge
Legacy
26 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Legacy
10 December 1986
288288
Certificate Incorporation
24 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
24 November 1986
NEWINCIncorporation