Background WavePink WaveYellow Wave

BYWATER LEISURE PARKS LIMITED (03039645)

BYWATER LEISURE PARKS LIMITED (03039645) is an active UK company. incorporated on 29 March 1995. with registered office in Shropshire. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. BYWATER LEISURE PARKS LIMITED has been registered for 31 years. Current directors include BEBB, Mark Edward, BYWATER, Anthony Thomas, ROBERTS, Dylan Wyn.

Company Number
03039645
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
C/O Salop Leisure, Emstrey, Shropshire, SY5 6QS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
BEBB, Mark Edward, BYWATER, Anthony Thomas, ROBERTS, Dylan Wyn
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYWATER LEISURE PARKS LIMITED

BYWATER LEISURE PARKS LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Shropshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. BYWATER LEISURE PARKS LIMITED was registered 31 years ago.(SIC: 55201)

Status

active

Active since 31 years ago

Company No

03039645

LTD Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

FUNNYFLOWER LIMITED
From: 29 March 1995To: 30 July 1998
Contact
Address

C/O Salop Leisure, Emstrey Shrewsbury Shropshire, SY5 6QS,

Timeline

15 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
May 11
Director Left
Jan 16
Loan Secured
Jun 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FRAS, Mark Anthony

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Secretary
Appointed 07 Jan 2021

BEBB, Mark Edward

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born April 1970
Director
Appointed 22 May 1995

BYWATER, Anthony Thomas

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born September 1941
Director
Appointed 18 Apr 1995

ROBERTS, Dylan Wyn

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born March 1964
Director
Appointed 22 May 1995

HIGGINS, Stephen Gilbert

Resigned
Inswood 3 Holly Bank, ShrewsburySY4 3DZ
Secretary
Appointed 18 Apr 1995
Resigned 23 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 18 Apr 1995

BEBB, Trevor William

Resigned
Leylands Caravan Park, LlanidloesSY18 6LQ
Born March 1947
Director
Appointed 22 May 1995
Resigned 08 Dec 2006

HIGGINS, Stephen Gilbert

Resigned
Inswood 3 Holly Bank, ShrewsburySY4 3DZ
Born March 1954
Director
Appointed 22 May 1995
Resigned 23 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1995
Resigned 18 Apr 1995

Persons with significant control

1

Emstrey, ShrewsburySY5 6QS

Nature of Control

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

Filing History

116

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company
30 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Resolution
15 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
19 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
2 November 2009
MG02MG02
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
11 January 2007
169169
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2004
AUDAUD
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
14 September 1995
88(2)R88(2)R
Legacy
14 September 1995
123Notice of Increase in Nominal Capital
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
224224
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
287Change of Registered Office
Incorporation Company
29 March 1995
NEWINCIncorporation