Background WavePink WaveYellow Wave

THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED (03170297)

THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED (03170297) is an active UK company. incorporated on 11 March 1996. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED has been registered for 30 years. Current directors include POLAND, Cassandra Jane, VALLIS, Eric Michael.

Company Number
03170297
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1996
Age
30 years
Address
37 St Margarets Street, Canterbury, CT1 2TU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
POLAND, Cassandra Jane, VALLIS, Eric Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED

THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03170297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

37 St Margarets Street Canterbury, CT1 2TU,

Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

KELLY, Paul Gerrard

Active
Ely Place, LondonEC1N 6TD
Secretary
Appointed 16 Oct 2012

POLAND, Cassandra Jane

Active
CanterburyCT1 2TU
Born May 1983
Director
Appointed 13 Jan 2025

VALLIS, Eric Michael

Active
CanterburyCT1 2TU
Born September 1967
Director
Appointed 30 Jan 2023

BARRATT, Martin

Resigned
New Close, Blandford ForumDT11 0AU
Secretary
Appointed 02 Aug 2010
Resigned 31 Mar 2011

CHALKLEY, Jean Carol

Resigned
4 Sanders Way, LondonN19 3JA
Secretary
Appointed 29 Mar 1996
Resigned 23 Jan 2006

DAWSON, Colin Ernest

Resigned
The Barn, CanterburyCT2 0HE
Secretary
Appointed 23 Jan 2006
Resigned 02 Aug 2010

GRANT, Joseph

Resigned
Old Welbury North Downsview, HorshamRH13 7AJ
Secretary
Appointed 11 Mar 1996
Resigned 29 Mar 1996

REED, Jeremy Mark

Resigned
37, LondonSE1 3LF
Secretary
Appointed 01 Sept 2011
Resigned 14 Sept 2012

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Mar 1996
Resigned 11 Mar 1996

BATSTONE, Timothy John Sutherland

Resigned
The Close, AbingdonOX13 5JX
Born April 1959
Director
Appointed 05 Mar 2007
Resigned 25 Mar 2010

BOLLOM, Stanley Cecil

Resigned
Stanmore Lodge, SwanseaSA3 4NT
Born July 1918
Director
Appointed 11 Mar 1996
Resigned 25 Mar 2010

BRENNER, Anthony Rawdon

Resigned
Springfield Woodway Road, TeignmouthTQ14 8UF
Born September 1941
Director
Appointed 06 Mar 2002
Resigned 22 Mar 2004

CAM, David Edward

Resigned
Mallard House 24 Regent Avenue, Lytham St AnnesFY8 4AB
Born February 1955
Director
Appointed 28 Feb 2005
Resigned 05 Mar 2007

COLLINS, John Patrick Chamberlain

Resigned
13 Silver Street, TetburyGL8 8DH
Born March 1943
Director
Appointed 20 Oct 2011
Resigned 30 Jan 2023

GODDEN, James

Resigned
Sene Farmhouse, FolkestoneCT18 8BL
Born December 1945
Director
Appointed 15 Mar 2000
Resigned 06 Mar 2002

HILL, Marshall James Granville

Resigned
Beach Road, Hayling IslandPO11 0JB
Born January 1962
Director
Appointed 30 Sept 2014
Resigned 08 Dec 2017

HOWELL, David Alan

Resigned
The Oaks Ridge Lane, WatfordWD1 3SX
Born December 1943
Director
Appointed 12 Feb 1998
Resigned 15 Mar 2000

MAHON, Adrian Aidan

Resigned
Marylebone Road, LondonNW1 5LR
Born November 1951
Director
Appointed 25 Mar 2010
Resigned 28 Sept 2014

MANCEY, Richard William

Resigned
Ely Place, LondonEC1N 6TD
Born October 1960
Director
Appointed 08 Dec 2017
Resigned 09 Mar 2021

MILLER, Philip Aaron

Resigned
Poynters Lane, Southend-On-SeaSS3 9TZ
Born May 1955
Director
Appointed 12 Nov 2010
Resigned 20 Oct 2011

MILLER, Philip Aaron

Resigned
Poynters Lane, Southend-On-SeaSS3 9TZ
Born May 1955
Director
Appointed 12 Nov 2010
Resigned 20 Oct 2011

MONKTON, Terence Joseph

Resigned
CanterburyCT1 2TU
Born June 1969
Director
Appointed 09 Mar 2021
Resigned 13 Jan 2025

O'CONNOR, Robert Alan

Resigned
Magnolia Drive, CanterburyCT4 7TG
Born March 1956
Director
Appointed 20 Oct 2011
Resigned 08 Dec 2017

PAWLEY, Richard John William

Resigned
75 Drayton Lane, TamworthB78 3UB
Born December 1948
Director
Appointed 22 Mar 2004
Resigned 28 Feb 2005

PAWLEY, Richard

Resigned
Drayton Manor Park & Zoo, TamworthB78 3TW
Born December 1948
Director
Appointed 11 Mar 1996
Resigned 12 Feb 1998

PHILLIPS, Duncan Ramon John

Resigned
Worrelle Avenue, Milton KeynesMK10 9AD
Born July 1972
Director
Appointed 01 Jan 2019
Resigned 30 Jan 2023

THOMPSON, Nicholas William Robert

Resigned
Ely Place, LondonEC1N 6TD
Born February 1968
Director
Appointed 08 Dec 2017
Resigned 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
11 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
363aAnnual Return
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
25 July 1996
224224
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
287Change of Registered Office
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Incorporation Company
11 March 1996
NEWINCIncorporation