Background WavePink WaveYellow Wave

SANDYHOLME HOLIDAY PARK LIMITED (04128582)

SANDYHOLME HOLIDAY PARK LIMITED (04128582) is an active UK company. incorporated on 20 December 2000. with registered office in Poole. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. SANDYHOLME HOLIDAY PARK LIMITED has been registered for 25 years. Current directors include COX, Martin John, COX, Vanessa Anne.

Company Number
04128582
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
31-33 Commercial Rd, Poole, BH14 0HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
COX, Martin John, COX, Vanessa Anne
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDYHOLME HOLIDAY PARK LIMITED

SANDYHOLME HOLIDAY PARK LIMITED is an active company incorporated on 20 December 2000 with the registered office located in Poole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. SANDYHOLME HOLIDAY PARK LIMITED was registered 25 years ago.(SIC: 55300)

Status

active

Active since 25 years ago

Company No

04128582

LTD Company

Age

25 Years

Incorporated 20 December 2000

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 25 April 2025 (1 year 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WEST BAY HOLIDAY PARK LIMITED
From: 20 December 2000To: 21 November 2007
Contact
Address

31-33 Commercial Rd Poole, BH14 0HU,

Previous Addresses

The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ
From: 20 December 2000To: 29 October 2025
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COX, Martin John

Active
Highlands End Farm Caravan Park, BridportDT6 6AR
Secretary
Appointed 20 Dec 2000

COX, Martin John

Active
Highlands End Farm Caravan Park, BridportDT6 6AR
Born November 1953
Director
Appointed 20 Dec 2000

COX, Vanessa Anne

Active
Highlands End Farm Caravan Park, BridportDT6 6AR
Born June 1958
Director
Appointed 20 Dec 2000

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 20 Dec 2000

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 20 Dec 2000
Resigned 20 Dec 2000

Persons with significant control

1

Annings Lane, BridportDT6 4QP

Nature of Control

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

Filing History

62

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
88(2)R88(2)R
Legacy
4 April 2001
287Change of Registered Office
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Incorporation Company
20 December 2000
NEWINCIncorporation