Background WavePink WaveYellow Wave

ACORN PARKS LIMITED (04341391)

ACORN PARKS LIMITED (04341391) is an active UK company. incorporated on 17 December 2001. with registered office in Weston-Super-Mare. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. ACORN PARKS LIMITED has been registered for 24 years. Current directors include LOOK, Catherine Rebecca, NATION, Rachel Guilia.

Company Number
04341391
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
The Office Oaktree Park, Weston-Super-Mare, BS24 8RG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LOOK, Catherine Rebecca, NATION, Rachel Guilia
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN PARKS LIMITED

ACORN PARKS LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Weston-Super-Mare. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. ACORN PARKS LIMITED was registered 24 years ago.(SIC: 55300)

Status

active

Active since 24 years ago

Company No

04341391

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

The Office Oaktree Park Locking Weston-Super-Mare, BS24 8RG,

Previous Addresses

Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
From: 20 June 2011To: 18 October 2011
Cleveland House Sydney Road Bath North East Somerset BA2 6NR
From: 17 December 2001To: 20 June 2011
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
New Owner
Jan 21
New Owner
Jan 21
Director Left
Dec 21
New Owner
Jan 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOOK, Catherine Rebecca

Active
Oaktree Park, Weston-Super-MareBS24 8RG
Secretary
Appointed 17 Dec 2001

LOOK, Catherine Rebecca

Active
Oaktree Park, Weston-Super-MareBS24 8RG
Born August 1966
Director
Appointed 17 Dec 2001

NATION, Rachel Guilia

Active
Oaktree Park, Weston-Super-MareBS24 8RG
Born October 1970
Director
Appointed 17 Dec 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 17 Dec 2001
Resigned 17 Dec 2001

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 17 Dec 2001
Resigned 17 Dec 2001

NATION, Noel

Resigned
Oaktree Park, Weston-Super-MareBS24 8RG
Born March 1940
Director
Appointed 17 Dec 2001
Resigned 29 Mar 2020

Persons with significant control

4

Rachel Helen Andrews

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born July 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 25 Oct 2024

Mrs Catherine Rebecca Look

Active
Oaktree Park, Weston-Super-MareBS24 8RG
Born August 1966

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Rachel Guilia Nation

Active
Oaktree Park, Weston-Super-MareBS24 8RG
Born October 1970

Nature of Control

Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Locking, Weston-Super-MareBS24 8RG

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Legacy
7 November 2009
MG01MG01
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
88(2)R88(2)R
Legacy
4 January 2002
287Change of Registered Office
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation