Background WavePink WaveYellow Wave

BEEHIVE LEISURE LIMITED (05710803)

BEEHIVE LEISURE LIMITED (05710803) is an active UK company. incorporated on 15 February 2006. with registered office in Ashby-De-La-Zouch. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BEEHIVE LEISURE LIMITED has been registered for 20 years. Current directors include CHAPMAN, Alistair Harris, CHAPMAN, Nicola.

Company Number
05710803
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
2-3 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
CHAPMAN, Alistair Harris, CHAPMAN, Nicola
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEHIVE LEISURE LIMITED

BEEHIVE LEISURE LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Ashby-De-La-Zouch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BEEHIVE LEISURE LIMITED was registered 20 years ago.(SIC: 55300)

Status

active

Active since 20 years ago

Company No

05710803

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

2-3 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB
From: 15 February 2006To: 3 March 2026
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 15
Director Left
Sept 17
Director Joined
Jun 20
Director Left
Jul 22
Funding Round
Mar 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHAPMAN, Nicola

Active
28 Burton Road, SwadlincoteDE12 8HJ
Secretary
Appointed 15 Feb 2006

CHAPMAN, Alistair Harris

Active
28 Burton Road, SwadlincoteDE12 8HJ
Born January 1953
Director
Appointed 15 Feb 2006

CHAPMAN, Nicola

Active
28 Burton Road, SwadlincoteDE12 8HJ
Born April 1962
Director
Appointed 15 Feb 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Feb 2006
Resigned 15 Feb 2006

RAYSON, Rupert James

Resigned
Holdon Croft, SwadlincoteDE12 8JR
Born March 1979
Director
Appointed 01 Mar 2020
Resigned 04 Jul 2022

SHEAHAN, Nikki Ann

Resigned
Robinson Road, SwadlincoteDE11 0QT
Born December 1984
Director
Appointed 12 Oct 2015
Resigned 02 Sept 2017

Persons with significant control

2

Mr Alistair Harris Chapman

Active
Burton Road, SwadlincoteDE12 8HJ
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2017

Mrs Nicola Chapman

Active
Burton Road, SwadlincoteDE12 8HJ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2023
AR01AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Incorporation Company
15 February 2006
NEWINCIncorporation