Background WavePink WaveYellow Wave

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771)

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771) is an active UK company. incorporated on 26 March 2007. with registered office in Carnforth. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks and 1 other business activities. BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED has been registered for 19 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
06184771
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
South Lakeland House Main A6, Carnforth, LA5 9RN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
55300, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Carnforth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks and 1 other business activity. BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED was registered 19 years ago.(SIC: 55300, 93110)

Status

active

Active since 19 years ago

Company No

06184771

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

LINCOLNSHIRE LEISURE ESTATES LIMITED
From: 26 March 2007To: 7 January 2009
Contact
Address

South Lakeland House Main A6 Yealand Redmayne Carnforth, LA5 9RN,

Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Apr 13
Director Left
Jul 13
Loan Secured
Jul 13
Director Left
Apr 14
Director Left
Aug 14
Loan Secured
Sept 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Mar 18
Loan Cleared
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ALSTON, Dean Simon

Active
Main A6, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Main A6, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Secretary
Appointed 03 Feb 2014
Resigned 31 Jan 2025

ROYLE, Christopher Anthony

Resigned
186 Runcorn Road, WarringtonWA4 6SY
Secretary
Appointed 26 Mar 2007
Resigned 03 Feb 2014

ANGELIDES, Peter

Resigned
Main A6, CarnforthLA5 9RN
Born September 1962
Director
Appointed 21 Nov 2011
Resigned 29 Jul 2014

CROWE, Andrew

Resigned
Main A6, CarnforthLA5 9RN
Born March 1957
Director
Appointed 15 May 2010
Resigned 08 Mar 2013

DAWSON, Russell Michael

Resigned
Vernon Road, Lytham St. AnnesFY8 2RQ
Born August 1956
Director
Appointed 26 Mar 2007
Resigned 21 Dec 2007

DODD, Nicholas

Resigned
Apartment 9, ManchesterM15 4LG
Born August 1975
Director
Appointed 26 Mar 2007
Resigned 29 Jun 2007

FOX, Anthony Maxwell

Resigned
Main A6, CarnforthLA5 9RN
Born August 1959
Director
Appointed 18 Dec 2009
Resigned 25 Apr 2014

GREEN, Alan Joseph

Resigned
Little Poulton Lodge, Poulton Le FyldeFY6 7ET
Born September 1954
Director
Appointed 27 Mar 2007
Resigned 19 Dec 2011

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 18 Feb 2008
Resigned 13 Nov 2008

HILL, Malcolm Richard

Resigned
Breccia Gardens, St HelensWA9 1SB
Born July 1977
Director
Appointed 29 Sept 2008
Resigned 16 Jun 2013

KITCHEN, Neville William

Resigned
Bolton Road, BuryBL8 2DJ
Born October 1959
Director
Appointed 26 Jan 2009
Resigned 18 Dec 2009

MARSTON, Stuart Bernard

Resigned
Main A6, CarnforthLA5 9RN
Born September 1975
Director
Appointed 16 Oct 2016
Resigned 30 Jan 2018

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 26 Mar 2007
Resigned 15 Mar 2010

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Born July 1964
Director
Appointed 16 Jan 2018
Resigned 31 Jan 2025

SUTTON, Andrew David

Resigned
Main A6, CarnforthLA5 9RN
Born November 1974
Director
Appointed 16 Oct 2016
Resigned 15 Jan 2018

WALKER, Gordon Alexander

Resigned
Main A6, CarnforthLA5 9RN
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Main A6, CarnforthLA5 9RN
Born April 1952
Director
Appointed 18 Dec 2009
Resigned 01 Jun 2020

Persons with significant control

1

Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

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

Filing History

94

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Auditors Resignation Company
8 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Memorandum Articles
30 July 2013
MEM/ARTSMEM/ARTS
Resolution
30 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Auditors Resignation Company
21 January 2011
AUDAUD
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Miscellaneous
3 March 2010
MISCMISC
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Legacy
16 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation