Background WavePink WaveYellow Wave

BREAN FAMILY LEISURE PARK LIMITED (08997303)

BREAN FAMILY LEISURE PARK LIMITED (08997303) is an active UK company. incorporated on 15 April 2014. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BREAN FAMILY LEISURE PARK LIMITED has been registered for 12 years. Current directors include BOOTH, Philip Henry.

Company Number
08997303
Status
active
Type
ltd
Incorporated
15 April 2014
Age
12 years
Address
C/O Azets Ty Derw, Cardiff, CF23 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Philip Henry
SIC Codes
70100, 93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAN FAMILY LEISURE PARK LIMITED

BREAN FAMILY LEISURE PARK LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BREAN FAMILY LEISURE PARK LIMITED was registered 12 years ago.(SIC: 70100, 93210)

Status

active

Active since 12 years ago

Company No

08997303

LTD Company

Age

12 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

C/O Azets Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

The Counting House Dunleavy Drive Celtic Gateway Cardiff Cardiff CF11 0SN
From: 10 April 2026To: 28 February 2020
C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales
From: 15 April 2014To: 10 April 2026
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Feb 16
Loan Secured
Feb 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOOTH, Philip Henry

Active
Lime Tree Court, CardiffCF23 8AB
Born February 1976
Director
Appointed 15 Apr 2014

MULLINS, Dermot Joseph

Resigned
Dunleavy Drive, CardiffCF11 0SN
Born August 1960
Director
Appointed 15 Apr 2014
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Dermot Joseph Mullins

Ceased
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Philip Henry Booth

Active
Lime Tree Court, CardiffCF23 8AB
Born February 1976

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

38

Change To A Person With Significant Control
11 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Incorporation Company
15 April 2014
NEWINCIncorporation