Background WavePink WaveYellow Wave

BEWL EVENTS & WATERPARK LIMITED (09794513)

BEWL EVENTS & WATERPARK LIMITED (09794513) is an active UK company. incorporated on 25 September 2015. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BEWL EVENTS & WATERPARK LIMITED has been registered for 10 years. Current directors include BARBER, Keith John, BRITTAIN, Michael Richard, HUMPHREYS, Gary and 1 others.

Company Number
09794513
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Markerstudy House, Sevenoaks, TN13 2QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARBER, Keith John, BRITTAIN, Michael Richard, HUMPHREYS, Gary, SPENCER, Kevin Ronald
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEWL EVENTS & WATERPARK LIMITED

BEWL EVENTS & WATERPARK LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BEWL EVENTS & WATERPARK LIMITED was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09794513

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Markerstudy House 45 Westerham Road Sevenoaks, TN13 2QB,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Apr 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BARBER, Keith John

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 25 Sept 2015

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 05 Dec 2022

HUMPHREYS, Gary

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 25 Sept 2015

SPENCER, Kevin Ronald

Active
45 Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 25 Sept 2015

PAYNE, Christopher James

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 25 Sept 2015
Resigned 05 Dec 2022

Persons with significant control

1

45 Westerham Road, SevenoaksTN13 2QB

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Memorandum Articles
16 May 2019
MAMA
Resolution
16 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Legacy
9 February 2017
RPCH01RPCH01
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation