Company NameBRYN Defaid Caravan Park Limited
DirectorsJohn Cheetham and Brenda Cheetham
Company StatusActive
Company Number00893106
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJohn Cheetham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameBrenda Cheetham
NationalityWelsh
StatusCurrent
Appointed20 October 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameBrenda Cheetham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityWelsh
StatusCurrent
Appointed30 June 1993(26 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceWales
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW

Contact

Telephone01492 515615
Telephone regionColwyn Bay

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Brenda Cheetham
25.00%
Ordinary A
1.3k at £1John Cheetham
25.00%
Ordinary A
1.2k at £1Brenda Cheetham
24.80%
Ordinary B
1.2k at £1John Cheetham
24.80%
Ordinary B
10 at £1Trustees Of Brenda Cheetham Discretionary Settlement
0.20%
Ordinary B
10 at £1Trustees Of John Cheetham Discretionary Settlement
0.20%
Ordinary B

Financials

Year2014
Net Worth£355,144
Cash£12,404
Current Liabilities£81,701

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

30 June 1993Delivered on: 13 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 4 moranedd llanddulas clwyd t/no wa 505465 and the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1980Delivered on: 13 August 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rendezvous caravan site, llanddulas, clwyd. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1976Delivered on: 6 October 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 25-coastal road west bank, lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
18 April 2023Appointment of Angela Cheetham as a secretary on 14 April 2023 (2 pages)
18 April 2023Termination of appointment of Brenda Cheetham as a secretary on 14 April 2023 (1 page)
18 April 2023Appointment of Angela Cheetham as a director on 14 April 2023 (2 pages)
18 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(5 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(5 pages)
23 October 2014Secretary's details changed for Brenda Cheetham on 23 October 2014 (1 page)
23 October 2014Secretary's details changed for Brenda Cheetham on 23 October 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(5 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(5 pages)
16 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Director's details changed for John Cheetham on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Brenda Cheetham on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Brenda Cheetham on 20 October 2010 (2 pages)
20 October 2010Director's details changed for John Cheetham on 20 October 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Director's details changed for Brenda Cheetham on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Brenda Cheetham on 28 October 2009 (2 pages)
28 October 2009Director's details changed for John Cheetham on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for John Cheetham on 28 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2008Return made up to 20/10/08; full list of members (4 pages)
22 October 2008Return made up to 20/10/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 December 2007Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
30 December 2007Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
6 November 2007Return made up to 20/10/07; full list of members (7 pages)
6 November 2007Return made up to 20/10/07; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006Return made up to 20/10/06; full list of members (7 pages)
17 November 2006Return made up to 20/10/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Registered office changed on 01/06/06 from: abacus house 193 old street ashton-under-lyne lancashire. OL6 7SR (1 page)
1 June 2006Registered office changed on 01/06/06 from: abacus house 193 old street ashton-under-lyne lancashire. OL6 7SR (1 page)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
15 October 2003Return made up to 20/10/03; full list of members (7 pages)
15 October 2003Return made up to 20/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 October 2002Return made up to 20/10/02; full list of members (7 pages)
30 October 2002Return made up to 20/10/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
5 November 1997Return made up to 20/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1997Return made up to 20/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
13 January 1997Return made up to 20/10/96; full list of members (6 pages)
13 January 1997Return made up to 20/10/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (13 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (13 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (14 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (14 pages)
21 December 1995Return made up to 20/10/95; full list of members (6 pages)
21 December 1995Return made up to 20/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)