logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr Timothy Thomas Harries
    Born in August 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Boyd, Nicole
    Born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-05 ~ now
    OF - Director → CIF 0
  • 3
    Sanchez, Luis Manuel
    Born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ now
    OF - Director → CIF 0
    Mr Luis Manuel Sanchez
    Born in June 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Harries, John Charles William
    Born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Sanchez, Valerie Euphrasia
    Director born in June 1937
    Individual
    Officer
    icon of calendar ~ 2015-07-02
    OF - Director → CIF 0
  • 2
    Mitchell, Elaine
    Secretary born in June 1941
    Individual
    Officer
    icon of calendar ~ 1993-01-20
    OF - Director → CIF 0
    Mitchell, Elaine
    Individual
    Officer
    icon of calendar ~ 1993-01-20
    OF - Secretary → CIF 0
  • 3
    Beckinsale, Anthony William
    Chartered Accountant born in January 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-15 ~ 2024-07-04
    OF - Director → CIF 0
    Mr Anthony William Beckinsale
    Born in January 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-16
    PE - Has significant influence or controlCIF 0
  • 4
    Albert, Eric George
    Company Director born in August 1911
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Director → CIF 0
  • 5
    Mrs Nicole Boyd
    Born in December 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2025-09-01
    PE - Has significant influence or controlCIF 0
  • 6
    Byrne, Michael Phillip
    General Manager born in May 1943
    Individual
    Officer
    icon of calendar 2015-07-15 ~ 2015-08-24
    OF - Director → CIF 0
    icon of calendar 2015-08-25 ~ 2021-10-23
    OF - Director → CIF 0
    Mr Michael Phillip Byrne
    Born in May 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Luis Manuel Sanchez
    Born in June 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Kearley, Freda Christina
    Individual
    Officer
    icon of calendar 1993-01-20 ~ 2012-08-19
    OF - Secretary → CIF 0
  • 9
    Harries, John
    Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-23 ~ 2013-08-10
    OF - Director → CIF 0
    Mr John Charles William Harries
    Born in May 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    PE - Has significant influence or controlCIF 0
  • 10
    Harries, Joan Iris
    Company Director born in December 1923
    Individual
    Officer
    icon of calendar ~ 2019-12-03
    OF - Director → CIF 0
    Harries, Joan Iris
    Individual
    Officer
    icon of calendar 2012-08-19 ~ 2019-03-22
    OF - Secretary → CIF 0
    Mrs Joan Iris Harries
    Born in December 1923
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-04-06 ~ 2019-12-03
    PE - Has significant influence or controlCIF 0
  • 11
    icon of address43, Wordsworth Avenue, Maldon, Essex, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-09-01
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

BENTLEY COUNTRY PARK LIMITED

Previous name
ROSEBANK CARAVAN PARK LIMITED - 1988-10-27
Standard Industrial Classification
55900 - Other Accommodation
Brief company account
Average Number of Employees
392023-12-31 ~ 2024-12-30
352022-12-31 ~ 2023-12-30
Property, Plant & Equipment
1,456,753 GBP2024-12-30
1,490,474 GBP2023-12-30
Fixed Assets
1,456,753 GBP2024-12-30
1,490,474 GBP2023-12-30
Total Inventories
1,000 GBP2024-12-30
2,000 GBP2023-12-30
Debtors
Current
620,993 GBP2024-12-30
565,714 GBP2023-12-30
Current assets - Investments
1,548,636 GBP2024-12-30
Cash at bank and in hand
1,149,465 GBP2024-12-30
2,448,796 GBP2023-12-30
Current Assets
3,320,094 GBP2024-12-30
3,016,510 GBP2023-12-30
Creditors
Current, Amounts falling due within one year
-1,453,268 GBP2024-12-30
-1,400,630 GBP2023-12-30
Net Current Assets/Liabilities
1,866,826 GBP2024-12-30
1,615,880 GBP2023-12-30
Total Assets Less Current Liabilities
3,323,579 GBP2024-12-30
3,106,354 GBP2023-12-30
Net Assets/Liabilities
3,318,414 GBP2024-12-30
3,099,876 GBP2023-12-30
Equity
Called up share capital
100 GBP2024-12-30
100 GBP2023-12-30
Retained earnings (accumulated losses)
3,318,314 GBP2024-12-30
3,099,776 GBP2023-12-30
Equity
3,318,414 GBP2024-12-30
3,099,876 GBP2023-12-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Gross Cost
Buildings
2,266,335 GBP2024-12-30
2,266,335 GBP2023-12-30
Plant and equipment
491,660 GBP2024-12-30
490,898 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
2,757,995 GBP2024-12-30
2,757,233 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
430,427 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,266,759 GBP2023-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
34,483 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
442,980 GBP2024-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,301,242 GBP2024-12-30
Property, Plant & Equipment
Buildings
1,408,073 GBP2024-12-30
1,430,003 GBP2023-12-30
Plant and equipment
48,680 GBP2024-12-30
60,471 GBP2023-12-30
Trade Debtors/Trade Receivables
Current
544,029 GBP2024-12-30
505,853 GBP2023-12-30
Other Debtors
Current
11,407 GBP2024-12-30
11,407 GBP2023-12-30
Prepayments/Accrued Income
Current
65,557 GBP2024-12-30
48,454 GBP2023-12-30
Trade Creditors/Trade Payables
Current
25,901 GBP2024-12-30
24,098 GBP2023-12-30
Corporation Tax Payable
Current
88,400 GBP2024-12-30
74,104 GBP2023-12-30
Taxation/Social Security Payable
Current
231,356 GBP2024-12-30
215,047 GBP2023-12-30
Other Creditors
Current
14,985 GBP2024-12-30
17,923 GBP2023-12-30
Accrued Liabilities/Deferred Income
Current
1,092,626 GBP2024-12-30
1,069,458 GBP2023-12-30
Creditors
Current
1,453,268 GBP2024-12-30
1,400,630 GBP2023-12-30
Net Deferred Tax Liability/Asset
-5,165 GBP2024-12-30
-6,478 GBP2023-12-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,313 GBP2023-12-31 ~ 2024-12-30
Deferred Tax Liabilities
Accelerated tax depreciation
-5,165 GBP2024-12-30
-6,478 GBP2023-12-30

  • BENTLEY COUNTRY PARK LIMITED
    Info
    ROSEBANK CARAVAN PARK LIMITED - 1988-10-27
    Registered number 00768430
    icon of addressBentley Country Park Flag Hill, Great Bentley, Colchester, Essex CO7 8RF
    PRIVATE LIMITED COMPANY incorporated on 1963-07-22 (62 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.