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
    Sanchez, Luis Manuel
    Managing Director 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 2016-04-06 ~ now
    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
  • 2
    Boyd, Nicole
    Operations Director & Manager born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-05 ~ now
    OF - Director → CIF 0
    Mrs Nicole Boyd
    Born in December 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Harries, John Charles William
    Retired born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of address43, Wordsworth Avenue, Maldon, Essex, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 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% as a member of a firmCIF 0
    PE - Ownership of voting rights - 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% as a member of a firmCIF 0
Ceased 8
  • 1
    Sanchez, Valerie Euphrasia
    Director born in June 1937
    Individual
    Officer
    icon of calendar ~ 2015-07-02
    OF - Director → CIF 0
  • 2
    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 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% 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
  • 3
    Kearley, Freda Christina
    Individual
    Officer
    icon of calendar 1993-01-20 ~ 2012-08-19
    OF - Secretary → CIF 0
  • 4
    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
  • 5
    Albert, Eric George
    Company Director born in August 1911
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Director → CIF 0
  • 6
    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
  • 7
    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
  • 8
    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
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
352022-12-31 ~ 2023-12-30
302021-12-31 ~ 2022-12-30
Property, Plant & Equipment
1,490,474 GBP2023-12-30
1,492,082 GBP2022-12-30
Fixed Assets
1,490,474 GBP2023-12-30
1,492,082 GBP2022-12-30
Total Inventories
2,000 GBP2023-12-30
2,200 GBP2022-12-30
Debtors
Current
565,714 GBP2023-12-30
493,006 GBP2022-12-30
Cash at bank and in hand
2,448,796 GBP2023-12-30
2,279,297 GBP2022-12-30
Current Assets
3,016,510 GBP2023-12-30
2,774,503 GBP2022-12-30
Creditors
Current, Amounts falling due within one year
-1,400,630 GBP2023-12-30
-1,406,724 GBP2022-12-30
Net Current Assets/Liabilities
1,615,880 GBP2023-12-30
1,367,779 GBP2022-12-30
Total Assets Less Current Liabilities
3,106,354 GBP2023-12-30
2,859,861 GBP2022-12-30
Net Assets/Liabilities
3,099,876 GBP2023-12-30
2,859,861 GBP2022-12-30
Equity
Called up share capital
100 GBP2023-12-30
100 GBP2022-12-30
Retained earnings (accumulated losses)
3,099,776 GBP2023-12-30
2,859,761 GBP2022-12-30
Equity
3,099,876 GBP2023-12-30
2,859,861 GBP2022-12-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
02022-12-31 ~ 2023-12-30
Property, Plant & Equipment - Gross Cost
Buildings
2,266,335 GBP2023-12-30
2,266,335 GBP2022-12-30
Plant and equipment
490,898 GBP2023-12-30
456,426 GBP2022-12-30
Property, Plant & Equipment - Gross Cost
2,757,233 GBP2023-12-30
2,722,761 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
416,277 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,230,679 GBP2022-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
14,150 GBP2022-12-31 ~ 2023-12-30
Owned/Freehold
36,080 GBP2022-12-31 ~ 2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
430,427 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,266,759 GBP2023-12-30
Property, Plant & Equipment
Buildings
1,430,003 GBP2023-12-30
1,451,933 GBP2022-12-30
Plant and equipment
60,471 GBP2023-12-30
40,149 GBP2022-12-30
Trade Debtors/Trade Receivables
Current
505,853 GBP2023-12-30
435,178 GBP2022-12-30
Other Debtors
Current
11,407 GBP2023-12-30
11,407 GBP2022-12-30
Prepayments/Accrued Income
Current
48,454 GBP2023-12-30
45,931 GBP2022-12-30
Debtors - Deferred Tax Asset
Current
490 GBP2022-12-30
Trade Creditors/Trade Payables
Current
24,098 GBP2023-12-30
37,947 GBP2022-12-30
Corporation Tax Payable
Current
74,104 GBP2023-12-30
59,700 GBP2022-12-30
Taxation/Social Security Payable
Current
215,047 GBP2023-12-30
213,627 GBP2022-12-30
Other Creditors
Current
17,923 GBP2023-12-30
14,249 GBP2022-12-30
Accrued Liabilities/Deferred Income
Current
1,069,458 GBP2023-12-30
1,081,201 GBP2022-12-30
Creditors
Current
1,400,630 GBP2023-12-30
1,406,724 GBP2022-12-30
Net Deferred Tax Liability/Asset
-6,478 GBP2023-12-30
490 GBP2022-12-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-6,968 GBP2022-12-31 ~ 2023-12-30
Deferred Tax Liabilities
Accelerated tax depreciation
-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 2 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 24 April 2025 and licensed under the Open Government Licence v3.0.