Company NameBritannia Observation Wheels Limited
DirectorMartijn Paul Jacobus Vrolijk
Company StatusActive
Company Number03398478
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Previous NamesPerfect Park Limited and Privat Car UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Secretary NameMr Laurens Henri Montijn
StatusCurrent
Appointed21 January 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Martijn Paul Jacobus Vrolijk
Date of BirthOctober 1995 (Born 28 years ago)
NationalityDutch
StatusCurrent
Appointed27 October 2023(26 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Secretary NameTracey Jones
NationalityBritish
StatusResigned
Appointed20 March 1998(8 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 1998)
RoleCompany Director
Correspondence Address16 Kendal Garth
Castleford
West Yorkshire
WF10 3TA
Director NameRonald Alexander Bussink
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1998(1 year after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2019)
RoleDesigner
Country of ResidenceGermany
Correspondence AddressHaslenstrasse 7
Appenzell
Ch9 050
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year after company formation)
Appointment Duration6 years (resigned 24 August 2004)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameMr Martijn Paul Jacobus Vrolijk
Date of BirthOctober 1995 (Born 28 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2019(22 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Maarten Reinier Ruigrok Van Der Werve
Date of BirthOctober 1990 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePremium Leisure Invest Ag (Corporation)
StatusResigned
Appointed10 December 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2012)
Correspondence AddressAustr. 49
Vaduz
Fl 9490
Foreign
Secretary NameMaybach Haus Ag (Corporation)
StatusResigned
Appointed09 October 2012(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2020)
Correspondence AddressHaslenstrasse 7
9050 Appenzell
Switzerland

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£36,585
Cash£116,180
Current Liabilities£494,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
12 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 August 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
20 July 2020Cessation of Ronald Alexander Bussink as a person with significant control on 23 December 2019 (1 page)
20 July 2020Notification of Gabriele Anna Rauch as a person with significant control on 23 December 2019 (2 pages)
21 January 2020Termination of appointment of Maybach Haus Ag as a secretary on 21 January 2020 (1 page)
21 January 2020Termination of appointment of Martijn Paul Jacobus Vrolijk as a director on 21 January 2020 (1 page)
21 January 2020Appointment of Mr Maarten Reinier Ruigrok Van Der Werve as a director on 21 January 2020 (2 pages)
21 January 2020Appointment of Mr Laurens Henri Montijn as a secretary on 21 January 2020 (2 pages)
11 September 2019Appointment of Mr Martijn Paul Jacobus Vrolijk as a director on 1 July 2019 (2 pages)
11 September 2019Termination of appointment of Ronald Alexander Bussink as a director on 1 July 2019 (1 page)
22 July 2019Change of details for Mr Ronald Alexander Bussink as a person with significant control on 24 April 2019 (2 pages)
22 July 2019Director's details changed for Ronald Alexander Bussink on 24 April 2019 (2 pages)
22 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 August 2016Director's details changed for Ronald Alexander Bussink on 6 June 2016 (2 pages)
16 August 2016Director's details changed for Ronald Alexander Bussink on 6 June 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Director's details changed for Ronald Alexander Bussink on 1 June 2015 (2 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Director's details changed for Ronald Alexander Bussink on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Ronald Alexander Bussink on 1 June 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Secretary's details changed for Maybach Haus Ag on 14 July 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Secretary's details changed for Maybach Haus Ag on 14 July 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Secretary's details changed for Robu Privat Car Aktiengesellschaft on 12 August 2013 (1 page)
13 August 2013Secretary's details changed for Maybach Haus Ag on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Maybach Haus Ag on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Robu Privat Car Aktiengesellschaft on 12 August 2013 (1 page)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
17 April 2013Appointment of Robu Privat Car Aktiengesellschaft as a secretary (2 pages)
17 April 2013Appointment of Robu Privat Car Aktiengesellschaft as a secretary (2 pages)
9 October 2012Termination of appointment of Premium Leisure Invest Ag as a secretary (1 page)
9 October 2012Termination of appointment of Premium Leisure Invest Ag as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2009Return made up to 03/07/09; full list of members (5 pages)
27 August 2009Return made up to 03/07/09; full list of members (5 pages)
30 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 December 2008Return made up to 03/07/08; no change of members (6 pages)
17 December 2008Return made up to 03/07/08; no change of members (6 pages)
30 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
30 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
27 October 2007Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2005 (7 pages)
17 July 2007Return made up to 03/07/07; no change of members (6 pages)
17 July 2007Return made up to 03/07/07; no change of members (6 pages)
28 July 2006Return made up to 03/07/06; full list of members (6 pages)
28 July 2006Return made up to 03/07/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Return made up to 03/07/05; full list of members (6 pages)
3 November 2005Return made up to 03/07/05; full list of members (6 pages)
11 July 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 July 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 July 2004Return made up to 03/07/04; full list of members (6 pages)
9 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 July 2003Return made up to 03/07/03; full list of members (6 pages)
23 July 2003Return made up to 03/07/03; full list of members (6 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
17 January 2003Total exemption small company accounts made up to 31 July 1999 (8 pages)
17 January 2003Total exemption small company accounts made up to 31 July 1999 (8 pages)
17 January 2003Accounts for a small company made up to 31 December 2000 (4 pages)
17 January 2003Accounts for a small company made up to 31 December 2000 (4 pages)
24 July 2002Return made up to 03/07/02; full list of members (6 pages)
24 July 2002Return made up to 03/07/02; full list of members (6 pages)
21 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2001Return made up to 03/07/01; full list of members (6 pages)
26 July 2001Return made up to 03/07/01; full list of members (6 pages)
30 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
27 August 1999Return made up to 03/07/99; no change of members (4 pages)
27 August 1999Return made up to 03/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 August 1998Return made up to 03/07/98; full list of members (7 pages)
7 August 1998Return made up to 03/07/98; full list of members (7 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
3 July 1997Incorporation (20 pages)
3 July 1997Incorporation (20 pages)