Company NameDracula Experience Limited
Company StatusActive
Company Number04423135
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameJodi Martin Leander Barman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21/22 Foreshore Road
Scarborough
North Yorkshire
YO11 1PB
Secretary NamePenelope Jane Barman
NationalityBritish
StatusCurrent
Appointed25 April 2002(1 day after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceUnited States
Correspondence Address21/22 Foreshore Road
Scarborough
North Yorkshire
YO11 1PB
Director NameMr Rudi Tom Kristian Barman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(2 years, 12 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21/22 Foreshore Road
Scarborough
North Yorkshire
YO11 1PB
Director NameJohn Martin Barman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NamePenelope Jane Barman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 2003)
RoleManager
Correspondence Address7045 Philips Cove Court
Orlando 32819
America

Contact

Websitewww.draculaexperience.co.uk
Telephone01947 601923
Telephone regionWhitby

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Jodi Martin Leander Barman
100.00%
Ordinary

Financials

Year2014
Net Worth£6,834
Cash£773
Current Liabilities£35,175

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Filing History

18 September 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
8 August 2023Notification of Penelope Jane Barman as a person with significant control on 4 August 2023 (2 pages)
8 August 2023Notification of John Martin Barman as a person with significant control on 4 August 2023 (2 pages)
8 August 2023Termination of appointment of Jodi Martin Leander Barman as a director on 4 August 2023 (1 page)
8 August 2023Withdrawal of a person with significant control statement on 8 August 2023 (2 pages)
21 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
28 April 2023Director's details changed for John Martin Barman on 25 March 2023 (2 pages)
28 April 2023Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (6 pages)
22 August 2022Notification of a person with significant control statement (2 pages)
22 August 2022Cessation of Jodi Martin Leander Barman as a person with significant control on 9 August 2022 (1 page)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 February 2020Change of details for Jodi Martin Leander Barman as a person with significant control on 7 January 2020 (2 pages)
11 February 2020Director's details changed for Jodi Martin Leander Barman on 7 January 2020 (2 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
14 January 2015Appointment of John Martin Barman as a director on 1 January 2015 (2 pages)
14 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 January 2015Appointment of John Martin Barman as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of John Martin Barman as a director on 1 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Rudi Tom Kristian Barman on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Jodi Martin Leander Barman on 24 April 2010 (2 pages)
12 May 2010Secretary's details changed for Penelope Jane Barman on 24 April 2010 (1 page)
12 May 2010Director's details changed for Rudi Tom Kristian Barman on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Jodi Martin Leander Barman on 24 April 2010 (2 pages)
12 May 2010Secretary's details changed for Penelope Jane Barman on 24 April 2010 (1 page)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 24/04/08; full list of members (3 pages)
7 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 24/04/06; full list of members (2 pages)
21 June 2006Return made up to 24/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
10 June 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
10 June 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
8 May 2003Registered office changed on 08/05/03 from: 9 marine parade whitby north yorkshire YO21 3PR (1 page)
8 May 2003Registered office changed on 08/05/03 from: 9 marine parade whitby north yorkshire YO21 3PR (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
25 July 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Incorporation (20 pages)
24 April 2002Incorporation (20 pages)