Company NameLake District Leisure Pursuits Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number00561422
CategoryPrivate Limited Company
Incorporation Date15 February 1956(68 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(59 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(63 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(68 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Roger Whiteley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2002)
RoleManager
Correspondence Address6 First Terrace
Sunderland Point
Lancaster
Lancashire
LA3 3HR
Director NameMr Paul Whiteley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2002)
RoleManaging Director
Correspondence AddressAsh Cottage Beckside
Cartmel
Grange Over Sands
Cumbria
LA11 7SW
Director NameMrs Barbara Margaret Whiteley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressHayclose End
Oxenholme
Kendal
Cumbria
LA9 7RF
Director NameDr Adnan Morgan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleManager
Correspondence AddressHayclose End
Oxenholme
Kendal
Cumbria
LA9 7RF
Director NameRobert Alexander Mc Millan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2002)
RoleManager
Correspondence AddressOakbank Barn
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JP
Secretary NameDr Adnan Morgan
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressHayclose End
Oxenholme
Kendal
Cumbria
LA9 7RF
Secretary NameElaine Helen Mc Millan
NationalityBritish
StatusResigned
Appointed19 June 1998(42 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2002)
RoleCompany Director
Correspondence AddressOakbank Barn
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JP
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(46 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2008)
RoleManager
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(46 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Secretary NameMr Paul Rossiter
NationalityBritish
StatusResigned
Appointed22 November 2002(46 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameMr Ian David Gaskell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeytescales Lewth Lane
Catford
Preston
Lancashire
PR4 0TE
Director NameBeverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynburn
Lindale
Grange Over Sands
Cumbria
LA11 6LF
Director NameMr Nigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(50 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
St Helens
Merseyside
WA10 6AF
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(52 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(57 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(57 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(59 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(60 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(62 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2008(52 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed26 September 2013(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitesouthlakelandparks.co.uk

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

59.7k at £1South Lakeland Holidays LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,750,000
Gross Profit£4,936,000
Net Worth£19,514,000
Cash£407,000
Current Liabilities£4,301,000

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

31 December 1993Delivered on: 10 January 1994
Satisfied on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as gatebeck caravan park,endmoor in the county of cumbria.............fixed charge over all covenants,rights,the plant,machinery,fixtures/fittings,furniture.......etc. The goodwill of business.. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 10 January 1994
Satisfied on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings forming part of fallbarrow caravan park,bowness on windermere,south lakeland,cumbria............fixed charge over all covenants,rights and goodwill of business........the plant,machinery,fixtures/fittings,furniture,equipment........etc.. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 10 January 1994
Satisfied on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold land known as green farm caravan park,rayrigg rd,bowness on windermere,cumbria.............fixed charge over all covenants,rights....the plant,machinery,fixtures,fittings.....etc. The goodwill of business. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 10 January 1994
Satisfied on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings at fallbarrow caravan park,rayrigg rd,bowness on windermere,cumbria..........the benefit of all covenants,rights and the goodwill of business........the plant,machinery,fixtures,fittings,furniture....etc. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 10 January 1994
Satisfied on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at limefitt caravan park,troutbeck,near windermere in the county of cumbria...........the benefits of all covenants,rights and the goodwill of the business; the plant,machinery,fixtures,fittings.....etc.. See the mortgage charge document for full details.
Fully Satisfied
1 March 1984Delivered on: 10 March 1984
Satisfied on: 25 October 2002
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 13/12/71.
Particulars: Fixed charge on all book & other debts.
Fully Satisfied
22 February 1980Delivered on: 5 March 1980
Satisfied on: 25 October 2002
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land with dwelling house known as:- whiteholme gatebeck endmoor south lakeland, cambria. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 September 2013Delivered on: 30 September 2013
Satisfied on: 13 November 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; and. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2.. notification of addition to or amendment of charge.
Fully Satisfied
19 July 2013Delivered on: 23 July 2013
Satisfied on: 1 October 2013
Persons entitled: Irish Bank Resolution Corporation Limited (In Special Liquidation)

Classification: A registered charge
Particulars: L/H property k/a land and buildings situate at rayrigg road bowness-on-windermere cumbria t/no CU273625. Notification of addition to or amendment of charge.
Fully Satisfied
15 September 2009Delivered on: 16 September 2009
Satisfied on: 1 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 November 2007Delivered on: 12 December 2007
Satisfied on: 10 August 2013
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fallbarrow park rayrigg road windermere cumbria comprising: 1. fallbarrow rayrigg road t/no CU103434, 2. green farm cottage rayrigg road bowness on windermere t/no CU101651, 3. land lying on the east of fallbarrow caravan park t/no CU103914 and 4. green farm cottage rayrigg road bowness on winderemere t/no CU102206 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 12 December 2007
Satisfied on: 1 October 2013
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Limefitt cravan park troutbeck windermere south lakeland cumbria t/no CU102205 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 12 December 2007
Satisfied on: 1 October 2013
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gatebeck caravan park endmoor south lakeland cumbria t/no CU102204 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 12 December 2007
Satisfied on: 1 October 2013
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 June 2006Delivered on: 29 June 2006
Satisfied on: 15 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for the Security Beneficiaries)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gatebeck park gatebeck road endmoor kendal t/n CU102204.limefitt caravan park trout beck windermere t/n CU102205 and fallbarrow caravan park rayrigg road windermere cumbria t/nos CU103914 CU102206 CU101651 and CU103434. See the mortgage charge document for full details.
Fully Satisfied
17 March 2006Delivered on: 3 April 2006
Satisfied on: 20 July 2006
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties

Classification: A security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land investments plant and machinery credit balance insurances other contracts and intellectual property and by way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
25 November 1977Delivered on: 6 December 1977
Satisfied on: 30 October 2002
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the house erected thereon known as pull wyke brathay in the country of cumbria, adjoining site of the former boathouse. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 September 2004Delivered on: 28 September 2004
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: Amendment deed
Secured details: All monies due or to become due from the company to the chargee, the agent and/or the security beneficiaries on any account whatsoever.
Particulars: The facilities agreement entered into from time to time between the company and/or any other company or companies or any subsidiary or holding company of the company with any one or more of the agent. See the mortgage charge document for full details.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being limefit caravan park troutbeck windermere south lake land cumbria CU102205. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings k/a gatesbeck endmoor cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being green farm caravan park rayrigg road bowness on windermere south lakeland cumbria t/n CU102206. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being gatebeck caravan park endmoor south lakeland cumbria t/n CU102204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being green farm cottages rayrigg road bowness on windermere south lakeland cumbria t/n CU101651. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the east of fallbarrow caravan park bowness-on-windermere south lakeland cumbria t/n CU103914. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being fallbarrow rayrigg road bowness on windermere south lakeland cumbria t/n CU103434. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 1995Delivered on: 31 March 1995
Satisfied on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Green farm cottage rayrigg bowness on windermere south lakeland cumbria t/no CU101651 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 December 1971Delivered on: 23 December 1971
Satisfied on: 25 October 2002
Persons entitled: Williams & Glyn's Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all propery and assets present and future including uncalled capital by fixed & floating charge (see document 52).
Fully Satisfied
1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real estate in the form of falbarrow, fallbarrow park rayrigg road windermere cumbria LA23 3DL with title number CU103914. For more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Fallbarrow park rayrigg road windemere cumbria t/no CU103914 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

6 July 2023Satisfaction of charge 005614220030 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (34 pages)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
10 November 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (34 pages)
11 January 2021Full accounts made up to 31 December 2019 (30 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
24 April 2019Full accounts made up to 31 December 2018 (26 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
17 July 2018Full accounts made up to 31 December 2017 (26 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
6 July 2018Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page)
5 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
25 January 2018Notification of South Lakeland Group Limited as a person with significant control on 28 December 2017 (2 pages)
25 January 2018Cessation of South Lakeland Holidays Limited as a person with significant control on 28 December 2017 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
5 June 2017Registration of charge 005614220030, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 005614220030, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 005614220029 in full (4 pages)
24 April 2017Satisfaction of charge 005614220029 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
21 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 12 November 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 12 November 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 59,740
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 59,740
(5 pages)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 005614220029, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 005614220029, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 005614220028 in full (1 page)
13 November 2015Satisfaction of charge 005614220028 in full (1 page)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 59,740
(7 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 59,740
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
18 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
7 July 2014Full accounts made up to 31 January 2014 (20 pages)
7 July 2014Full accounts made up to 31 January 2014 (20 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 59,740
(8 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 59,740
(8 pages)
21 November 2013Full accounts made up to 31 January 2013 (21 pages)
21 November 2013Full accounts made up to 31 January 2013 (21 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of David Boden as a director (4 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of David Boden as a director (4 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
1 October 2013Satisfaction of charge 24 in full (4 pages)
1 October 2013Satisfaction of charge 23 in full (4 pages)
1 October 2013Satisfaction of charge 26 in full (4 pages)
1 October 2013Satisfaction of charge 005614220027 in full (4 pages)
1 October 2013Satisfaction of charge 005614220027 in full (4 pages)
1 October 2013Satisfaction of charge 22 in full (5 pages)
1 October 2013Satisfaction of charge 24 in full (4 pages)
1 October 2013Satisfaction of charge 22 in full (5 pages)
1 October 2013Satisfaction of charge 23 in full (4 pages)
1 October 2013Satisfaction of charge 26 in full (4 pages)
30 September 2013Registration of charge 005614220028 (48 pages)
30 September 2013Registration of charge 005614220028 (48 pages)
10 August 2013Satisfaction of charge 25 in full (4 pages)
10 August 2013Satisfaction of charge 25 in full (4 pages)
23 July 2013Registration of charge 005614220027 (32 pages)
23 July 2013Registration of charge 005614220027 (32 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 January 2012 (20 pages)
2 October 2012Full accounts made up to 31 January 2012 (20 pages)
18 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 January 2011 (21 pages)
2 November 2011Full accounts made up to 31 January 2011 (21 pages)
31 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 January 2010 (19 pages)
1 November 2010Full accounts made up to 31 January 2010 (19 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 January 2010Full accounts made up to 31 January 2009 (19 pages)
8 January 2010Full accounts made up to 31 January 2009 (19 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 October 2008Director appointed andrew john stevenson (3 pages)
15 October 2008Director appointed andrew john stevenson (3 pages)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
17 July 2008Full accounts made up to 31 January 2008 (17 pages)
17 July 2008Full accounts made up to 31 January 2008 (17 pages)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
4 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
4 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Particulars of mortgage/charge (11 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (11 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 September 2007Full accounts made up to 31 January 2007 (16 pages)
30 September 2007Full accounts made up to 31 January 2007 (16 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
19 September 2006Full accounts made up to 31 January 2006 (17 pages)
19 September 2006Full accounts made up to 31 January 2006 (17 pages)
15 September 2006Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page)
15 September 2006Registered office changed on 15/09/06 from: helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
15 September 2006Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page)
15 September 2006Registered office changed on 15/09/06 from: helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
6 July 2006Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
29 June 2006Particulars of mortgage/charge (12 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006New director appointed (6 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (6 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (3 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006New director appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house, main A6 yealand redmayne carnforth lancashire LA59RN (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house, main A6 yealand redmayne carnforth lancashire LA59RN (1 page)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Declaration of assistance for shares acquisition (36 pages)
6 April 2006Declaration of assistance for shares acquisition (36 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 2006Particulars of mortgage/charge (18 pages)
3 April 2006Particulars of mortgage/charge (18 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 December 2005Registered office changed on 07/12/05 from: fallbarrow park rayrigg road windermere LA23 3DL (1 page)
7 December 2005Registered office changed on 07/12/05 from: fallbarrow park rayrigg road windermere LA23 3DL (1 page)
7 December 2005Return made up to 30/11/05; full list of members (3 pages)
7 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Full accounts made up to 31 January 2005 (15 pages)
5 December 2005Full accounts made up to 31 January 2005 (15 pages)
10 February 2005Return made up to 30/11/04; full list of members (7 pages)
10 February 2005Return made up to 30/11/04; full list of members (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Resolutions
  • RES13 ‐ Agreement 16/09/04
(2 pages)
24 September 2004Resolutions
  • RES13 ‐ Agreement 16/09/04
(2 pages)
12 August 2004Full accounts made up to 31 January 2004 (15 pages)
12 August 2004Full accounts made up to 31 January 2004 (15 pages)
16 January 2004Return made up to 30/11/03; full list of members (7 pages)
16 January 2004Return made up to 30/11/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 January 2003 (16 pages)
4 August 2003Full accounts made up to 31 January 2003 (16 pages)
27 May 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
27 May 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
3 January 2003Return made up to 30/11/02; full list of members (8 pages)
3 January 2003Return made up to 30/11/02; full list of members (8 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
4 December 2002Declaration of assistance for shares acquisition (4 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 December 2002Declaration of assistance for shares acquisition (4 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
1 November 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(8 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(8 pages)
29 October 2001Full accounts made up to 28 February 2001 (17 pages)
29 October 2001Full accounts made up to 28 February 2001 (17 pages)
19 February 2001Removal of auditors (1 page)
19 February 2001Removal of auditors (1 page)
11 December 2000Auditor's resignation (1 page)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Accounts for a medium company made up to 29 February 2000 (21 pages)
1 August 2000Accounts for a medium company made up to 29 February 2000 (21 pages)
14 December 1999Return made up to 30/11/99; full list of members (9 pages)
14 December 1999Return made up to 30/11/99; full list of members (9 pages)
26 July 1999Accounts for a medium company made up to 28 February 1999 (22 pages)
26 July 1999Accounts for a medium company made up to 28 February 1999 (22 pages)
3 December 1998Return made up to 30/11/98; no change of members (4 pages)
3 December 1998Return made up to 30/11/98; no change of members (4 pages)
13 July 1998Accounts for a medium company made up to 28 February 1998 (20 pages)
13 July 1998Accounts for a medium company made up to 28 February 1998 (20 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
6 October 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
6 October 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
29 January 1997Full accounts made up to 29 February 1996 (18 pages)
29 January 1997Full accounts made up to 29 February 1996 (18 pages)
7 January 1997Return made up to 30/11/96; full list of members; amend (8 pages)
7 January 1997Return made up to 30/11/96; full list of members; amend (8 pages)
21 November 1996Return made up to 30/11/96; full list of members (6 pages)
21 November 1996Return made up to 30/11/96; full list of members (6 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 November 1995Return made up to 30/11/95; no change of members (6 pages)
22 November 1995Return made up to 30/11/95; no change of members (6 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1984Accounts made up to 28 February 1983 (17 pages)
26 January 1984Accounts made up to 28 February 1983 (17 pages)
10 May 1983Accounts made up to 28 February 1982 (17 pages)
10 May 1983Accounts made up to 28 February 1982 (17 pages)
2 October 1975Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1975Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1972Memorandum and Articles of Association (19 pages)
21 November 1972Memorandum and Articles of Association (19 pages)
5 July 1971Company name changed\certificate issued on 05/07/71 (2 pages)
5 July 1971Company name changed\certificate issued on 05/07/71 (2 pages)
15 February 1956Incorporation (17 pages)
15 February 1956Incorporation (17 pages)