Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(68 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Roger Whiteley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2002) |
Role | Manager |
Correspondence Address | 6 First Terrace Sunderland Point Lancaster Lancashire LA3 3HR |
Director Name | Mr Paul Whiteley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2002) |
Role | Managing Director |
Correspondence Address | Ash Cottage Beckside Cartmel Grange Over Sands Cumbria LA11 7SW |
Director Name | Mrs Barbara Margaret Whiteley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Hayclose End Oxenholme Kendal Cumbria LA9 7RF |
Director Name | Dr Adnan Morgan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Manager |
Correspondence Address | Hayclose End Oxenholme Kendal Cumbria LA9 7RF |
Director Name | Robert Alexander Mc Millan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2002) |
Role | Manager |
Correspondence Address | Oakbank Barn Newton In Cartmel Grange Over Sands Cumbria LA11 6JP |
Secretary Name | Dr Adnan Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Hayclose End Oxenholme Kendal Cumbria LA9 7RF |
Secretary Name | Elaine Helen Mc Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | Oakbank Barn Newton In Cartmel Grange Over Sands Cumbria LA11 6JP |
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2008) |
Role | Manager |
Correspondence Address | 5 Mount Avenue Bare Morecambe Lancashire LA4 6DJ |
Director Name | Mr John Charles Morphet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Secretary Name | Mr Paul Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Mr Ian David Gaskell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Geytescales Lewth Lane Catford Preston Lancashire PR4 0TE |
Director Name | Beverley Jayne Dixon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynburn Lindale Grange Over Sands Cumbria LA11 6LF |
Director Name | Mr Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartington Road St Helens Merseyside WA10 6AF |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(52 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(60 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | southlakelandparks.co.uk |
---|
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
59.7k at £1 | South Lakeland Holidays LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,750,000 |
Gross Profit | £4,936,000 |
Net Worth | £19,514,000 |
Cash | £407,000 |
Current Liabilities | £4,301,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
31 December 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1977 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1971 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 |
6 July 2023 | Satisfaction of charge 005614220030 in full (1 page) |
---|---|
5 May 2023 | Full accounts made up to 31 December 2021 (34 pages) |
16 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
10 November 2022 | Register 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 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
6 July 2018 | Registered 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 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
25 January 2018 | Notification of South Lakeland Group Limited as a person with significant control on 28 December 2017 (2 pages) |
25 January 2018 | Cessation of South Lakeland Holidays Limited as a person with significant control on 28 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 November 2017 | Register(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 2017 | Register 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 2017 | Register 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 2017 | Register(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 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 June 2017 | Registration of charge 005614220030, created on 1 June 2017 (81 pages) |
5 June 2017 | Registration of charge 005614220030, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 005614220029 in full (4 pages) |
24 April 2017 | Satisfaction of charge 005614220029 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 12 November 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 12 November 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 005614220029, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 005614220029, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 005614220028 in full (1 page) |
13 November 2015 | Satisfaction of charge 005614220028 in full (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
18 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (20 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (20 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
21 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
21 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (4 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (4 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
1 October 2013 | Satisfaction of charge 24 in full (4 pages) |
1 October 2013 | Satisfaction of charge 23 in full (4 pages) |
1 October 2013 | Satisfaction of charge 26 in full (4 pages) |
1 October 2013 | Satisfaction of charge 005614220027 in full (4 pages) |
1 October 2013 | Satisfaction of charge 005614220027 in full (4 pages) |
1 October 2013 | Satisfaction of charge 22 in full (5 pages) |
1 October 2013 | Satisfaction of charge 24 in full (4 pages) |
1 October 2013 | Satisfaction of charge 22 in full (5 pages) |
1 October 2013 | Satisfaction of charge 23 in full (4 pages) |
1 October 2013 | Satisfaction of charge 26 in full (4 pages) |
30 September 2013 | Registration of charge 005614220028 (48 pages) |
30 September 2013 | Registration of charge 005614220028 (48 pages) |
10 August 2013 | Satisfaction of charge 25 in full (4 pages) |
10 August 2013 | Satisfaction of charge 25 in full (4 pages) |
23 July 2013 | Registration of charge 005614220027 (32 pages) |
23 July 2013 | Registration of charge 005614220027 (32 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (21 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (21 pages) |
31 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (19 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (19 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 October 2008 | Director appointed andrew john stevenson (3 pages) |
15 October 2008 | Director appointed andrew john stevenson (3 pages) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
17 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
17 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page) |
5 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
5 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page) |
4 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
4 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
30 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
30 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: helme bank, helme lane natland kendal cumbria LA9 7PS (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: helme bank, helme lane natland kendal cumbria LA9 7PS (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | New director appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house, main A6 yealand redmayne carnforth lancashire LA59RN (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house, main A6 yealand redmayne carnforth lancashire LA59RN (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Declaration of assistance for shares acquisition (36 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (36 pages) |
6 April 2006 | Resolutions
|
3 April 2006 | Particulars of mortgage/charge (18 pages) |
3 April 2006 | Particulars of mortgage/charge (18 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
7 December 2005 | Registered office changed on 07/12/05 from: fallbarrow park rayrigg road windermere LA23 3DL (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: fallbarrow park rayrigg road windermere LA23 3DL (1 page) |
7 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
10 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
10 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
12 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
12 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
16 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
16 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (16 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (16 pages) |
27 May 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
27 May 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
3 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 December 2002 | Resolutions
|
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
1 November 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members
|
10 December 2001 | Return made up to 30/11/01; full list of members
|
29 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
29 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
19 February 2001 | Removal of auditors (1 page) |
19 February 2001 | Removal of auditors (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
1 August 2000 | Accounts for a medium company made up to 29 February 2000 (21 pages) |
1 August 2000 | Accounts for a medium company made up to 29 February 2000 (21 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
26 July 1999 | Accounts for a medium company made up to 28 February 1999 (22 pages) |
26 July 1999 | Accounts for a medium company made up to 28 February 1999 (22 pages) |
3 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
13 July 1998 | Accounts for a medium company made up to 28 February 1998 (20 pages) |
13 July 1998 | Accounts for a medium company made up to 28 February 1998 (20 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 October 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
6 October 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
29 January 1997 | Full accounts made up to 29 February 1996 (18 pages) |
29 January 1997 | Full accounts made up to 29 February 1996 (18 pages) |
7 January 1997 | Return made up to 30/11/96; full list of members; amend (8 pages) |
7 January 1997 | Return made up to 30/11/96; full list of members; amend (8 pages) |
21 November 1996 | Return made up to 30/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 30/11/96; full list of members (6 pages) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
22 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
22 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
15 January 1993 | Resolutions
|
15 January 1993 | Resolutions
|
26 January 1984 | Accounts made up to 28 February 1983 (17 pages) |
26 January 1984 | Accounts made up to 28 February 1983 (17 pages) |
10 May 1983 | Accounts made up to 28 February 1982 (17 pages) |
10 May 1983 | Accounts made up to 28 February 1982 (17 pages) |
2 October 1975 | Resolutions
|
2 October 1975 | Resolutions
|
21 November 1972 | Memorandum and Articles of Association (19 pages) |
21 November 1972 | Memorandum and Articles of Association (19 pages) |
5 July 1971 | Company name changed\certificate issued on 05/07/71 (2 pages) |
5 July 1971 | Company name changed\certificate issued on 05/07/71 (2 pages) |
15 February 1956 | Incorporation (17 pages) |
15 February 1956 | Incorporation (17 pages) |