Company NameVauxhall Holiday Park Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number00651467
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameJudith Ann Archibold
StatusCurrent
Appointed27 July 2016(56 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(59 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(64 years 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 Stanley George Biss
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(31 years after company formation)
Appointment Duration14 years, 2 months (resigned 05 May 2005)
RoleCompany Director
Correspondence AddressHillside Station New Road
Brundall
Norfolk
NR13 5PQ
Director NameMr James Stanley Biss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(31 years after company formation)
Appointment Duration25 years, 4 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Fields
Strumpshaw Road
Brundall
Norfolk
NR13 5PA
Secretary NameMr Stanley George Biss
NationalityBritish
StatusResigned
Appointed06 March 1991(31 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressHillside Station New Road
Brundall
Norfolk
NR13 5PQ
Director NameMr Wayne Stanley Biss
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(34 years after company formation)
Appointment Duration22 years, 5 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 32 Blofield Road
Brundall
Norwich
NR13 5NU
Director NameMr Martin Bernard Kershen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(35 years after company formation)
Appointment Duration17 years, 9 months (resigned 07 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGanderbeach Hemford
Minsterley
Shropshire
SY5 0HJ
Wales
Secretary NameMr Wayne Stanley Biss
NationalityBritish
StatusResigned
Appointed30 November 2004(44 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 July 2016)
RoleLeisure Complex Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 32 Blofield Road
Brundall
Norwich
NR13 5NU
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(56 years, 5 months after company formation)
Appointment Duration1 year, 11 months (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 NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(56 years, 5 months after company formation)
Appointment Duration2 years, 8 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 NameIan Gill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(56 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(58 years, 4 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 NameHamlyn Consultants (Corporation)
StatusResigned
Appointed18 December 1997(37 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2004)
Correspondence Address587 Watford Way
London
NW7 3JG

Contact

Websitevauxhall-holiday-park.com
Telephone01493 857231
Telephone regionGreat Yarmouth

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

Financials

Year2013
Turnover£6,400,678
Gross Profit£2,173,017
Net Worth£4,418,374
Cash£91,808
Current Liabilities£2,794,350

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land at runham, vauxhall, great yarmouth norfolk together with all fixtures.
Outstanding
14 June 1973Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land at reedham yarmouth, norfolk together with all fixtures.
Outstanding
7 January 1977Delivered on: 12 January 1977
Persons entitled: Forward Trust 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 "ferry farm" abutting upon the acle new road at runham vauxhall, norfolk. And also two enclosures of arable and pasture land. Piece of land having a frontage to north river road runham vauxhall. & land on the s/side of marsh road aforesaid together with all fixtures etc (please see doc M47 for details).
Outstanding
23 July 1970Delivered on: 6 August 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vauxhall caravan park, runham, vauxhall, norfolk, with all fixtures at any time. (See doc. 29).
Outstanding
5 June 1969Delivered on: 16 June 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37A north river road, runham vauxhall, county borough of great yarmouth together with all fixtures.
Outstanding
1 June 2017Delivered on: 6 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 vauxhall holiday park, acle new road, great yarmouth with title number NK183690. Ip specified in the instrument with trademark number 2384903. for more details please refer to the instrument.
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land at vauxhall holiday park acle new road great yarmouth t/n NK183690.
Outstanding
28 March 2013Delivered on: 30 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H vauxhall holiday park acle new road great yarmouth t/no NK405672 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 January 2003Delivered on: 30 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
11 November 1994Delivered on: 12 November 1994
Persons entitled: Midland Bank 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 property known as vauxhall holiday park,acle new rd,gt.yarmouth,norfolk with all fixtures/fittings; the benefits of all rights,licences and goodwill of business.
Outstanding
28 April 1994Delivered on: 5 May 1994
Persons entitled: Midland Bank 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/H property k/a land on the south west side of patisons road runham vauxhall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 March 1994Delivered on: 18 March 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
17 March 1989Delivered on: 22 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 anson road, great yarmouth, norfolk. T/n nk 71272.
Outstanding
4 March 1980Delivered on: 10 March 1980
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being plot of land adjacent to acle new road, great yarmouth together with all fixtures etc.
Outstanding
7 August 1978Delivered on: 14 August 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or S.G. biss and R. D. biss to the chargee on any account whatsoever.
Particulars: L/H property being land at runham norfolk together with all fixtures.
Outstanding
14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land in patterson road, runham, vauxhall great yarmouth norfolk together with all fixtures.
Outstanding
14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land at a runham vauxhall, great yormouth, norfolk together with all fixtures.
Outstanding
14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being bune piggeries runham, vauxhall, great yarmouth norfolk together with all fixtures.
Outstanding
14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land premises being patterson road runham, vauxhall, great yarmouth. Together with all fixtures.
Outstanding
14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land at runham vauxhall great yarmouth together with with all fixtures.
Outstanding
14 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being marshland at yaxley's road north river road runham, vauxhall, great yarmouth together with all fixtures.
Outstanding
14 August 1967Delivered on: 16 August 1967
Satisfied on: 22 September 1994
Persons entitled: Forwond Trust (Finance) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the charge on any account whatesover.
Particulars: Firstly freehold land and premises knownas ferry farm, acle new road, runham, vauxhall, norfolk and secondly freehold land fronting to north river road, runham, vauxhall together with allfixtures and thirdly land on south side of marsh road, runhamvauxhall.
Fully Satisfied
28 November 1966Delivered on: 15 December 1966
Satisfied on: 22 September 1994
Persons entitled: Gainsborough Petroleum Co. LTD.

Classification: Legal charge
Secured details: £20,000.
Particulars: Vauxhall garavan park acle new rd. Great yarmouth - norfolk.
Fully Satisfied
13 May 1965Delivered on: 31 May 1965
Satisfied on: 22 September 1994
Persons entitled: Edith C Simmonds

Classification: Mortgage
Secured details: £5,000.
Particulars: 1) garden land on gaxley road, runham vauxhall and southtown great yarmouth. 2) land on acle new road runham, vauxhall.
Fully Satisfied
22 April 1992Delivered on: 30 April 1992
Satisfied on: 22 September 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "prompt credit application"
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars. See form 395 for details.
Fully Satisfied
25 November 1964Delivered on: 3 December 1964
Satisfied on: 22 September 1994
Persons entitled: Forwoard Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ferry farm & 2 pieces of land in all new road rumham vauxhall norfolk.
Fully Satisfied

Filing History

6 March 2024Appointment of Kirk Davis as a director on 6 March 2024 (2 pages)
5 March 2024Termination of appointment of Ian Kellett as a director on 1 March 2024 (1 page)
26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
15 February 2024Full accounts made up to 31 December 2022 (34 pages)
18 December 2023Registration of charge 006514670028, created on 14 December 2023 (35 pages)
18 December 2023Registration of charge 006514670027, created on 14 December 2023 (81 pages)
11 July 2023Satisfaction of charge 006514670026 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (33 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
2 February 2023Register 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)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (33 pages)
3 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (30 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
9 August 2019Termination of appointment of Ian Gill as a director on 1 August 2019 (1 page)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
17 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)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 January 2019Secretary's details changed for Judith Archibold on 27 July 2016 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (26 pages)
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Change of share class name or designation (2 pages)
18 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
18 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
28 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 June 2017Memorandum and Articles of Association (4 pages)
28 June 2017Memorandum and Articles of Association (4 pages)
6 June 2017Registration of charge 006514670026, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 006514670026, created on 1 June 2017 (81 pages)
1 June 2017Resolutions
  • RES13 ‐ We, the undersigned being the sole member of the company would be entitled to vote on this resolution hereby agree to the passing of the following special resolutions (the "special resolutions")) by way of written resolution. 18/05/2017
(3 pages)
1 June 2017Resolutions
  • RES13 ‐ We, the undersigned being the sole member of the company would be entitled to vote on this resolution hereby agree to the passing of the following special resolutions (the "special resolutions")) by way of written resolution. 18/05/2017
(3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
25 November 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
25 November 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
25 November 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
25 November 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
21 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
21 August 2016Termination of appointment of Wayne Stanley Biss as a director on 27 July 2016 (2 pages)
21 August 2016Termination of appointment of James Stanley Biss as a director on 27 July 2016 (2 pages)
21 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
21 August 2016Termination of appointment of James Stanley Biss as a director on 27 July 2016 (2 pages)
21 August 2016Termination of appointment of Wayne Stanley Biss as a secretary on 27 July 2016 (2 pages)
21 August 2016Termination of appointment of Wayne Stanley Biss as a secretary on 27 July 2016 (2 pages)
21 August 2016Termination of appointment of Wayne Stanley Biss as a director on 27 July 2016 (2 pages)
19 August 2016Appointment of Mr Ian Alan Bull as a director on 27 July 2016 (3 pages)
19 August 2016Appointment of John Anthony Waterworth as a director on 27 July 2016 (3 pages)
19 August 2016Appointment of Mr Ian Alan Bull as a director on 27 July 2016 (3 pages)
19 August 2016Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 19 August 2016 (2 pages)
19 August 2016Appointment of Ian Gill as a director on 27 July 2016 (3 pages)
19 August 2016Appointment of Ian Gill as a director on 27 July 2016 (3 pages)
19 August 2016Appointment of John Anthony Waterworth as a director on 27 July 2016 (3 pages)
19 August 2016Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 19 August 2016 (2 pages)
19 August 2016Appointment of Judith Archibold as a secretary on 27 July 2016 (3 pages)
19 August 2016Appointment of Judith Archibold as a secretary on 27 July 2016 (3 pages)
17 August 2016Second filing of the annual return made up to 24 February 2016 (23 pages)
17 August 2016Second filing of the annual return made up to 24 February 2016 (23 pages)
15 August 2016Full accounts made up to 29 February 2016 (26 pages)
15 August 2016Full accounts made up to 29 February 2016 (26 pages)
12 August 2016Satisfaction of charge 24 in full (4 pages)
12 August 2016Satisfaction of charge 24 in full (4 pages)
12 August 2016Satisfaction of charge 006514670025 in full (4 pages)
12 August 2016Satisfaction of charge 23 in full (4 pages)
12 August 2016Satisfaction of charge 006514670025 in full (4 pages)
12 August 2016Satisfaction of charge 23 in full (4 pages)
15 July 2016Satisfaction of charge 18 in full (1 page)
15 July 2016Satisfaction of charge 18 in full (1 page)
14 July 2016Satisfaction of charge 10 in full (1 page)
14 July 2016Satisfaction of charge 6 in full (1 page)
14 July 2016Satisfaction of charge 13 in full (1 page)
14 July 2016Satisfaction of charge 5 in full (1 page)
14 July 2016Satisfaction of charge 8 in full (1 page)
14 July 2016Satisfaction of charge 15 in full (1 page)
14 July 2016Satisfaction of charge 9 in full (1 page)
14 July 2016Satisfaction of charge 8 in full (1 page)
14 July 2016Satisfaction of charge 12 in full (1 page)
14 July 2016Satisfaction of charge 16 in full (1 page)
14 July 2016Satisfaction of charge 11 in full (1 page)
14 July 2016Satisfaction of charge 11 in full (1 page)
14 July 2016Satisfaction of charge 7 in full (2 pages)
14 July 2016Satisfaction of charge 15 in full (1 page)
14 July 2016Satisfaction of charge 21 in full (2 pages)
14 July 2016Satisfaction of charge 20 in full (1 page)
14 July 2016Satisfaction of charge 17 in full (1 page)
14 July 2016Satisfaction of charge 22 in full (1 page)
14 July 2016Satisfaction of charge 14 in full (1 page)
14 July 2016Satisfaction of charge 6 in full (1 page)
14 July 2016Satisfaction of charge 16 in full (1 page)
14 July 2016Satisfaction of charge 14 in full (1 page)
14 July 2016Satisfaction of charge 7 in full (2 pages)
14 July 2016Satisfaction of charge 20 in full (1 page)
14 July 2016Satisfaction of charge 22 in full (1 page)
14 July 2016Satisfaction of charge 12 in full (1 page)
14 July 2016Satisfaction of charge 21 in full (2 pages)
14 July 2016Satisfaction of charge 5 in full (1 page)
14 July 2016Satisfaction of charge 9 in full (1 page)
14 July 2016Satisfaction of charge 17 in full (1 page)
14 July 2016Satisfaction of charge 13 in full (1 page)
14 July 2016Satisfaction of charge 10 in full (1 page)
24 February 2016Secretary's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 525,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(8 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 525,000
(6 pages)
24 February 2016Secretary's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 525,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(8 pages)
23 February 2016Director's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 525,000
(6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 525,000
(6 pages)
27 November 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
27 November 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
10 November 2015Registration of charge 006514670025, created on 6 November 2015 (8 pages)
10 November 2015Registration of charge 006514670025, created on 6 November 2015 (8 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 525,000
(6 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 525,000
(6 pages)
24 November 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
24 November 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 525,000
(6 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 525,000
(6 pages)
2 December 2013Full accounts made up to 28 February 2013
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 14/02/2014.
(22 pages)
2 December 2013Full accounts made up to 28 February 2013
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 14/02/2014.
(22 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
4 January 2013Termination of appointment of Martin Kershen as a director (2 pages)
4 January 2013Termination of appointment of Martin Kershen as a director (2 pages)
29 November 2012Full accounts made up to 29 February 2012 (21 pages)
29 November 2012Full accounts made up to 29 February 2012 (21 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
15 November 2011Full accounts made up to 28 February 2011 (22 pages)
15 November 2011Full accounts made up to 28 February 2011 (22 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
16 November 2010Full accounts made up to 28 February 2010 (21 pages)
16 November 2010Full accounts made up to 28 February 2010 (21 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Mr James Stanley Biss on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr James Stanley Biss on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Martin Bernard Kershen on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Wayne Stanley Biss on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Martin Bernard Kershen on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Wayne Stanley Biss on 12 April 2010 (2 pages)
11 December 2009Full accounts made up to 28 February 2009 (21 pages)
11 December 2009Full accounts made up to 28 February 2009 (21 pages)
3 March 2009Return made up to 23/02/09; full list of members (7 pages)
3 March 2009Return made up to 23/02/09; full list of members (7 pages)
3 December 2008Full accounts made up to 29 February 2008 (22 pages)
3 December 2008Full accounts made up to 29 February 2008 (22 pages)
30 April 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
30 April 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
21 December 2007Full accounts made up to 28 February 2007 (23 pages)
21 December 2007Full accounts made up to 28 February 2007 (23 pages)
30 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Full accounts made up to 28 February 2006 (21 pages)
28 December 2006Full accounts made up to 28 February 2006 (21 pages)
9 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 January 2006Registered office changed on 16/01/06 from: 9 kingsway london WC2B 4YA (1 page)
16 January 2006Registered office changed on 16/01/06 from: 9 kingsway, london, WC2B 4YA (1 page)
23 December 2005Full accounts made up to 28 February 2005 (20 pages)
23 December 2005Full accounts made up to 28 February 2005 (20 pages)
24 March 2005Return made up to 23/02/05; no change of members (8 pages)
24 March 2005Return made up to 23/02/05; no change of members (8 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Full accounts made up to 29 February 2004 (20 pages)
21 December 2004Full accounts made up to 29 February 2004 (20 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: first floor awdry house, 11 kingsway, london, WC2B 6XE (1 page)
25 October 2004Registered office changed on 25/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
13 April 2004Return made up to 23/02/04; no change of members (8 pages)
13 April 2004Return made up to 23/02/04; no change of members (8 pages)
29 December 2003Full accounts made up to 28 February 2003 (19 pages)
29 December 2003Full accounts made up to 28 February 2003 (19 pages)
25 March 2003Return made up to 23/02/03; full list of members (10 pages)
25 March 2003Return made up to 23/02/03; full list of members (10 pages)
5 March 2003Full accounts made up to 28 February 2002 (20 pages)
5 March 2003Full accounts made up to 28 February 2002 (20 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 23/02/02; full list of members (9 pages)
8 April 2002Return made up to 23/02/02; full list of members (9 pages)
22 February 2002Full accounts made up to 28 February 2001 (19 pages)
22 February 2002Full accounts made up to 28 February 2001 (19 pages)
27 March 2001Return made up to 23/02/01; full list of members (9 pages)
27 March 2001Return made up to 23/02/01; full list of members (9 pages)
28 December 2000Full accounts made up to 29 February 2000 (19 pages)
28 December 2000Full accounts made up to 29 February 2000 (19 pages)
3 May 2000Return made up to 23/02/00; full list of members (9 pages)
3 May 2000Return made up to 23/02/00; full list of members (9 pages)
6 January 2000Full accounts made up to 28 February 1999 (20 pages)
6 January 2000Full accounts made up to 28 February 1999 (20 pages)
31 March 1999Return made up to 23/02/99; no change of members (4 pages)
31 March 1999Return made up to 23/02/99; no change of members (4 pages)
23 December 1998Full accounts made up to 28 February 1998 (20 pages)
23 December 1998Full accounts made up to 28 February 1998 (20 pages)
22 May 1998Registered office changed on 22/05/98 from: walkden house,, 3-10 melton st,, euston sq,, london NW1 2EB (1 page)
22 May 1998Registered office changed on 22/05/98 from: walkden house, 3-10 melton st, euston sq, london NW1 2EB (1 page)
27 February 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
2 January 1998Full accounts made up to 28 February 1997 (19 pages)
2 January 1998Full accounts made up to 28 February 1997 (19 pages)
3 April 1997Return made up to 18/02/97; full list of members (6 pages)
3 April 1997Return made up to 18/02/97; full list of members (6 pages)
18 March 1997Ad 28/02/97--------- £ si 500000@1=500000 £ ic 25000/525000 (2 pages)
18 March 1997Memorandum and Articles of Association (10 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 March 1997Nc inc already adjusted 28/02/97 (1 page)
18 March 1997Ad 28/02/97--------- £ si 500000@1=500000 £ ic 25000/525000 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Nc inc already adjusted 28/02/97 (1 page)
18 March 1997Memorandum and Articles of Association (10 pages)
18 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1996Full accounts made up to 29 February 1996 (18 pages)
10 October 1996Full accounts made up to 29 February 1996 (18 pages)
21 March 1996Return made up to 06/03/96; no change of members (4 pages)
21 March 1996Return made up to 06/03/96; no change of members (4 pages)
13 December 1995Full accounts made up to 28 February 1995 (19 pages)
13 December 1995Full accounts made up to 28 February 1995 (19 pages)
4 April 1995Return made up to 06/03/95; no change of members (4 pages)
4 April 1995Return made up to 06/03/95; no change of members (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 May 1990Full accounts made up to 31 March 1989 (17 pages)
31 May 1990Full accounts made up to 31 March 1989 (17 pages)
19 May 1989Full accounts made up to 31 March 1986 (47 pages)
19 May 1989Full accounts made up to 31 March 1986 (47 pages)
11 April 1986Accounts made up to 31 March 1984 (11 pages)
11 April 1986Accounts made up to 31 March 1984 (11 pages)
11 February 1985Accounts made up to 31 March 1983 (10 pages)
11 February 1985Accounts made up to 31 March 1983 (10 pages)
17 October 1984Accounts made up to 31 March 1982 (9 pages)
17 October 1984Accounts made up to 31 March 1982 (9 pages)
25 April 1983Accounts made up to 31 March 1980 (14 pages)
25 April 1983Accounts made up to 31 March 1980 (14 pages)
26 April 1981Accounts made up to 31 March 1981 (14 pages)
26 April 1981Accounts made up to 31 March 1981 (14 pages)
31 December 1980Accounts made up to 31 March 1978 (14 pages)
31 December 1980Accounts made up to 31 March 1978 (14 pages)
30 December 1980Accounts made up to 31 March 1979 (15 pages)
30 December 1980Accounts made up to 31 March 1979 (15 pages)
31 October 1973Company name changed\certificate issued on 31/10/73 (2 pages)
31 October 1973Company name changed\certificate issued on 31/10/73 (2 pages)
4 March 1960Incorporation (15 pages)
4 March 1960Incorporation (15 pages)
4 March 1960Certificate of incorporation (2 pages)
4 March 1960Certificate of incorporation (2 pages)