Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear 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(54 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mrs Ann Pauline Borthwick Allen |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Great Moonshine Flaunden Hemel Hempstead Hertfordshire HP3 0PL |
Director Name | David Charles Russell Allen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 5 Little London Court Old Town Swindon Wiltshire SN1 3HY |
Director Name | Mr John Charles Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Director Name | Rosalind Mary Cook |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Dinsley Field Preston Hitchin Herts |
Director Name | Mr Peter Woodstock Harris |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Director Name | Mr David Roy Whitelam |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsgate King Harry Lane St. Albans Hertfordshire AL3 4AR |
Director Name | Robert Seaton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 6 Eldon Grove London NW3 5PS |
Secretary Name | Mr John Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Secretary Name | Mr Dermot Francis King |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1998(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Pines Boxmoor Hemel Hempstead Hertfordshire HP3 0DJ |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(37 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(47 years, 2 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(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Website | www.hoseasons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01502 500505 |
Telephone region | Lowestoft |
Registered Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £825,000 |
Net Worth | £440,000 |
Current Liabilities | £9,194,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
19 October 2004 | Delivered on: 1 November 2004 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Bond and floating charge Secured details: All moneys, obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets,property,undertaking and rights whatsoever. Fully Satisfied |
---|---|
19 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited as Security Trustee Classification: Deed of accession to a debenture dated 15 march 2002 Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a torquay holiday village, kingskerwell road, torbay, devon, TQ2 8JU, t/n DN121714 and all right, title and interest that parkdean has in the part of the property shown coloured black on the plan attached at schedule 3 to the deed; and f/h land k/a pendine holiday village, pendine, carmarthenshire, wales SA33 4NZ, t/n CYM19230; together with all buildings and fixtures at any time thereon, the proceeds of sale derived therefrom and the benefit of all covenants given in respect thereof;. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 9 November 2000 Satisfied on: 16 March 2005 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein) Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents (all as defined therein). Particulars: The property k/a wemyss bay caravan park in the parish of inverhip and the county of renfrew. 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 |
23 October 2000 | Delivered on: 8 November 2000 Satisfied on: 16 March 2005 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 26TH october 2000 Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and trustee for itself and the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined). Particulars: Wemyss bay caravan park and holiday centre wemyss bay inverkip. See the mortgage charge document for full details. Fully Satisfied |
27 August 1997 | Delivered on: 16 September 1997 Satisfied on: 30 October 2000 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 5TH september 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (First) that area of ground formerly part of the lands and estate of kelly in the parish of inverkip and county of renfrew which subjects comprise (in the first place) part of that area of ground partly in the said parish and county and partly in the parish of largs and county of ayr (see schedule attached to the form M395 for details of all the properties). See the mortgage charge document for full details. Fully Satisfied |
27 August 1997 | Delivered on: 9 September 1997 Satisfied on: 30 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or any other group company (including any other charging company except any money or liabilities due and payable by any other charging company as guarantor for the charging company first referred to) to the chargee (as agent and security trustee (as defined) for the beneficiaries (as defined)) under or pursuant to the finance documents (as defined). 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 |
25 January 1989 | Delivered on: 7 February 1989 Satisfied on: 30 October 2000 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company and bourne leisure group to barclays bank PLC limited under the terms of a personal bond dated 13.1.89 to the chargee. Particulars: Wemyss bay caravan park, and ground pertaining thereto, wemyss bay, renfrewshire. Fully Satisfied |
11 April 2014 | Delivered on: 24 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited as Security Trustee Classification: A registered charge Particulars: All and whole that area of ground formerly part of the lands and estate of kelly lying partly in the parish of inverkip and county of renfrew and partly in the parish of largs and county of ayr extending to eighty one acres and five hundred and twenty seven decimal or one thousandth parts of an acre or thereby imperial standard measure (second) all and whole that plot or area of ground lying within the said parish of inverkip and county of renfrew extending to five acres and four hundred and ninety six one thousandth parts of an acre or therby imerpial standard measure (three) all and whole the subjects part of the said lands and estate of kellyk/s high finnock plantation extending to fifty four acres and nine hundred and twenty seven decimal or one thousandth parts of an acre or thereby imperial measure. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
3 May 2006 | Delivered on: 5 June 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 23 may 2006 and Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the east of greenock road wemyss bay t/no REN54406, subjects on the east side of greenock road wemyss bay t/no REN53043, that area of ground formerly part of the lands and estate of kelly lying in the parish of inverkip and county of renfrew. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
3 May 2006 | Delivered on: 10 May 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 15 April 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC as Its Security for the Other Finance Parties Classification: Standard security presented for registration in scotland on 8 april 2005 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole part of the lands and estate of kelly partly in the parish of inverkip and county of renfrew and partly in the parish of larks and county of ayr, all and whole that plot or area of ground lying within the parish of inverkip and county of renfrew extending to five acres and four hundred and ninety six one thousandth parts of an acres, all and whole the sujects part of the lands and estate of kelly known as high finnock plantation, t/n REN103009, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 11 March 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground formerly part of the lands and estate of kelly lying partly in the parish of inverkipand county of renfrew and partly in theparish of largs and county of ayr for further details of property charged please. 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 |
19 October 2004 | Delivered on: 13 November 2004 Satisfied on: 16 March 2005 Persons entitled: Nm Rothschild & Sons Limited Classification: A standard security which was presented for registration in scotland on 8 november 2004 Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wemyss bay caravan park wemyss bay inverclyde scotland. Fully Satisfied |
12 May 1979 | Delivered on: 4 July 1979 Satisfied on: 30 October 2000 Persons entitled: Barclays Bank PLC Classification: Standard security reg sasines 19/6/79 Secured details: All monies due or to become due from the company to the chargee was reg 4/7/79. Particulars: Wemyss bay caravan park renfrew & area or piece of ground in inverkip parish & county of renfrew (see doc M27). Fully Satisfied |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 8 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole that area of grounf formerly part of the lands and estate of kelly lying partly in the parish of onverkip and county of renfrew and partlyin the parish of largs and county of ayr extending to eighty one acres and five hundred and twenty seven decimal or one thousandth parts of an acre thereby, but only to the extent that title to the said area of ground is recorded in the general register of sasines applicablr to the county of ayr. Outstanding |
24 November 2015 | Delivered on: 27 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: (1) a&w that area of ground lying partly in the parish of inverkip and county of renfrew and partly in the parish of largs & county of ayr extending to eighty oneacres and five hundred and twenty seven decimal or one thousandth parts of an acre or thereby (2) a&w that plot of ground lying within the parish of inverkip & county of renfrew extending to five acres and four hundred and ninety six thousandth parts of an acre or thereby please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
25 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
25 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
29 November 2017 | Register 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) |
29 November 2017 | Register 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 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
28 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Notification of Parkdean Holidays Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Parkdean Holidays Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Parkdean Holidays Limited as a person with significant control on 3 July 2017 (2 pages) |
6 June 2017 | Registration of charge 009517070019, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 009517070019, created on 1 June 2017 (81 pages) |
22 May 2017 | Satisfaction of charge 009517070018 in full (4 pages) |
22 May 2017 | Satisfaction of charge 009517070017 in full (4 pages) |
22 May 2017 | Satisfaction of charge 009517070017 in full (4 pages) |
22 May 2017 | Satisfaction of charge 009517070018 in full (4 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
5 July 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
8 February 2016 | Registration of charge 009517070018, created on 28 January 2016 (16 pages) |
8 February 2016 | Registration of charge 009517070018, created on 28 January 2016 (16 pages) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
27 November 2015 | Registration of charge 009517070017, created on 24 November 2015 (16 pages) |
27 November 2015 | Registration of charge 009517070017, created on 24 November 2015 (16 pages) |
13 November 2015 | Satisfaction of charge 13 in full (4 pages) |
13 November 2015 | Satisfaction of charge 13 in full (4 pages) |
13 November 2015 | Satisfaction of charge 009517070015 in full (4 pages) |
13 November 2015 | Satisfaction of charge 009517070016 in full (4 pages) |
13 November 2015 | Satisfaction of charge 009517070016 in full (4 pages) |
13 November 2015 | Satisfaction of charge 14 in full (4 pages) |
13 November 2015 | Satisfaction of charge 14 in full (4 pages) |
13 November 2015 | Satisfaction of charge 009517070015 in full (4 pages) |
13 July 2015 | Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page) |
13 July 2015 | Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page) |
13 July 2015 | Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (17 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (17 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 May 2014 | Full accounts made up to 31 January 2014 (17 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (17 pages) |
24 April 2014 | Registration of charge 009517070016 (21 pages) |
24 April 2014 | Registration of charge 009517070016 (21 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (8 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (8 pages) |
4 April 2014 | Registration of charge 009517070015 (84 pages) |
4 April 2014 | Registration of charge 009517070015 (84 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (17 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (17 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (17 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (17 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (17 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (17 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
12 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / john waterworth / 29/09/2007 (1 page) |
11 August 2008 | Director's change of particulars / john waterworth / 29/09/2007 (1 page) |
26 June 2008 | Full accounts made up to 31 January 2008 (17 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (17 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
24 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
4 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
5 June 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
5 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Particulars of mortgage/charge (23 pages) |
11 March 2005 | Particulars of mortgage/charge (23 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 November 2004 | Memorandum and Articles of Association (16 pages) |
16 November 2004 | Memorandum and Articles of Association (16 pages) |
13 November 2004 | Particulars of mortgage/charge (9 pages) |
13 November 2004 | Particulars of mortgage/charge (9 pages) |
9 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (6 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (5 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | New director appointed (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Particulars of mortgage/charge (5 pages) |
29 October 2004 | Particulars of mortgage/charge (10 pages) |
29 October 2004 | Particulars of mortgage/charge (10 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 26/06/04; full list of members (2 pages) |
28 June 2004 | Return made up to 26/06/04; full list of members (2 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 June 2003 | Return made up to 26/06/03; full list of members (3 pages) |
26 June 2003 | Return made up to 26/06/03; full list of members (3 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members
|
4 July 2002 | Return made up to 06/06/02; full list of members
|
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Return made up to 06/06/01; full list of members
|
26 July 2001 | Return made up to 06/06/01; full list of members
|
9 November 2000 | Particulars of mortgage/charge (31 pages) |
9 November 2000 | Particulars of mortgage/charge (31 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
1 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
1 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
1 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
1 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 July 1999 | Return made up to 06/06/99; no change of members (11 pages) |
1 July 1999 | Return made up to 06/06/99; no change of members (11 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
4 July 1998 | Return made up to 06/06/98; full list of members (13 pages) |
4 July 1998 | Return made up to 06/06/98; full list of members (13 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | Particulars of mortgage/charge (12 pages) |
9 September 1997 | Particulars of mortgage/charge (12 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 September 1997 | Resolutions
|
26 June 1997 | Return made up to 06/06/97; no change of members (11 pages) |
26 June 1997 | Return made up to 06/06/97; no change of members (11 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Return made up to 06/06/96; no change of members (13 pages) |
3 July 1996 | Return made up to 06/06/96; no change of members (13 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Return made up to 06/06/95; full list of members (22 pages) |
4 July 1995 | Return made up to 06/06/95; full list of members (22 pages) |
14 June 1979 | Company name changed\certificate issued on 14/06/79 (2 pages) |
14 June 1979 | Company name changed\certificate issued on 14/06/79 (2 pages) |
6 August 1973 | Company name changed\certificate issued on 06/08/73 (2 pages) |
6 August 1973 | Company name changed\certificate issued on 06/08/73 (2 pages) |
9 April 1969 | Certificate of incorporation (1 page) |
9 April 1969 | Certificate of incorporation (1 page) |