Company NameWemyss Bay Caravan Park Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number00951707
CategoryPrivate Limited Company
Incorporation Date9 April 1969(55 years, 1 month ago)
Previous NameBourne Leisure (Wemyss Bay) Limited

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
NationalityBritish
StatusCurrent
Appointed19 October 2004(35 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(54 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMrs Ann Pauline Borthwick Allen
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressGreat Moonshine
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PL
Director NameDavid Charles Russell Allen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address5 Little London Court
Old Town
Swindon
Wiltshire
SN1 3HY
Director NameMr John Charles Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Director NameRosalind Mary Cook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressDinsley Field
Preston
Hitchin
Herts
Director NameMr Peter Woodstock Harris
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Colmore Row
Birmingham
B3 3AL
Director NameMr David Roy Whitelam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsgate
King Harry Lane
St. Albans
Hertfordshire
AL3 4AR
Director NameRobert Seaton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address6 Eldon Grove
London
NW3 5PS
Secretary NameMr John Charles Cook
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameMr Dermot Francis King
NationalityIrish
StatusResigned
Appointed01 September 1998(29 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Pines
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DJ
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(35 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(37 years after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(40 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(47 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(49 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET

Contact

Websitewww.hoseasons.co.uk
Email address[email protected]
Telephone01502 500505
Telephone regionLowestoft

Location

Registered AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Turnover£825,000
Net Worth£440,000
Current Liabilities£9,194,000

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

19 October 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 2014Delivered 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 2014Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1979Delivered 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 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 January 2016Delivered 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 2015Delivered 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

Filing History

11 January 2021Full accounts made up to 31 December 2019 (20 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
18 April 2019Full accounts made up to 31 December 2018 (21 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (23 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)
28 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
29 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)
29 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(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
28 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Notification of Parkdean Holidays Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Parkdean Holidays Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Parkdean Holidays Limited as a person with significant control on 3 July 2017 (2 pages)
6 June 2017Registration of charge 009517070019, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 009517070019, created on 1 June 2017 (81 pages)
22 May 2017Satisfaction of charge 009517070018 in full (4 pages)
22 May 2017Satisfaction of charge 009517070017 in full (4 pages)
22 May 2017Satisfaction of charge 009517070017 in full (4 pages)
22 May 2017Satisfaction of charge 009517070018 in full (4 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
5 July 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
15 June 2016Full accounts made up to 31 December 2015 (23 pages)
15 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
8 February 2016Registration of charge 009517070018, created on 28 January 2016 (16 pages)
8 February 2016Registration of charge 009517070018, created on 28 January 2016 (16 pages)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(44 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
27 November 2015Registration of charge 009517070017, created on 24 November 2015 (16 pages)
27 November 2015Registration of charge 009517070017, created on 24 November 2015 (16 pages)
13 November 2015Satisfaction of charge 13 in full (4 pages)
13 November 2015Satisfaction of charge 13 in full (4 pages)
13 November 2015Satisfaction of charge 009517070015 in full (4 pages)
13 November 2015Satisfaction of charge 009517070016 in full (4 pages)
13 November 2015Satisfaction of charge 009517070016 in full (4 pages)
13 November 2015Satisfaction of charge 14 in full (4 pages)
13 November 2015Satisfaction of charge 14 in full (4 pages)
13 November 2015Satisfaction of charge 009517070015 in full (4 pages)
13 July 2015Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages)
13 July 2015Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page)
13 July 2015Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page)
13 July 2015Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages)
30 April 2015Full accounts made up to 31 January 2015 (17 pages)
30 April 2015Full accounts made up to 31 January 2015 (17 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
22 May 2014Full accounts made up to 31 January 2014 (17 pages)
22 May 2014Full accounts made up to 31 January 2014 (17 pages)
24 April 2014Registration of charge 009517070016 (21 pages)
24 April 2014Registration of charge 009517070016 (21 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (8 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (8 pages)
4 April 2014Registration of charge 009517070015 (84 pages)
4 April 2014Registration of charge 009517070015 (84 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
7 June 2013Full accounts made up to 31 January 2013 (17 pages)
7 June 2013Full accounts made up to 31 January 2013 (17 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 January 2012 (17 pages)
24 May 2012Full accounts made up to 31 January 2012 (17 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 January 2011 (17 pages)
26 May 2011Full accounts made up to 31 January 2011 (17 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 31 January 2010 (17 pages)
3 June 2010Full accounts made up to 31 January 2010 (17 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (17 pages)
6 June 2009Full accounts made up to 31 January 2009 (17 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
12 August 2008Return made up to 26/06/08; full list of members (4 pages)
12 August 2008Return made up to 26/06/08; full list of members (4 pages)
11 August 2008Director's change of particulars / john waterworth / 29/09/2007 (1 page)
11 August 2008Director's change of particulars / john waterworth / 29/09/2007 (1 page)
26 June 2008Full accounts made up to 31 January 2008 (17 pages)
26 June 2008Full accounts made up to 31 January 2008 (17 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Full accounts made up to 31 January 2007 (17 pages)
3 September 2007Full accounts made up to 31 January 2007 (17 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
24 July 2007Return made up to 26/06/07; no change of members (7 pages)
24 July 2007Return made up to 26/06/07; no change of members (7 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
4 July 2006Return made up to 26/06/06; full list of members (7 pages)
4 July 2006Return made up to 26/06/06; full list of members (7 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
5 June 2006Particulars of mortgage/charge (5 pages)
5 June 2006Particulars of mortgage/charge (5 pages)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
20 March 2006Full accounts made up to 31 October 2005 (15 pages)
20 March 2006Full accounts made up to 31 October 2005 (15 pages)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
18 March 2005Full accounts made up to 31 October 2004 (16 pages)
18 March 2005Full accounts made up to 31 October 2004 (16 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Particulars of mortgage/charge (23 pages)
11 March 2005Particulars of mortgage/charge (23 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
16 November 2004Memorandum and Articles of Association (16 pages)
16 November 2004Memorandum and Articles of Association (16 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
9 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (6 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (5 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004New director appointed (5 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Particulars of mortgage/charge (5 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Particulars of mortgage/charge (5 pages)
29 October 2004Particulars of mortgage/charge (10 pages)
29 October 2004Particulars of mortgage/charge (10 pages)
28 October 2004Declaration of assistance for shares acquisition (11 pages)
28 October 2004Declaration of assistance for shares acquisition (11 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
28 June 2004Return made up to 26/06/04; full list of members (2 pages)
28 June 2004Return made up to 26/06/04; full list of members (2 pages)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 June 2003Return made up to 26/06/03; full list of members (3 pages)
26 June 2003Return made up to 26/06/03; full list of members (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
26 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Particulars of mortgage/charge (31 pages)
9 November 2000Particulars of mortgage/charge (31 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
2 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2000Declaration of assistance for shares acquisition (14 pages)
1 November 2000Declaration of assistance for shares acquisition (13 pages)
1 November 2000Declaration of assistance for shares acquisition (13 pages)
1 November 2000Declaration of assistance for shares acquisition (14 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (5 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (5 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2000Full accounts made up to 31 December 1999 (14 pages)
9 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 2000Return made up to 06/06/00; full list of members (7 pages)
30 June 2000Return made up to 06/06/00; full list of members (7 pages)
11 August 1999Full accounts made up to 31 December 1998 (12 pages)
11 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Return made up to 06/06/99; no change of members (11 pages)
1 July 1999Return made up to 06/06/99; no change of members (11 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
4 July 1998Return made up to 06/06/98; full list of members (13 pages)
4 July 1998Return made up to 06/06/98; full list of members (13 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
9 September 1997Particulars of mortgage/charge (12 pages)
9 September 1997Particulars of mortgage/charge (12 pages)
2 September 1997Declaration of assistance for shares acquisition (6 pages)
2 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
2 September 1997Declaration of assistance for shares acquisition (6 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
26 June 1997Return made up to 06/06/97; no change of members (11 pages)
26 June 1997Return made up to 06/06/97; no change of members (11 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Return made up to 06/06/96; no change of members (13 pages)
3 July 1996Return made up to 06/06/96; no change of members (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995Return made up to 06/06/95; full list of members (22 pages)
4 July 1995Return made up to 06/06/95; full list of members (22 pages)
14 June 1979Company name changed\certificate issued on 14/06/79 (2 pages)
14 June 1979Company name changed\certificate issued on 14/06/79 (2 pages)
6 August 1973Company name changed\certificate issued on 06/08/73 (2 pages)
6 August 1973Company name changed\certificate issued on 06/08/73 (2 pages)
9 April 1969Certificate of incorporation (1 page)
9 April 1969Certificate of incorporation (1 page)