Company NameSouth Lakeland Holidays Limited
Company StatusDissolved
Company Number01142560
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date31 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(42 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Thomas William Starkie Croft
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTanyard
Higher Road
Longridge
Lancashire
PR3 3TA
Director NameMr David Bell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 1994)
RoleWine And Spirit Merchant
Correspondence Address210 Garstang Road
Fulwood
Preston
Lancashire
PR2 4RD
Secretary NameMr David Bell
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address210 Garstang Road
Fulwood
Preston
Lancashire
PR2 4RD
Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(21 years after company formation)
Appointment Duration11 years, 6 months (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Secretary NameMr John Charles Morphet
NationalityBritish
StatusResigned
Appointed21 November 1994(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Secretary NameEmma Louise Wetherley
NationalityBritish
StatusResigned
Appointed27 October 1995(22 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 1996)
RolePersonal Assistant
Correspondence Address19 Winster Park
Lancaster
Lancashire
LA1 5TH
Secretary NameValerie Roase Leake
NationalityBritish
StatusResigned
Appointed01 May 1996(22 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 November 2002)
RoleSecretary
Correspondence Address1 Rose Cottage
Soutergate
Kirkby In Furness
Cumbria
LA17 7TN
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(29 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2008)
RoleChief Executive
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Secretary NameMr Paul Rossiter
NationalityBritish
StatusResigned
Appointed08 November 2002(29 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameBeverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynburn
Lindale
Grange Over Sands
Cumbria
LA11 6LF
Director NameMr Ian David Gaskell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeytescales Lewth Lane
Catford
Preston
Lancashire
PR4 0TE
Director NameMr Nigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(32 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
St Helens
Merseyside
WA10 6AF
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(34 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(39 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(42 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(42 years, 7 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
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2008(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed26 September 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitesouthlakeland-caravan.co.uk

Location

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

Shareholders

6k at £1South Lakeland Parks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£581,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 November 2002Delivered on: 3 December 2002
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries.
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.
Fully Satisfied
19 February 1994Delivered on: 23 February 1994
Satisfied on: 21 December 1996
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: Land at sand gap farm broughton in furness cumbria. 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.
Fully Satisfied
16 January 1993Delivered on: 25 January 1993
Satisfied on: 11 December 2002
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.
Fully Satisfied
11 January 1993Delivered on: 15 January 1993
Satisfied on: 21 December 1996
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: Eccle riggs hotel, foxfield road, broughton in furness, cumbria together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill in relation to the business.
Fully Satisfied
7 February 1992Delivered on: 13 February 1992
Satisfied on: 21 May 1993
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
10 January 1985Delivered on: 12 January 1985
Satisfied on: 21 August 1993
Persons entitled: Williams and Glyns 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/H land containing 28,741 acres or thereabouts situate at eccle riggs broughton in furness south lakeland cumbria tog with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 tog with plant machinery fixtures implements and utensils.
Fully Satisfied
14 December 1983Delivered on: 16 December 1983
Satisfied on: 26 June 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £18,311 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Private hotel with the buildings and land k/a the eccle riggs private hotel broughton in furness.
Fully Satisfied
12 March 1980Delivered on: 13 March 1980
Satisfied on: 11 December 2002
Persons entitled: English Tourist Board

Classification: Debenture
Secured details: £3,520 and further advances from the company to the chargee under the terms of a loan agreement dated 12/3/1980.
Particulars: F/H land and buildings known as the eccle riggs hotel, foxfield road, broughton-in-furness, cumbria together with the adjoining parcels of land by way of a floating charge over the (see doc M23). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 September 2013Delivered on: 30 September 2013
Satisfied on: 13 November 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; and. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2.. notification of addition to or amendment of charge.
Fully Satisfied
19 June 2006Delivered on: 29 June 2006
Satisfied on: 15 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for the Security Beneficiaries)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 59,740 ordinary shares of £1 each held by lake district leisure pursuits limited and all present and future right title and interest in and to the assets. See the mortgage charge document for full details.
Fully Satisfied
17 March 2006Delivered on: 3 April 2006
Satisfied on: 20 July 2006
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties

Classification: A security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land investments plant and machinery credit balance insurances other contracts and intellectual property and by way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 28 September 2004
Satisfied on: 20 July 2006
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: Amendment deed
Secured details: All monies due or to become due from the company to the chargee, the agent and/or the security beneficiaries on any account whatsoever.
Particulars: The facilities agreement entered into from time to time between the company and/or any other company or companies or any subsidiary or holding company of the company with any one or more of the agent. See the mortgage charge document for full details.
Fully Satisfied
13 March 1974Delivered on: 19 March 1974
Satisfied on: 21 August 1993
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eccle riggs private hotel in the parish of broughton-in-furness, in the county of lancaster tog. With 2 pieces of land adj. The property. Tog. With all fixtures (see doc. 13).
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
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (6 pages)
18 July 2018Appointment of a voluntary liquidator (4 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
27 June 2018Satisfaction of charge 011425600015 in full (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
21 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
6 June 2017Registration of charge 011425600015, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 011425600015, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 011425600014 in full (4 pages)
24 April 2017Satisfaction of charge 011425600014 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6,000
(5 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6,000
(5 pages)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 011425600014, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 011425600014, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 011425600013 in full (1 page)
13 November 2015Satisfaction of charge 011425600013 in full (1 page)
11 June 2015Full accounts made up to 31 December 2014 (11 pages)
11 June 2015Full accounts made up to 31 December 2014 (11 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6,000
(7 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6,000
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
7 July 2014Full accounts made up to 31 January 2014 (11 pages)
7 July 2014Full accounts made up to 31 January 2014 (11 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6,000
(8 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6,000
(8 pages)
21 November 2013Full accounts made up to 31 January 2013 (14 pages)
21 November 2013Full accounts made up to 31 January 2013 (14 pages)
14 October 2013Appointment of Nigel David Brewter as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of David Boden as a director (3 pages)
14 October 2013Appointment of David Boden as a director (3 pages)
14 October 2013Appointment of Nigel David Brewter as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
10 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
10 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
30 September 2013Registration of charge 011425600013 (48 pages)
30 September 2013Registration of charge 011425600013 (48 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 January 2012 (16 pages)
2 October 2012Full accounts made up to 31 January 2012 (16 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
31 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 January 2010 (14 pages)
1 November 2010Full accounts made up to 31 January 2010 (14 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
8 January 2010Full accounts made up to 31 January 2009 (14 pages)
8 January 2010Full accounts made up to 31 January 2009 (14 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
26 November 2008Return made up to 26/11/08; full list of members (3 pages)
26 November 2008Return made up to 26/11/08; full list of members (3 pages)
15 October 2008Director appointed andrew john stevenson (3 pages)
15 October 2008Director appointed andrew john stevenson (3 pages)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
14 July 2008Full accounts made up to 31 January 2008 (13 pages)
14 July 2008Full accounts made up to 31 January 2008 (13 pages)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from helme bank,, helme lane natland kendal cumbria LA9 7PS (1 page)
4 April 2008Registered office changed on 04/04/2008 from helme bank,, helme lane natland kendal cumbria LA9 7PS (1 page)
4 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
4 April 2008Appointment terminated secretary paul rossiter (1 page)
4 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
4 April 2008Appointment terminated secretary paul rossiter (1 page)
21 December 2007Return made up to 26/11/07; full list of members (3 pages)
21 December 2007Return made up to 26/11/07; full list of members (3 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 September 2007Full accounts made up to 31 January 2007 (19 pages)
30 September 2007Full accounts made up to 31 January 2007 (19 pages)
6 December 2006Return made up to 26/11/06; full list of members (3 pages)
6 December 2006Return made up to 26/11/06; full list of members (3 pages)
19 September 2006Full accounts made up to 31 January 2006 (12 pages)
19 September 2006Full accounts made up to 31 January 2006 (12 pages)
15 September 2006Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page)
15 September 2006Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
6 July 2006Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
5 July 2006Declaration of assistance for shares acquisition (14 pages)
5 July 2006Declaration of assistance for shares acquisition (14 pages)
5 July 2006Declaration of assistance for shares acquisition (14 pages)
5 July 2006Declaration of assistance for shares acquisition (14 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (6 pages)
27 June 2006New director appointed (6 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (3 pages)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page)
26 June 2006Director resigned (1 page)
3 April 2006Particulars of mortgage/charge (17 pages)
3 April 2006Particulars of mortgage/charge (17 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 December 2005Return made up to 26/11/05; full list of members (2 pages)
19 December 2005Return made up to 26/11/05; full list of members (2 pages)
5 December 2005Full accounts made up to 31 January 2005 (11 pages)
5 December 2005Full accounts made up to 31 January 2005 (11 pages)
30 December 2004Return made up to 26/11/04; full list of members (7 pages)
30 December 2004Return made up to 26/11/04; full list of members (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Resolutions
  • RES13 ‐ Agreement 16/09/04
(2 pages)
24 September 2004Resolutions
  • RES13 ‐ Agreement 16/09/04
(2 pages)
12 August 2004Full accounts made up to 31 January 2004 (11 pages)
12 August 2004Full accounts made up to 31 January 2004 (11 pages)
22 December 2003Return made up to 26/11/03; full list of members (7 pages)
22 December 2003Return made up to 26/11/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 January 2003 (11 pages)
4 August 2003Full accounts made up to 31 January 2003 (11 pages)
3 January 2003Return made up to 26/11/02; full list of members (6 pages)
3 January 2003Return made up to 26/11/02; full list of members (6 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
6 September 2002Full accounts made up to 31 January 2002 (8 pages)
6 September 2002Full accounts made up to 31 January 2002 (8 pages)
20 December 2001Company name changed hechinus LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed hechinus LIMITED\certificate issued on 20/12/01 (2 pages)
4 December 2001Return made up to 26/11/01; full list of members (6 pages)
4 December 2001Return made up to 26/11/01; full list of members (6 pages)
20 November 2001Full accounts made up to 31 January 2001 (8 pages)
20 November 2001Full accounts made up to 31 January 2001 (8 pages)
28 November 2000Return made up to 26/11/00; full list of members (6 pages)
28 November 2000Return made up to 26/11/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 January 2000 (11 pages)
23 October 2000Full accounts made up to 31 January 2000 (11 pages)
6 December 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
6 December 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
30 November 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
24 January 1999Return made up to 26/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Return made up to 26/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Accounts for a dormant company made up to 31 January 1998 (12 pages)
27 July 1998Accounts for a dormant company made up to 31 January 1998 (12 pages)
29 December 1997Return made up to 26/11/97; no change of members (6 pages)
29 December 1997Return made up to 26/11/97; no change of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (18 pages)
3 December 1997Full accounts made up to 31 January 1997 (18 pages)
29 April 1997Return made up to 26/11/96; no change of members (4 pages)
29 April 1997Return made up to 26/11/96; no change of members (4 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 November 1996Company name changed eccle riggs manor hotel LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed eccle riggs manor hotel LIMITED\certificate issued on 08/11/96 (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
11 January 1996Accounts for a small company made up to 31 January 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 January 1995 (8 pages)
5 January 1996Return made up to 26/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Return made up to 26/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
6 February 1995Company name changed hechinus LIMITED\certificate issued on 07/02/95 (2 pages)
6 February 1995Company name changed hechinus LIMITED\certificate issued on 07/02/95 (2 pages)
3 February 1995Return made up to 26/11/94; full list of members
  • 363(287) ‐ Registered office changed on 03/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 February 1995Return made up to 26/11/94; full list of members
  • 363(287) ‐ Registered office changed on 03/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1993Return made up to 26/11/93; full list of members (6 pages)
15 December 1993Return made up to 26/11/93; full list of members (6 pages)
14 December 1992Return made up to 26/11/92; no change of members (6 pages)
14 December 1992Return made up to 26/11/92; no change of members (6 pages)
2 March 1976Memorandum and Articles of Association (10 pages)
2 March 1976Memorandum and Articles of Association (10 pages)
31 October 1973Certificate of incorporation (1 page)
31 October 1973Certificate of incorporation (1 page)