Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr David Roy Whitelam |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 8 Staines Square Dunstable Bedfordshire LU6 3JQ |
Director Name | David Charles Russell Allen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 5 Little London Court Old Town Swindon Wiltshire SN1 3HY |
Director Name | Robert Seaton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 6 Eldon Grove London NW3 5PS |
Director Name | Mr John Charles Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Director Name | Peter Woodstock Harris |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 10 Newall Street Birmingham BL3 3LX |
Secretary Name | Mr David Roy Whitelam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 8 Staines Square Dunstable Bedfordshire LU6 3JQ |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Director Name | Mr Stephen John Last |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 5 Portland Street Southampton SO14 7EB |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley House Clarendon Fields Chandlers Cross Hertfordshire WD3 4LH |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Secretary Name | Mr Robert James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Blossomville Bedford Bedfordshire MK43 8AL |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Bartlands 59 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1FN |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(40 years, 10 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(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(31 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 April 2007) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Park Resorts Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 14 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 2001 | Delivered on: 29 March 2001 Satisfied on: 9 November 2004 Persons entitled: Queensborough Holdings Limited (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 March 2001 | Delivered on: 29 March 2001 Satisfied on: 9 November 2004 Persons entitled: Royal Bank Investments Limited (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 March 2001 | Delivered on: 24 March 2001 Satisfied on: 9 November 2004 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise (all terms as defined). Particulars: Properties being l/h property k/a st margaret's holiday village, reach road, dover, t/n K99405, f/h property k/a tower caravan park, jaywick, clacton-on-sea, t/ n EX583272, f/h property k/a sandy bay caravan park, north seaton, ashington, northumberland, t/n's ND102988 and ND73593, for further details of property charged please refer to form 395. 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 |
13 December 2000 | Delivered on: 20 December 2000 Satisfied on: 26 March 2001 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee (as defined) or otherwise. Particulars: L/H property k/a church point caravan park newbiggin-by -the-sea northumberland; l/h property k/a highfield holiday park, clacton-on-sea essex (part) .. 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 |
3 October 2000 | Delivered on: 12 October 2000 Satisfied on: 26 March 2001 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the working capital facility and/or the bridging loan facility and/or the term loan facility (as defined) and under the hedging arrangements (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. Fully Satisfied |
12 September 1985 | Delivered on: 20 September 1985 Satisfied on: 2 April 1999 Persons entitled: Barclays 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 & premises at newbiggin moor newbiggin by the sea northumberland. Fully Satisfied |
6 October 1981 | Delivered on: 16 October 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: To secure all monies due or to become due to the bank from sandy bay caravan parks (northumberland) limited on any account whatsoever and from the company under the terms of the charge. Particulars: L/H land and premises being land at newbiggin moor newbiggin by the sea northumberland. Fully Satisfied |
6 October 2009 | Delivered on: 17 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 1981 | Delivered on: 10 August 1981 Persons entitled: Midland Bank LTD 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: First fixed charge our all book & other debts of the company and floating charge over the undertaking and all property and assets present and future including bookdebts (except the above) uncalled capital. Fully Satisfied |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real estate in the form of church point, church point holiday park, high street, newbiggin by the sea, northumberland, NE64 6DP with title number ND139945. For more details please refer to the instrument. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Church point holiday park newbiggin by the sea northumberland t/no ND139945. Outstanding |
11 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (13 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
24 January 2018 | Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 (1 page) |
24 January 2018 | Notification of Pd Parks Limited as a person with significant control on 22 December 2017 (2 pages) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
15 December 2017 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page) |
23 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 June 2017 | Notification of Park Resorts Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Park Resorts Group Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
2 June 2017 | Registration of charge 012235700012, created on 1 June 2017 (81 pages) |
2 June 2017 | Registration of charge 012235700012, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 012235700011 in full (4 pages) |
24 April 2017 | Satisfaction of charge 012235700011 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 012235700011, created on 13 November 2015 (29 pages) |
16 November 2015 | Registration of charge 012235700011, created on 13 November 2015 (29 pages) |
13 November 2015 | Satisfaction of charge 10 in full (1 page) |
13 November 2015 | Satisfaction of charge 10 in full (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
19 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (3 pages) |
19 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (3 pages) |
19 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (3 pages) |
19 June 2014 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2014 (1 page) |
19 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
19 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
19 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
19 June 2014 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2014 (1 page) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
12 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:10 (13 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:10 (13 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / robert sewell / 25/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / robert sewell / 25/06/2009 (1 page) |
12 January 2009 | Director appointed robert sewell (3 pages) |
12 January 2009 | Director and secretary appointed alan castledine (3 pages) |
12 January 2009 | Director appointed robert sewell (3 pages) |
12 January 2009 | Director and secretary appointed alan castledine (3 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 6 leylands park nobs crook,colden common winchester hampshire SO21 1TH (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 6 leylands park nobs crook,colden common winchester hampshire SO21 1TH (1 page) |
23 June 2005 | Return made up to 13/06/05; full list of members
|
23 June 2005 | Return made up to 13/06/05; full list of members
|
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
25 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members; amend (7 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members; amend (7 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
24 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members
|
24 June 2002 | Return made up to 13/06/02; full list of members
|
25 September 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
29 March 2001 | Particulars of mortgage/charge (13 pages) |
28 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Particulars of mortgage/charge (15 pages) |
24 March 2001 | Particulars of mortgage/charge (15 pages) |
20 December 2000 | Particulars of mortgage/charge (17 pages) |
20 December 2000 | Particulars of mortgage/charge (17 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 December 2000 | Resolutions
|
12 October 2000 | Particulars of mortgage/charge (17 pages) |
12 October 2000 | Particulars of mortgage/charge (17 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
15 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
18 June 1999 | Return made up to 13/06/99; no change of members (7 pages) |
18 June 1999 | Return made up to 13/06/99; no change of members (7 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Return made up to 13/06/98; no change of members (7 pages) |
18 August 1998 | Return made up to 13/06/98; no change of members (7 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (7 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (7 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 August 1997 | New secretary appointed (1 page) |
27 August 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
27 August 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (1 page) |
19 June 1997 | Return made up to 13/06/97; full list of members (8 pages) |
19 June 1997 | Return made up to 13/06/97; full list of members (8 pages) |
4 November 1996 | Auditor's resignation (1 page) |
4 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 August 1996 | Return made up to 13/06/96; full list of members
|
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 6 leylands park nobs crook,colden common winchester hampshire,SO21 1TH (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 6 leylands park nobs crook,colden common winchester hampshire,SO21 1TH (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 13/06/96; full list of members
|
22 August 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New secretary appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New secretary appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1992 | New director appointed (4 pages) |
3 November 1992 | New director appointed (4 pages) |
26 May 1992 | Director resigned;new director appointed (3 pages) |
26 May 1992 | Director resigned;new director appointed (3 pages) |
2 March 1992 | Director resigned;new director appointed (3 pages) |
2 March 1992 | Director resigned;new director appointed (3 pages) |
28 November 1988 | New director appointed (2 pages) |
28 November 1988 | New director appointed (2 pages) |
19 August 1975 | Incorporation (13 pages) |
19 August 1975 | Incorporation (13 pages) |