Company NameChurch Point (Leisure) Limited
DirectorStephen Richards
Company StatusActive
Company Number01223570
CategoryPrivate Limited Company
Incorporation Date19 August 1975(48 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(40 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr David Roy Whitelam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address8 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Director NameDavid Charles Russell Allen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address5 Little London Court
Old Town
Swindon
Wiltshire
SN1 3HY
Director NameRobert Seaton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address6 Eldon Grove
London
NW3 5PS
Director NameMr John Charles Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Director NamePeter Woodstock Harris
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address10 Newall Street
Birmingham
BL3 3LX
Secretary NameMr David Roy Whitelam
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address8 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(20 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameMr Stephen John Last
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(20 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Portland Street
Southampton
SO14 7EB
Secretary NameMr Kenneth William West Lane
NationalityBritish
StatusResigned
Appointed03 May 1996(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed01 August 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House Clarendon Fields
Chandlers Cross
Hertfordshire
WD3 4LH
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed30 June 2005(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameRichard Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressBartlands
59 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1FN
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(33 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
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
Appointed18 September 2012(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
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
Appointed05 August 2013(37 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
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
Appointed05 August 2013(37 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(40 years, 4 months 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(40 years, 10 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(42 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(31 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 April 2007)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed11 April 2007(31 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

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

100 at £1Park Resorts Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

21 March 2007Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1985Delivered 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 1981Delivered 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 2009Delivered 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 1981Delivered 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 2017Delivered 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 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
Particulars: Church point holiday park newbiggin by the sea northumberland t/no ND139945.
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (15 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
17 April 2019Full accounts made up to 31 December 2018 (13 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (12 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
5 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
18 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
24 January 2018Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 (1 page)
24 January 2018Notification of Pd Parks Limited as a person with significant control on 22 December 2017 (2 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (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)
23 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)
23 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)
23 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)
23 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 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 June 2017Notification of Park Resorts Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Park Resorts Group Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 June 2017Registration of charge 012235700012, created on 1 June 2017 (81 pages)
2 June 2017Registration of charge 012235700012, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 012235700011 in full (4 pages)
24 April 2017Satisfaction of charge 012235700011 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)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 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)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 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 David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden 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 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 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
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 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)
16 November 2015Registration of charge 012235700011, created on 13 November 2015 (29 pages)
16 November 2015Registration of charge 012235700011, created on 13 November 2015 (29 pages)
13 November 2015Satisfaction of charge 10 in full (1 page)
13 November 2015Satisfaction of charge 10 in full (1 page)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (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)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
19 June 2014Director's details changed for Mr David Boden on 7 February 2014 (3 pages)
19 June 2014Director's details changed for Mr David Boden on 7 February 2014 (3 pages)
19 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
19 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
19 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
19 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(8 pages)
19 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
19 June 2014Director's details changed for Mr David Boden on 7 February 2014 (3 pages)
19 June 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2014 (1 page)
19 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
19 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
19 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
19 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
19 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
19 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
19 June 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2014 (1 page)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(8 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2010 (2 pages)
16 June 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 31 March 2009 (8 pages)
12 February 2010Full accounts made up to 31 March 2009 (8 pages)
4 November 2009Duplicate mortgage certificatecharge no:10 (13 pages)
4 November 2009Duplicate mortgage certificatecharge no:10 (13 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
1 July 2009Return made up to 13/06/09; full list of members (4 pages)
1 July 2009Return made up to 13/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / robert sewell / 25/06/2009 (1 page)
1 July 2009Director's change of particulars / robert sewell / 25/06/2009 (1 page)
12 January 2009Director appointed robert sewell (3 pages)
12 January 2009Director and secretary appointed alan castledine (3 pages)
12 January 2009Director appointed robert sewell (3 pages)
12 January 2009Director and secretary appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
6 November 2008Full accounts made up to 31 March 2008 (9 pages)
6 November 2008Full accounts made up to 31 March 2008 (9 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (9 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (9 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreements etc 04/10/07
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreements etc 04/10/07
(1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 13/06/06; full list of members (2 pages)
21 June 2006Return made up to 13/06/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 6 leylands park nobs crook,colden common winchester hampshire SO21 1TH (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6 leylands park nobs crook,colden common winchester hampshire SO21 1TH (1 page)
23 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
25 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Auditor's resignation (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2004Return made up to 13/06/04; full list of members; amend (7 pages)
14 July 2004Return made up to 13/06/04; full list of members; amend (7 pages)
23 June 2004Return made up to 13/06/04; full list of members (7 pages)
23 June 2004Return made up to 13/06/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
27 May 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
24 June 2003Return made up to 13/06/03; full list of members (7 pages)
24 June 2003Return made up to 13/06/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
9 June 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
24 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
28 March 2001Declaration of assistance for shares acquisition (9 pages)
28 March 2001Declaration of assistance for shares acquisition (9 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Particulars of mortgage/charge (15 pages)
24 March 2001Particulars of mortgage/charge (15 pages)
20 December 2000Particulars of mortgage/charge (17 pages)
20 December 2000Particulars of mortgage/charge (17 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 December 2000Declaration of assistance for shares acquisition (6 pages)
14 December 2000Declaration of assistance for shares acquisition (6 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 October 2000Particulars of mortgage/charge (17 pages)
12 October 2000Particulars of mortgage/charge (17 pages)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
15 June 2000Return made up to 13/06/00; full list of members (6 pages)
15 June 2000Return made up to 13/06/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
18 June 1999Return made up to 13/06/99; no change of members (7 pages)
18 June 1999Return made up to 13/06/99; no change of members (7 pages)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Return made up to 13/06/98; no change of members (7 pages)
18 August 1998Return made up to 13/06/98; no change of members (7 pages)
10 June 1998Full accounts made up to 31 January 1998 (7 pages)
10 June 1998Full accounts made up to 31 January 1998 (7 pages)
17 November 1997Full accounts made up to 31 January 1997 (8 pages)
17 November 1997Full accounts made up to 31 January 1997 (8 pages)
27 August 1997New secretary appointed (1 page)
27 August 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
27 August 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (1 page)
19 June 1997Return made up to 13/06/97; full list of members (8 pages)
19 June 1997Return made up to 13/06/97; full list of members (8 pages)
4 November 1996Auditor's resignation (1 page)
4 November 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 August 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: 6 leylands park nobs crook,colden common winchester hampshire,SO21 1TH (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: 6 leylands park nobs crook,colden common winchester hampshire,SO21 1TH (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 August 1996Director resigned (1 page)
22 May 1996New director appointed (3 pages)
22 May 1996New secretary appointed (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New secretary appointed (3 pages)
22 May 1996New director appointed (3 pages)
23 June 1995Full accounts made up to 31 December 1994 (8 pages)
23 June 1995Full accounts made up to 31 December 1994 (8 pages)
3 November 1992New director appointed (4 pages)
3 November 1992New director appointed (4 pages)
26 May 1992Director resigned;new director appointed (3 pages)
26 May 1992Director resigned;new director appointed (3 pages)
2 March 1992Director resigned;new director appointed (3 pages)
2 March 1992Director resigned;new director appointed (3 pages)
28 November 1988New director appointed (2 pages)
28 November 1988New director appointed (2 pages)
19 August 1975Incorporation (13 pages)
19 August 1975Incorporation (13 pages)