Company NameNewquay Holiday Parks Limited
DirectorStephen Richards
Company StatusActive
Company Number01377027
CategoryPrivate Limited Company
Incorporation Date4 July 1978(45 years, 10 months ago)
Previous NameLeisure Parkland West Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed20 January 2003(24 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(40 years, 11 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 NameDavid Thomas George
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2000)
RoleCompany Director
Correspondence AddressNewquay Tourist Park
Newquay
Cornwall
TR8 4HS
Director NamePeter Gavin Farquharson Oliver
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2000)
RoleCompany Director
Correspondence AddressHollywell Bay Holiday Park
Newquay
Cornwall
TR8 5PR
Director NameHarold Reginald Tennant
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2000)
RoleCompany Director
Correspondence AddressNewquay Tourist Park
Newquay
Cornwall
TR8 4HS
Secretary NameChristine Elizabeth Fuller
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2000)
RoleCompany Director
Correspondence Address15 Halt Road
St Newlyn East
Newquay
Cornwall
TR8 5LL
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2000(22 years, 1 month after company formation)
Appointment Duration18 years, 8 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
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed29 July 2000(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(22 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(23 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(27 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(31 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
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
Appointed13 June 2016(37 years, 11 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(40 years 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

Contact

Websitewww.parkdean.com

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

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

4 June 1992Delivered on: 9 June 1992
Satisfied on: 9 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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
20 March 1992Delivered on: 6 April 1992
Satisfied on: 9 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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
18 September 1984Delivered on: 24 September 1984
Satisfied on: 9 January 1997
Persons entitled: Lloyds 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/Hold greenacres. Caravan site newquay, cornwall.
Fully Satisfied
17 December 1982Delivered on: 20 December 1982
Satisfied on: 9 January 1997
Persons entitled: Lloyds 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/Hold. Kensmead, holywell bay, newquay, cornwall.
Fully Satisfied
8 April 1982Delivered on: 14 April 1982
Satisfied on: 9 January 1997
Persons entitled: Lloyds 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 . ordinance survey no 480 hendra veor farm, st. Columb minor newquay cornwall.
Fully Satisfied
8 April 1982Delivered on: 14 April 1982
Satisfied on: 9 January 1997
Persons entitled: Lloyds 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: Freehold. Land park of field OS181 cubort, newquay, cornwall.
Fully Satisfied
2 November 1981Delivered on: 6 November 1981
Satisfied on: 9 January 1997
Persons entitled: Lloyds 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/Hold land at tregenna colaw, cornwall.
Fully Satisfied
28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
10 June 1980Delivered on: 11 June 1980
Satisfied on: 14 February 1996
Persons entitled: Courage Brewing Limited.

Classification: Legal charge
Secured details: Sterling pounds 30,000 and other moneys due under the terms of the charge.
Particulars: F/Hold. Club premises at tregenna chalet and tourists park. Tregenna cornwall.
Fully Satisfied
3 May 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 28 March 2002
Satisfied on: 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from teach obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties k/a crantock beach holiday park cornwall, newquay holiday park cornwall, holywell bay newquay (for specific details of the properties refer to F395). 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
15 March 2001Delivered on: 2 April 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due owing or incurred by the company to the chargee under or pursuant to the finance documents (as defined) and the debenture.
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
29 July 2000Delivered on: 3 August 2000
Satisfied on: 13 April 2002
Persons entitled: N M Rothschilds & Sons Limited as Agent and Trustee

Classification: Supplemental deed (to a composite guarantee and debenture dated 13 november 1999)
Secured details: All monies obligations and liabilities due owing or incurred by the company to the secured parties or any of them and/or the chargee under or pursuant to any of the finance documents (including the supplemental deed).
Particulars: For property details see schedule 1. 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
31 January 1996Delivered on: 7 February 1996
Satisfied on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a newquay tourist park newquay cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 January 1996Delivered on: 7 February 1996
Satisfied on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 January 1996Delivered on: 7 February 1996
Satisfied on: 25 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of holywell bay holiday park newquay cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 January 1996Delivered on: 7 February 1996
Satisfied on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crantock beach holiday park being made up of land on the east side of beach road and north-east side of halwyn road and beacon caravan park crantock newquay cornwall t/nos.CL58334 CL72935 and CL64619 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 November 1994Delivered on: 8 November 1994
Satisfied on: 9 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-club site newquay tourist park tregenna newquay cornwall and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1978Delivered on: 3 November 1978
Satisfied on: 9 January 1997
Persons entitled: Lloyds 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 caravan & camping known as tregenna caravan park.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
5 January 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
30 December 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
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)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
16 April 2019Full accounts made up to 31 December 2018 (15 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (13 pages)
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
30 January 2018Register inspection address has been changed from 3 Bunhill Row London England EC1Y 8YZ to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
29 January 2018Register(s) moved to registered inspection location 3 Bunhill Row London England EC1Y 8YZ (1 page)
10 January 2018Memorandum and Articles of Association (6 pages)
10 January 2018Resolutions
  • RES13 ‐ Shares transfered 20/12/2017
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
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 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 6,637,376
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 6,637,376
(3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 3 Bunhill Row London England EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 3 Bunhill Row London England EC1Y 8YZ (1 page)
23 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
23 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
13 November 2015Satisfaction of charge 19 in full (4 pages)
13 November 2015Satisfaction of charge 013770270020 in full (4 pages)
13 November 2015Satisfaction of charge 013770270020 in full (4 pages)
13 November 2015Satisfaction of charge 19 in full (4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
3 February 2015Secretary's details changed for Judith Ann Archibold on 1 January 2015 (1 page)
3 February 2015Director's details changed for Michael John Wilmot on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Darrin Bamsey on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Michael John Wilmot on 1 January 2015 (2 pages)
3 February 2015Secretary's details changed for Judith Ann Archibold on 1 January 2015 (1 page)
3 February 2015Secretary's details changed for Judith Ann Archibold on 1 January 2015 (1 page)
3 February 2015Director's details changed for Mr John Anthony Waterworth on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Mr John Anthony Waterworth on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Darrin Bamsey on 1 January 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Mr John Anthony Waterworth on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Michael John Wilmot on 1 January 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Darrin Bamsey on 1 January 2015 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (3 pages)
15 April 2014Memorandum and Articles of Association (3 pages)
4 April 2014Registration of charge 013770270020 (84 pages)
4 April 2014Registration of charge 013770270020 (84 pages)
14 March 2014Memorandum and Articles of Association (3 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Memorandum and Articles of Association (3 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (2 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
14 February 2007Return made up to 30/01/07; full list of members (7 pages)
14 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
20 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 February 2006Return made up to 30/01/06; full list of members (7 pages)
3 February 2006Return made up to 30/01/06; full list of members (7 pages)
18 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
18 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 October 2003 (18 pages)
10 September 2004Full accounts made up to 31 October 2003 (18 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page)
24 May 2003Full accounts made up to 31 October 2002 (18 pages)
24 May 2003Full accounts made up to 31 October 2002 (18 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
17 June 2002Full accounts made up to 31 October 2001 (15 pages)
17 June 2002Full accounts made up to 31 October 2001 (15 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Particulars of mortgage/charge (10 pages)
28 March 2002Particulars of mortgage/charge (10 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
21 March 2002Particulars of mortgage/charge (12 pages)
21 March 2002Particulars of mortgage/charge (12 pages)
2 February 2002Return made up to 30/01/02; full list of members (7 pages)
2 February 2002Return made up to 30/01/02; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 October 2000 (16 pages)
30 April 2001Full accounts made up to 31 October 2000 (16 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Auditor's resignation (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 10 bridge street christchurch dorset BH23 1EF (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 10 bridge street christchurch dorset BH23 1EF (1 page)
27 September 2000Auditor's resignation (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
26 September 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
26 September 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
7 August 2000Declaration of assistance for shares acquisition (12 pages)
7 August 2000Declaration of assistance for shares acquisition (12 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 August 2000Particulars of mortgage/charge (34 pages)
3 August 2000Particulars of mortgage/charge (34 pages)
5 April 2000Full accounts made up to 31 December 1999 (21 pages)
5 April 2000Full accounts made up to 31 December 1999 (21 pages)
18 February 2000Return made up to 30/01/00; full list of members (8 pages)
18 February 2000Return made up to 30/01/00; full list of members (8 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Full accounts made up to 31 December 1998 (21 pages)
29 March 1999Full accounts made up to 31 December 1998 (21 pages)
4 March 1999Return made up to 30/01/99; no change of members (4 pages)
4 March 1999Return made up to 30/01/99; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (22 pages)
19 May 1998Full accounts made up to 31 December 1997 (22 pages)
5 March 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1997Full accounts made up to 31 December 1996 (20 pages)
2 May 1997Full accounts made up to 31 December 1996 (20 pages)
18 February 1997Return made up to 30/01/97; full list of members (6 pages)
18 February 1997Return made up to 30/01/97; full list of members (6 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Return made up to 30/01/96; no change of members (4 pages)
14 February 1996Return made up to 30/01/96; no change of members (4 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
30 March 1995Full accounts made up to 31 December 1994 (17 pages)
30 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 October 1990Company name changed leisure parkland west LIMITED\certificate issued on 29/10/90 (2 pages)
26 October 1990Company name changed leisure parkland west LIMITED\certificate issued on 29/10/90 (2 pages)
4 July 1978Incorporation (13 pages)
4 July 1978Incorporation (13 pages)