Gosforth Business Park
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(40 years, 11 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 | David Thomas George |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | Newquay Tourist Park Newquay Cornwall TR8 4HS |
Director Name | Peter Gavin Farquharson Oliver |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | Hollywell Bay Holiday Park Newquay Cornwall TR8 5PR |
Director Name | Harold Reginald Tennant |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | Newquay Tourist Park Newquay Cornwall TR8 4HS |
Secretary Name | Christine Elizabeth Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | 15 Halt Road St Newlyn East Newquay Cornwall TR8 5LL |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 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 |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(23 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales 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 Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
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 | 13 June 2016(37 years, 11 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(40 years 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 |
Website | www.parkdean.com |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
4 June 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 2014 | Delivered 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 1980 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1978 | Delivered 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 |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
5 January 2023 | Register 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 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
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) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
30 January 2018 | Register 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 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
29 January 2018 | Register(s) moved to registered inspection location 3 Bunhill Row London England EC1Y 8YZ (1 page) |
10 January 2018 | Memorandum and Articles of Association (6 pages) |
10 January 2018 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Register 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 2016 | Register 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 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
13 November 2015 | Satisfaction of charge 19 in full (4 pages) |
13 November 2015 | Satisfaction of charge 013770270020 in full (4 pages) |
13 November 2015 | Satisfaction of charge 013770270020 in full (4 pages) |
13 November 2015 | Satisfaction of charge 19 in full (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
3 February 2015 | Secretary's details changed for Judith Ann Archibold on 1 January 2015 (1 page) |
3 February 2015 | Director's details changed for Michael John Wilmot on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Darrin Bamsey on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Michael John Wilmot on 1 January 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Judith Ann Archibold on 1 January 2015 (1 page) |
3 February 2015 | Secretary's details changed for Judith Ann Archibold on 1 January 2015 (1 page) |
3 February 2015 | Director's details changed for Mr John Anthony Waterworth on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr John Anthony Waterworth on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Darrin Bamsey on 1 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr John Anthony Waterworth on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Michael John Wilmot on 1 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Darrin Bamsey on 1 January 2015 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (3 pages) |
15 April 2014 | Memorandum and Articles of Association (3 pages) |
4 April 2014 | Registration of charge 013770270020 (84 pages) |
4 April 2014 | Registration of charge 013770270020 (84 pages) |
14 March 2014 | Memorandum and Articles of Association (3 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (3 pages) |
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page) |
24 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
25 February 2003 | Return made up to 30/01/03; full list of members
|
25 February 2003 | Return made up to 30/01/03; full list of members
|
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (15 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (15 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Particulars of mortgage/charge (10 pages) |
28 March 2002 | Particulars of mortgage/charge (10 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 March 2002 | Particulars of mortgage/charge (12 pages) |
21 March 2002 | Particulars of mortgage/charge (12 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
2 April 2001 | Particulars of mortgage/charge (13 pages) |
2 April 2001 | Particulars of mortgage/charge (13 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
26 September 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
26 September 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
7 August 2000 | Declaration of assistance for shares acquisition (12 pages) |
7 August 2000 | Declaration of assistance for shares acquisition (12 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (34 pages) |
3 August 2000 | Particulars of mortgage/charge (34 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
5 March 1998 | Return made up to 30/01/98; no change of members
|
5 March 1998 | Return made up to 30/01/98; no change of members
|
2 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 October 1990 | Company name changed leisure parkland west LIMITED\certificate issued on 29/10/90 (2 pages) |
26 October 1990 | Company name changed leisure parkland west LIMITED\certificate issued on 29/10/90 (2 pages) |
4 July 1978 | Incorporation (13 pages) |
4 July 1978 | Incorporation (13 pages) |