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, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mrs Christine Little |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Holiday Sales Director |
Correspondence Address | 7 Finchale Close Gateshead Tyne & Wear NE11 9PW |
Director Name | William Eric Ridley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 1996) |
Role | Director & General Manager |
Correspondence Address | Sundram Castle Holiday Park Coylton By Ayr Ayr Ayrshire KA6 6HX Scotland |
Director Name | David Edmondson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 1996) |
Role | Area Director |
Correspondence Address | 5 Denewell Avenue High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YA |
Director Name | Philip Andrew Green |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Management Consultant |
Correspondence Address | Knowles House Gargrave Skipton North Yorkshire BD23 3SA |
Director Name | Evelyn Hodge |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Area Director |
Correspondence Address | White House Kessingland Beach Holiday Village Kessingland Lowestoft NR33 7RN |
Secretary Name | David Geoffrey Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 23 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne NE3 3UB |
Director Name | David Geoffrey Potter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 1998) |
Role | Finance Director |
Correspondence Address | 23 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne NE3 3UB |
Director Name | Dr Ralph Iley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 14 Southlands Tynemouth Tyne And Wear NE30 2QS |
Director Name | John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eglingham Close Morpeth Northumberland NE61 2XQ |
Director Name | Mr Robert Nigel Collier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1998) |
Role | Marketing Director |
Correspondence Address | 5 Curle Avenue Lincoln Lincolnshire LN2 4AN |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Director Name | Mr Steven Mark Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 16 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Director Name | Mr John Rowland Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | Latymers 2 Victoria Road London W5 1TB |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Secretary Name | Fiona Margaret De Miguel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 10 Lime Tree Walk Enfield Middlesex EN2 0TJ |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 10 Park Way Ruislip Middlesex HA4 8NY |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Wigwell Gardens Great Horwood Milton Keynes Buckinghamshire MK17 0QX |
Director Name | Mr Mark Gordon Thickbroom |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | Hameldon Chapel Lane, Thornborough Buckingham Buckinghamshire MK18 2DJ |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(22 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2000) |
Role | Finance Director |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(22 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Mr George Anthony Rushton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Winds Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Mr John Charles Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Director Name | Mr David Roy Whitelam |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsgate King Harry Lane St. Albans Hertfordshire AL3 4AR |
Secretary Name | Mr John Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Secretary Name | Mr Dermot Francis King |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2000(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Pines Boxmoor Hemel Hempstead Hertfordshire HP3 0DJ |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear |
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 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 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(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
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 |
Year | 2014 |
---|---|
Turnover | £2,042,000 |
Net Worth | £3,905,000 |
Current Liabilities | £33,396,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
24 September 1991 | Delivered on: 10 October 1991 Satisfied on: 15 November 1994 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land k/a kessingland beach holiday village kessingland beach lowestoft, suffolk title no sk 62031 and f/h land k/a summerfields holiday park, beach road scratby, norfolk title no nk 71690 and for the proceeds of sale thereof.. 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 |
---|---|
3 October 1991 | Delivered on: 8 October 1991 Satisfied on: 15 November 1994 Persons entitled: Natwest Investment Bank Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & whole those two plots or areas of ground now forming sundrum castle holiday park lying in the former parish of coylton and former county of ayr (see form 395 for full details). Fully Satisfied |
5 September 1991 | Delivered on: 12 September 1991 Satisfied on: 29 March 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
25 July 1989 | Delivered on: 3 August 1989 Satisfied on: 2 October 1991 Persons entitled: Grannies' Heilan' Home & Company Classification: Standard security presented for registration in scotland Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: All and whole that rectangular shaped piece of ground at embo in the county of sutherland extending to 1.03 acres or thereby (see form 395 for full details). Fully Satisfied |
20 January 1989 | Delivered on: 1 February 1989 Satisfied on: 23 June 1992 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration in scotland on 27/1/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & whole those plots or areas of ground now farming sundrum castle holiday park, kyle & cawick distict of strathclyde region (see form 395 for full details). Fully Satisfied |
20 January 1989 | Delivered on: 1 February 1989 Satisfied on: 23 June 1992 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration in scotland on 27/1/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & whole those two areas of ground extending in total to 51 acres and seven decimal or one hundredth parts of an acre lying at dalcroy tummel bridge in the perth and kinvoss district to tayside region (see form 395 for full details). 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: Land being f/h cherry tree holiday park mill road burgh castle great yarmouth t/no NK161398 & land & buildings k/a warmwell leisure resort warmwell dorchester t/nos DT214387 & DT176740 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 |
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 |
20 January 1989 | Delivered on: 25 January 1989 Satisfied on: 8 November 1991 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: (Including trade fixtures). 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 |
3 March 2005 | Delivered on: 11 March 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a cherry tree holiday park mill road burgh castle great yarmouth norfolk t/n NK161398 f/h land k/a warmwell leisure resort warmwell dorset t/n DT176740 and DT214387. 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 |
19 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited as Security Trustee Classification: Deed of accession to a debenture dated 15 march 2002 Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a torquay holiday village, kingskerwell road, torbay, devon, TQ2 8JU, t/n DN121714 and all right, title and interest that parkdean has in the part of the property shown coloured black on the plan attached at schedule 3 to the deed; and f/h land k/a pendine holiday village, pendine, carmarthenshire, wales SA33 4NZ, t/n CYM19230; together with all buildings and fixtures at any time thereon, the proceeds of sale derived therefrom and the benefit of all covenants given in respect thereof;. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 9 November 2000 Satisfied on: 16 March 2005 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein) Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents (all as defined therein). Particulars: The property k/a cherry tree mill road burgh castle great yarmouth norfolk (f/h) t/n NK161398, grannie's hame embo dornoch sutherland, kessingland near lowestoft suffolk (f/h), nairn lochlloy east beach nairn for further details of the properties charged please refer to the 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 |
23 October 2000 | Delivered on: 8 November 2000 Satisfied on: 27 October 2004 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 26TH october 2000 Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and trustee for itself and the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined). Particulars: Grannies hielan hame embo dornoch. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 8 November 2000 Satisfied on: 27 October 2004 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 26TH october 2000 Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and trustee for itself and the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined). Particulars: Lochloy holiday park east beach nairn. Fully Satisfied |
23 October 2000 | Delivered on: 8 November 2000 Satisfied on: 27 October 2004 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 26TH october 2000 Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and trustee for itself and the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined). Particulars: Sundrum castle holiday park by ayr. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 8 November 2000 Satisfied on: 27 October 2004 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 26TH october 2000 Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and trustee for itself and the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined). Particulars: Tummel valley nr pitlochry perthshire. Fully Satisfied |
10 March 1995 | Delivered on: 27 March 1995 Satisfied on: 24 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from parkdean leisure PLC to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,800,000. Particulars: F/H property k/a summerfields holiday park, beach road, scratby, great yarmouth, norfolk t/no. NK71690 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 |
20 May 1994 | Delivered on: 3 June 1994 Satisfied on: 24 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from parkdean leisure PLC to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £2,400,000. Particulars: The f/h property k/acherrytree holiday park mill road burgh castle great yarmouth norfolk t/n NK107642 and the proceeds of sale thereof together with A. 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 |
20 May 1994 | Delivered on: 26 May 1994 Satisfied on: 24 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from parkdean leisure PLC to the chargee provided that the total amount under the mortgage shall not exceed £3,000,000. Particulars: The f/h property k/a kessingland beach holiday village kessingland beach lowestoft suffolk t/n SK62031 and the proceeds of sale. 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 |
22 January 1986 | Delivered on: 28 January 1986 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 charged on the companys f/h and l/h property and for the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
1 June 1993 | Delivered on: 12 June 1993 Satisfied on: 31 August 2000 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £190000.00 together with all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: All and singular the caravans as listed on the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
6 May 1992 | Delivered on: 22 May 1992 Satisfied on: 23 January 1998 Persons entitled: County Natwest Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area of ground forming the lochloy caravan site (formerly the east beach caravan site) nairn. Fully Satisfied |
3 October 1991 | Delivered on: 11 October 1991 Satisfied on: 29 October 1994 Persons entitled: Natwest Investment Bank Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those two areas or pieces of ground lying at dalcroy, tummel bridge in the former county of perth (see form 395 for full details). Fully Satisfied |
3 October 1991 | Delivered on: 11 October 1991 Satisfied on: 29 October 1994 Persons entitled: Natwest Investment Bank Limited Classification: Standard security presented for registration in scotland. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that area of ground in the village of embo and in the former parish of dovnoch & former county of sunderland (see form 395 for full details). Fully Satisfied |
17 September 1991 | Delivered on: 4 October 1991 Satisfied on: 22 June 1994 Persons entitled: Beazer PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole that area of ground in the village of embo in the sutherland district of highland region forming the leisure development k/a grannie's heilan hame, embo (see form 395 for full details). Fully Satisfied |
18 September 1991 | Delivered on: 4 October 1991 Satisfied on: 22 June 1994 Persons entitled: Beazer PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole those plots or areas of ground now forming sundring castle holiday park lying in the kyle & carrick district of strathclyde region. Fully Satisfied |
18 September 1991 | Delivered on: 4 October 1991 Satisfied on: 22 June 1994 Persons entitled: Beazer PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole those two areas or pieces of ground 51.7 acres lying at dalcroy, tummel bridge in the perth & kinross district of tayside region. Fully Satisfied |
24 September 1991 | Delivered on: 10 October 1991 Satisfied on: 15 November 1994 Persons entitled: Natwest Investment 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 land k/a kessingland beach holiday village kessingland beach lowestoft, suffolk title no sk 62031 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1991 | Delivered on: 10 October 1991 Satisfied on: 15 November 1994 Persons entitled: Natwest Investment Bank Limited 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 land k/a summerfields holiday park, beach road scratby, title no nk 71690 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1983 | Delivered on: 4 October 1983 Satisfied on: 7 December 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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: Any sum or sums for the time being standng to the credit of any present of future account or the company with the bank. Fully Satisfied |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H interest k/a warmwell leisure resort warmwell dorchester t/no.DT214387 and DT176740. Outstanding |
1 June 2017 | Delivered on: 5 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Warmwell leisure resort warmwell dorset t/nos DT214387 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 July 2023 | Satisfaction of charge 013785290034 in full (1 page) |
---|---|
11 July 2023 | Satisfaction of charge 013785290033 in full (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
26 May 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) |
5 May 2023 | Full accounts made up to 31 December 2021 (24 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
23 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
2 April 2019 | Registered office address changed from Second Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne Tyne and Wear to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 2 April 2019 (1 page) |
22 November 2018 | All of the property or undertaking has been released from charge 013785290033 (1 page) |
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 (24 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
25 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
27 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
27 September 2017 | Registration of charge 013785290034, created on 27 September 2017 (83 pages) |
27 September 2017 | Registration of charge 013785290034, created on 27 September 2017 (83 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Registration of charge 013785290033, created on 1 June 2017 (81 pages) |
5 June 2017 | Registration of charge 013785290033, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 013785290032 in full (4 pages) |
24 April 2017 | Satisfaction of charge 013785290032 in full (4 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) |
23 June 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
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) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
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) |
16 November 2015 | Registration of charge 013785290032, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 013785290032, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 30 in full (4 pages) |
13 November 2015 | Satisfaction of charge 30 in full (4 pages) |
13 November 2015 | Satisfaction of charge 013785290031 in full (4 pages) |
13 November 2015 | Satisfaction of charge 013785290031 in full (4 pages) |
11 June 2015 | Director's details changed for Darrin Bamsey on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr John Anthony Waterworth on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Darrin Bamsey on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Michael John Wilmot on 1 May 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Judith Ann Archibold on 1 May 2015 (1 page) |
11 June 2015 | Secretary's details changed for Judith Ann Archibold on 1 May 2015 (1 page) |
11 June 2015 | Secretary's details changed for Judith Ann Archibold on 1 May 2015 (1 page) |
11 June 2015 | Director's details changed for Darrin Bamsey on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr John Anthony Waterworth on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Michael John Wilmot on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr John Anthony Waterworth on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Michael John Wilmot on 1 May 2015 (2 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (18 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (18 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
22 May 2014 | Full accounts made up to 31 January 2014 (18 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (18 pages) |
4 April 2014 | Registration of charge 013785290031 (84 pages) |
4 April 2014 | Registration of charge 013785290031 (84 pages) |
14 March 2014 | Memorandum and Articles of Association (9 pages) |
14 March 2014 | Memorandum and Articles of Association (9 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (18 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (18 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (17 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 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (17 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (17 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (18 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (18 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
26 June 2008 | Full accounts made up to 31 January 2008 (19 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (19 pages) |
2 June 2008 | Director's change of particulars / john waterworth / 24/09/2007 (1 page) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / john waterworth / 24/09/2007 (1 page) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2007 | Full accounts made up to 31 January 2007 (19 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (19 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
20 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 30/05/07; no change 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) |
27 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (7 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) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (3 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (3 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Resolutions
|
11 March 2005 | Particulars of mortgage/charge (22 pages) |
11 March 2005 | Particulars of mortgage/charge (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 November 2004 | Memorandum and Articles of Association (16 pages) |
16 November 2004 | Memorandum and Articles of Association (16 pages) |
9 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
1 November 2004 | New director appointed (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: no 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (6 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (6 pages) |
1 November 2004 | New director appointed (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: no 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page) |
1 November 2004 | Director resigned (1 page) |
29 October 2004 | Particulars of mortgage/charge (10 pages) |
29 October 2004 | Particulars of mortgage/charge (10 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
28 October 2004 | Resolutions
|
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2004 | Company name changed haven leisure (ph) LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed haven leisure (ph) LIMITED\certificate issued on 25/10/04 (2 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (16 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (17 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (17 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members
|
29 May 2002 | Return made up to 15/05/02; full list of members
|
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
2 October 2001 | Full accounts made up to 2 September 2000 (17 pages) |
2 October 2001 | Full accounts made up to 2 September 2000 (17 pages) |
2 October 2001 | Full accounts made up to 2 September 2000 (17 pages) |
26 July 2001 | Return made up to 15/05/01; full list of members
|
26 July 2001 | Return made up to 15/05/01; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
21 March 2001 | Company name changed parkdean holidays LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed parkdean holidays LIMITED\certificate issued on 21/03/01 (2 pages) |
11 December 2000 | Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page) |
11 December 2000 | Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 6 connaught place london W2 2EZ (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 6 connaught place london W2 2EZ (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Particulars of mortgage/charge (30 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Particulars of mortgage/charge (30 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
1 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
1 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Memorandum and Articles of Association (10 pages) |
23 October 2000 | Memorandum and Articles of Association (10 pages) |
18 October 2000 | New director appointed (1 page) |
18 October 2000 | New director appointed (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 July 2000 | New director appointed (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (1 page) |
17 May 2000 | Return made up to 15/05/00; full list of members (3 pages) |
17 May 2000 | Return made up to 15/05/00; full list of members (3 pages) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 June 1999 | Return made up to 15/05/99; no change of members (2 pages) |
25 June 1999 | New secretary appointed (1 page) |
25 June 1999 | Return made up to 15/05/99; no change of members (2 pages) |
25 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (1 page) |
26 May 1999 | New secretary appointed (1 page) |
26 May 1999 | Secretary resigned (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
11 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New director appointed (3 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 2ND floor cragside house heaton road newcastle upon tyne NE6 1SE (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 2ND floor cragside house heaton road newcastle upon tyne NE6 1SE (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
8 October 1997 | Secretary's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
28 April 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
28 April 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (128 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
19 May 1992 | Full accounts made up to 30 November 1991 (12 pages) |
19 May 1992 | Full accounts made up to 30 November 1991 (12 pages) |
15 June 1991 | Full accounts made up to 30 November 1990 (12 pages) |
15 June 1991 | Full accounts made up to 30 November 1990 (12 pages) |
15 May 1990 | Full accounts made up to 30 November 1989 (18 pages) |
15 May 1990 | Full accounts made up to 30 November 1989 (18 pages) |
10 April 1989 | Company name changed beazer leisure LIMITED\certificate issued on 11/04/89 (2 pages) |
10 April 1989 | Company name changed beazer leisure LIMITED\certificate issued on 11/04/89 (2 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
13 July 1978 | Certificate of incorporation (1 page) |
13 July 1978 | Certificate of incorporation (1 page) |