Company NameParkdean Properties Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number01378529
CategoryPrivate Limited Company
Incorporation Date13 July 1978(45 years, 9 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed19 October 2004(26 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(45 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMrs Christine Little
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleHoliday Sales Director
Correspondence Address7 Finchale Close
Gateshead
Tyne & Wear
NE11 9PW
Director NameWilliam Eric Ridley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 1996)
RoleDirector & General Manager
Correspondence AddressSundram Castle Holiday Park
Coylton By Ayr
Ayr
Ayrshire
KA6 6HX
Scotland
Director NameDavid Edmondson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleArea Director
Correspondence Address5 Denewell Avenue
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YA
Director NamePhilip Andrew Green
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleManagement Consultant
Correspondence AddressKnowles House Gargrave
Skipton
North Yorkshire
BD23 3SA
Director NameEvelyn Hodge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleArea Director
Correspondence AddressWhite House Kessingland Beach Holiday Village
Kessingland
Lowestoft
NR33 7RN
Secretary NameDavid Geoffrey Potter
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address23 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameDavid Geoffrey Potter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 1998)
RoleFinance Director
Correspondence Address23 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NameJohn Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eglingham Close
Morpeth
Northumberland
NE61 2XQ
Director NameMr Robert Nigel Collier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1998)
RoleMarketing Director
Correspondence Address5 Curle Avenue
Lincoln
Lincolnshire
LN2 4AN
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed30 April 1997(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Director NameMr Steven Mark Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(19 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR
Director NameMr John Rowland Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 2004)
RoleCompany Director
Correspondence AddressLatymers
2 Victoria Road
London
W5 1TB
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed16 March 1998(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed01 April 1999(20 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wigwell Gardens
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QX
Director NameMr Mark Gordon Thickbroom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressHameldon
Chapel Lane, Thornborough
Buckingham
Buckinghamshire
MK18 2DJ
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(22 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2000)
RoleFinance Director
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(22 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameMr George Anthony Rushton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameMr John Charles Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Director NameMr David Roy Whitelam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsgate
King Harry Lane
St. Albans
Hertfordshire
AL3 4AR
Secretary NameMr John Charles Cook
NationalityBritish
StatusResigned
Appointed23 October 2000(22 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameMr Dermot Francis King
NationalityIrish
StatusResigned
Appointed08 November 2000(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Pines
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DJ
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(26 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(27 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Gosforth Park
Way Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(37 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(39 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,042,000
Net Worth£3,905,000
Current Liabilities£33,396,000

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

24 September 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: 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 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
20 January 1989Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1986Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1983Delivered 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 2017Delivered 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 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 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

Filing History

11 July 2023Satisfaction of charge 013785290034 in full (1 page)
11 July 2023Satisfaction of charge 013785290033 in full (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 May 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
5 May 2023Full accounts made up to 31 December 2021 (24 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (24 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (24 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
23 April 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
2 April 2019Registered 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 2018All of the property or undertaking has been released from charge 013785290033 (1 page)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (24 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
5 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
1 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
27 November 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
24 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
27 September 2017Registration of charge 013785290034, created on 27 September 2017 (83 pages)
27 September 2017Registration of charge 013785290034, created on 27 September 2017 (83 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Registration of charge 013785290033, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 013785290033, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 013785290032 in full (4 pages)
24 April 2017Satisfaction of charge 013785290032 in full (4 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
23 June 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
15 June 2016Full accounts made up to 31 December 2015 (23 pages)
15 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(45 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
16 November 2015Registration of charge 013785290032, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 013785290032, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 30 in full (4 pages)
13 November 2015Satisfaction of charge 30 in full (4 pages)
13 November 2015Satisfaction of charge 013785290031 in full (4 pages)
13 November 2015Satisfaction of charge 013785290031 in full (4 pages)
11 June 2015Director's details changed for Darrin Bamsey on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Mr John Anthony Waterworth on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Darrin Bamsey on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Mr Michael John Wilmot on 1 May 2015 (2 pages)
11 June 2015Secretary's details changed for Judith Ann Archibold on 1 May 2015 (1 page)
11 June 2015Secretary's details changed for Judith Ann Archibold on 1 May 2015 (1 page)
11 June 2015Secretary's details changed for Judith Ann Archibold on 1 May 2015 (1 page)
11 June 2015Director's details changed for Darrin Bamsey on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Director's details changed for Mr John Anthony Waterworth on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Director's details changed for Mr Michael John Wilmot on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Mr John Anthony Waterworth on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Mr Michael John Wilmot on 1 May 2015 (2 pages)
30 April 2015Full accounts made up to 31 January 2015 (18 pages)
30 April 2015Full accounts made up to 31 January 2015 (18 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
22 May 2014Full accounts made up to 31 January 2014 (18 pages)
22 May 2014Full accounts made up to 31 January 2014 (18 pages)
4 April 2014Registration of charge 013785290031 (84 pages)
4 April 2014Registration of charge 013785290031 (84 pages)
14 March 2014Memorandum and Articles of Association (9 pages)
14 March 2014Memorandum and Articles of Association (9 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 June 2013Full accounts made up to 31 January 2013 (18 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 June 2013Full accounts made up to 31 January 2013 (18 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 January 2012 (18 pages)
24 May 2012Full accounts made up to 31 January 2012 (18 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 January 2011 (17 pages)
26 May 2011Full accounts made up to 31 January 2011 (17 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 31 January 2010 (17 pages)
3 June 2010Full accounts made up to 31 January 2010 (17 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (18 pages)
6 June 2009Full accounts made up to 31 January 2009 (18 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
26 June 2008Full accounts made up to 31 January 2008 (19 pages)
26 June 2008Full accounts made up to 31 January 2008 (19 pages)
2 June 2008Director's change of particulars / john waterworth / 24/09/2007 (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / john waterworth / 24/09/2007 (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Full accounts made up to 31 January 2007 (19 pages)
3 September 2007Full accounts made up to 31 January 2007 (19 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
20 June 2007Return made up to 30/05/07; no change of members (7 pages)
20 June 2007Return made up to 30/05/07; no change of members (7 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
27 June 2006Return made up to 30/05/06; full list of members (7 pages)
27 June 2006Return made up to 30/05/06; full list of members (7 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
20 March 2006Full accounts made up to 31 October 2005 (15 pages)
20 March 2006Full accounts made up to 31 October 2005 (15 pages)
21 September 2005Declaration of mortgage charge released/ceased (3 pages)
21 September 2005Declaration of mortgage charge released/ceased (3 pages)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
18 March 2005Full accounts made up to 31 October 2004 (16 pages)
18 March 2005Full accounts made up to 31 October 2004 (16 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
16 November 2004Memorandum and Articles of Association (16 pages)
16 November 2004Memorandum and Articles of Association (16 pages)
9 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
9 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
1 November 2004New director appointed (5 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: no 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (6 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (6 pages)
1 November 2004New director appointed (5 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: no 1 park lane hemel hempstead hertfordshire HP2 4YL (1 page)
1 November 2004Director resigned (1 page)
29 October 2004Particulars of mortgage/charge (10 pages)
29 October 2004Particulars of mortgage/charge (10 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2004Declaration of assistance for shares acquisition (10 pages)
28 October 2004Declaration of assistance for shares acquisition (10 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Company name changed haven leisure (ph) LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed haven leisure (ph) LIMITED\certificate issued on 25/10/04 (2 pages)
25 June 2004Return made up to 30/05/04; full list of members (3 pages)
25 June 2004Return made up to 30/05/04; full list of members (3 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
3 June 2003Return made up to 30/05/03; full list of members (3 pages)
3 June 2003Return made up to 30/05/03; full list of members (3 pages)
26 March 2003Declaration of assistance for shares acquisition (16 pages)
26 March 2003Declaration of assistance for shares acquisition (17 pages)
26 March 2003Declaration of assistance for shares acquisition (17 pages)
26 March 2003Declaration of assistance for shares acquisition (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
2 October 2001Full accounts made up to 2 September 2000 (17 pages)
2 October 2001Full accounts made up to 2 September 2000 (17 pages)
2 October 2001Full accounts made up to 2 September 2000 (17 pages)
26 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
21 March 2001Company name changed parkdean holidays LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed parkdean holidays LIMITED\certificate issued on 21/03/01 (2 pages)
11 December 2000Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page)
11 December 2000Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page)
11 December 2000Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page)
11 December 2000Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page)
29 November 2000Registered office changed on 29/11/00 from: 6 connaught place london W2 2EZ (1 page)
29 November 2000Registered office changed on 29/11/00 from: 6 connaught place london W2 2EZ (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Particulars of mortgage/charge (30 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Particulars of mortgage/charge (30 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
2 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2000Declaration of assistance for shares acquisition (16 pages)
1 November 2000Declaration of assistance for shares acquisition (16 pages)
31 October 2000Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page)
31 October 2000Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 October 2000Memorandum and Articles of Association (10 pages)
23 October 2000Memorandum and Articles of Association (10 pages)
18 October 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Full accounts made up to 31 December 1999 (17 pages)
23 August 2000Full accounts made up to 31 December 1999 (17 pages)
26 July 2000New director appointed (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (1 page)
17 May 2000Return made up to 15/05/00; full list of members (3 pages)
17 May 2000Return made up to 15/05/00; full list of members (3 pages)
12 November 1999New director appointed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (1 page)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 June 1999Return made up to 15/05/99; no change of members (2 pages)
25 June 1999New secretary appointed (1 page)
25 June 1999Return made up to 15/05/99; no change of members (2 pages)
25 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
26 May 1999New secretary appointed (1 page)
26 May 1999Secretary resigned (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
11 June 1998Return made up to 15/05/98; full list of members (7 pages)
11 June 1998Return made up to 15/05/98; full list of members (7 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (3 pages)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 2ND floor cragside house heaton road newcastle upon tyne NE6 1SE (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 2ND floor cragside house heaton road newcastle upon tyne NE6 1SE (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
8 October 1997Secretary's particulars changed (1 page)
8 October 1997Secretary's particulars changed (1 page)
3 June 1997Return made up to 15/05/97; no change of members (4 pages)
3 June 1997Return made up to 15/05/97; no change of members (4 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
14 March 1997Full accounts made up to 31 December 1996 (13 pages)
14 March 1997Full accounts made up to 31 December 1996 (13 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
13 June 1996Return made up to 15/05/96; full list of members (7 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 June 1996Return made up to 15/05/96; full list of members (7 pages)
6 June 1995Return made up to 15/05/95; no change of members (6 pages)
6 June 1995Return made up to 15/05/95; no change of members (6 pages)
28 April 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
28 April 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
19 May 1992Full accounts made up to 30 November 1991 (12 pages)
19 May 1992Full accounts made up to 30 November 1991 (12 pages)
15 June 1991Full accounts made up to 30 November 1990 (12 pages)
15 June 1991Full accounts made up to 30 November 1990 (12 pages)
15 May 1990Full accounts made up to 30 November 1989 (18 pages)
15 May 1990Full accounts made up to 30 November 1989 (18 pages)
10 April 1989Company name changed beazer leisure LIMITED\certificate issued on 11/04/89 (2 pages)
10 April 1989Company name changed beazer leisure LIMITED\certificate issued on 11/04/89 (2 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
13 July 1978Certificate of incorporation (1 page)
13 July 1978Certificate of incorporation (1 page)