Company NameWeststar Holidays Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number02086697
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)
Previous NameWeststar Trading Co. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed17 July 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
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(32 years, 4 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(37 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMs Sonia Irene Lotte Meaden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuggiestone Holy Street
Chagford
Newton Abbot
Devon
TQ13 8HH
Director NameDeborah Sonia Meaden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years after company formation)
Appointment Duration15 years, 6 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressTa10
Director NameMr Brian Douglas Meaden
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuggiestone Holy Street
Chagford
Newton Abbot
Devon
TQ13 8HH
Director NameGail Sonia Massey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressThe Bungalow
Mullion Holiday Park Ruan Minor
Helston
Cornwall
TR12 9LZ
Secretary NameNigel Timothy Chandler
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address15 Lawn Drive
Chudleigh
Newton Abbot
Devon
TQ13 0LS
Secretary NameMr Michael John Sowden
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address6 Southdown Road
Sticker
St Austell
Cornwall
PL26 7EW
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Secretary NameMr David Grant Tye
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways Coombeshead Cross
Chudleigh
Newton Abbot
Devon
TQ13 0NF
Director NameMr David Grant Tye
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestways Coombeshead Cross
Chudleigh
Newton Abbot
Devon
TQ13 0NF
Director NameSusan Valerie Hill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2001)
RoleCompany Director
Correspondence Address2 Edgerton Park Road
Pensylvania
Exeter
Devon
EX4 6DD
Director NameMs Jan Eileen Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2001)
RoleStrategy & Marketing Consultan
Country of ResidenceUnited Kingdom
Correspondence Address42 Defoe House
Barbican
London
Greater London
EC2Y 8DN
Director NameRachael Claire Taaffe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRise Two
Harris Lane Abbots Leigh
Bristol
BS8 3QX
Director NameRobert John Parsons
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2007)
RoleAccountant
Correspondence Address10 Mannings Meadow
Bovey Tracey
Devon
TQ13 9SA
Secretary NameRobert John Parsons
NationalityBritish
StatusResigned
Appointed31 May 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2007)
RoleAccountant
Correspondence Address10 Mannings Meadow
Bovey Tracey
Devon
TQ13 9SA
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2007(20 years, 6 months 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 NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(20 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(20 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(22 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(29 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(31 years, 6 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

Contact

Websiteweststartroupers.co.uk
Telephone01392 447788
Telephone regionExeter

Location

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

Shareholders

210 at £0.01Bryson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,061,000
Gross Profit£17,657,000
Net Worth£29,710,000
Cash£10,000
Current Liabilities£31,332,000

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

15 January 1993Delivered on: 16 January 1993
Satisfied on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 February 1992Delivered on: 19 February 1992
Satisfied on: 17 September 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £48376.80 and all other monies due or to become due from the company and/or bryson leisure holdings limited to the chargee pursuant to the terms of the agreement.
Particulars: All right,title and interest in and to all sums payable under the insurances (see doc ref M543C for full details).
Fully Satisfied
25 March 1991Delivered on: 12 April 1991
Satisfied on: 17 September 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £28839 and all other monies due or tobecome due from and/or bryson leisure holdings limited dunscent to the terms of the agreement.
Particulars: All right, title and interest in and to all sums payable. (See form 395 ref M865 for full details).
Fully Satisfied
7 December 1989Delivered on: 3 July 1990
Satisfied on: 17 September 1993
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge registered pursuant to an order of court dated 21/6/90
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 victoria lodge 79 church road worle weston super mare avon.
Fully Satisfied
5 March 1990Delivered on: 14 March 1990
Satisfied on: 17 September 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "credit application"
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit application.
Particulars: All its right, title and interest in and all sums payable (including by way of refund) under the insurances. (See 395 for details).
Fully Satisfied
13 July 1989Delivered on: 24 July 1989
Satisfied on: 17 September 1993
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Fairline 36FT cabin cruisel caller "weststar rising" official no 714555.
Fully Satisfied
9 March 1989Delivered on: 11 March 1989
Satisfied on: 17 September 1993
Persons entitled: Lombard North Central PLC

Classification: Acknowledgement of terms (an intention to creats a charge)
Secured details: Sterling pounds 84,778 and all other monies due or to become due from the company to the chargee.
Particulars: "Westskar rising" fairline 36FT aft cabin cruiser.
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 hayling island holiday park hayling island hayling island t/nos HP455398, HP455397, SH10768, SH11578, SH12236 & SH17565, looe bay holiday park looe cornwall t/no CL68383, mullion holiday park mullion cornwall t/no CL147674 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
21 August 2007Delivered on: 22 August 2007
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property`s charged please. 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
16 February 2005Delivered on: 1 March 2005
Satisfied on: 30 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Security for Itself and Other Secured Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the secured parties (or any of them) by an obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a mullion holiday park, ruan minor, helston t/no CL147674 and looe bay holiday park, looe cornwall t/no CL68383 and sandford park, holton heath,. 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
16 February 2005Delivered on: 23 February 2005
Satisfied on: 18 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment by way of security of account held with third party
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee assigns and agrees to assign absolutely to the lender all the company's right, title, benefit and interest in the account and the deposit: lloyds tsb cash collateral account, account no: 60012378/sub account 312/00506591/01;. see the mortgage charge document for full details.
Fully Satisfied
29 June 1999Delivered on: 9 July 1999
Satisfied on: 9 October 2004
Persons entitled: Brian Douglas Meaden and Sonia Irene Lotte Meaden

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the generations group limited to the chargee pursuant to a subscription and shareholders agreement dated 8 march 1999 not to exceed the sum of £2,000,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1999Delivered on: 9 June 1999
Satisfied on: 1 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 1988Delivered on: 10 February 1988
Satisfied on: 17 September 1993
Persons entitled: Allied Arab Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mullion bay holiday park cornwall.
Fully Satisfied
8 July 1998Delivered on: 8 July 1998
Satisfied on: 6 December 2001
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a treble b holiday centre polperro road looe cornwall t/no.CL133198 together with all buildings fixtures plant and machinery fittings and apparatus.
Fully Satisfied
10 February 1998Delivered on: 12 February 1998
Satisfied on: 2 November 2000
Persons entitled: Midland 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: Treble b holiday centre looe cornwall (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 January 1998Delivered on: 21 January 1998
Satisfied on: 17 February 1999
Persons entitled: Manor Parcs Limited

Classification: Legal charge
Secured details: £1,300,000 due from the company to the chargee.
Particulars: F.h land and buildings st mary's bay holiday village brixham devon T.n DN357855 with any fixtures and additions.
Fully Satisfied
8 January 1998Delivered on: 21 January 1998
Satisfied on: 2 November 2000
Persons entitled: Brian Douglas Meaden,Sonia Irene Lotte Meaden and Great Marlborough Street Pension Trusteeslimited as Trustees of the Bryson Leisure Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st mary's bay holiday village brixham devon T.n DN357855 with all buildings fixtures (including trade fixtures) fixed plant machinery fixed charge the goodwill.
Fully Satisfied
29 December 1997Delivered on: 30 December 1997
Satisfied on: 6 December 2001
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 used willerby herald 28X10 holiday homes. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 10 January 1995
Satisfied on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H golden penny beach arcade newquay cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 January 1995Delivered on: 7 January 1995
Satisfied on: 15 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sandford park holton heath poole dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a amberwood sandford park holton heath poole dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 January 1993Delivered on: 21 January 1993
Satisfied on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mullion holiday park mullion cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 January 1993Delivered on: 21 January 1993
Satisfied on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holimarine holiday park st martin looe cornwall.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 January 1988Delivered on: 4 February 1988
Satisfied on: 17 September 1993
Persons entitled: Allied Arab Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
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: F/H interest in k/a sandford holiday park holton heath dorset t/no's DT224572 and DT222636. For more details please refer to the instrument.
Outstanding
1 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real estate in the form of looe bay holiday park, looe, cornwall PL13 1NX with title number CL68383. Ip specified in the instrument with trademark number 2392814. for more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Looe bay holiday park looe conrwall t/no CL68383 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (30 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
17 April 2019Full accounts made up to 31 December 2018 (26 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
22 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
22 November 2018Part of the property or undertaking has been released from charge 020866970027 (1 page)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (26 pages)
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
24 January 2018Cessation of The Generations Group Limited as a person with significant control on 21 December 2017 (1 page)
24 January 2018Cessation of Bryson Group Limited as a person with significant control on 21 December 2017 (1 page)
24 January 2018Cessation of Bryson Group Limited as a person with significant control on 21 December 2017 (1 page)
24 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
24 January 2018Notification of The Generations Group Limited as a person with significant control on 21 December 2017 (2 pages)
24 January 2018Notification of The Generations Group Limited as a person with significant control on 21 December 2017 (2 pages)
24 January 2018Cessation of The Generations Group Limited as a person with significant control on 21 December 2017 (1 page)
24 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
21 November 2017Register inspection address has been changed from C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Register inspection address has been changed from C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
16 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
27 September 2017Registration of charge 020866970028, created on 24 September 2017 (83 pages)
27 September 2017Registration of charge 020866970028, created on 24 September 2017 (83 pages)
21 September 2017Full accounts made up to 31 December 2016 (28 pages)
21 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 June 2017Registration of charge 020866970027, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 020866970027, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 020866970026 in full (4 pages)
24 April 2017Satisfaction of charge 020866970026 in full (4 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (28 pages)
15 June 2016Full accounts made up to 31 December 2015 (28 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 10/11/2015
  • RES13 ‐ Facilities agreement & company business 10/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 10/11/2015
(44 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)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2.1
(4 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2.1
(4 pages)
16 November 2015Registration of charge 020866970026, created on 13 November 2015 (113 pages)
16 November 2015Registration of charge 020866970026, created on 13 November 2015 (113 pages)
13 November 2015Satisfaction of charge 020866970025 in full (4 pages)
13 November 2015Satisfaction of charge 020866970025 in full (4 pages)
13 November 2015Satisfaction of charge 24 in full (4 pages)
13 November 2015Satisfaction of charge 24 in full (4 pages)
30 April 2015Full accounts made up to 31 January 2015 (21 pages)
30 April 2015Full accounts made up to 31 January 2015 (21 pages)
20 November 2014Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page)
20 November 2014Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page)
20 November 2014Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages)
20 November 2014Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page)
20 November 2014Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2.1
(4 pages)
20 November 2014Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2.1
(4 pages)
20 November 2014Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages)
22 May 2014Full accounts made up to 31 January 2014 (21 pages)
22 May 2014Full accounts made up to 31 January 2014 (21 pages)
4 April 2014Registration of charge 020866970025 (84 pages)
4 April 2014Registration of charge 020866970025 (84 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2.1
(6 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2.1
(6 pages)
7 June 2013Full accounts made up to 31 January 2013 (20 pages)
7 June 2013Full accounts made up to 31 January 2013 (20 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 January 2012 (20 pages)
24 May 2012Full accounts made up to 31 January 2012 (20 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 January 2011 (20 pages)
26 May 2011Full accounts made up to 31 January 2011 (20 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)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 January 2010 (20 pages)
3 June 2010Full accounts made up to 31 January 2010 (20 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (22 pages)
6 June 2009Full accounts made up to 31 January 2009 (22 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 January 2008 (22 pages)
26 June 2008Full accounts made up to 31 January 2008 (22 pages)
29 November 2007Return made up to 19/11/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 19/11/07; full list of members (2 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 August 2007Resolutions
  • RES13 ‐ Enter deben/loan agrmt 17/08/07
(4 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 August 2007Resolutions
  • RES13 ‐ Enter deben/loan agrmt 17/08/07
(4 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
22 August 2007Particulars of mortgage/charge (10 pages)
22 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 8 abbey court eagle way exeter devon EX2 7HY (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
30 July 2007Registered office changed on 30/07/07 from: 8 abbey court eagle way exeter devon EX2 7HY (1 page)
30 July 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
25 July 2007Full accounts made up to 31 December 2006 (24 pages)
25 July 2007Full accounts made up to 31 December 2006 (24 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
23 June 2006Full accounts made up to 31 December 2005 (20 pages)
23 June 2006Full accounts made up to 31 December 2005 (20 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned;director resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
22 December 2005Return made up to 19/11/05; full list of members (7 pages)
22 December 2005Return made up to 19/11/05; full list of members (7 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (25 pages)
28 July 2005Full accounts made up to 31 December 2004 (25 pages)
4 March 2005Auditor's resignation (1 page)
4 March 2005Auditor's resignation (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Particulars of mortgage/charge (9 pages)
1 March 2005Particulars of mortgage/charge (9 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
2 December 2004Return made up to 19/11/04; full list of members (8 pages)
2 December 2004Return made up to 19/11/04; full list of members (8 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (26 pages)
12 August 2004Full accounts made up to 31 December 2003 (26 pages)
6 January 2004Return made up to 28/11/03; full list of members (8 pages)
6 January 2004Return made up to 28/11/03; full list of members (8 pages)
14 August 2003Full accounts made up to 31 December 2002 (26 pages)
14 August 2003Full accounts made up to 31 December 2002 (26 pages)
8 January 2003Return made up to 29/11/02; full list of members (8 pages)
8 January 2003Return made up to 29/11/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (25 pages)
17 June 2002Full accounts made up to 31 December 2001 (25 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 December 2000 (21 pages)
7 August 2001Full accounts made up to 31 December 2000 (21 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
29 December 2000Return made up to 29/11/00; full list of members (8 pages)
29 December 2000Return made up to 29/11/00; full list of members (8 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Full accounts made up to 31 December 1999 (22 pages)
31 October 2000Full accounts made up to 31 December 1999 (22 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
7 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
9 July 1999Particulars of mortgage/charge (6 pages)
9 July 1999Particulars of mortgage/charge (6 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (6 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Particulars of mortgage/charge (6 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Declaration of assistance for shares acquisition (4 pages)
12 March 1999Declaration of assistance for shares acquisition (4 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 December 1998Return made up to 29/11/98; no change of members (7 pages)
9 December 1998Return made up to 29/11/98; no change of members (7 pages)
6 August 1998Full accounts made up to 31 December 1997 (21 pages)
6 August 1998Full accounts made up to 31 December 1997 (21 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (4 pages)
30 December 1997Particulars of mortgage/charge (4 pages)
16 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1997Full accounts made up to 31 December 1996 (21 pages)
23 October 1997Full accounts made up to 31 December 1996 (21 pages)
10 February 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/97
(1 page)
10 February 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/97
(1 page)
10 February 1997Ad 13/01/97--------- £ si [email protected] £ ic 2/2 (2 pages)
10 February 1997Ad 13/01/97--------- £ si [email protected] £ ic 2/2 (2 pages)
5 December 1996Return made up to 29/11/96; no change of members (8 pages)
5 December 1996Return made up to 29/11/96; no change of members (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (23 pages)
29 October 1996Full accounts made up to 31 December 1995 (23 pages)
24 September 1996Auditor's resignation (1 page)
24 September 1996Auditor's resignation (1 page)
3 July 1996New director appointed (3 pages)
3 July 1996New director appointed (3 pages)
7 February 1996Return made up to 31/12/95; no change of members (5 pages)
7 February 1996Return made up to 31/12/95; no change of members (5 pages)
18 October 1995Full accounts made up to 31 December 1994 (22 pages)
18 October 1995Full accounts made up to 31 December 1994 (22 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
7 March 1988Company name changed weststar trading co. LIMITED\certificate issued on 08/03/88 (3 pages)
7 March 1988Company name changed weststar trading co. LIMITED\certificate issued on 08/03/88 (3 pages)
2 January 1987Incorporation (17 pages)
2 January 1987Certificate of Incorporation (1 page)
2 January 1987Certificate of Incorporation (1 page)
2 January 1987Incorporation (17 pages)