Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(37 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ms Sonia Irene Lotte Meaden |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Director Name | Deborah Sonia Meaden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Ta10 |
Director Name | Mr Brian Douglas Meaden |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Director Name | Gail Sonia Massey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | The Bungalow Mullion Holiday Park Ruan Minor Helston Cornwall TR12 9LZ |
Secretary Name | Nigel Timothy Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 15 Lawn Drive Chudleigh Newton Abbot Devon TQ13 0LS |
Secretary Name | Mr Michael John Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 6 Southdown Road Sticker St Austell Cornwall PL26 7EW |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Square Addison Road London W14 8EE |
Secretary Name | Mr David Grant Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westways Coombeshead Cross Chudleigh Newton Abbot Devon TQ13 0NF |
Director Name | Mr David Grant Tye |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westways Coombeshead Cross Chudleigh Newton Abbot Devon TQ13 0NF |
Director Name | Susan Valerie Hill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 2 Edgerton Park Road Pensylvania Exeter Devon EX4 6DD |
Director Name | Ms Jan Eileen Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2001) |
Role | Strategy & Marketing Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 42 Defoe House Barbican London Greater London EC2Y 8DN |
Director Name | Rachael Claire Taaffe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rise Two Harris Lane Abbots Leigh Bristol BS8 3QX |
Director Name | Robert John Parsons |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 10 Mannings Meadow Bovey Tracey Devon TQ13 9SA |
Secretary Name | Robert John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 10 Mannings Meadow Bovey Tracey Devon TQ13 9SA |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(29 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Website | weststartroupers.co.uk |
---|---|
Telephone | 01392 447788 |
Telephone region | Exeter |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
210 at £0.01 | Bryson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,061,000 |
Gross Profit | £17,657,000 |
Net Worth | £29,710,000 |
Cash | £10,000 |
Current Liabilities | £31,332,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
15 January 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Land being 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 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 |
11 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
22 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
22 November 2018 | Part of the property or undertaking has been released from charge 020866970027 (1 page) |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
24 January 2018 | Cessation of The Generations Group Limited as a person with significant control on 21 December 2017 (1 page) |
24 January 2018 | Cessation of Bryson Group Limited as a person with significant control on 21 December 2017 (1 page) |
24 January 2018 | Cessation of Bryson Group Limited as a person with significant control on 21 December 2017 (1 page) |
24 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
24 January 2018 | Notification of The Generations Group Limited as a person with significant control on 21 December 2017 (2 pages) |
24 January 2018 | Notification of The Generations Group Limited as a person with significant control on 21 December 2017 (2 pages) |
24 January 2018 | Cessation of The Generations Group Limited as a person with significant control on 21 December 2017 (1 page) |
24 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
21 November 2017 | Register 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 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Register 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 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 November 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
16 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
27 September 2017 | Registration of charge 020866970028, created on 24 September 2017 (83 pages) |
27 September 2017 | Registration of charge 020866970028, created on 24 September 2017 (83 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 June 2017 | Registration of charge 020866970027, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 020866970027, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 020866970026 in full (4 pages) |
24 April 2017 | Satisfaction of charge 020866970026 in full (4 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 November 2015 | Registration of charge 020866970026, created on 13 November 2015 (113 pages) |
16 November 2015 | Registration of charge 020866970026, created on 13 November 2015 (113 pages) |
13 November 2015 | Satisfaction of charge 020866970025 in full (4 pages) |
13 November 2015 | Satisfaction of charge 020866970025 in full (4 pages) |
13 November 2015 | Satisfaction of charge 24 in full (4 pages) |
13 November 2015 | Satisfaction of charge 24 in full (4 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
20 November 2014 | Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page) |
20 November 2014 | Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page) |
20 November 2014 | Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page) |
20 November 2014 | Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (21 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (21 pages) |
4 April 2014 | Registration of charge 020866970025 (84 pages) |
4 April 2014 | Registration of charge 020866970025 (84 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (20 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (20 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (20 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (20 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (20 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (20 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (22 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (22 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (22 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (22 pages) |
29 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 August 2007 | Particulars of mortgage/charge (10 pages) |
22 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 8 abbey court eagle way exeter devon EX2 7HY (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 8 abbey court eagle way exeter devon EX2 7HY (1 page) |
30 July 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Return made up to 19/11/06; full list of members
|
17 January 2007 | Return made up to 19/11/06; full list of members
|
23 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
4 March 2005 | Auditor's resignation (1 page) |
4 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Particulars of mortgage/charge (9 pages) |
1 March 2005 | Particulars of mortgage/charge (9 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Declaration of assistance for shares acquisition (17 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (17 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
8 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
8 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
29 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 29/11/99; full list of members
|
7 January 2000 | Return made up to 29/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 July 1999 | Particulars of mortgage/charge (6 pages) |
9 July 1999 | Particulars of mortgage/charge (6 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1999 | Particulars of mortgage/charge (6 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Particulars of mortgage/charge (6 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
12 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (7 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (7 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (4 pages) |
30 December 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1997 | Return made up to 29/11/97; full list of members
|
16 December 1997 | Return made up to 29/11/97; full list of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Ad 13/01/97--------- £ si [email protected] £ ic 2/2 (2 pages) |
10 February 1997 | Ad 13/01/97--------- £ si [email protected] £ ic 2/2 (2 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (8 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 September 1996 | Auditor's resignation (1 page) |
24 September 1996 | Auditor's resignation (1 page) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
7 March 1988 | Company name changed weststar trading co. LIMITED\certificate issued on 08/03/88 (3 pages) |
7 March 1988 | Company name changed weststar trading co. LIMITED\certificate issued on 08/03/88 (3 pages) |
2 January 1987 | Incorporation (17 pages) |
2 January 1987 | Certificate of Incorporation (1 page) |
2 January 1987 | Certificate of Incorporation (1 page) |
2 January 1987 | Incorporation (17 pages) |