Salters Lane
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(25 years, 2 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(30 years 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 | Mr John Charles Morphet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Director Name | Christina Morphet |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | Field House Hale Milnthorpe Cumbria LA7 7BP |
Secretary Name | Mr John Charles Morphet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2008) |
Role | Chief Executive |
Correspondence Address | 5 Mount Avenue Bare Morecambe Lancashire LA4 6DJ |
Director Name | Mr Paul Rossiter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Victoria Helen Morphet |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2006) |
Role | Business Manager |
Correspondence Address | Hall More House Hale Milnthorpe Cumbria LA7 7BP |
Director Name | Mr Ian David Gaskell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Geytescales Lewth Lane Catford Preston Lancashire PR4 0TE |
Director Name | Nicholas Dodd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Apartment 9 Worsley Mill Castlefield Manchester M15 4LG |
Secretary Name | Mr Paul Rossiter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Secretary Name | Mr Paul Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Beverley Jayne Dixon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynburn Lindale Grange Over Sands Cumbria LA11 6LF |
Director Name | Mr Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartington Road St Helens Merseyside WA10 6AF |
Director Name | Gary Pitt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2010) |
Role | Sales & Marketing Director |
Correspondence Address | 5 Woodham Green Hardwick Estate Stockton-On-Tees Cleveland TS19 8RT |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Director Name | Sara Ion |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2013) |
Role | Operations Director |
Correspondence Address | 4 Chapel Court Bankfield Road Kendal Cumbria LA9 4LA |
Director Name | Mr Bruce Gordon Fraser Casely |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2010) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 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 Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(22 years, 3 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(24 years, 3 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | southlakeland-parks.co.uk |
---|---|
Telephone | 01442 414390 |
Telephone region | Hemel Hempstead |
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 |
100 at £1 | South Lakeland Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,165,000 |
Gross Profit | £8,470,000 |
Net Worth | £19,510,000 |
Cash | £1,136,000 |
Current Liabilities | £8,207,000 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
28 November 1997 | Delivered on: 3 December 1997 Satisfied on: 4 June 2001 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: The regent leisure park westgate morecambe. 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 |
---|---|
6 November 1997 | Delivered on: 14 November 1997 Satisfied on: 4 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sandside caravan park st michaels lane bolton le sands near carnforth lancashire t/no LA709410. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 October 1997 | Delivered on: 22 October 1997 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ocean edge caravan park heysham morecambe lancashire t/no la 579003 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 1996 | Delivered on: 5 November 1996 Satisfied on: 4 June 2001 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: Sandside caravan park bolton le sands and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
26 September 2013 | Delivered on: 30 September 2013 Satisfied on: 13 November 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; and. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2.. notification of addition to or amendment of charge. Fully Satisfied |
15 September 2009 | Delivered on: 16 September 2009 Satisfied on: 1 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: Hawthorne caravan park carr lane middleton t/nl LA919392 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: Land buildings and foreshore lying to the south of money close lane heysham lancashire t/no LA579003 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: Todbar caravan park burnley road gisburn clitheroe lancashire t/no LA877844 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: Whitecross bay caravan park troutbeck bridge windermere t/no CU153990 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: Marina caravan park conder green lancaster t/no LA817320 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: Land on the west side of westcliffe drive morecambe t/no LA827780 together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 February 1996 | Delivered on: 5 March 1996 Satisfied on: 11 December 2002 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area of ground known as letham feus caravan park lying on the north side of the A916 road leading from cupar to kennoway in the county of fife. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2006 | Delivered on: 29 June 2006 Satisfied on: 15 December 2007 Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for the Security Beneficiaries) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Todber caravan park burnley road gisburn clitheroe t/n LA877844.whitecross bay caravan park trout beck bridge windermere t/n CU153990.regent leisure park westgate morecambe and the land on the west side of westcliffe drive morecambe lancashire t/nos LA815308 and LA827780 (for details of other properties charged please see form 395). see the mortgage charge document for full details. Fully Satisfied |
17 March 2006 | Delivered on: 3 April 2006 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: A security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land investments plant and machinery credit balance insurances other contracts and intellectual property and by way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
13 June 2005 | Delivered on: 29 June 2005 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the royal bank of scotland PLC, hsbc bank PLC and the chargee in the various capacities (the beneficiaries) on any account whatsoever. Particulars: The property k/a the villa and land at borwick lane whitebeck and dock acres tewitfield carnforth t/no's LA465924, LA806835, LA704589, LA623234 and LA540303 the fixtures and fittings plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 September 2004 | Delivered on: 28 September 2004 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC (The Security Trustee) Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries on any account whatsoever. Particulars: The policy of life assurance or endowment being, life assured: john morphet, policy insurer: national farmers union mutual insurance, policy number: 06100279. Fully Satisfied |
16 September 2004 | Delivered on: 28 September 2004 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC (The Securty Trustee) Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries on any account whatsoever. Particulars: The policy of life assurance being, life assured: graham hodgson, policy insurer: national farmers union mutual insurance, policy number: 06100280. Fully Satisfied |
16 September 2004 | Delivered on: 28 September 2004 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC (The Security Trustee) Classification: Amendment deed to a debenture Secured details: All monies due or to become due from the company to the chargee, the agent and/or security beneficiaries on any account whatsoever. Particulars: The facilities agreement entered into from time to time between the company and /or any other company or companies or any subsidiary or holding company of the company with any one or more agent. See the mortgage charge document for full details. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the north of dock acres warton carnforth lancaster lancashire t/n LA796998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of westcliffe drive morecambe lancaster lancashire t/n LA827780. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 1996 | Delivered on: 6 February 1996 Satisfied on: 4 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a upwood holiday park blackmoor road oxenhope keighley west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being seven acres caravan park holmrook copeland cumbria t/n CU175299. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a the yorkshire dales caravan park harmby richmondshire north yorkshire t/n NYK204177. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being os number 3200 gosforth seascale copland cumbria t/n CU157644. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being whitecross bay caravan park troutbeck bridge windermere south lakeland cumbria t/n CU153990. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a hawthorne caravan park carr lane middleton lancaster lancashire t/n LA919392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a todber caravan park burnley road clitheroe riblle valley lancashire t/n LA877844. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a dock acres warton carnforth lancaster lancashire t/n LA823960. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a regent leisure park westgate morecamve lancaster lancashire t/n LA815308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 2002 | Delivered on: 26 July 2002 Satisfied on: 11 December 2002 Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a grove mill, eccleston, charnock richard, chorley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 July 2002 | Delivered on: 26 July 2002 Satisfied on: 11 December 2002 Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a hawthorn caravan park, middleton, morecambe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 January 1995 | Delivered on: 20 January 1995 Satisfied on: 4 June 2001 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 |
12 April 2002 | Delivered on: 23 April 2002 Satisfied on: 11 December 2002 Persons entitled: Hsbc 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: Seven acres caravan park holmrook copeland cumbria T.no: CU157644 and CU157645 (part). 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 |
16 April 2002 | Delivered on: 20 April 2002 Satisfied on: 11 December 2002 Persons entitled: National Westminster 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: Little todber caravan park burnley road gisburn clitheroe lancs t/no: LA877844. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 2001 | Delivered on: 13 August 2001 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the north of dockacres warton carnforth t/n LA796998. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 July 2001 | Delivered on: 13 August 2001 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at dockacres warton carnforth t/n LA823960. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 2001 | Delivered on: 16 March 2001 Satisfied on: 11 December 2002 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 x abi montrose 36-12 (3B) static caravans, 26 x aib arizona 37-12 (3B) static caravans, massey ferguson 390T tractor hiline 12X12, 40K reg. No. R414 aec s/n F13078 (for full details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
16 November 2000 | Delivered on: 17 November 2000 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on west side of westclifee drive morecambe lancashire t/n LA827780. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 January 2000 | Delivered on: 27 January 2000 Satisfied on: 2 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a pinfold caravan park garsdale road sedbergh cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 January 2000 | Delivered on: 21 January 2000 Satisfied on: 11 December 2002 Persons entitled: Hsbc 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: Property k/a white cross bay caravan park windemere cumbria and north lodge troutbeck bridge windemere cumbria part t/no CU14364 ANDCU32818. 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 |
18 January 2000 | Delivered on: 21 January 2000 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a regent leisure park westgate morecambe lancashire t/no: LA815308. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 2000 | Delivered on: 20 January 2000 Satisfied on: 11 December 2002 Persons entitled: Hsbc Bank PLC 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 |
16 January 1995 | Delivered on: 17 January 1995 Satisfied on: 2 November 2001 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: Stubbins vale caravan park sabden near clitheroe lancashire with all fixtures and fittings. 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 |
17 August 2020 | Delivered on: 18 August 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including leasehold interest in the property known as part of the river bed, lake windermere, bowness on windermere, windermere (title to river bed lease) CU307745. For more details please refer to the instrument. Outstanding |
9 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including leasehold interest in the property known as jetties in white cross bay, troutbeck bridge, windermere. For more details please refer to the instrument. Outstanding |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H property k/a white cross bay white cross bay leisure park & marina ambleside road windermere cumbria t/numbers CU301051, CU258992. 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 white cross bay, white cross bay leisure park & marina ambleside road windermere cumbria LA23 1LF with title number CU153990 . ip specified in the instrument with trademark number 2437956. 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: White cross bay leisure park & marina ambleside road windemere cumbria t/no CU153990 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 July 2023 | Satisfaction of charge 029068680050 in full (1 page) |
---|---|
11 July 2023 | Satisfaction of charge 029068680051 in full (1 page) |
11 July 2023 | Satisfaction of charge 029068680052 in full (1 page) |
11 July 2023 | Satisfaction of charge 029068680049 in full (1 page) |
5 May 2023 | Full accounts made up to 31 December 2021 (34 pages) |
29 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
2 March 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
18 August 2020 | Registration of charge 029068680052, created on 17 August 2020 (83 pages) |
21 July 2020 | Part of the property or undertaking has been released from charge 029068680050 (1 page) |
10 July 2020 | Registration of charge 029068680051, created on 9 July 2020 (83 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 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 (27 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 November 2018 | Part of the property or undertaking has been released from charge 029068680049 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
6 July 2018 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
25 January 2018 | Change of details for South Lakeland Group Limited as a person with significant control on 15 December 2017 (2 pages) |
28 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Registration of charge 029068680050, created on 27 September 2017 (14 pages) |
27 September 2017 | Registration of charge 029068680050, created on 27 September 2017 (14 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 June 2017 | Registration of charge 029068680049, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 029068680049, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 029068680048 in full (4 pages) |
24 April 2017 | Satisfaction of charge 029068680048 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 029068680048, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 029068680048, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 029068680047 in full (1 page) |
13 November 2015 | Satisfaction of charge 029068680047 in full (1 page) |
25 September 2015 | Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (22 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (22 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
21 March 2014 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page) |
19 February 2014 | Auditor's resignation (2 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
21 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
21 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
14 October 2013 | Appointment of David Boden as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
11 October 2013 | Termination of appointment of Sara Ion as a director (2 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Sara Ion as a director (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
1 October 2013 | Satisfaction of charge 46 in full (4 pages) |
1 October 2013 | Satisfaction of charge 46 in full (4 pages) |
1 October 2013 | Satisfaction of charge 39 in full (4 pages) |
1 October 2013 | Satisfaction of charge 42 in full (4 pages) |
1 October 2013 | Satisfaction of charge 44 in full (4 pages) |
1 October 2013 | Satisfaction of charge 42 in full (4 pages) |
1 October 2013 | Satisfaction of charge 43 in full (4 pages) |
1 October 2013 | Satisfaction of charge 43 in full (4 pages) |
1 October 2013 | Satisfaction of charge 41 in full (4 pages) |
1 October 2013 | Satisfaction of charge 40 in full (5 pages) |
1 October 2013 | Satisfaction of charge 45 in full (4 pages) |
1 October 2013 | Satisfaction of charge 41 in full (4 pages) |
1 October 2013 | Satisfaction of charge 44 in full (4 pages) |
1 October 2013 | Satisfaction of charge 45 in full (4 pages) |
1 October 2013 | Satisfaction of charge 40 in full (5 pages) |
1 October 2013 | Satisfaction of charge 39 in full (4 pages) |
30 September 2013 | Registration of charge 029068680047 (48 pages) |
30 September 2013 | Registration of charge 029068680047 (48 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (22 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (22 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (22 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (22 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Termination of appointment of Bruce Casely as a director (1 page) |
24 November 2010 | Termination of appointment of Bruce Casely as a director (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Termination of appointment of Gary Pitt as a director (1 page) |
9 February 2010 | Termination of appointment of Gary Pitt as a director (1 page) |
8 January 2010 | Full accounts made up to 31 January 2009 (20 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (20 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
21 October 2008 | Director appointed bruce gordon fraser casely (3 pages) |
21 October 2008 | Director appointed sara ion (2 pages) |
21 October 2008 | Director appointed sara ion (2 pages) |
21 October 2008 | Director appointed bruce gordon fraser casely (3 pages) |
11 August 2008 | Director appointed gary pitt (2 pages) |
11 August 2008 | Director appointed gary pitt (2 pages) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Director appointed andrew john stevenson (3 pages) |
11 August 2008 | Director appointed andrew john stevenson (3 pages) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
14 July 2008 | Full accounts made up to 31 January 2008 (21 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (21 pages) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
23 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
5 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
5 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
5 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page) |
5 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
30 September 2007 | Full accounts made up to 31 January 2007 (19 pages) |
30 September 2007 | Full accounts made up to 31 January 2007 (19 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
19 September 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
19 September 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page) |
6 September 2006 | Company name changed south lakeland caravans LTD.\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed south lakeland caravans LTD.\certificate issued on 06/09/06 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
7 April 2006 | Director resigned (1 page) |
3 April 2006 | Particulars of mortgage/charge (19 pages) |
3 April 2006 | Particulars of mortgage/charge (19 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
23 December 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
29 June 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
12 August 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
12 August 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
23 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
2 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members
|
18 March 2002 | Return made up to 10/03/02; full list of members
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Full accounts made up to 31 January 2001 (18 pages) |
12 October 2001 | Full accounts made up to 31 January 2001 (18 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
27 April 2000 | Return made up to 10/03/00; full list of members
|
27 April 2000 | Return made up to 10/03/00; full list of members
|
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: kpmg edward vii quay navigation way ashton on ribble preston lancashire PR2 2YF (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: kpmg edward vii quay navigation way ashton on ribble preston lancashire PR2 2YF (1 page) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: ian dalzell windermere rd grange over sands cumbria LA11 6JT (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: ian dalzell windermere rd grange over sands cumbria LA11 6JT (1 page) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
5 March 1996 | Particulars of mortgage/charge (5 pages) |
5 March 1996 | Particulars of mortgage/charge (5 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
15 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
15 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
1 March 1995 | Ad 29/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1995 | Ad 29/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 March 1994 | Certificate of incorporation (1 page) |
10 March 1994 | Certificate of incorporation (1 page) |
10 March 1994 | Incorporation (21 pages) |
10 March 1994 | Incorporation (21 pages) |