Company NameSouth Lakeland Parks Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number02906868
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Previous NameSouth Lakeland Caravans Ltd.

Business Activity

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

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(30 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Director NameChristina Morphet
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleBusinessman
Correspondence AddressField House
Hale
Milnthorpe
Cumbria
LA7 7BP
Secretary NameMr John Charles Morphet
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2008)
RoleChief Executive
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Director NameMr Paul Rossiter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameVictoria Helen Morphet
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2006)
RoleBusiness Manager
Correspondence AddressHall More House
Hale
Milnthorpe
Cumbria
LA7 7BP
Director NameMr Ian David Gaskell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeytescales Lewth Lane
Catford
Preston
Lancashire
PR4 0TE
Director NameNicholas Dodd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(11 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressApartment 9
Worsley Mill Castlefield
Manchester
M15 4LG
Secretary NameMr Paul Rossiter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Secretary NameMr Paul Rossiter
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameBeverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynburn
Lindale
Grange Over Sands
Cumbria
LA11 6LF
Director NameMr Nigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
St Helens
Merseyside
WA10 6AF
Director NameGary Pitt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2010)
RoleSales & Marketing Director
Correspondence Address5 Woodham Green
Hardwick Estate
Stockton-On-Tees
Cleveland
TS19 8RT
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Director NameSara Ion
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2013)
RoleOperations Director
Correspondence Address4 Chapel Court Bankfield Road
Kendal
Cumbria
LA9 4LA
Director NameMr Bruce Gordon Fraser Casely
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2010)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2008(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed26 September 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitesouthlakeland-parks.co.uk
Telephone01442 414390
Telephone regionHemel Hempstead

Location

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

Shareholders

100 at £1South Lakeland Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,165,000
Gross Profit£8,470,000
Net Worth£19,510,000
Cash£1,136,000
Current Liabilities£8,207,000

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

28 November 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 2013Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H property k/a white cross bay white cross bay leisure park & marina ambleside road windermere cumbria t/numbers CU301051, CU258992.
Outstanding
1 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

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

Classification: A registered charge
Particulars: 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

Filing History

11 July 2023Satisfaction of charge 029068680050 in full (1 page)
11 July 2023Satisfaction of charge 029068680051 in full (1 page)
11 July 2023Satisfaction of charge 029068680052 in full (1 page)
11 July 2023Satisfaction of charge 029068680049 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (34 pages)
29 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
2 March 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (34 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (31 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
18 August 2020Registration of charge 029068680052, created on 17 August 2020 (83 pages)
21 July 2020Part of the property or undertaking has been released from charge 029068680050 (1 page)
10 July 2020Registration of charge 029068680051, created on 9 July 2020 (83 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
17 April 2019Full accounts made up to 31 December 2018 (27 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 November 2018Part of the property or undertaking has been released from charge 029068680049 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (27 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
6 July 2018Registered 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 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 January 2018Change of details for South Lakeland Group Limited as a person with significant control on 15 December 2017 (2 pages)
28 November 2017Register(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 2017Register 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 2017Register(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 2017Register 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 2017Registration of charge 029068680050, created on 27 September 2017 (14 pages)
27 September 2017Registration of charge 029068680050, created on 27 September 2017 (14 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 June 2017Registration of charge 029068680049, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 029068680049, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 029068680048 in full (4 pages)
24 April 2017Satisfaction of charge 029068680048 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 11/11/2015
  • RES13 ‐ Facilities agreement 11/11/2015
(44 pages)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 029068680048, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 029068680048, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 029068680047 in full (1 page)
13 November 2015Satisfaction of charge 029068680047 in full (1 page)
25 September 2015Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(8 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(8 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
7 July 2014Full accounts made up to 31 January 2014 (22 pages)
7 July 2014Full accounts made up to 31 January 2014 (22 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(8 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(8 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
21 November 2013Full accounts made up to 31 January 2013 (20 pages)
21 November 2013Full accounts made up to 31 January 2013 (20 pages)
14 October 2013Appointment of David Boden as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of David Boden as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
11 October 2013Termination of appointment of Sara Ion as a director (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Termination of appointment of Sara Ion as a director (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
1 October 2013Satisfaction of charge 46 in full (4 pages)
1 October 2013Satisfaction of charge 46 in full (4 pages)
1 October 2013Satisfaction of charge 39 in full (4 pages)
1 October 2013Satisfaction of charge 42 in full (4 pages)
1 October 2013Satisfaction of charge 44 in full (4 pages)
1 October 2013Satisfaction of charge 42 in full (4 pages)
1 October 2013Satisfaction of charge 43 in full (4 pages)
1 October 2013Satisfaction of charge 43 in full (4 pages)
1 October 2013Satisfaction of charge 41 in full (4 pages)
1 October 2013Satisfaction of charge 40 in full (5 pages)
1 October 2013Satisfaction of charge 45 in full (4 pages)
1 October 2013Satisfaction of charge 41 in full (4 pages)
1 October 2013Satisfaction of charge 44 in full (4 pages)
1 October 2013Satisfaction of charge 45 in full (4 pages)
1 October 2013Satisfaction of charge 40 in full (5 pages)
1 October 2013Satisfaction of charge 39 in full (4 pages)
30 September 2013Registration of charge 029068680047 (48 pages)
30 September 2013Registration of charge 029068680047 (48 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 January 2012 (22 pages)
2 October 2012Full accounts made up to 31 January 2012 (22 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 January 2011 (22 pages)
2 November 2011Full accounts made up to 31 January 2011 (22 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 November 2010Termination of appointment of Bruce Casely as a director (1 page)
24 November 2010Termination of appointment of Bruce Casely as a director (1 page)
1 November 2010Full accounts made up to 31 January 2010 (20 pages)
1 November 2010Full accounts made up to 31 January 2010 (20 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
9 February 2010Termination of appointment of Gary Pitt as a director (1 page)
9 February 2010Termination of appointment of Gary Pitt as a director (1 page)
8 January 2010Full accounts made up to 31 January 2009 (20 pages)
8 January 2010Full accounts made up to 31 January 2009 (20 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
21 October 2008Director appointed bruce gordon fraser casely (3 pages)
21 October 2008Director appointed sara ion (2 pages)
21 October 2008Director appointed sara ion (2 pages)
21 October 2008Director appointed bruce gordon fraser casely (3 pages)
11 August 2008Director appointed gary pitt (2 pages)
11 August 2008Director appointed gary pitt (2 pages)
11 August 2008Appointment terminated director beverley dixon (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Director appointed andrew john stevenson (3 pages)
11 August 2008Director appointed andrew john stevenson (3 pages)
11 August 2008Appointment terminated director beverley dixon (1 page)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
14 July 2008Full accounts made up to 31 January 2008 (21 pages)
14 July 2008Full accounts made up to 31 January 2008 (21 pages)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
23 April 2008Return made up to 10/03/08; full list of members (6 pages)
23 April 2008Return made up to 10/03/08; full list of members (6 pages)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
5 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
5 April 2008Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 September 2007Full accounts made up to 31 January 2007 (19 pages)
30 September 2007Full accounts made up to 31 January 2007 (19 pages)
21 March 2007Return made up to 10/03/07; full list of members (3 pages)
21 March 2007Return made up to 10/03/07; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
19 September 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
19 September 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
15 September 2006Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page)
15 September 2006Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page)
6 September 2006Company name changed south lakeland caravans LTD.\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed south lakeland caravans LTD.\certificate issued on 06/09/06 (2 pages)
16 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(88 pages)
16 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(88 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
6 July 2006Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006Particulars of mortgage/charge (12 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
28 June 2006Resolutions
  • RES13 ‐ Dividend distributrion 15/06/06
(1 page)
28 June 2006Resolutions
  • RES13 ‐ Dividend distributrion 15/06/06
(1 page)
27 June 2006New director appointed (6 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (6 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
27 June 2006Declaration of assistance for shares acquisition (12 pages)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Return made up to 10/03/06; full list of members (3 pages)
7 April 2006Return made up to 10/03/06; full list of members (3 pages)
7 April 2006Director resigned (1 page)
3 April 2006Particulars of mortgage/charge (19 pages)
3 April 2006Particulars of mortgage/charge (19 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
23 December 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
23 December 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
29 June 2005Particulars of mortgage/charge (7 pages)
29 June 2005Particulars of mortgage/charge (7 pages)
14 April 2005Return made up to 10/03/05; full list of members (3 pages)
14 April 2005Return made up to 10/03/05; full list of members (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Resolutions
  • RES13 ‐ Agreement 16/09/04
(2 pages)
24 September 2004Resolutions
  • RES13 ‐ Agreement 16/09/04
(2 pages)
12 August 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
12 August 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
27 April 2004Return made up to 10/03/04; full list of members (7 pages)
27 April 2004Return made up to 10/03/04; full list of members (7 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
23 May 2003Return made up to 10/03/03; full list of members (7 pages)
23 May 2003Return made up to 10/03/03; full list of members (7 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
2 September 2002Full accounts made up to 31 January 2002 (20 pages)
2 September 2002Full accounts made up to 31 January 2002 (20 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 November 2001Declaration of mortgage charge released/ceased (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of mortgage charge released/ceased (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Full accounts made up to 31 January 2001 (18 pages)
12 October 2001Full accounts made up to 31 January 2001 (18 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
23 October 2000Full accounts made up to 31 January 2000 (16 pages)
23 October 2000Full accounts made up to 31 January 2000 (16 pages)
27 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 April 1999Return made up to 10/03/99; no change of members (4 pages)
27 April 1999Return made up to 10/03/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
9 March 1998Registered office changed on 09/03/98 from: kpmg edward vii quay navigation way ashton on ribble preston lancashire PR2 2YF (1 page)
9 March 1998Registered office changed on 09/03/98 from: kpmg edward vii quay navigation way ashton on ribble preston lancashire PR2 2YF (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
6 August 1997Registered office changed on 06/08/97 from: ian dalzell windermere rd grange over sands cumbria LA11 6JT (1 page)
6 August 1997Registered office changed on 06/08/97 from: ian dalzell windermere rd grange over sands cumbria LA11 6JT (1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
21 April 1996Return made up to 10/03/96; no change of members (4 pages)
21 April 1996Return made up to 10/03/96; no change of members (4 pages)
5 March 1996Particulars of mortgage/charge (5 pages)
5 March 1996Particulars of mortgage/charge (5 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
15 March 1995Return made up to 10/03/95; full list of members (6 pages)
15 March 1995Return made up to 10/03/95; full list of members (6 pages)
1 March 1995Ad 29/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1995Ad 29/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 March 1994Certificate of incorporation (1 page)
10 March 1994Certificate of incorporation (1 page)
10 March 1994Incorporation (21 pages)
10 March 1994Incorporation (21 pages)