Company NameParkdean Holiday Parks Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number04086679
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Previous NamesCrossco (513) Limited and Parkdean Holidays (Scotland) Limited

Business Activity

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

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed20 January 2003(2 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 7 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(23 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 2 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
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed02 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(15 years, 8 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(17 years, 8 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 NameDickinson Dees (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.parkdeanholidays.co.uk/
Telephone0191 2560795
Telephone regionTyneside / Durham / Sunderland

Location

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

Financials

Year2014
Turnover£53,450,000
Gross Profit£37,076,000
Net Worth£46,171,000
Cash£15,239,000
Current Liabilities£227,522,000

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 Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: A standard security which was presented for registration in scotland on 8/05/01 and
Secured details: All monies due or to become due from the company formerly known as crossco (513) limited to the chargee.
Particulars: All and whole the subjects k/a and forming grannie's heilan hame, embo sutherland all as more particularly describec in the standard security.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: A standard security which was presented for registration in scotland on 8/05/01 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any finance document (as defined) and this charge.
Particulars: All and whole that area of ground in the village of embo in the former parisyh of dornock in the county of sutherland forming the leisure development known as granni's heilan' hame embo and that area of ground lying in the said village and county together with the whole parts, privileges, the whole fixtures and fittings, the buildings and erections. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: A standard security which was presented for registration in scotland on 8/05/01 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any finance document (as defined) and this charge.
Particulars: All and whole part of the lands of sundrum lying in the parish of coylton and county of ayr together with the solum of the several roads and ways and the whole parts privileges, the whole fixtures and fittings, the buildings and erections. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: A standard security which was presented for registration in scotland on 8/05/01 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any finance document (as defined) and this charge.
Particulars: All and whole those two areas or pieces of ground at dalcroy tummel bridge in the county of perth and ground lying to the north of the B8019 public road at dalcroy and that ground lying to the north of dalcroy crescent tummel bridge together with the whole buildings and other erections thereon the heritable fittings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: A standard security which was presented for registration in scotland on 9/05/01 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any finance document (as defined) and this charge.
Particulars: All and whole the company's interest in the lease and that area of ground forming the loch loy caravan site together with the whole parts privileges, the whole fixtures and fittings, the buildings and erections.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: A standard security which was presented for registration in scotland on the 8TH may 2001 and
Secured details: The payment and discharge of the secured obligations as defined in the guarantee and debenture between (1) premier dawn limited (2) the company formerly k/a crossco (512) limited and others and (3) the chargee dated 15TH march 2001 granted by the company in favour of the chargee.
Particulars: Property k/a all and the whole the subjects k/a and forming tummel valley holiday park tummel bridge perthshire - PTH01900.
Fully Satisfied
10 April 2014Delivered on: 24 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Fully Satisfied
11 April 2014Delivered on: 24 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole those subjects k/a and forming tummel valley holiday park tummel bridge pitlochry t/no PTH8900.
Fully Satisfied
10 April 2014Delivered on: 24 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole that area of ground in the village of embo in the former parish of dornoch and in the county of sutherland forming the leisure developments k/a grannie's heilan' hame embo.
Fully Satisfied
11 April 2014Delivered on: 24 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole those subjects k/a and forming sundrum castle holiday park coylton ayr t/no AYR36000.
Fully Satisfied
28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Land being 1 challaborough bay holiday park challaborough t/no DN175053, challacott chalet park challaborough t/no DN218021, road access at challaborough bay bigbury-on-sea kingsbridge t/no DN492346 intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
19 January 2007Delivered on: 26 January 2007
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Supplemental charge to a debenture dated 3 may 2006
Secured details: All monies due or to become due to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest k/a campfield at west bay bridport dorset. See the mortgage charge document for full details.
Fully Satisfied
3 May 2006Delivered on: 26 July 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on 24TH july 2006 and
Secured details: All monies due or to become due from by and borrower or any other chargor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects known as and forming tummel valley holiday park tummerl bridge pitlochry t/n PTH8900.
Fully Satisfied
3 May 2006Delivered on: 25 July 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 07/07/2006 and
Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sundrum castle holiday park coylton ayr t/no ayr 36000.
Fully Satisfied
3 May 2006Delivered on: 13 July 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 05/07/2006 and
Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The area of ground in the village of embo in the former parish of dornoch and in the county of sutherland forming the leisure development k/a grannies heilan hame embo.
Fully Satisfied
3 May 2006Delivered on: 13 July 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 05/07/2006 and
Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in the lease. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: A standard security which was presented for registration in scotland 0N 8TH may 2001 and
Secured details: The payment and discharge of the secured obligations as defined in the guarantee and debenture between (1) premier dawn limited (2) the company formerly k/a crossco (512) limited and others and (3) the chargee dated 15TH march 2001 granted by the company in favour of the chargee.
Particulars: Property k/a all and the whole the subjects k/a and forming sundrum castle holiday coylton ayr - AYR36000.
Fully Satisfied
3 May 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 15 April 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Its Security Trustee for the Other Finance Parties

Classification: A standard security which was presented for registration in scotland on 8 april 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects k/a sundrum castle holiday park coylton by ayr t/n AYR36000.
Fully Satisfied
3 March 2005Delivered on: 15 April 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Its Security Trustee for the Other Finance Parties

Classification: A standard security which was presented for registration in scotland on 8 april 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a loch loy caravan site nairn.
Fully Satisfied
3 March 2005Delivered on: 15 April 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Its Security Trustee for the Other Finance Parties

Classification: A standard security which was presented for registration in scotland on 8 april 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming tummel valley holiday park tummel bridge pitlochry comprising two areas of ground extending to 20.7 hectares t/n PTH8900.
Fully Satisfied
3 March 2005Delivered on: 15 April 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Its Security Trustee for the Other Finance Parties

Classification: Standard security presented for registration in scotland on 8 april 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the area of ground in the village of embo in the former parish of dornoch in the county of sutherland forming the leisure development known as grannies heilan hame embo, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 11 March 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a land on the north east side of halwyn road crantock restormel cornwall t/n CL72935 f/h land and buildings k/a land on the east side of beach road crantock retormel cornwallt/n CL64619 f/h land and buildings k/a beacon caravan park crantock newquay t/NCL58334 for further details of property. 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
15 March 2002Delivered on: 23 January 2004
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited as Agent and Security Trustee for Itself and Each of the Otherfinance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a f/h land sea acres holiday park, kennack sands, helston, cornwall, t/n CL47831, f/h land k/a white acres holiday park, white cross, newquay, cornwall, t/n CL28716,CL109940,CL128176, CL118755, CL34723, CL70124, CL28717, CL147107, CL40787, CL92282, CL159957, CL167587 and CL198026, l/h land k/a brooksea caravan park 9NOW part of sea acres caravan park) kennack sands.
Fully Satisfied
15 March 2002Delivered on: 23 January 2004
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited as Agent and Security Trustee for Itself and Each of the Otherfinance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 316,258 ordinary shares of £1 each in pactrem limited all of which shares were acquired pursuant to an agreement dated 14 january 2004.
Fully Satisfied
15 March 2003Delivered on: 28 October 2003
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each of the Other Financeparties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party (as defined in the debenture) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100 ordinary shares of £1 each in newquay holidays parks limited (being the entire issued share capital) 100 ordinary shares of £1 each and 7,500,000 cumalative preference shares of £1 each in parkdean holidays (south west) limited (being the entire issued share capital).
Fully Satisfied
15 March 2002Delivered on: 28 October 2003
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each of the Other Financeparties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party (as defined in the debenture) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to an agreement dated 14TH october 2003 all property undertaking and assets including f/h land to south of moor lane croyde (DN320392) f/h land and beach at croyde bay (DN368410). See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 2 April 2001
Satisfied on: 1 May 2002
Persons entitled: Haven Leisure Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due owing or incurred by the company formerly known as crossco (513) limited to the chargee under or pursuant to the finance documents (as defined) and the debenture.
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
15 March 2002Delivered on: 28 October 2003
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each of the Other Financeparties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party (as defined in the debenture) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to an agreement dated 14TH october 2003 all property undertaking and assets including l/h newquay holiday park treganna near newquay cornwall (CL165926) f/h newquay holiday park treganna near newquay cornwall (CL162692). See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 28 October 2003
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each of the Other Financeparties (the Security Trustee))

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to each finance party (as defined in the debenture) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to an agreement dated 14TH october 2003 all property undertaking and assets including l/h right way at challaborough bay holiday park near bigbury devon l/h west bay holiday park near bridport west dorset. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 5 April 2002
Satisfied on: 16 March 2005
Persons entitled: N.M. Rothschild & Sons Limited (As Agent and Security Trustee)

Classification: A standard security which was presented for registration in scotland on 27TH march 2002 and
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: Property k/a dalcoy tummel bridge perthshire.
Fully Satisfied
15 March 2002Delivered on: 5 April 2002
Satisfied on: 16 March 2005
Persons entitled: N.M. Rothschild & Sons Limited (As Agent and Security Trustee)

Classification: A standard security which was presented for registration in scotland on 27TH march 2002 and
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: Property k/a sundrum coylton ayr.
Fully Satisfied
15 March 2002Delivered on: 5 April 2002
Satisfied on: 16 March 2005
Persons entitled: N.M. Rothschild & Sons Limited (As Agent and Security Trustee)

Classification: A standard security which was presented for registration in scotland on 27TH march 2002 and
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: Property k/a nairn lochloy holiday park east beach nairn.
Fully Satisfied
15 March 2002Delivered on: 5 April 2002
Satisfied on: 16 March 2005
Persons entitled: N.M. Rothschild & Sons Limited (As Agent and Security Trustee)

Classification: A standard security which was presented for registration in scotland on 27TH march 2002 and
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: Property k/a grannie's heilan' hame embo sutherland.
Fully Satisfied
15 March 2002Delivered on: 28 March 2002
Satisfied on: 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever 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
15 March 2002Delivered on: 21 March 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from teach obligor to each finance party 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
15 March 2001Delivered on: 23 May 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited (The Chargee)

Classification: Standard security between the company (formerly known as crossco (513) limited) in favour of haven leisure limited presented for registration in scotland on 9TH may 2001
Secured details: All secured obligations from the company to the chargee as defined in a composite guarantee and debenture between premier dawn limited crossco (512) limited and others and haven leisure limited dated 15TH march 2001 granted by the company in favour of haven leisure limited.
Particulars: All and whole the interest of the tenant to and under the lease between nairn district council and scotia caravans park limited dated 15TH and 17TH november and recorded grs (nairn) 24TH december 1985, as amended, of all and whole that area of ground forming lochloy caravan site (formerly known as the east beach caravan site) nairn. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 18 May 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: A standard security which was presented for registration in scotland on 8/05/01 and
Secured details: All monies due or to become due from the company formerly known as crossco (513) limited to the chargee.
Particulars: All and whole the interest of the company under the lease between nairn discrict council and scotia caravans park limited dated 15TH and 17TH november and recorded grs (nairn) 24 december 1985 as amended of all and whole that area or ground forming lochloy caravan site (formerly k/a the east beach caravan site) nairn.
Fully Satisfied
15 March 2001Delivered on: 19 March 2001
Satisfied on: 17 May 2002
Persons entitled: N M Rothschilds & Sons Limited as Agent and Trustee for the Secured Parties ("the Agent")

Classification: Supplement deed to a composite guarantee and debenture dated 13TH november 1999
Secured details: All monies and discharge all obligations and liabilities now or hereafter due, owing or incurred by the company to the secured parties or any of them and/or the chargee under or pursuant to any finance documents (all terms as defined) and all monies and discharge all obligations and liabilities due from each other company (as defined) and any other present and future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned but including any such obligations under any negative pledge (as defined)).
Particulars: All buildings, fixtures (including trade fixtures) and fixed plant and machinery. All stocks, shares, securities and other interests both present and future. All of its present and future bood debts and other debts. Floating charge as a undertaking and all its property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
27 September 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: F/H property k/a ruda holiday park moor lane croyde bay devon t/numbers DN320392, DN368410, DN363165, DN280052 and DN355150.
Outstanding
1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real estate in the form of challaborough bay holiday park, challaborough chalet park, ringmore, devon with tile number DN175053. For more details please refer to the instrument.
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole those subjects k/a and forming tummel valley holiday park tummel bridge pitlochry t/no PTH8900.
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole those subjects k/a and forming sundrum castle holiday park coylton ayr t/no AYR36000.
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole that area of ground in the village of embo in the former parish of dornoch and in the county of sutherland forming the leisure development k/a grannie's helian hame embo please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
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: Sea acres caravan park kenmack sands helston cornwall t/no CL47831 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

13 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 July 2023Satisfaction of charge 040866790044 in full (1 page)
6 July 2023Satisfaction of charge 040866790045 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (35 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
6 October 2022Register 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)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (36 pages)
11 January 2021Full accounts made up to 31 December 2019 (32 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
23 April 2019Full accounts made up to 31 December 2018 (29 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
22 November 2018Part of the property or undertaking has been released from charge 040866790044 (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (29 pages)
12 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page)
27 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
24 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 September 2017Registration of charge 040866790045, created on 27 September 2017 (14 pages)
27 September 2017Registration of charge 040866790045, created on 27 September 2017 (14 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
5 June 2017Registration of charge 040866790044, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 040866790044, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 040866790042 in full (4 pages)
24 April 2017Satisfaction of charge 040866790042 in full (4 pages)
24 April 2017Satisfaction of charge 040866790041 in full (4 pages)
24 April 2017Satisfaction of charge 040866790040 in full (4 pages)
24 April 2017Satisfaction of charge 040866790043 in full (4 pages)
24 April 2017Satisfaction of charge 040866790043 in full (4 pages)
24 April 2017Satisfaction of charge 040866790040 in full (4 pages)
24 April 2017Satisfaction of charge 040866790041 in full (4 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (29 pages)
15 June 2016Full accounts made up to 31 December 2015 (29 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(44 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
27 November 2015Registration of charge 040866790041, created on 24 November 2015 (15 pages)
27 November 2015Registration of charge 040866790043, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 040866790042, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 040866790041, created on 24 November 2015 (15 pages)
27 November 2015Registration of charge 040866790043, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 040866790042, created on 24 November 2015 (14 pages)
16 November 2015Registration of charge 040866790040, created on 13 November 2015 (128 pages)
16 November 2015Registration of charge 040866790040, created on 13 November 2015 (128 pages)
13 November 2015Satisfaction of charge 34 in full (4 pages)
13 November 2015Satisfaction of charge 32 in full (4 pages)
13 November 2015Satisfaction of charge 33 in full (4 pages)
13 November 2015Satisfaction of charge 040866790039 in full (4 pages)
13 November 2015Satisfaction of charge 040866790037 in full (4 pages)
13 November 2015Satisfaction of charge 34 in full (4 pages)
13 November 2015Satisfaction of charge 040866790037 in full (4 pages)
13 November 2015Satisfaction of charge 040866790036 in full (4 pages)
13 November 2015Satisfaction of charge 33 in full (4 pages)
13 November 2015Satisfaction of charge 040866790036 in full (4 pages)
13 November 2015Satisfaction of charge 040866790039 in full (4 pages)
13 November 2015Satisfaction of charge 040866790035 in full (4 pages)
13 November 2015Satisfaction of charge 040866790035 in full (4 pages)
13 November 2015Satisfaction of charge 29 in full (4 pages)
13 November 2015Satisfaction of charge 31 in full (4 pages)
13 November 2015Satisfaction of charge 30 in full (4 pages)
13 November 2015Satisfaction of charge 31 in full (4 pages)
13 November 2015Satisfaction of charge 040866790038 in full (4 pages)
13 November 2015Satisfaction of charge 29 in full (4 pages)
13 November 2015Satisfaction of charge 30 in full (4 pages)
13 November 2015Satisfaction of charge 040866790038 in full (4 pages)
13 November 2015Satisfaction of charge 32 in full (4 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,027,167
(15 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,027,167
(15 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,027,167
(15 pages)
30 April 2015Full accounts made up to 31 January 2015 (23 pages)
30 April 2015Full accounts made up to 31 January 2015 (23 pages)
12 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8,027,167
(15 pages)
12 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8,027,167
(15 pages)
12 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8,027,167
(15 pages)
21 October 2014Director's details changed for Darrin Bamsey on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Anthony Waterworth on 21 October 2014 (2 pages)
21 October 2014Secretary's details changed for Judith Ann Archibold on 21 October 2014 (1 page)
21 October 2014Director's details changed for Michael John Wilmot on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Michael John Wilmot on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Darrin Bamsey on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Anthony Waterworth on 21 October 2014 (2 pages)
21 October 2014Secretary's details changed for Judith Ann Archibold on 21 October 2014 (1 page)
22 May 2014Full accounts made up to 31 January 2014 (23 pages)
22 May 2014Full accounts made up to 31 January 2014 (23 pages)
24 April 2014Registration of charge 040866790037 (21 pages)
24 April 2014Registration of charge 040866790039 (20 pages)
24 April 2014Registration of charge 040866790039 (20 pages)
24 April 2014Registration of charge 040866790037 (21 pages)
24 April 2014Registration of charge 040866790038 (20 pages)
24 April 2014Registration of charge 040866790038 (20 pages)
24 April 2014Registration of charge 040866790036 (19 pages)
24 April 2014Registration of charge 040866790036 (19 pages)
4 April 2014Registration of charge 040866790035 (85 pages)
4 April 2014Registration of charge 040866790035 (85 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 8,027,167
(15 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 8,027,167
(15 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 8,027,167
(15 pages)
7 June 2013Full accounts made up to 31 January 2013 (22 pages)
7 June 2013Full accounts made up to 31 January 2013 (22 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (15 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (15 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (15 pages)
24 May 2012Full accounts made up to 31 January 2012 (23 pages)
24 May 2012Full accounts made up to 31 January 2012 (23 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (15 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (15 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (15 pages)
26 May 2011Full accounts made up to 31 January 2011 (23 pages)
26 May 2011Full accounts made up to 31 January 2011 (23 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
12 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
12 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
3 June 2010Full accounts made up to 31 January 2010 (23 pages)
3 June 2010Full accounts made up to 31 January 2010 (23 pages)
7 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (23 pages)
6 June 2009Full accounts made up to 31 January 2009 (23 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 January 2008 (23 pages)
26 June 2008Full accounts made up to 31 January 2008 (23 pages)
24 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Full accounts made up to 31 January 2007 (23 pages)
3 September 2007Full accounts made up to 31 January 2007 (23 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
26 January 2007Particulars of mortgage/charge (7 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
13 December 2006Return made up to 09/10/06; full list of members (7 pages)
13 December 2006Return made up to 09/10/06; full list of members (7 pages)
18 October 2006Ad 14/01/04--------- £ si 8634@1 (2 pages)
18 October 2006Ad 14/01/04--------- £ si 8634@1 (2 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 October 2005 (17 pages)
20 March 2006Full accounts made up to 31 October 2005 (17 pages)
19 October 2005Return made up to 09/10/05; full list of members (7 pages)
19 October 2005Return made up to 09/10/05; full list of members (7 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
18 March 2005Full accounts made up to 31 October 2004 (19 pages)
18 March 2005Full accounts made up to 31 October 2004 (19 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Particulars of mortgage/charge (26 pages)
11 March 2005Particulars of mortgage/charge (26 pages)
10 March 2005Declaration of assistance for shares acquisition (11 pages)
10 March 2005Declaration of assistance for shares acquisition (11 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 September 2004Full accounts made up to 31 October 2003 (18 pages)
10 September 2004Full accounts made up to 31 October 2003 (18 pages)
23 January 2004Particulars of property mortgage/charge (4 pages)
23 January 2004Particulars of property mortgage/charge (4 pages)
23 January 2004Particulars of property mortgage/charge (4 pages)
23 January 2004Particulars of property mortgage/charge (4 pages)
21 January 2004Nc inc already adjusted 14/01/04 (1 page)
21 January 2004Nc inc already adjusted 14/01/04 (1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004£ nc 10011521/10018533 14/10/03 (1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004£ nc 10011521/10018533 14/10/03 (1 page)
29 December 2003Nc inc already adjusted 14/10/03 (1 page)
29 December 2003Nc inc already adjusted 14/10/03 (1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2003Ad 14/10/03--------- £ si 18433@1=18433 £ ic 8000100/8018533 (2 pages)
25 November 2003Ad 14/10/03--------- £ si 18433@1=18433 £ ic 8000100/8018533 (2 pages)
3 November 2003Registered office changed on 03/11/03 from: 2ND floor one gosforth park way gosforth business park newcastle upon tyne NE12 8ET (1 page)
3 November 2003Registered office changed on 03/11/03 from: 2ND floor one gosforth park way gosforth business park newcastle upon tyne NE12 8ET (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
28 October 2003Particulars of property mortgage/charge (4 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 October 2003Company name changed parkdean holidays (scotland) lim ited\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed parkdean holidays (scotland) lim ited\certificate issued on 10/10/03 (2 pages)
24 May 2003Full accounts made up to 31 October 2002 (18 pages)
24 May 2003Full accounts made up to 31 October 2002 (18 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (13 pages)
17 June 2002Full accounts made up to 31 October 2001 (13 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002Particulars of mortgage/charge (6 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (8 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (6 pages)
5 April 2002Particulars of mortgage/charge (8 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Statement of affairs (133 pages)
4 April 2002Ad 15/03/01--------- £ si 8000000@1 (2 pages)
4 April 2002Ad 15/03/01--------- £ si 8000000@1 (2 pages)
4 April 2002Statement of affairs (133 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Particulars of mortgage/charge (11 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (5 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (5 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (5 pages)
18 May 2001Particulars of mortgage/charge (5 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
26 March 2001Registered office changed on 26/03/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
26 March 2001Registered office changed on 26/03/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 March 2001Declaration of assistance for shares acquisition (14 pages)
22 March 2001Declaration of assistance for shares acquisition (14 pages)
22 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 March 2001Declaration of assistance for shares acquisition (13 pages)
22 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 March 2001Declaration of assistance for shares acquisition (13 pages)
21 March 2001Company name changed crossco (513) LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed crossco (513) LIMITED\certificate issued on 21/03/01 (2 pages)
19 March 2001Particulars of mortgage/charge (27 pages)
19 March 2001Particulars of mortgage/charge (27 pages)
6 March 2001£ nc 100/10000100 23/02/01 (1 page)
6 March 2001£ nc 100/10000100 23/02/01 (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
9 October 2000Incorporation (19 pages)
9 October 2000Incorporation (19 pages)