Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(23 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspen House Nightingales Lane Chalfont St. Giles Bucks HP8 4SF |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Secretary Name | Mr Robert James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Mr Sean Michael Dinnen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2004) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 271 Lauderdale Mansions Lauderdale Road London W9 1LZ |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Blossomville Bedford Bedfordshire MK43 8AL |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Bartlands 59 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1FN |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 April 2007) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | park-resorts.com |
---|---|
Telephone | 0191 2164388 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2.1b at £0.01 | Park Resorts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,858,000 |
Gross Profit | £99,837,000 |
Net Worth | £136,892,000 |
Cash | £12,173,000 |
Current Liabilities | £65,408,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
17 November 2003 | Delivered on: 6 October 2004 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland(The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from bramley park limited or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property and goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 October 2004 | Delivered on: 6 October 2004 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland(The Security Trustee) as Security Trustee for Itself and the Other Secured Parties Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the principal borrower or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquired properties f/h land on the north west side of first avenue and on the south west side of fourth avenue eastchurch t/n K31130 f/h land being the bungalow carapark eastchurch holiday camp second avenue eastchurch queensborough in sheppey t/n K75202 f/h land being bramley park second avenue eastchurch sheerness t/n K860874. See the mortgage charge document for full details. Fully Satisfied |
17 November 2003 | Delivered on: 6 October 2004 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland(The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from bramley park limited or any other obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of first avenue and on the south west side of fourth avenue eastchurch t/n K31130 f/h land being the bungalow carapark eastchurch holiday camp second avenue eastchurch queensborough in sheppey t/n K75202 f/h land being bramley park second avenue eastchurch sheerness t/n K860874. See the mortgage charge document for full details. Fully Satisfied |
17 December 2002 | Delivered on: 20 December 2002 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustee for the Securedparties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company or any othe obligor to any secured party 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 |
17 December 2002 | Delivered on: 20 December 2002 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland (Or Such Other Persons as May from Time Totime Be the Security Trustee for the Purposes of the Assignment) Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Alan castledine 13.06.2001 £5000,000 5 years royal & sun alliance 0306259861/002. robert james sewell 14.05.2001 £500,000 5 years swiss life (UK) PLC E2386625. David vaughan 14.05.2001 £500,000 5 years royal & sun alliance 0306259861/001. see the mortgage charge document for full details. Fully Satisfied |
2 October 2001 | Delivered on: 11 October 2001 Satisfied on: 1 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Other Secured Parties. Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the secured parties under or pursuant to all or any of the finance documents including the assignment. Particulars: Its interest and benefit in and to the policies and the proceeds and the full benefit thereof. Alan castledine 13.06.2001 £500.00 17 years royal & sun alliance 0306259861/002, robert james sewell 14.05.2001 £500.00 5 years swiss life (UK) PLC E2386625. Fully Satisfied |
11 May 2001 | Delivered on: 30 May 2001 Satisfied on: 1 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor (as defined) to the chargee as security trustee for itself and the other secured parties (as defined) (the "security trustee") under any finance document (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 April 2015 | Delivered on: 20 April 2015 Satisfied on: 13 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Lease of summerfields holiday park, beach road, scratby and beverly chalet park, beach road, scratby, great yarmouth NR29 3NW, expiring 20 march 2037. Fully Satisfied |
2 October 2009 | Delivered on: 30 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in a lease of sandylands caravan park saltcoats t/n AYR77341, see image for full details. Fully Satisfied |
2 October 2009 | Delivered on: 27 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in a lease of eyemouth caravan park, eyemouth t/no BER4906. Fully Satisfied |
2 October 2009 | Delivered on: 27 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground at eyemouth holiday park, fort road, eyemouth t/no BER5324. Fully Satisfied |
6 October 2009 | Delivered on: 17 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 May 2001 | Delivered on: 24 May 2001 Satisfied on: 21 January 2003 Persons entitled: Haven Leisure Limited (The "Security Trustee") Classification: Composite guarantee and debenture made between (1) park resorts holdings limited (2) the charging companies (as defined) (3) haven leisure limited in its various capacities Secured details: All money or liabilities due, owing or incurred to any secured party by park resorts limited under either of the notes or by any of the charging companies under clause 3 of the debenture at the time of the debenture or thereafter, in whatsoever manner. 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 |
12 September 2008 | Delivered on: 20 September 2008 Satisfied on: 15 October 2009 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Supplemental legal charge Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lower hyde l/h interest pursuant to a lease dated 12TH september 2008 inrespect of property at lower hyde holiday park languard road shanklin isle of wight,l/h interest pursuant to a lease dated 12 june 2008 in respect the access road lower hyde holiday park languard road shanklin isle of wight,thorness bay l/h interest pursuant to a lease dated 12 september 2008 in respect of property at thorness bay holiday park thorness bay cowes isle of wight together with all buildings and fixtures see image for full details. Fully Satisfied |
19 December 2007 | Delivered on: 11 January 2008 Satisfied on: 6 August 2013 Persons entitled: Bank of Scotland PLC for Itself as a Secured Party and as Security Trustee for the Othersecured Parties Classification: A standard security which was presented for registration in scotland on the 07/01/08 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of sandylands caravan park saltcoats t/no AYR77341. Fully Satisfied |
19 December 2007 | Delivered on: 11 January 2008 Satisfied on: 6 August 2013 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 07/01/08 Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of eyemouth caravan park eyemouth. See the mortgage charge document for full details. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 October 2009 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Warden springs holiday park, thorn hill road, warden point, isle of sheppey, kent t/n K434813. Highfield holiday park, london road, clacton-on-sea, essex t/nos EX548124 EX548133 and ex 654969. naze marine caravan park, hall lane, walton-on-the-naze, essex t/n EX548135 (for details of further properties charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
11 June 2007 | Delivered on: 20 June 2007 Satisfied on: 14 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a camber sands holiday park, new lydd road, camber, rye, east sussex t/nos ESX140300, ESX140300 for further t/nos and property please refer to th. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 15 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties being bramley caravan park first avenue and second avenue warden road eastchurch isle of sheppey, t/n's K311130 K75202 and K860874, coconut grove caravan park warden road eastchurch isle of sheppey t/n K160808, welcome holiday centre butt lane burgh castle t/NNK230216, for details of further propert. 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 |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties being bramley caravan park first avenue and second avenue warden road eastchurch isle of sheppey, t/n's K311130 K75202 and K860874, coconut grove caravan park warden road eastchurch isle of sheppey t/n K160808, welcome holiday centre butt lane burgh castle t/n NK230216, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
24 November 2004 | Delivered on: 6 December 2004 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee for Itself Andthe Other Secured Parties (the Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a welcome holiday park on the north east side of butt lane burgh castle norfolk t/no NK230216, f/h property being part of the property k/a liffens holiday park on the west side of butt lane burgh castle norfolk t/no NK290767. For details of further proeprties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
24 November 2004 | Delivered on: 6 December 2004 Satisfied on: 29 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee for Itself Andthe Other Secured Parties (the Security Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the business and asset purchase agreement. See the mortgage charge document for full details. Fully Satisfied |
11 May 2001 | Delivered on: 16 May 2001 Satisfied on: 29 December 2004 Persons entitled: Close Securities Limited(As Agent and Trustee for Itself and for the Other Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any finance document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H interest k/a california cliffs holiday park rottenstone lane scratby great yarmouth norfolk t/no.NK470102. Outstanding |
1 June 2017 | Delivered 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 ty mawr, ty mawr holiday park, towyn road, towyn, abergele, conwy, LL22 9HG with title number WA870685. Ip specified in the instrument with trademark number 241673. for more details please refer to the instrument. Outstanding |
24 November 2015 | Delivered on: 27 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of sandylands caravan park saltcoats scotland t/no AYR77341. Outstanding |
24 November 2015 | Delivered 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 lying on the north est side of pocklaw slap eyemouth scotland t/no BER5324. Outstanding |
24 November 2015 | Delivered on: 27 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of eyemouth holiday park fort road eyemouth and the driftwood bar eyemouth holiday park fort road eyemouth t/no scotland BER4906. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Ty mawr holiday park towyn road towyn abergele conwy t/no CYM387587 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
22 November 2018 | Part of the property or undertaking has been released from charge 041339980029 (2 pages) |
19 July 2018 | Part of the property or undertaking has been released from charge 041339980029 (5 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
6 July 2018 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
25 January 2018 | Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 (1 page) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 22 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Change of details for Park Resorts Group Limited as a person with significant control on 15 December 2017 (2 pages) |
24 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Registration of charge 041339980030, created on 27 September 2017 (83 pages) |
27 September 2017 | Registration of charge 041339980030, created on 27 September 2017 (83 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 June 2017 | Registration of charge 041339980029, created on 1 June 2017 (81 pages) |
5 June 2017 | Registration of charge 041339980029, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 041339980026 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980025 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980028 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980028 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980027 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980026 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980025 in full (4 pages) |
24 April 2017 | Satisfaction of charge 041339980027 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
1 February 2016 | Part of the property or undertaking has been released and no longer forms part of charge 041339980025 (2 pages) |
1 February 2016 | Part of the property or undertaking has been released and no longer forms part of charge 041339980025 (2 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
14 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
27 November 2015 | Registration of charge 041339980026, created on 24 November 2015 (14 pages) |
27 November 2015 | Registration of charge 041339980028, created on 24 November 2015 (14 pages) |
27 November 2015 | Registration of charge 041339980028, created on 24 November 2015 (14 pages) |
27 November 2015 | Registration of charge 041339980027, created on 24 November 2015 (14 pages) |
27 November 2015 | Registration of charge 041339980026, created on 24 November 2015 (14 pages) |
27 November 2015 | Registration of charge 041339980027, created on 24 November 2015 (14 pages) |
16 November 2015 | Registration of charge 041339980025, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 041339980025, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 23 in full (1 page) |
13 November 2015 | Satisfaction of charge 22 in full (1 page) |
13 November 2015 | Satisfaction of charge 041339980024 in full (1 page) |
13 November 2015 | Satisfaction of charge 23 in full (1 page) |
13 November 2015 | Satisfaction of charge 041339980024 in full (1 page) |
13 November 2015 | Satisfaction of charge 20 in full (1 page) |
13 November 2015 | Satisfaction of charge 22 in full (1 page) |
13 November 2015 | Satisfaction of charge 21 in full (1 page) |
13 November 2015 | Satisfaction of charge 20 in full (1 page) |
13 November 2015 | Satisfaction of charge 21 in full (1 page) |
25 September 2015 | Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
20 April 2015 | Registration of charge 041339980024, created on 14 April 2015 (12 pages) |
20 April 2015 | Registration of charge 041339980024, created on 14 April 2015 (12 pages) |
22 January 2015 | Director's details changed for Mr David Boden on 29 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr David Boden on 29 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
25 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
27 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
27 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
27 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
6 August 2013 | Satisfaction of charge 17 in full (4 pages) |
6 August 2013 | Satisfaction of charge 18 in full (4 pages) |
6 August 2013 | Satisfaction of charge 18 in full (4 pages) |
6 August 2013 | Satisfaction of charge 17 in full (4 pages) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
6 January 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2010 (2 pages) |
6 January 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages) |
30 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 20 (22 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 20 (22 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 January 2009 | Director appointed robert sewell (3 pages) |
12 January 2009 | Director appointed alan castledine (3 pages) |
12 January 2009 | Director appointed robert sewell (3 pages) |
12 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
1 October 2008 | Ad 19/09/08\gbp si [email protected]=20491505\gbp ic 12187/20503692\ (2 pages) |
1 October 2008 | Ad 19/09/08\gbp si [email protected]=20491505\gbp ic 12187/20503692\ (2 pages) |
30 September 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
11 January 2008 | Particulars of mortgage/charge (6 pages) |
11 January 2008 | Particulars of mortgage/charge (6 pages) |
11 January 2008 | Particulars of mortgage/charge (6 pages) |
11 January 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 December 2007 | Particulars of mortgage/charge (9 pages) |
29 December 2007 | Particulars of mortgage/charge (9 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
20 June 2007 | Particulars of mortgage/charge (6 pages) |
20 June 2007 | Particulars of mortgage/charge (6 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Auditor's resignation (3 pages) |
19 April 2007 | Auditor's resignation (3 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Resolutions
|
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (17 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (17 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2005 | Return made up to 29/12/04; full list of members
|
13 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
5 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
30 December 2004 | Particulars of mortgage/charge (14 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (14 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2004 | Particulars of mortgage/charge (19 pages) |
6 December 2004 | Particulars of mortgage/charge (15 pages) |
6 December 2004 | Particulars of mortgage/charge (19 pages) |
6 December 2004 | Particulars of mortgage/charge (15 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 October 2004 | Particulars of property mortgage/charge (8 pages) |
6 October 2004 | Particulars of mortgage/charge (15 pages) |
6 October 2004 | Particulars of property mortgage/charge (8 pages) |
6 October 2004 | Particulars of property mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (15 pages) |
6 October 2004 | Particulars of property mortgage/charge (7 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hemstead hertfordshire HP1 1FN (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hemstead hertfordshire HP1 1FN (1 page) |
10 February 2003 | Return made up to 29/12/02; full list of members; amend (8 pages) |
10 February 2003 | Return made up to 29/12/02; full list of members; amend (8 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Return made up to 29/12/02; full list of members
|
10 January 2003 | Return made up to 29/12/02; full list of members
|
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (13 pages) |
20 December 2002 | Particulars of mortgage/charge (13 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
9 January 2002 | Return made up to 29/12/01; full list of members
|
9 January 2002 | Return made up to 29/12/01; full list of members
|
11 October 2001 | Particulars of mortgage/charge (6 pages) |
11 October 2001 | Particulars of mortgage/charge (6 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
30 May 2001 | Particulars of mortgage/charge (20 pages) |
30 May 2001 | Particulars of mortgage/charge (20 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Ad 11/05/01--------- £ si [email protected]=12186 £ ic 1/12187 (2 pages) |
29 May 2001 | £ nc 1000/12500 11/05/01 (2 pages) |
29 May 2001 | Ad 11/05/01--------- £ si [email protected]=12186 £ ic 1/12187 (2 pages) |
29 May 2001 | S-div 11/05/01 (2 pages) |
29 May 2001 | £ nc 1000/12500 11/05/01 (2 pages) |
29 May 2001 | S-div 11/05/01 (2 pages) |
29 May 2001 | Resolutions
|
25 May 2001 | Registered office changed on 25/05/01 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page) |
25 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page) |
24 May 2001 | Particulars of mortgage/charge (11 pages) |
24 May 2001 | Particulars of mortgage/charge (11 pages) |
16 May 2001 | Particulars of mortgage/charge (10 pages) |
16 May 2001 | Particulars of mortgage/charge (10 pages) |
5 April 2001 | Memorandum and Articles of Association (6 pages) |
5 April 2001 | Memorandum and Articles of Association (6 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
26 March 2001 | New secretary appointed;new director appointed (3 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (3 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
8 March 2001 | Company name changed rbco 355 LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed rbco 355 LIMITED\certificate issued on 08/03/01 (2 pages) |
29 December 2000 | Incorporation (14 pages) |
29 December 2000 | Incorporation (14 pages) |