Company NamePark Resorts Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number04133998
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Previous NameRBCO 355 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 NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 4 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, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspen House Nightingales Lane
Chalfont St. Giles
Bucks
HP8 4SF
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed20 March 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2004)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address271 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameRichard Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressBartlands
59 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1FN
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(15 years, 5 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, 6 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
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(6 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 April 2007)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed11 April 2007(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitepark-resorts.com
Telephone0191 2164388
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

Shareholders

2.1b at £0.01Park Resorts Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£148,858,000
Gross Profit£99,837,000
Net Worth£136,892,000
Cash£12,173,000
Current Liabilities£65,408,000

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

17 November 2003Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2015Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2001Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H interest k/a california cliffs holiday park rottenstone lane scratby great yarmouth norfolk t/no.NK470102.
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 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 2015Delivered 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 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 lying on the north est side of pocklaw slap eyemouth scotland t/no BER5324.
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 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 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: 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

Filing History

11 January 2021Full accounts made up to 31 December 2019 (33 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
17 April 2019Full accounts made up to 31 December 2018 (29 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
22 November 2018Part of the property or undertaking has been released from charge 041339980029 (2 pages)
19 July 2018Part of the property or undertaking has been released from charge 041339980029 (5 pages)
16 July 2018Full accounts made up to 31 December 2017 (28 pages)
11 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
6 July 2018Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page)
5 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
25 January 2018Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 (1 page)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 22 December 2017 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Change of details for Park Resorts Group Limited as a person with significant control on 15 December 2017 (2 pages)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 September 2017Registration of charge 041339980030, created on 27 September 2017 (83 pages)
27 September 2017Registration of charge 041339980030, created on 27 September 2017 (83 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
5 June 2017Registration of charge 041339980029, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 041339980029, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 041339980026 in full (4 pages)
24 April 2017Satisfaction of charge 041339980025 in full (4 pages)
24 April 2017Satisfaction of charge 041339980028 in full (4 pages)
24 April 2017Satisfaction of charge 041339980028 in full (4 pages)
24 April 2017Satisfaction of charge 041339980027 in full (4 pages)
24 April 2017Satisfaction of charge 041339980026 in full (4 pages)
24 April 2017Satisfaction of charge 041339980025 in full (4 pages)
24 April 2017Satisfaction of charge 041339980027 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
1 February 2016Part of the property or undertaking has been released and no longer forms part of charge 041339980025 (2 pages)
1 February 2016Part of the property or undertaking has been released and no longer forms part of charge 041339980025 (2 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,503,692.51
(6 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,503,692.51
(6 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
14 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(46 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(46 pages)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
27 November 2015Registration of charge 041339980026, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 041339980028, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 041339980028, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 041339980027, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 041339980026, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 041339980027, created on 24 November 2015 (14 pages)
16 November 2015Registration of charge 041339980025, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 041339980025, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 23 in full (1 page)
13 November 2015Satisfaction of charge 22 in full (1 page)
13 November 2015Satisfaction of charge 041339980024 in full (1 page)
13 November 2015Satisfaction of charge 23 in full (1 page)
13 November 2015Satisfaction of charge 041339980024 in full (1 page)
13 November 2015Satisfaction of charge 20 in full (1 page)
13 November 2015Satisfaction of charge 22 in full (1 page)
13 November 2015Satisfaction of charge 21 in full (1 page)
13 November 2015Satisfaction of charge 20 in full (1 page)
13 November 2015Satisfaction of charge 21 in full (1 page)
25 September 2015Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (24 pages)
11 June 2015Full accounts made up to 31 December 2014 (24 pages)
20 April 2015Registration of charge 041339980024, created on 14 April 2015 (12 pages)
20 April 2015Registration of charge 041339980024, created on 14 April 2015 (12 pages)
22 January 2015Director's details changed for Mr David Boden on 29 December 2014 (2 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,503,692.51
(8 pages)
22 January 2015Director's details changed for Mr David Boden on 29 December 2014 (2 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,503,692.51
(8 pages)
25 July 2014Full accounts made up to 31 March 2014 (24 pages)
25 July 2014Full accounts made up to 31 March 2014 (24 pages)
27 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
27 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
27 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
27 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
27 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
27 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,503,692.51
(8 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,503,692.51
(8 pages)
12 September 2013Full accounts made up to 31 March 2013 (24 pages)
12 September 2013Full accounts made up to 31 March 2013 (24 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
6 August 2013Satisfaction of charge 17 in full (4 pages)
6 August 2013Satisfaction of charge 18 in full (4 pages)
6 August 2013Satisfaction of charge 18 in full (4 pages)
6 August 2013Satisfaction of charge 17 in full (4 pages)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (19 pages)
19 December 2012Full accounts made up to 31 March 2012 (19 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 March 2011 (20 pages)
14 October 2011Full accounts made up to 31 March 2011 (20 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2011Auditor's resignation (2 pages)
9 February 2011Auditor's resignation (2 pages)
6 January 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2010 (2 pages)
6 January 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2010 (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
9 August 2010Full accounts made up to 31 March 2010 (20 pages)
9 August 2010Full accounts made up to 31 March 2010 (20 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2009 (2 pages)
8 January 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 29 December 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages)
30 October 2009Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 22 (9 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 21 (9 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 20 (22 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 20 (22 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 January 2009Director appointed robert sewell (3 pages)
12 January 2009Director appointed alan castledine (3 pages)
12 January 2009Director appointed robert sewell (3 pages)
12 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
6 November 2008Full accounts made up to 31 March 2008 (23 pages)
6 November 2008Full accounts made up to 31 March 2008 (23 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
1 October 2008Ad 19/09/08\gbp si [email protected]=20491505\gbp ic 12187/20503692\ (2 pages)
1 October 2008Ad 19/09/08\gbp si [email protected]=20491505\gbp ic 12187/20503692\ (2 pages)
30 September 2008Nc inc already adjusted 19/09/08 (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2008Nc inc already adjusted 19/09/08 (2 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co information 05/09/2008
(12 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co information 05/09/2008
(12 pages)
11 January 2008Particulars of mortgage/charge (6 pages)
11 January 2008Particulars of mortgage/charge (6 pages)
11 January 2008Particulars of mortgage/charge (6 pages)
11 January 2008Particulars of mortgage/charge (6 pages)
8 January 2008Resolutions
  • RES13 ‐ Reorganisation docume 19/12/07
(3 pages)
8 January 2008Resolutions
  • RES13 ‐ Reorganisation docume 19/12/07
(3 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 December 2007Particulars of mortgage/charge (9 pages)
29 December 2007Particulars of mortgage/charge (9 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (24 pages)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (24 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(2 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
20 June 2007Particulars of mortgage/charge (6 pages)
20 June 2007Particulars of mortgage/charge (6 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
19 April 2007Auditor's resignation (3 pages)
19 April 2007Auditor's resignation (3 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (14 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (17 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (17 pages)
12 April 2007Declaration of assistance for shares acquisition (15 pages)
12 April 2007Declaration of assistance for shares acquisition (14 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Particulars of mortgage/charge (22 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
3 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 January 2007Return made up to 29/12/06; full list of members (3 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
20 January 2006Full accounts made up to 31 March 2005 (20 pages)
20 January 2006Full accounts made up to 31 March 2005 (20 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Declaration of assistance for shares acquisition (13 pages)
13 January 2005Declaration of assistance for shares acquisition (13 pages)
13 January 2005Declaration of assistance for shares acquisition (13 pages)
13 January 2005Declaration of assistance for shares acquisition (13 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
30 December 2004Particulars of mortgage/charge (14 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (14 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 December 2004Particulars of mortgage/charge (19 pages)
6 December 2004Particulars of mortgage/charge (15 pages)
6 December 2004Particulars of mortgage/charge (19 pages)
6 December 2004Particulars of mortgage/charge (15 pages)
4 November 2004Full accounts made up to 31 March 2004 (19 pages)
4 November 2004Full accounts made up to 31 March 2004 (19 pages)
6 October 2004Particulars of property mortgage/charge (8 pages)
6 October 2004Particulars of mortgage/charge (15 pages)
6 October 2004Particulars of property mortgage/charge (8 pages)
6 October 2004Particulars of property mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (15 pages)
6 October 2004Particulars of property mortgage/charge (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (19 pages)
24 January 2004Full accounts made up to 31 March 2003 (19 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hemstead hertfordshire HP1 1FN (1 page)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hemstead hertfordshire HP1 1FN (1 page)
10 February 2003Return made up to 29/12/02; full list of members; amend (8 pages)
10 February 2003Return made up to 29/12/02; full list of members; amend (8 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
27 October 2002Full accounts made up to 31 March 2002 (17 pages)
27 October 2002Full accounts made up to 31 March 2002 (17 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
11 October 2001Particulars of mortgage/charge (6 pages)
11 October 2001Particulars of mortgage/charge (6 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
30 May 2001Particulars of mortgage/charge (20 pages)
30 May 2001Particulars of mortgage/charge (20 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 May 2001Ad 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 2001Ad 11/05/01--------- £ si [email protected]=12186 £ ic 1/12187 (2 pages)
29 May 2001S-div 11/05/01 (2 pages)
29 May 2001£ nc 1000/12500 11/05/01 (2 pages)
29 May 2001S-div 11/05/01 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2001Registered office changed on 25/05/01 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page)
25 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 May 2001Registered office changed on 25/05/01 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page)
24 May 2001Particulars of mortgage/charge (11 pages)
24 May 2001Particulars of mortgage/charge (11 pages)
16 May 2001Particulars of mortgage/charge (10 pages)
16 May 2001Particulars of mortgage/charge (10 pages)
5 April 2001Memorandum and Articles of Association (6 pages)
5 April 2001Memorandum and Articles of Association (6 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2001New secretary appointed;new director appointed (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed;new director appointed (3 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
8 March 2001Company name changed rbco 355 LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed rbco 355 LIMITED\certificate issued on 08/03/01 (2 pages)
29 December 2000Incorporation (14 pages)
29 December 2000Incorporation (14 pages)