Company NameGb Holiday Parks Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number04166268
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 3 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 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 NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameMr Stephen John Last
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Portland Street
Southampton
SO14 7EB
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameAnthony Norman Clish
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address2 Bracken Hall
Bracken Place Chilworth
Southampton
Hampshire
SO16 3ET
Director NameGavin Paul Briggs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address50 Marlborough Gardens
Hedge End
Southampton
Hampshire
SO30 2UT
Director NameMr Robert Swinhoe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSankey Cottage
Orgarswick Farm Lane
Burmarsh
Kent
TN29 0HX
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House Clarendon Fields
Chandlers Cross
Hertfordshire
WD3 4LH
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 11 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
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 7 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, 7 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, 9 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 David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2014)
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, 10 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, 7 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, 5 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, 5 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, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(6 years 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, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitestmgrts.org.uk
Email address[email protected]
Telephone07 551701598
Telephone regionMobile

Location

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

Shareholders

100 at £1Park Resorts Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,841,000
Gross Profit£3,353,000
Net Worth£98,119,000
Current Liabilities£1,495,000

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 Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

30 July 2002Delivered on: 15 August 2002
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Supplemental deed to a composite guarantee and debenture dated 14 march 2001
Secured details: All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all the newly acquired property being all that freehold property forming part of the land on the east and west sides of thornhill road, queensborough, sheppey, swale, kent t/n K434813 together with all buildings, fixtures and its fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
16 May 2001Delivered on: 2 June 2001
Satisfied on: 25 June 2015
Persons entitled: The Scottish American Investment Company PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 28TH may 1999 and the rent deposit deed.
Particulars: The account. See the mortgage charge document for full details.
Fully Satisfied
16 May 2001Delivered on: 2 June 2001
Satisfied on: 25 June 2015
Persons entitled: Value and Income Trust PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 28TH may 1999 and the rent deposit deed.
Particulars: The account. See the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 29 March 2001
Satisfied on: 9 November 2004
Persons entitled: Queensborough Holdings Limited (The "Security Trustee")

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.
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
14 March 2001Delivered on: 29 March 2001
Satisfied on: 9 November 2004
Persons entitled: Royal Bank Investments Limited (The "Security Trustee")

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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 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
14 March 2001Delivered on: 24 March 2001
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three areas of ground atr saltcoats campbell saltcoats in the parish of stevenston county of ayr.
Fully Satisfied
21 March 2007Delivered on: 4 April 2007
Satisfied on: 6 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as a Secured Party and as Securitytrustee for the Other Secured Parties

Classification: Standard security which was presented for registration in scotland on 27 march 2007 and
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: Sandylands caravan park saltcoats t/n AYR44073.
Fully Satisfied
21 March 2007Delivered on: 4 April 2007
Satisfied on: 14 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
5 November 2004Delivered on: 12 November 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties known as camber sands rye east sussex, t/n's ESX47205 ESX140300 ESX118928 ESX36691 ESX196534 ESX219184, coopers beach east mersea essex, t/n's EX447424 and EX420263, creswell towers cresswell northumberland t/n ND94801, for details of further properties charged, please refer to form 395, including all buildings fixed plant and machinery and related rights,. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 13 November 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security which was presented for registration in scotland on 9 november 2004 and
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those three areas of ground at saltcoats campbell, saltcoats in the parish of stevenston and county of ayr containing forty two acres and forty seven decimal or one hundredth parts of an acre or thereby t/no. AYR44073 and all and whole the three plots or areas of ground at saltcoats campbell, saltcoats in the parish of stevenston and county of ayr extending in all to 1,317.64 square metres or thereby. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 12 November 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties known as camber sands rye east sussex, t/n's ESX47205 ESX140300 ESX118928 ESX36691 ESX196534 ESX219184, coopers beach east mersea essex, t/n's EX447424 and EX420263, creswell towers cresswell northumberland t/n ND94801,for details of further properties charged,. 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
5 November 2004Delivered on: 13 November 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security which was presented for registration in scotland on 9 november 2004 and
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a eyemouth holiday park, fort road, eyemouth t/no. BER1639 and all and whole the subjects k/a the driftwood bar, northburn holiday home park (now called eyemouth holiday park), fort road, eyemouth t/no. BER884. See the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 23 June 2004
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 04/06/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandylands caravan park saltcoats KA21 5GN t/n AYR44073.
Fully Satisfied
30 April 2004Delivered on: 8 May 2004
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Supplemental deed to a composite guarantee and debenture dated 14 march 2001
Secured details: All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The newly acquired property being all that f/h property known as greenlake caravan park and all that land registered as crimdon caravan park crimdon county durham t/n DU260819,. 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 March 2003Delivered on: 4 April 2003
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC as Security Trustee for the Security Beneficiaries

Classification: Supplemental deed to a composite guarantee and debenture dated 14 march 2001
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The newly acquired property being all that f/h property k/a seathorne holiday village withernsea in the east riding of yorkshire being part of the land t/n YEA24958 together with all buildings fixtures and its fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
30 July 2002Delivered on: 24 August 2002
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Standard security which was presented for registration in scotland on 19TH august 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The driftwood bar northburn holiday home park fort road eyemouth t/n BER884 and eyemouth holiday park eyemouth berwickshire t/n BER1969 except parts which are shown on the paper apart to the form 395. see the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 24 March 2001
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise (all terms as defined).
Particulars: Properties being l/h property k/a st margaret's holiday village, reach road, dover, t/n K99405, f/h property k/a tower caravan park, jaywick, clacton-on-sea, t/ n EX583272, f/h property k/a sandy bay caravan park, north seaton, ashington, northumberland, t/n's ND102988 and ND73593, for further details of property charged please refer to form 395. 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
1 June 2017Delivered on: 2 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 whitley bay, whitley bay holiday park, blythe road, the links, whitley bay, tyne & wear, NE26 4RR with title number TY362694. For more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Waterside holiday park main road st lawrence bay southminster essex t/no EX465567 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

6 March 2024Appointment of Kirk Davis as a director on 6 March 2024 (2 pages)
5 March 2024Termination of appointment of Ian Kellett as a director on 1 March 2024 (1 page)
25 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
15 February 2024Full accounts made up to 31 December 2022 (36 pages)
18 December 2023Registration of charge 041662680023, created on 14 December 2023 (81 pages)
18 December 2023Registration of charge 041662680024, created on 14 December 2023 (35 pages)
6 July 2023Satisfaction of charge 041662680022 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (34 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
2 February 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (34 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (31 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
18 April 2019Full accounts made up to 31 December 2018 (26 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (26 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)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 22 December 2017 (2 pages)
25 January 2018Cessation of Park Resorts Group Limited as a person with significant control on 22 December 2017 (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
28 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Registration of charge 041662680022, created on 1 June 2017 (81 pages)
2 June 2017Registration of charge 041662680022, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 041662680021 in full (4 pages)
24 April 2017Satisfaction of charge 041662680021 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)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 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)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(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 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)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 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
(44 pages)
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)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 041662680021, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 041662680021, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 20 in full (1 page)
13 November 2015Satisfaction of charge 20 in full (1 page)
25 June 2015Satisfaction of charge 5 in full (1 page)
25 June 2015Satisfaction of charge 6 in full (1 page)
25 June 2015Satisfaction of charge 5 in full (1 page)
25 June 2015Satisfaction of charge 6 in full (1 page)
11 June 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Full accounts made up to 31 December 2014 (21 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
25 July 2014Full accounts made up to 31 March 2014 (20 pages)
25 July 2014Full accounts made up to 31 March 2014 (20 pages)
27 June 2014Director's details changed for Michael Clark 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 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 Mr Alan Castledine 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 Michael Clark 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 Michael Clark 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 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 David Frank Vaughan 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 Mr David Boden on 7 February 2014 (2 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)
27 February 2014Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
27 February 2014Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages)
27 February 2014Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
27 February 2014Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
12 September 2013Full accounts made up to 31 March 2013 (19 pages)
12 September 2013Full accounts made up to 31 March 2013 (19 pages)
9 August 2013Appointment of Mr David Boden 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 Michael Clark as a director (3 pages)
6 August 2013Satisfaction of charge 19 in full (4 pages)
6 August 2013Satisfaction of charge 19 in full (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 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)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 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 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)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 March 2011 (16 pages)
14 October 2011Full accounts made up to 31 March 2011 (16 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2011 (2 pages)
1 March 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2011 (2 pages)
9 February 2011Auditor's resignation (2 pages)
9 February 2011Auditor's resignation (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (17 pages)
9 August 2010Full accounts made up to 31 March 2010 (17 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 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)
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)
17 October 2009Particulars of a mortgage or charge / charge no: 20 (13 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 20 (13 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 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 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)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 March 2009Director's change of particulars / robert sewell / 05/03/2009 (2 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 March 2009Director's change of particulars / robert sewell / 05/03/2009 (2 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 colin bramall (1 page)
5 January 2009Appointment terminated director richard hunt (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 martin grant (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
6 November 2008Full accounts made up to 31 March 2008 (20 pages)
6 November 2008Full accounts made up to 31 March 2008 (20 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)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
1 March 2008Return made up to 22/02/08; full list of members (4 pages)
1 March 2008Return made up to 22/02/08; full list of members (4 pages)
8 January 2008Resolutions
  • RES13 ‐ Reorganisation docum 19/12/07
(3 pages)
8 January 2008Resolutions
  • RES13 ‐ Reorganisation docum 19/12/07
(3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (22 pages)
10 December 2007Full accounts made up to 31 March 2007 (22 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
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
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(1 page)
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)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 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 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
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
10 April 2007Auditor's resignation (4 pages)
10 April 2007Auditor's resignation (4 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 21/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 21/03/07
(3 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)
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 (6 pages)
4 April 2007Particulars of mortgage/charge (6 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
27 February 2007Return made up to 22/02/07; full list of members (3 pages)
27 February 2007Return made up to 22/02/07; 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)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (23 pages)
20 January 2006Full accounts made up to 31 March 2005 (23 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 6 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
25 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Auditor's resignation (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
13 November 2004Particulars of mortgage/charge (6 pages)
13 November 2004Particulars of mortgage/charge (6 pages)
13 November 2004Particulars of mortgage/charge (6 pages)
13 November 2004Particulars of mortgage/charge (6 pages)
12 November 2004Declaration of assistance for shares acquisition (16 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
12 November 2004Particulars of mortgage/charge (17 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
12 November 2004Particulars of mortgage/charge (17 pages)
12 November 2004Declaration of assistance for shares acquisition (16 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (6 pages)
23 June 2004Particulars of mortgage/charge (6 pages)
28 May 2004Full accounts made up to 31 January 2004 (20 pages)
28 May 2004Full accounts made up to 31 January 2004 (20 pages)
8 May 2004Particulars of mortgage/charge (15 pages)
8 May 2004Particulars of mortgage/charge (15 pages)
1 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Full accounts made up to 31 January 2003 (22 pages)
9 June 2003Full accounts made up to 31 January 2003 (22 pages)
4 April 2003Particulars of mortgage/charge (19 pages)
4 April 2003Particulars of mortgage/charge (19 pages)
8 March 2003Return made up to 22/02/03; full list of members (8 pages)
8 March 2003Return made up to 22/02/03; full list of members (8 pages)
24 August 2002Particulars of mortgage/charge (6 pages)
24 August 2002Particulars of mortgage/charge (6 pages)
15 August 2002Particulars of mortgage/charge (19 pages)
15 August 2002Particulars of mortgage/charge (19 pages)
8 July 2002Full accounts made up to 31 January 2002 (21 pages)
8 July 2002Full accounts made up to 31 January 2002 (21 pages)
11 March 2002Return made up to 22/02/02; full list of members (7 pages)
11 March 2002Return made up to 22/02/02; full list of members (7 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
15 May 2001Ad 14/03/01--------- £ si 74@1=74 £ ic 26/100 (2 pages)
15 May 2001Ad 14/03/01--------- £ si 74@1=74 £ ic 26/100 (2 pages)
14 May 2001Ad 14/03/01--------- £ si 25@1=25 £ ic 1/26 (2 pages)
14 May 2001Ad 14/03/01--------- £ si 25@1=25 £ ic 1/26 (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
28 March 2001Declaration of assistance for shares acquisition (10 pages)
28 March 2001Declaration of assistance for shares acquisition (11 pages)
28 March 2001Declaration of assistance for shares acquisition (10 pages)
28 March 2001Declaration of assistance for shares acquisition (11 pages)
28 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (15 pages)
24 March 2001Particulars of mortgage/charge (15 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page)
15 March 2001Director resigned (1 page)
22 February 2001Incorporation (16 pages)
22 February 2001Incorporation (16 pages)