Company NamePark Resorts Transport Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number04295935
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(14 years, 2 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(17 years, 8 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(22 years, 5 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
Appointed28 September 2001(same day as company formation)
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
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
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 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 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, 1 month 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 Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 2 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 Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 2 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 Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(10 years, 11 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(11 years, 10 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(11 years, 10 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, 2 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(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(16 years, 9 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(5 years, 5 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(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitepark-resorts.co.uk
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

1 at £1Park Resorts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,422,960
Gross Profit£808,418
Net Worth£61,699
Cash£242
Current Liabilities£210

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 Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
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
Outstanding
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
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: 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 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.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (18 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
1 October 2019Confirmation statement made on 28 September 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 (19 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
6 July 2018Change of details for Park Resorts Limited as a person with significant control on 6 July 2018 (2 pages)
15 December 2017Registered 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 15 December 2017 (1 page)
15 December 2017Registered 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 15 December 2017 (1 page)
25 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)
25 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)
25 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)
25 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)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Registration of charge 042959350006, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 042959350006, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 042959350005 in full (4 pages)
24 April 2017Satisfaction of charge 042959350005 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)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 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)
22 December 2015Termination of appointment of David Boden as a director on 11 November 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 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)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 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)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 11/11/2015
  • RES13 ‐ Facilities agreement 11/11/2015
(44 pages)
30 November 2015Termination of appointment of 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 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)
16 November 2015Registration of charge 042959350005, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 042959350005, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 4 in full (1 page)
13 November 2015Satisfaction of charge 4 in full (1 page)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(7 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(7 pages)
11 June 2015Full accounts made up to 31 December 2014 (16 pages)
11 June 2015Full accounts made up to 31 December 2014 (16 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)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(8 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(8 pages)
25 July 2014Full accounts made up to 31 March 2014 (14 pages)
25 July 2014Full accounts made up to 31 March 2014 (14 pages)
30 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
30 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
30 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
30 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
30 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
30 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
30 June 2014Director's details changed for Mr David Boden on 7 February 2014 (3 pages)
30 June 2014Director's details changed for Mr David Boden on 7 February 2014 (3 pages)
30 June 2014Director's details changed for Mr David Boden on 7 February 2014 (3 pages)
30 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
30 June 2014Director's details changed for Michael Clark on 7 February 2014 (3 pages)
30 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
30 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
30 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
30 June 2014Director's details changed for David Frank Vaughan 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)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(8 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(8 pages)
19 September 2013Full accounts made up to 31 March 2013 (14 pages)
19 September 2013Full accounts made up to 31 March 2013 (14 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)
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 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 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 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)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
14 October 2011Full accounts made up to 31 March 2011 (13 pages)
14 October 2011Full accounts made up to 31 March 2011 (13 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
9 February 2011Auditor's resignation (2 pages)
9 February 2011Auditor's resignation (2 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
6 October 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 September 2010 (2 pages)
6 October 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 September 2010 (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Full accounts made up to 31 March 2010 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 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 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 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 3 (4 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: 4 (13 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (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 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)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (9 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed david frank vaughan (9 pages)
7 January 2009Director appointed robert sewell (3 pages)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director colin bramall (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 martin grant (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
16 October 2008Director's change of particulars / martin grant / 29/09/2008 (1 page)
16 October 2008Return made up to 28/09/08; full list of members (4 pages)
16 October 2008Return made up to 28/09/08; full list of members (4 pages)
16 October 2008Director's change of particulars / colin bramall / 29/09/2008 (1 page)
16 October 2008Director's change of particulars / colin bramall / 29/09/2008 (1 page)
16 October 2008Director's change of particulars / martin grant / 29/09/2008 (1 page)
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)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 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)
10 December 2007Full accounts made up to 31 March 2007 (14 pages)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (14 pages)
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)
4 October 2007Return made up to 28/09/07; full list of members (3 pages)
4 October 2007Return made up to 28/09/07; full list of members (3 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)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
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 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 21/03/07
(2 pages)
10 April 2007Auditor's resignation (4 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 21/03/07
(2 pages)
10 April 2007Auditor's resignation (4 pages)
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)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (11 pages)
20 January 2006Full accounts made up to 31 March 2005 (11 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 28/09/05; full list of members (3 pages)
12 October 2005Return made up to 28/09/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
5 January 2005Declaration of assistance for shares acquisition (12 pages)
5 January 2005Declaration of assistance for shares acquisition (12 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
14 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
6 January 2003Full accounts made up to 31 March 2002 (11 pages)
6 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
3 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
23 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 4TH floor, swan court hemmel hempstead hertfordshire HP1 1FN (1 page)
16 October 2001Registered office changed on 16/10/01 from: 4TH floor, swan court hemmel hempstead hertfordshire HP1 1FN (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
28 September 2001Incorporation (9 pages)
28 September 2001Incorporation (9 pages)