1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.parkdeanholidays.co.uk |
---|---|
Telephone | 0191 2161709 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor 1 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £25,434,000 |
Gross Profit | £17,465,000 |
Net Worth | £21,204,000 |
Cash | £36,000 |
Current Liabilities | £55,212,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
3 May 2006 | Delivered on: 5 June 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 23 may 2006 and Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Those subjects on the west side of the road leading from kelly mains farm wemyss bay to denny's caravan site wemys bay t/no REN35210, subjects at kellys mains farm wemyss bay t/no REN69844, subjects lying on the east side of greenock road wemyss bay formerly part of kelly mains farm t/no REN34577 and subjects at kelly mains wemyss bay t/no REN109620. Fully Satisfied |
---|---|
3 May 2006 | Delivered on: 5 June 2006 Satisfied on: 8 March 2014 Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 23 may 2006 and Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sundrum castle holiday park coylton ayr t/no AYR36000. Fully Satisfied |
3 May 2006 | Delivered on: 5 June 2006 Satisfied on: 8 March 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 23 may 2006 and Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The area of ground in the village of embo in the former parish of dornoch and in the county of sutherland forming the leisure development k/a grannie's heian' hame embo. Fully Satisfied |
3 May 2006 | Delivered on: 10 May 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 15 April 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC as Its Security for the Other Finance Parties Classification: Standard security presented for registration in scotland on 8 april 2005 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects on the west side of the road leading from kelly mains farm wemyss bay to denny's caravan site wemyss bay t/n REN35210, all and whole those subjects at kelly mains farm wemyss bay t/n REN69844, all and whole those subjects lying on the east side of greenock road wemyss bay formerly part of kelly mains farm t/n REN34577, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 11 March 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a torquay holiday village kingskerwell road torbay devon t/n DN121714 f/h land k/a pendine holiday village pendine carmarthenshire wales t/n CYM19230 (in the first place) alland whole those subjects on the west side of the road leading from kelly mains farm wemyss bay to denny's caravan site wemyss bay t/n REN35210 for further details of property charged please refer to F. 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 |
19 October 2004 | Delivered on: 13 November 2004 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited as Security Trustee Classification: A standard security which was presented for registration in scotland on the 8TH november 2004 and Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects on the west side of the road leading from kelly mains farm wemyss bay to denny's caravan site wemyss bay t/no REN35210; all and whole those subjects at kelly mains farm wemyss bay t/no REN69844; all and whole those subjects lying on the east side of greenock road wemyss bay formerly part of kelly mains farm t/no REN34577 and all and whole those subjects at kelly mains wemyss bay t/no REN109620. See the mortgage charge document for full details. Fully Satisfied |
19 October 2004 | Delivered on: 1 November 2004 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Bond and floating charge Secured details: All moneys, obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets,property,undertakings and rights whstsoever. Fully Satisfied |
6 March 2015 | Delivered on: 12 March 2015 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Chez windsor pendine carmarthen (title number CYM14588). Fully Satisfied |
11 April 2014 | Delivered on: 24 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited as Security Trustee Classification: A registered charge Particulars: All and whole those subjects on the west side of the road leading from kelly mains farm wemyss bay to denny's caravan site wemyss bay t/no REN35210 (in the second place) all and whole those subjects at kelly mains farm wemyss bay t/no REN69844 (in the third place) all and whole those subjects lying on the east side of greenock road wemyss bay formerly part of kelly mains farm t/no REN34577 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Land being pendine sands holiday park pendine t/no CYM19230 and torquay holiday village kingskerwell road torbay devon t/no DN121714 intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
3 May 2006 | Delivered on: 5 June 2006 Satisfied on: 8 March 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 23 may 2006 and Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the lease between nairn district council and scotia caravans limited dated 15 and 27 november and recorded grs (nairn) 24 december 1985. see the mortgage charge document for full details. Fully Satisfied |
3 May 2006 | Delivered on: 5 June 2006 Satisfied on: 8 March 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 23 may 2006 and Secured details: All monies due or to become due from any borrower or any other chargor (or any of them) to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects k/a and forming tummel valley holiday park tummel bridge pitlochry t/no PTH8900. Fully Satisfied |
19 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited as Security Trustee Classification: Deed of accession to a debenture dated 15 march 2002 Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a torquay holiday village, kingskerwell road, torbay, devon, TQ2 8JU, t/n DN121714 and all right, title and interest that parkdean has in the part of the property shown coloured black on the plan attached at schedule 3 to the deed; and f/h land k/a pendine holiday village, pendine, carmarthenshire, wales SA33 4NZ, t/n CYM19230; together with all buildings and fixtures at any time thereon, the proceeds of sale derived therefrom and the benefit of all covenants given in respect thereof;. See the mortgage charge document for full details. Fully Satisfied |
1 June 2017 | Delivered on: 5 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real estate in the form of chez windsor, pendine, carmarthen SA33 4NY with title number CYM14588. For more details please refer to the instrument. Outstanding |
24 November 2015 | Delivered on: 27 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole subjects with title numbers REN35210, REN69844, REN34577 and REN109620. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Torquay holiday vilage kingskerswell road torbay devon t/no DN121714 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
25 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Satisfaction of charge 052312670017 in full (1 page) |
5 May 2023 | Full accounts made up to 31 December 2021 (35 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
15 September 2022 | Register 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) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (35 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
22 November 2018 | Part of the property or undertaking has been released from charge 052312670017 (1 page) |
24 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
25 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
25 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 June 2017 | Registration of charge 052312670017, created on 1 June 2017 (81 pages) |
5 June 2017 | Registration of charge 052312670017, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 052312670016 in full (4 pages) |
24 April 2017 | Satisfaction of charge 052312670016 in full (4 pages) |
24 April 2017 | Satisfaction of charge 052312670015 in full (4 pages) |
24 April 2017 | Satisfaction of charge 052312670015 in full (4 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
27 November 2015 | Registration of charge 052312670016, created on 24 November 2015 (14 pages) |
27 November 2015 | Registration of charge 052312670016, created on 24 November 2015 (14 pages) |
16 November 2015 | Registration of charge 052312670015, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 052312670015, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 9 in full (4 pages) |
13 November 2015 | Satisfaction of charge 6 in full (4 pages) |
13 November 2015 | Satisfaction of charge 052312670012 in full (4 pages) |
13 November 2015 | Satisfaction of charge 052312670013 in full (4 pages) |
13 November 2015 | Satisfaction of charge 052312670014 in full (4 pages) |
13 November 2015 | Satisfaction of charge 6 in full (4 pages) |
13 November 2015 | Satisfaction of charge 052312670013 in full (4 pages) |
13 November 2015 | Satisfaction of charge 052312670014 in full (4 pages) |
13 November 2015 | Satisfaction of charge 052312670012 in full (4 pages) |
13 November 2015 | Satisfaction of charge 9 in full (4 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
12 March 2015 | Registration of charge 052312670014, created on 6 March 2015 (17 pages) |
12 March 2015 | Registration of charge 052312670014, created on 6 March 2015 (17 pages) |
12 March 2015 | Registration of charge 052312670014, created on 6 March 2015 (17 pages) |
30 September 2014 | Director's details changed for Darrin Bamsey on 14 September 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Judith Ann Archibold on 14 September 2014 (1 page) |
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Michael John Wilmot on 14 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Michael John Wilmot on 14 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Darrin Bamsey on 14 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr John Anthony Waterworth on 14 September 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Judith Ann Archibold on 14 September 2014 (1 page) |
30 September 2014 | Director's details changed for Mr John Anthony Waterworth on 14 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 May 2014 | Full accounts made up to 31 January 2014 (21 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (21 pages) |
24 April 2014 | Registration of charge 052312670013 (19 pages) |
24 April 2014 | Registration of charge 052312670013 (19 pages) |
4 April 2014 | Registration of charge 052312670012 (85 pages) |
4 April 2014 | Registration of charge 052312670012 (85 pages) |
8 March 2014 | Satisfaction of charge 7 in full (4 pages) |
8 March 2014 | Satisfaction of charge 8 in full (4 pages) |
8 March 2014 | Satisfaction of charge 10 in full (4 pages) |
8 March 2014 | Satisfaction of charge 8 in full (4 pages) |
8 March 2014 | Satisfaction of charge 11 in full (4 pages) |
8 March 2014 | Satisfaction of charge 10 in full (4 pages) |
8 March 2014 | Satisfaction of charge 11 in full (4 pages) |
8 March 2014 | Satisfaction of charge 7 in full (4 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
7 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (20 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (20 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (19 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (19 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (19 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (19 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (19 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (20 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (20 pages) |
3 October 2007 | Return made up to 14/09/07; no change of members
|
3 October 2007 | Return made up to 14/09/07; no change of members
|
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
28 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
4 July 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
4 July 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Particulars of mortgage/charge (22 pages) |
11 March 2005 | Particulars of mortgage/charge (22 pages) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Memorandum and Articles of Association (12 pages) |
11 November 2004 | Memorandum and Articles of Association (12 pages) |
1 November 2004 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | Particulars of mortgage/charge (5 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Resolutions
|
29 October 2004 | Particulars of mortgage/charge (12 pages) |
29 October 2004 | Particulars of mortgage/charge (12 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
20 October 2004 | New director appointed (3 pages) |
1 October 2004 | Company name changed crossco (826) LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed crossco (826) LIMITED\certificate issued on 01/10/04 (2 pages) |
14 September 2004 | Incorporation (15 pages) |
14 September 2004 | Incorporation (15 pages) |