Company NameParkdean Caravan Parks Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number05231267
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Previous NameCrossco (826) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed05 October 2004(3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressSecond Floor
1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
1 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(19 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
1 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
Appointed13 June 2016(11 years, 9 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(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.parkdeanholidays.co.uk
Telephone0191 2161709
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor
1 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Turnover£25,434,000
Gross Profit£17,465,000
Net Worth£21,204,000
Cash£36,000
Current Liabilities£55,212,000

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

3 May 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real estate in the form of chez windsor, pendine, carmarthen SA33 4NY with title number CYM14588. For more details please refer to the instrument.
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole subjects with title numbers REN35210, REN69844, REN34577 and REN109620.
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: 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

Filing History

25 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
6 July 2023Satisfaction of charge 052312670017 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (35 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
15 September 2022Register 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 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (35 pages)
11 January 2021Full accounts made up to 31 December 2019 (31 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
16 September 2019Confirmation statement made on 14 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 (26 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
22 November 2018Part of the property or undertaking has been released from charge 052312670017 (1 page)
24 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (26 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)
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page)
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
25 November 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
24 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
5 June 2017Registration of charge 052312670017, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 052312670017, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 052312670016 in full (4 pages)
24 April 2017Satisfaction of charge 052312670016 in full (4 pages)
24 April 2017Satisfaction of charge 052312670015 in full (4 pages)
24 April 2017Satisfaction of charge 052312670015 in full (4 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (27 pages)
15 June 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(44 pages)
4 December 2015Resolutions
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
27 November 2015Registration of charge 052312670016, created on 24 November 2015 (14 pages)
27 November 2015Registration of charge 052312670016, created on 24 November 2015 (14 pages)
16 November 2015Registration of charge 052312670015, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 052312670015, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 9 in full (4 pages)
13 November 2015Satisfaction of charge 6 in full (4 pages)
13 November 2015Satisfaction of charge 052312670012 in full (4 pages)
13 November 2015Satisfaction of charge 052312670013 in full (4 pages)
13 November 2015Satisfaction of charge 052312670014 in full (4 pages)
13 November 2015Satisfaction of charge 6 in full (4 pages)
13 November 2015Satisfaction of charge 052312670013 in full (4 pages)
13 November 2015Satisfaction of charge 052312670014 in full (4 pages)
13 November 2015Satisfaction of charge 052312670012 in full (4 pages)
13 November 2015Satisfaction of charge 9 in full (4 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
30 April 2015Full accounts made up to 31 January 2015 (21 pages)
30 April 2015Full accounts made up to 31 January 2015 (21 pages)
12 March 2015Registration of charge 052312670014, created on 6 March 2015 (17 pages)
12 March 2015Registration of charge 052312670014, created on 6 March 2015 (17 pages)
12 March 2015Registration of charge 052312670014, created on 6 March 2015 (17 pages)
30 September 2014Director's details changed for Darrin Bamsey on 14 September 2014 (2 pages)
30 September 2014Secretary's details changed for Judith Ann Archibold on 14 September 2014 (1 page)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Director's details changed for Michael John Wilmot on 14 September 2014 (2 pages)
30 September 2014Director's details changed for Michael John Wilmot on 14 September 2014 (2 pages)
30 September 2014Director's details changed for Darrin Bamsey on 14 September 2014 (2 pages)
30 September 2014Director's details changed for Mr John Anthony Waterworth on 14 September 2014 (2 pages)
30 September 2014Secretary's details changed for Judith Ann Archibold on 14 September 2014 (1 page)
30 September 2014Director's details changed for Mr John Anthony Waterworth on 14 September 2014 (2 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
22 May 2014Full accounts made up to 31 January 2014 (21 pages)
22 May 2014Full accounts made up to 31 January 2014 (21 pages)
24 April 2014Registration of charge 052312670013 (19 pages)
24 April 2014Registration of charge 052312670013 (19 pages)
4 April 2014Registration of charge 052312670012 (85 pages)
4 April 2014Registration of charge 052312670012 (85 pages)
8 March 2014Satisfaction of charge 7 in full (4 pages)
8 March 2014Satisfaction of charge 8 in full (4 pages)
8 March 2014Satisfaction of charge 10 in full (4 pages)
8 March 2014Satisfaction of charge 8 in full (4 pages)
8 March 2014Satisfaction of charge 11 in full (4 pages)
8 March 2014Satisfaction of charge 10 in full (4 pages)
8 March 2014Satisfaction of charge 11 in full (4 pages)
8 March 2014Satisfaction of charge 7 in full (4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(6 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(6 pages)
7 June 2013Full accounts made up to 31 January 2013 (20 pages)
7 June 2013Full accounts made up to 31 January 2013 (20 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 January 2012 (20 pages)
24 May 2012Full accounts made up to 31 January 2012 (20 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 January 2011 (19 pages)
26 May 2011Full accounts made up to 31 January 2011 (19 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 January 2010 (19 pages)
3 June 2010Full accounts made up to 31 January 2010 (19 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (19 pages)
6 June 2009Full accounts made up to 31 January 2009 (19 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 January 2008 (20 pages)
26 June 2008Full accounts made up to 31 January 2008 (20 pages)
3 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Full accounts made up to 31 January 2007 (20 pages)
3 September 2007Full accounts made up to 31 January 2007 (20 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
4 July 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
4 July 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
20 March 2006Full accounts made up to 31 October 2005 (15 pages)
20 March 2006Full accounts made up to 31 October 2005 (15 pages)
27 September 2005Return made up to 14/09/05; full list of members (8 pages)
27 September 2005Return made up to 14/09/05; full list of members (8 pages)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Memorandum and Articles of Association (12 pages)
11 November 2004Memorandum and Articles of Association (12 pages)
1 November 2004Particulars of mortgage/charge (5 pages)
1 November 2004Particulars of mortgage/charge (5 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 October 2004Particulars of mortgage/charge (12 pages)
29 October 2004Particulars of mortgage/charge (12 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004Registered office changed on 20/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
20 October 2004New director appointed (3 pages)
1 October 2004Company name changed crossco (826) LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed crossco (826) LIMITED\certificate issued on 01/10/04 (2 pages)
14 September 2004Incorporation (15 pages)
14 September 2004Incorporation (15 pages)