Company NameDenemouth Caravan Park Limited
DirectorsDarren Thomas Green and Neil William Green
Company StatusActive
Company Number05655912
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDarren Thomas Green
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Dene Mouth Caravan Park
Coast Road Blackhall Rocks
Hartlepool
TS27 4BL
Director NameMr Neil William Green
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Denemouth Caravan Park
Coast Road Blackhall Rocks
Hartlepool
TS27 4BL
Secretary NameDarren Thomas Green
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Dene Mouth Caravan Park
Coast Road Blackhall Rocks
Hartlepool
TS27 4BL
Director NameMrs Edith Lakey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bunglow Dene Mouth Caravan Park
Coast Road Blackhall Rocks
Hartlepool
TS27 4BL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone0191 5860963
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Edith Lakey
100.00%
Ordinary A

Financials

Year2014
Net Worth£759,279
Cash£107,337
Current Liabilities£414,237

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

3 April 2006Delivered on: 6 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a denemouth caravan park coast road blackhall rocks hartlepool t/n DU84569 and DU289552.
Outstanding
1 March 2006Delivered on: 14 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
2 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
4 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
14 February 2022Termination of appointment of Edith Lakey as a director on 20 January 2022 (1 page)
14 February 2022Cessation of Edith Lakey as a person with significant control on 20 January 2022 (1 page)
3 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
23 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
26 March 2019Change of details for Mrs Edith Lakey as a person with significant control on 1 December 2018 (2 pages)
25 March 2019Notification of Neil William Green as a person with significant control on 1 December 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
16 January 2019Notification of Darren Thomas Green as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Change of details for Mrs Edith Lakey as a person with significant control on 16 January 2019 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200,000
(6 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200,000
(6 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(6 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,000
(6 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
15 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 199,999
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 199,999
(4 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 January 2010Director's details changed for Neil William Green on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Darren Thomas Green on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Edith Lakey on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Neil William Green on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Edith Lakey on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Darren Thomas Green on 13 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 January 2009Return made up to 16/12/08; full list of members (4 pages)
26 January 2009Return made up to 16/12/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 January 2008Return made up to 16/12/07; full list of members (3 pages)
28 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Return made up to 16/12/06; full list of members (3 pages)
5 March 2007Return made up to 16/12/06; full list of members (3 pages)
27 February 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
27 February 2007Registered office changed on 27/02/07 from: the bungalow denemouth caravan park coast road blackhall rocks hartlepool TS27 4BL (1 page)
27 February 2007Registered office changed on 27/02/07 from: the bungalow denemouth caravan park coast road blackhall rocks hartlepool TS27 4BL (1 page)
27 February 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
16 December 2005Incorporation (13 pages)
16 December 2005Incorporation (13 pages)