Salters Lane
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(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
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 | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(17 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | William De Bretton Priestley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle Barn Goose Green Farm Hadlow Kent TN11 0JJ |
Director Name | Zoe Clements |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 75 Cathles Road London SW12 9LF |
Secretary Name | Zoe Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Cathles Road London SW12 9LF |
Director Name | Mr Ian David Gaskell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Geytescales Lewth Lane Catford Preston Lancashire PR4 0TE |
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 5 Mount Avenue Bare Morecambe Lancashire LA4 6DJ |
Director Name | Mr Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartington Road St Helens Merseyside WA10 6AF |
Director Name | Beverley Jayne Dixon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynburn Lindale Grange Over Sands Cumbria LA11 6LF |
Secretary Name | Mr Paul Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Bruce Gordon Fraser Casely |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2010) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One 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 | 15 June 2016(10 years 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(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | pureleisuregroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 781453 |
Telephone region | Lancaster |
Registered Address | 2nd Floor One 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 |
Address Matches | Over 20 other UK companies use this postal address |
1.4b at £0.01 | Tyson Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,631,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge 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 Outstanding |
26 September 2013 | Delivered on: 30 September 2013 Satisfied on: 13 November 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; and. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2.. notification of addition to or amendment of charge. Fully Satisfied |
4 December 2012 | Delivered on: 5 December 2012 Satisfied on: 1 October 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re south lakeland group limited and numbered 01026401 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
15 September 2009 | Delivered on: 16 September 2009 Satisfied on: 1 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 1 October 2013 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2006 | Delivered on: 29 June 2006 Satisfied on: 15 December 2007 Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from any obligor to each finance 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 2023 | Satisfaction of charge 058413930007 in full (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
6 June 2023 | 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) |
5 May 2023 | Full accounts made up to 31 December 2021 (20 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 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) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
24 January 2018 | Notification of Pd Parks Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Cessation of Tyson Midco Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Cessation of Tyson Bidco Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Cessation of Parkdean Resorts Uk Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Notification of Parkdean Resorts Uk Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Cessation of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Notification of Tyson Topco Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Notification of Tyson Midco Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Cessation of Tyson Topco Limited as a person with significant control on 28 December 2017 (1 page) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
15 December 2017 | Registered 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 2017 | Registered 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) |
24 November 2017 | Register 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) |
24 November 2017 | Register 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) |
24 November 2017 | Register(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) |
24 November 2017 | Register(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) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 June 2017 | Registration of charge 058413930007, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 058413930007, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 058413930006 in full (4 pages) |
24 April 2017 | Satisfaction of charge 058413930006 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Solvency Statement dated 27/02/17 (2 pages) |
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Resolutions
|
28 February 2017 | Solvency Statement dated 27/02/17 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 058413930006, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 058413930006, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 058413930005 in full (1 page) |
13 November 2015 | Satisfaction of charge 058413930005 in full (1 page) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
7 July 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
21 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
21 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
14 October 2013 | Appointment of David Boden as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (3 pages) |
14 October 2013 | Appointment of Michael Clarke as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of Michael Clarke as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
3 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 October 2013 (2 pages) |
1 October 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 October 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Registration of charge 058413930005 (48 pages) |
30 September 2013 | Registration of charge 058413930005 (48 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Termination of appointment of Bruce Casely as a director (1 page) |
24 November 2010 | Termination of appointment of Bruce Casely as a director (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (14 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (14 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
21 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
21 October 2008 | Director appointed andrew john stevenson (3 pages) |
21 October 2008 | Director appointed andrew john stevenson (3 pages) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
15 July 2008 | Return made up to 08/06/08; full list of members (8 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (8 pages) |
14 July 2008 | Group of companies' accounts made up to 31 January 2008 (30 pages) |
14 July 2008 | Group of companies' accounts made up to 31 January 2008 (30 pages) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (5 pages) |
28 April 2008 | Memorandum and Articles of Association (5 pages) |
11 April 2008 | S-div (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | S-div (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
5 April 2008 | Director appointed bruce gordon fraser casely (2 pages) |
5 April 2008 | Director appointed bruce gordon fraser casely (2 pages) |
4 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
4 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from fallbarrow park, rayrigg road bowness-on-windermere windermere LA23 3DL (1 page) |
4 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
4 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from fallbarrow park, rayrigg road bowness-on-windermere windermere LA23 3DL (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
6 December 2007 | Memorandum and Articles of Association (5 pages) |
6 December 2007 | Memorandum and Articles of Association (5 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
12 October 2007 | Group of companies' accounts made up to 31 January 2007 (22 pages) |
12 October 2007 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
12 October 2007 | Group of companies' accounts made up to 31 January 2007 (22 pages) |
12 October 2007 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
5 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
10 August 2006 | Ad 06/07/06--------- £ si [email protected]=265 £ si 15923@1=15923 £ ic 14267871/14284059 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Ad 06/07/06--------- £ si [email protected]=265 £ si 15923@1=15923 £ ic 14267871/14284059 (2 pages) |
6 July 2006 | Ad 16/06/06--------- £ si [email protected]=16384 £ si 14251486@1=14251486 £ ic 1/14267871 (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | S-div 27/06/06 (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 16/06/06 (2 pages) |
6 July 2006 | Ad 16/06/06--------- £ si [email protected]=16384 £ si 14251486@1=14251486 £ ic 1/14267871 (3 pages) |
6 July 2006 | Nc inc already adjusted 16/06/06 (2 pages) |
6 July 2006 | S-div 27/06/06 (1 page) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (4 pages) |
27 June 2006 | New director appointed (4 pages) |
27 June 2006 | New secretary appointed (4 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New secretary appointed (4 pages) |
27 June 2006 | New director appointed (3 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
8 June 2006 | Incorporation (17 pages) |
8 June 2006 | Incorporation (17 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |