Company NameSouth Lakeland Group Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number05841393
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Judith Ann Archibold
StatusCurrent
Appointed11 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(17 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameWilliam De Bretton Priestley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Barn Goose Green Farm
Hadlow
Kent
TN11 0JJ
Director NameZoe Clements
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleInvestment Manager
Correspondence Address75 Cathles Road
London
SW12 9LF
Secretary NameZoe Clements
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Cathles Road
London
SW12 9LF
Director NameMr Ian David Gaskell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeytescales Lewth Lane
Catford
Preston
Lancashire
PR4 0TE
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Director NameMr Nigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
St Helens
Merseyside
WA10 6AF
Director NameBeverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynburn
Lindale
Grange Over Sands
Cumbria
LA11 6LF
Secretary NameMr Paul Rossiter
NationalityBritish
StatusResigned
Appointed16 June 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Bruce Gordon Fraser Casely
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2010)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(10 years 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(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed26 September 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitepureleisuregroup.co.uk
Email address[email protected]
Telephone01524 781453
Telephone regionLancaster

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4b at £0.01Tyson Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,631,000

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 September 2013Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

11 July 2023Satisfaction of charge 058413930007 in full (1 page)
13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
6 June 2023Register 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 2023Full accounts made up to 31 December 2021 (20 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (20 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (19 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
24 April 2019Full accounts made up to 31 December 2018 (18 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (18 pages)
13 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)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
24 January 2018Notification of Pd Parks Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Cessation of Tyson Midco Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Cessation of Tyson Bidco Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Cessation of Parkdean Resorts Uk Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Notification of Parkdean Resorts Uk Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Cessation of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Notification of Tyson Topco Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Notification of Tyson Midco Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Cessation of Tyson Topco Limited as a person with significant control on 28 December 2017 (1 page)
10 January 2018Resolutions
  • RES14 ‐ Capitalise cap the sum of £44206201 being the total amount 20/12/2017
(1 page)
10 January 2018Resolutions
  • RES14 ‐ Capitalise cap the sum of £44206201 being the total amount 20/12/2017
(1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 0.01
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 0.01
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 44,206,201.01
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 44,206,201.01
(3 pages)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 June 2017Registration of charge 058413930007, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 058413930007, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 058413930006 in full (4 pages)
24 April 2017Satisfaction of charge 058413930006 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 February 2017Statement of capital on 28 February 2017
  • GBP 0.01
(5 pages)
28 February 2017Statement by Directors (1 page)
28 February 2017Solvency Statement dated 27/02/17 (2 pages)
28 February 2017Statement by Directors (1 page)
28 February 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 27/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 0.01
(5 pages)
28 February 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 27/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2017Solvency Statement dated 27/02/17 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 14,284,060.16
(5 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 14,284,060.16
(5 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 058413930006, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 058413930006, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 058413930005 in full (1 page)
13 November 2015Satisfaction of charge 058413930005 in full (1 page)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,284,060.16
(7 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,284,060.16
(7 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,284,060.16
(7 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
7 July 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
7 July 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,284,060.16
(8 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,284,060.16
(8 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,284,060.16
(8 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
21 November 2013Full accounts made up to 31 January 2013 (16 pages)
21 November 2013Full accounts made up to 31 January 2013 (16 pages)
28 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 14,284,060.16
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 14,284,060.16
(4 pages)
14 October 2013Appointment of David Boden as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of David Boden as a director (3 pages)
14 October 2013Appointment of Michael Clarke as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of Michael Clarke as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
3 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 October 2013 (2 pages)
1 October 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Satisfaction of charge 3 in full (4 pages)
1 October 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Satisfaction of charge 3 in full (4 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Registration of charge 058413930005 (48 pages)
30 September 2013Registration of charge 058413930005 (48 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 October 2012Full accounts made up to 31 January 2012 (15 pages)
2 October 2012Full accounts made up to 31 January 2012 (15 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 January 2011 (15 pages)
2 November 2011Full accounts made up to 31 January 2011 (15 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 November 2010Termination of appointment of Bruce Casely as a director (1 page)
24 November 2010Termination of appointment of Bruce Casely as a director (1 page)
1 November 2010Full accounts made up to 31 January 2010 (14 pages)
1 November 2010Full accounts made up to 31 January 2010 (14 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 January 2010Full accounts made up to 31 January 2009 (14 pages)
8 January 2010Full accounts made up to 31 January 2009 (14 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
21 July 2009Return made up to 08/06/09; full list of members (3 pages)
21 July 2009Return made up to 08/06/09; full list of members (3 pages)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
21 October 2008Director appointed andrew john stevenson (3 pages)
21 October 2008Director appointed andrew john stevenson (3 pages)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
11 August 2008Appointment terminated director ian gaskell (1 page)
15 July 2008Return made up to 08/06/08; full list of members (8 pages)
15 July 2008Return made up to 08/06/08; full list of members (8 pages)
14 July 2008Group of companies' accounts made up to 31 January 2008 (30 pages)
14 July 2008Group of companies' accounts made up to 31 January 2008 (30 pages)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
14 July 2008Director's change of particulars / ian gaskell / 16/03/2008 (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2008Memorandum and Articles of Association (5 pages)
28 April 2008Memorandum and Articles of Association (5 pages)
11 April 2008S-div (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
11 April 2008S-div (1 page)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 April 2008Director appointed bruce gordon fraser casely (2 pages)
5 April 2008Director appointed bruce gordon fraser casely (2 pages)
4 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
4 April 2008Appointment terminated secretary paul rossiter (1 page)
4 April 2008Registered office changed on 04/04/2008 from fallbarrow park, rayrigg road bowness-on-windermere windermere LA23 3DL (1 page)
4 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
4 April 2008Appointment terminated secretary paul rossiter (1 page)
4 April 2008Registered office changed on 04/04/2008 from fallbarrow park, rayrigg road bowness-on-windermere windermere LA23 3DL (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Declaration of assistance for shares acquisition (15 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Declaration of assistance for shares acquisition (15 pages)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
10 December 2007Director resigned (1 page)
10 December 2007Declaration of assistance for shares acquisition (17 pages)
6 December 2007Memorandum and Articles of Association (5 pages)
6 December 2007Memorandum and Articles of Association (5 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2007Group of companies' accounts made up to 31 January 2007 (22 pages)
12 October 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
12 October 2007Group of companies' accounts made up to 31 January 2007 (22 pages)
12 October 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
5 July 2007Return made up to 08/06/07; full list of members (6 pages)
5 July 2007Return made up to 08/06/07; full list of members (6 pages)
10 August 2006Ad 06/07/06--------- £ si [email protected]=265 £ si 15923@1=15923 £ ic 14267871/14284059 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Ad 06/07/06--------- £ si [email protected]=265 £ si 15923@1=15923 £ ic 14267871/14284059 (2 pages)
6 July 2006Ad 16/06/06--------- £ si [email protected]=16384 £ si 14251486@1=14251486 £ ic 1/14267871 (3 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2006S-div 27/06/06 (1 page)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2006Nc inc already adjusted 16/06/06 (2 pages)
6 July 2006Ad 16/06/06--------- £ si [email protected]=16384 £ si 14251486@1=14251486 £ ic 1/14267871 (3 pages)
6 July 2006Nc inc already adjusted 16/06/06 (2 pages)
6 July 2006S-div 27/06/06 (1 page)
29 June 2006Particulars of mortgage/charge (12 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (6 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (4 pages)
27 June 2006New director appointed (4 pages)
27 June 2006New secretary appointed (4 pages)
27 June 2006New director appointed (6 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New secretary appointed (4 pages)
27 June 2006New director appointed (3 pages)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Incorporation (17 pages)
8 June 2006Incorporation (17 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)