Company NamePark  Head Leisure Ltd
Company StatusActive
Company Number06465097
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Nicholas John Eldred
StatusCurrent
Appointed24 May 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Charles Edward Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMs Jane Elizabeth Bonnar Dean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleDirector Of Hospitality And Catering
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMrs Claire Denise Gibbons
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Head Country Hotel Park View Terrace
New Coundon
Bishop Auckland
County Durham
DL14 8QB
Secretary NameMrs Caroline Elizabeth Pedley
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
5 South Acre, Oakenshaw
Crook
Co Durham
DL15 0SZ
Director NameMr Anthony Joseph Gibbons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Head Hotel 13 Park View Terrace
New Coundon
Bishop Auckland
County Durham
DL14 8QB
Director NameMr Edward Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(13 years, 4 months after company formation)
Appointment Duration2 months (resigned 27 July 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Robert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr David James Huband Maddan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMrs Robyn Jane Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 December 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF

Location

Registered Address58 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Claire Denise Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£353,018
Cash£13,714
Current Liabilities£132,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 29 January 2020 (10 pages)
19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 August 2020Termination of appointment of Anthony Joseph Gibbons as a director on 31 July 2020 (1 page)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 29 January 2019 (10 pages)
29 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
16 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 30 January 2018 (10 pages)
8 March 2018Total exemption full accounts made up to 30 January 2017 (11 pages)
24 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
11 January 2016Appointment of Mr Anthony Joseph Gibbons as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Anthony Joseph Gibbons as a director on 11 January 2016 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 February 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Registered office address changed from Summerville, 19 East End Wolsingham County Durham DL13 3ED on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Summerville, 19 East End Wolsingham County Durham DL13 3ED on 16 August 2011 (1 page)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mrs Claire Denise Gibbons on 16 October 2010 (3 pages)
1 March 2011Director's details changed for Mrs Claire Denise Gibbons on 16 October 2010 (3 pages)
28 February 2011Director's details changed for Miss Claire Denise Stewart on 16 October 2010 (3 pages)
28 February 2011Director's details changed for Miss Claire Denise Stewart on 16 October 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Claire Denise Stewart on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Claire Denise Stewart on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2008Incorporation (14 pages)
7 January 2008Incorporation (14 pages)