Jarrow
Tyne & Wear
NE32 3JA
Director Name | Mr Malcolm Christopher Clarke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr Steven Andrew Mackenzie Clarke |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr Mark Linden Alston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Conisborough Way Hemsworth Pontefract WF9 4UH |
Director Name | Mr Jason Spencer Caine |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aber Melyd Ffordd Penrhwylfa Prestatyn Denbighshire LL19 8HW Wales |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jason Caine 50.00% Ordinary |
---|---|
50 at £1 | Mark Linden Alston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,801 |
Current Liabilities | £8,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
21 January 2021 | Delivered on: 25 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as largo house caravan park, upper largo, leven KY8 6EF registered in the. Land register of scotland under title number: FFE64445. Outstanding |
---|---|
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Largo house caravan park, upper largo, leven (title number FFE64445). Outstanding |
21 February 2019 | Delivered on: 25 February 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Spring house country park, slaley, hexham, northumberland, NE47 0AW registered at the land registry with title number ND65407. For more details please refer to schedule 2 of the debenture. Outstanding |
9 July 2015 | Delivered on: 22 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming largo house caravan park, upper largo, leven KY8 6EF registered in the land register of scotland under title number ffe 64445. Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
25 January 2021 | Registration of charge 085471000006, created on 21 January 2021 (35 pages) |
22 January 2021 | Registered office address changed from Nostell Priory Holiday Park Doncaster Road Nostell Wakefield WF4 1QE to 7 Grange Road West Jarrow Tyne & Wear NE32 3JA on 22 January 2021 (1 page) |
21 January 2021 | Cessation of Mark Linden Alston as a person with significant control on 14 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Mark Linden Alston as a director on 14 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Steven Andrew Mackenzie Clarke as a director on 14 January 2021 (2 pages) |
21 January 2021 | Cessation of Jason Spencer Caine as a person with significant control on 14 January 2021 (1 page) |
21 January 2021 | Notification of Clarkes Parks Limited as a person with significant control on 14 January 2021 (2 pages) |
21 January 2021 | Satisfaction of charge 085471000004 in full (1 page) |
21 January 2021 | Satisfaction of charge 085471000003 in full (1 page) |
21 January 2021 | Appointment of Mr Malcolm Christopher Clarke as a director on 14 January 2021 (2 pages) |
21 January 2021 | Appointment of Mrs Anne Clarke as a director on 14 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Jason Spencer Caine as a director on 14 January 2021 (1 page) |
20 January 2021 | Registration of charge 085471000005, created on 14 January 2021 (57 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
5 March 2019 | Registration of charge 085471000004, created on 1 March 2019 (14 pages) |
25 February 2019 | Satisfaction of charge 085471000001 in full (1 page) |
25 February 2019 | Registration of charge 085471000003, created on 21 February 2019 (44 pages) |
25 February 2019 | Satisfaction of charge 085471000002 in full (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Director's details changed for Jason Spencer Caine on 1 January 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Jason Spencer Caine on 1 January 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Registration of charge 085471000002, created on 9 July 2015 (9 pages) |
22 July 2015 | Registration of charge 085471000002, created on 9 July 2015 (9 pages) |
22 July 2015 | Registration of charge 085471000002, created on 9 July 2015 (9 pages) |
2 July 2015 | Registration of charge 085471000001, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge 085471000001, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge 085471000001, created on 1 July 2015 (7 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 February 2015 | Company name changed blue sky resorts partnerships LTD\certificate issued on 04/02/15
|
4 February 2015 | Company name changed blue sky resorts partnerships LTD\certificate issued on 04/02/15
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
12 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 May 2013 | Incorporation (28 pages) |
29 May 2013 | Incorporation (28 pages) |