Company NameLargo House Country Park Limited
Company StatusActive
Company Number08547100
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous NameBlue Sky Resorts Partnerships Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Anne Jean Clarke
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Malcolm Christopher Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Steven Andrew Mackenzie Clarke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Mark Linden Alston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Conisborough Way
Hemsworth
Pontefract
WF9 4UH
Director NameMr Jason Spencer Caine
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAber Melyd Ffordd Penrhwylfa
Prestatyn
Denbighshire
LL19 8HW
Wales

Location

Registered Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jason Caine
50.00%
Ordinary
50 at £1Mark Linden Alston
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,801
Current Liabilities£8,384

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

21 January 2021Delivered 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 2021Delivered on: 20 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 March 2019Delivered 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 2019Delivered 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 2015Delivered on: 22 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered 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

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 January 2021Registration of charge 085471000006, created on 21 January 2021 (35 pages)
22 January 2021Registered 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 2021Cessation of Mark Linden Alston as a person with significant control on 14 January 2021 (1 page)
21 January 2021Termination of appointment of Mark Linden Alston as a director on 14 January 2021 (1 page)
21 January 2021Appointment of Mr Steven Andrew Mackenzie Clarke as a director on 14 January 2021 (2 pages)
21 January 2021Cessation of Jason Spencer Caine as a person with significant control on 14 January 2021 (1 page)
21 January 2021Notification of Clarkes Parks Limited as a person with significant control on 14 January 2021 (2 pages)
21 January 2021Satisfaction of charge 085471000004 in full (1 page)
21 January 2021Satisfaction of charge 085471000003 in full (1 page)
21 January 2021Appointment of Mr Malcolm Christopher Clarke as a director on 14 January 2021 (2 pages)
21 January 2021Appointment of Mrs Anne Clarke as a director on 14 January 2021 (2 pages)
21 January 2021Termination of appointment of Jason Spencer Caine as a director on 14 January 2021 (1 page)
20 January 2021Registration of charge 085471000005, created on 14 January 2021 (57 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 March 2019Registration of charge 085471000004, created on 1 March 2019 (14 pages)
25 February 2019Satisfaction of charge 085471000001 in full (1 page)
25 February 2019Registration of charge 085471000003, created on 21 February 2019 (44 pages)
25 February 2019Satisfaction of charge 085471000002 in full (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Director's details changed for Jason Spencer Caine on 1 January 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Jason Spencer Caine on 1 January 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Registration of charge 085471000002, created on 9 July 2015 (9 pages)
22 July 2015Registration of charge 085471000002, created on 9 July 2015 (9 pages)
22 July 2015Registration of charge 085471000002, created on 9 July 2015 (9 pages)
2 July 2015Registration of charge 085471000001, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge 085471000001, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge 085471000001, created on 1 July 2015 (7 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
4 February 2015Company name changed blue sky resorts partnerships LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
4 February 2015Company name changed blue sky resorts partnerships LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
12 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
12 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation (28 pages)
29 May 2013Incorporation (28 pages)