Company NameParkdean Resorts Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number09697677
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Previous NamesBookhill Limited and Compass Bidco Limited

Business Activity

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

Directors

Secretary NameJudith Ann Archibold
StatusCurrent
Appointed24 November 2015(4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(3 years, 10 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(8 years, 7 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 NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB
Director NameMs Sarah Jane Williams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB
Director NameTigrane Krikor Zartarian
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2015(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 January 2016)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Thomas Peter Boszko
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2017)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Alan Charles Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameJohn Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 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 NameIan Gill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 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
Appointed01 March 2016(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (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(2 years, 11 months 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 NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 July 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

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

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 Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 9 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (21 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
12 August 2019Termination of appointment of Ian Gill as a director on 1 August 2019 (1 page)
23 July 2019Confirmation statement made on 21 July 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 (22 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
21 January 2019Secretary's details changed for Juidth Archibold on 24 November 2015 (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
17 July 2018Full accounts made up to 31 December 2017 (22 pages)
12 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)
25 January 2018Notification of Richmond Uk Bidco Limited as a person with significant control on 29 December 2017 (2 pages)
25 January 2018Cessation of Parkdean Resorts Holdco Limited as a person with significant control on 29 December 2017 (1 page)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 414,856,096.680208
(4 pages)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 427,782,926.680208
(4 pages)
28 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
27 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
5 June 2017Registration of charge 096976770002, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 096976770001 in full (4 pages)
24 April 2017Satisfaction of charge 096976770001 in full (4 pages)
13 April 2017Termination of appointment of Alexander Jan Fortescue as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Alan Charles Parker as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Sarah Jane Williams as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Sarah Jane Williams as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Thomas Peter Boszko as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Alexander Jan Fortescue as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Thomas Peter Boszko as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Alan Charles Parker as a director on 3 March 2017 (1 page)
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)
4 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
23 June 2016Director's details changed for Mr Michael Clark on 26 May 2016 (2 pages)
23 June 2016Director's details changed for John Anthony Waterworth on 26 May 2016 (2 pages)
23 June 2016Director's details changed for Ian Gill on 26 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Michael Clark on 26 May 2016 (2 pages)
23 June 2016Director's details changed for John Anthony Waterworth on 26 May 2016 (2 pages)
23 June 2016Director's details changed for Ian Gill on 26 May 2016 (2 pages)
1 March 2016Appointment of Ian Alan Bull as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Ian Alan Bull as a director on 1 March 2016 (2 pages)
29 January 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
29 January 2016Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
29 January 2016Termination of appointment of Tigrane Krikor Zartarian as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Tigrane Krikor Zartarian as a director on 28 January 2016 (1 page)
28 January 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
28 January 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
18 January 2016Appointment of Juidth Archibold as a secretary on 24 November 2015 (3 pages)
18 January 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 18 January 2016 (2 pages)
18 January 2016Appointment of Juidth Archibold as a secretary on 24 November 2015 (3 pages)
29 December 2015Company name changed compass bidco LIMITED\certificate issued on 29/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 December 2015Company name changed compass bidco LIMITED\certificate issued on 29/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2015Appointment of Mr Alan Charles Parker as a director on 10 November 2015 (3 pages)
22 December 2015Appointment of Ian Gill as a director on 10 November 2015 (3 pages)
22 December 2015Appointment of Mr Michael Clark as a director on 10 November 2015 (3 pages)
22 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 99.680208
(6 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
22 December 2015Appointment of Mr Michael Clark as a director on 10 November 2015 (3 pages)
22 December 2015Appointment of Thomas Peter Boszko as a director on 9 November 2015 (3 pages)
22 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 99.680208
(6 pages)
22 December 2015Appointment of Tigrane Krikor Zartarian as a director on 9 November 2015 (3 pages)
22 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 December 2015Appointment of Mr Alan Charles Parker as a director on 10 November 2015 (3 pages)
22 December 2015Appointment of Tigrane Krikor Zartarian as a director on 9 November 2015 (3 pages)
22 December 2015Appointment of Thomas Peter Boszko as a director on 9 November 2015 (3 pages)
22 December 2015Appointment of John Anthony Waterworth as a director on 10 November 2015 (3 pages)
22 December 2015Appointment of John Anthony Waterworth as a director on 10 November 2015 (3 pages)
22 December 2015Appointment of Ian Gill as a director on 10 November 2015 (3 pages)
8 December 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
8 December 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
9 November 2015Registration of charge 096976770001, created on 6 November 2015 (50 pages)
9 November 2015Registration of charge 096976770001, created on 6 November 2015 (50 pages)
27 August 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 13 August 2015 (2 pages)
27 August 2015Appointment of Alexander Jan Fortescue as a director on 13 August 2015 (3 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
27 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
27 August 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 13 August 2015 (2 pages)
27 August 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 August 2015 (2 pages)
27 August 2015Termination of appointment of David John Pudge as a director on 13 August 2015 (2 pages)
27 August 2015Appointment of Alexander Jan Fortescue as a director on 13 August 2015 (3 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
27 August 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 August 2015 (2 pages)
27 August 2015Appointment of Ms Sarah Jane Williams as a director on 13 August 2015 (3 pages)
27 August 2015Appointment of Ms Sarah Jane Williams as a director on 13 August 2015 (3 pages)
27 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
27 August 2015Termination of appointment of David John Pudge as a director on 13 August 2015 (2 pages)
17 August 2015Company name changed bookhill LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-13
(2 pages)
17 August 2015Change of name notice (2 pages)
17 August 2015Company name changed bookhill LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-13
(2 pages)
17 August 2015Change of name notice (2 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(56 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(56 pages)