Company NameWard Leisure (Cumbria) Ltd
Company StatusActive
Company Number12065055
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr James Ward
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank House, 1 Merrybent
Darlington
County Durham
DL2 2LB
Director NameMr James Henry Ward
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoulton Beck Lodges Goulton Lane
Potto
North Yorkshire
DL6 3HN
Director NameMr Johnson Joseph Ward
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT

Location

Registered AddressGoulton Beck Luxury Lodges
Potto
Northallerton
DL6 3HN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishPotto
WardOsmotherley & Swainby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

10 January 2022Delivered on: 11 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as goulton beck holiday lodges goulton lane northallerton also known as goulton beck caravan park potto, northallerton DL6 3HP registered at hm land registry with title number NYK172000.
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as seacote caravan park, skinburness road, silloth, wigton as shown edged red on the plan attached to the legal charge.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 November 2023Statement of capital following an allotment of shares on 30 September 2023
  • GBP 120
(4 pages)
8 November 2023Memorandum and Articles of Association (18 pages)
8 November 2023Resolutions
  • RES13 ‐ Auth share capbe dispensed with/limits applied to director's authority/allowance for various share capital 30/09/2023
  • RES14 ‐ Capitalisation of the sum of £20 30/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 October 2023Registered office address changed from Cleveland House Cleveland Street Darlington DL1 2PE England to Goulton Beck Luxury Lodges Potto Northallerton DL6 3HN on 4 October 2023 (1 page)
24 August 2023Appointment of Mr James Henry Ward as a director on 24 August 2023 (2 pages)
24 August 2023Appointment of Mr Johnson Joseph Ward as a director on 24 August 2023 (2 pages)
10 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
28 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 January 2022Registration of charge 120650550003, created on 10 January 2022 (15 pages)
14 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 April 2020Registered office address changed from Rosebank House, 1 Merrybent Darlington County Durham DL2 2LB United Kingdom to Cleveland House Cleveland Street Darlington DL1 2PE on 15 April 2020 (1 page)
7 October 2019Registration of charge 120650550002, created on 2 October 2019 (7 pages)
27 August 2019Registration of charge 120650550001, created on 23 August 2019 (24 pages)
24 June 2019Incorporation
Statement of capital on 2019-06-24
  • GBP 100
(22 pages)