UKBizDB.co.uk

CARR ROYD PARKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carr Royd Parks Limited. The company was founded 52 years ago and was given the registration number 01019419. The firm's registered office is in LANCASTER. You can find them at Dalton House, Dalton Square, Lancaster, Lancashire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:CARR ROYD PARKS LIMITED
Company Number:01019419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dalton House, Dalton Square, Lancaster, Lancashire, England, LA1 1WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, Dalton Square, Lancaster, England, LA1 1WD

Director04 October 2018Active
Dalton House, Dalton Square, Lancaster, England, LA1 1WD

Director04 October 2018Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Secretary-Active
17 Bescot Way, Thornton Cleveleys, FY5 3QA

Director11 October 1996Active
152 Hardhorn Road, Poulton Le Fylde, FY6 8ES

Director09 September 1991Active
206 Heyhouses Lane, Lytham St Annes, FY8 3RG

Director-Active
15 Ashton Avenue, Knott End On Sea, Poulton Le Fylde, FY6 0BU

Director11 October 1996Active
15 Ashton Avenue, Knott End On Sea, Poulton Le Fylde, FY6 0BU

Director09 September 1991Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director01 November 2015Active
Bowses Hill Farm, Neds Lane Stalmine, Poulton Le Fylde, FY6 0LW

Director-Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director15 August 2015Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director01 April 2013Active
Fishers Cottage Back Lane, Preesall, Poulton Le Fylde, FY6 0NG

Director09 September 1991Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director-Active

People with Significant Control

Sunset Park Limited
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carr Royd Leisure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Change account reference date company current extended.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2018-10-17Address

Change registered office address company with date old address new address.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.