UKBizDB.co.uk

VAUXHALL HOLIDAY PARK LIMITED

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

This company is commonly known as Vauxhall Holiday Park Limited. The company was founded 64 years ago and was given the registration number 00651467. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:VAUXHALL HOLIDAY PARK LIMITED
Company Number:00651467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Secretary27 July 2016Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director06 March 2024Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 May 2019Active
Hillside Station New Road, Brundall, NR13 5PQ

Secretary-Active
The Beeches, 32 Blofield Road, Brundall, Norwich, England, NR13 5NU

Secretary30 November 2004Active
587 Watford Way, London, NW7 3JG

Secretary18 December 1997Active
Strawberry Fields, Strumpshaw Road, Brundall, NR13 5PA

Director-Active
Hillside Station New Road, Brundall, NR13 5PQ

Director-Active
The Beeches, 32 Blofield Road, Brundall, Norwich, England, NR13 5NU

Director24 February 1994Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director27 July 2016Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director27 July 2016Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director30 June 2018Active
Ganderbeach, Hemford, Minsterley, United Kingdom, SY5 0HJ

Director01 March 1995Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director27 July 2016Active

People with Significant Control

Parkdean Resorts Limited
Notified on:13 October 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

Change sail address company with old address new address.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Change person secretary company with change date.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.