UKBizDB.co.uk

WEMYSS BAY CARAVAN PARK LIMITED

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

This company is commonly known as Wemyss Bay Caravan Park Limited. The company was founded 55 years ago and was given the registration number 00951707. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:WEMYSS BAY CARAVAN PARK LIMITED
Company Number:00951707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1969
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:Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary19 October 2004Active
Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

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

Director24 May 2019Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Secretary-Active
Little Croft The Pines, Boxmoor, Hemel Hempstead, HP3 0DJ

Secretary01 September 1998Active
Great Moonshine, Flaunden, Hemel Hempstead, HP3 0PL

Director-Active
5 Little London Court, Old Town, Swindon, SN1 3HY

Director-Active
Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director24 April 2006Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director13 June 2016Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Director-Active
Dinsley Field, Preston, Hitchin,

Director-Active
115 Colmore Row, Birmingham, B3 3AL

Director-Active
Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director30 June 2018Active
16 Malone Valley Park, Belfast, BT9 5PZ

Director25 July 2007Active
85 Neale Street, Sunderland, SR6 9EY

Director19 October 2004Active
6 Eldon Grove, London, NW3 5PS

Director-Active
Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director19 October 2004Active
3 Kingsgate, King Harry Lane, St. Albans, AL3 4AR

Director-Active
Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Director21 August 2009Active

People with Significant Control

Pd Parks Limited
Notified on:21 December 2017
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
Parkdean Holidays Limited
Notified on:06 April 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 (6 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
2024-02-15Accounts

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
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

Change sail address company with old address new address.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation 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
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.