NEW MINERTON LEISURE PARK LIMITED
NEAR NEW QUAY TREATCOURT LIMITED

Hellopages » Ceredigion » Ceredigion » SA44 6NL

Company number 02216813
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address PENCNWC HOLIDAY PARK, CROSS INN, NEAR NEW QUAY, CEREDIGION, SA44 6NL
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 34 . The most likely internet sites of NEW MINERTON LEISURE PARK LIMITED are www.newminertonleisurepark.co.uk, and www.new-minerton-leisure-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. New Minerton Leisure Park Limited is a Private Limited Company. The company registration number is 02216813. New Minerton Leisure Park Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of New Minerton Leisure Park Limited is Pencnwc Holiday Park Cross Inn Near New Quay Ceredigion Sa44 6nl. . DAVIES, Daniel Vitek is a Director of the company. DAVIES, Ifan Morgan is a Director of the company. DAVIES, Stella June is a Director of the company. DAVIES, Tomas Christopher is a Director of the company. Secretary BEARD, Gillian Gail has been resigned. Secretary BEARD, Peter Andrew has been resigned. Secretary COHAM, Susan Margaret has been resigned. Director BEARD, Gillian Gail has been resigned. Director BEARD, Peter Andrew has been resigned. Director BURTON, Anne has been resigned. Director COHAM, Susan Margaret has been resigned. Director LITTLE, David Alan has been resigned. Director MANNING, Clive Reginald has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
DAVIES, Daniel Vitek
Appointed Date: 01 January 2011
39 years old

Director
DAVIES, Ifan Morgan
Appointed Date: 23 December 2010
71 years old

Director
DAVIES, Stella June
Appointed Date: 23 December 2010
71 years old

Director
DAVIES, Tomas Christopher
Appointed Date: 23 December 2010
41 years old

Resigned Directors

Secretary
BEARD, Gillian Gail
Resigned: 01 August 2005
Appointed Date: 09 July 1998

Secretary
BEARD, Peter Andrew
Resigned: 28 June 1998

Secretary
COHAM, Susan Margaret
Resigned: 23 December 2010
Appointed Date: 01 August 2005

Director
BEARD, Gillian Gail
Resigned: 01 August 2005
Appointed Date: 09 July 1998
71 years old

Director
BEARD, Peter Andrew
Resigned: 28 June 1998
78 years old

Director
BURTON, Anne
Resigned: 01 September 1992
78 years old

Director
COHAM, Susan Margaret
Resigned: 23 December 2010
Appointed Date: 01 April 1997
78 years old

Director
LITTLE, David Alan
Resigned: 23 December 2010
87 years old

Director
MANNING, Clive Reginald
Resigned: 27 May 2002
80 years old

Persons With Significant Control

Mr Ifan Morgan Davies
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

NEW MINERTON LEISURE PARK LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 34

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 34

...
... and 106 more events
09 Jun 1988
Director resigned;new director appointed

09 Jun 1988
Secretary resigned;new secretary appointed

18 May 1988
Memorandum and Articles of Association
13 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1988
Incorporation

NEW MINERTON LEISURE PARK LIMITED Charges

23 December 2010
Legal mortgage
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: New minerton holiday park tenby pembrokeshire t/no WA532675…
23 December 2010
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 3 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a meadow house caravan park amroth narbeth…
2 January 1990
Mortgage debenture
Delivered: 9 January 1990
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 January 1990
Legal mortgage
Delivered: 8 January 1990
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as new minerton leisure park st florence…