HAGGERSTON CASTLE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 4YL

Company number 00951233
Status Active
Incorporation Date 1 April 1969
Company Type Private Limited Company
Address 1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YL
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of HAGGERSTON CASTLE LIMITED are www.haggerstoncastle.co.uk, and www.haggerston-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Haggerston Castle Limited is a Private Limited Company. The company registration number is 00951233. Haggerston Castle Limited has been working since 01 April 1969. The present status of the company is Active. The registered address of Haggerston Castle Limited is 1 Park Lane Hemel Hempstead Hertfordshire Hp2 4yl. . KING, Dermot Francis is a Secretary of the company. BENTALL, Jane Elizabeth is a Director of the company. DUNFORD, John Philip is a Director of the company. KING, Dermot Francis is a Director of the company. Secretary COOK, John Charles has been resigned. Director ALLEN, Ann Pauline Borthwick has been resigned. Director ALLEN, David Charles Russell has been resigned. Director COOK, John Charles has been resigned. Director HARRIS, Caryl Lesley has been resigned. Director HARRIS, Peter Woodstock has been resigned. Director SEATON, Robert has been resigned. Director WHITELAM, David Roy has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
KING, Dermot Francis
Appointed Date: 01 September 1998

Director
BENTALL, Jane Elizabeth
Appointed Date: 12 November 2008
54 years old

Director
DUNFORD, John Philip
Appointed Date: 30 January 2012
65 years old

Director
KING, Dermot Francis
Appointed Date: 30 January 2012
63 years old

Resigned Directors

Secretary
COOK, John Charles
Resigned: 01 September 1998

Director
ALLEN, Ann Pauline Borthwick
Resigned: 23 January 1997
92 years old

Director
ALLEN, David Charles Russell
Resigned: 25 March 2003
93 years old

Director
COOK, John Charles
Resigned: 27 April 2012
81 years old

Director
HARRIS, Caryl Lesley
Resigned: 22 January 1997
91 years old

Director
HARRIS, Peter Woodstock
Resigned: 01 January 2014
91 years old

Director
SEATON, Robert
Resigned: 31 March 2014
84 years old

Director
WHITELAM, David Roy
Resigned: 31 December 2011
71 years old

HAGGERSTON CASTLE LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

25 Sep 2015
Full accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

02 Jul 2015
Director's details changed for Mr Dermot Francis King on 1 May 2015
...
... and 105 more events
20 Oct 1988
Particulars of mortgage/charge

20 Oct 1988
Particulars of mortgage/charge

28 Sep 1987
Full accounts made up to 31 December 1986

28 Sep 1987
Return made up to 05/06/87; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

HAGGERSTON CASTLE LIMITED Charges

3 February 2011
Merchant services debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent and Trustees for the Lenders
Description: Fixed and floating charge over the undertaking and all…
23 October 2000
Debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein)
Description: The property k/a haggerston castle caravan park beal…
27 August 1997
Guarantee and debenture
Delivered: 9 September 1997
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: L/H haggerston castley estate, (see doc. For full details).
10 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: Piece & parcel of land at haggerston, northumberland.
10 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: Messuage & farmhouse, farm land buildings & hereditaments…
10 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: Pieces of land, hereditaments & premises known as…
10 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: Piece of land at and part of haggerston flowers farm…
16 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied on 7 February 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold, haggerston castle caravan park, haggerston castle…
16 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied on 7 February 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold, property forming part of haggerston flowers form in…
16 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied on 29 October 1988
Persons entitled: Barclays Bank PLC
Description: L/Hold property consisting of a flat, buildings, gardens…