CAUSEY HILL CARAVAN PARK LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 05746126
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of CAUSEY HILL CARAVAN PARK LIMITED are www.causeyhillcaravanpark.co.uk, and www.causey-hill-caravan-park.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and eight months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Causey Hill Caravan Park Limited is a Private Limited Company. The company registration number is 05746126. Causey Hill Caravan Park Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Causey Hill Caravan Park Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £74.83k. It is £-220.72k against last year. And the total assets are £747.07k, which is £332.51k against last year. DALY, Mary Teresa is a Secretary of the company. DALY, Hugh Patrick is a Director of the company. DALY, James Joseph is a Director of the company. DALY, Patrick Martin is a Director of the company. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


causey hill caravan park Key Finiance

LIABILITIES £74.83k
-75%
CASH n/a
TOTAL ASSETS £747.07k
+80%
All Financial Figures

Current Directors

Secretary
DALY, Mary Teresa
Appointed Date: 16 March 2006

Director
DALY, Hugh Patrick
Appointed Date: 16 March 2006
72 years old

Director
DALY, James Joseph
Appointed Date: 16 March 2006
44 years old

Director
DALY, Patrick Martin
Appointed Date: 16 March 2006
48 years old

Persons With Significant Control

Scout Cragg Holiday Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAUSEY HILL CARAVAN PARK LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

16 Dec 2015
Director's details changed for Patrick Martin Daly on 16 December 2015
16 Dec 2015
Director's details changed for James Joseph Daly on 16 December 2015
...
... and 24 more events
22 Mar 2007
Registered office changed on 22/03/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ
26 May 2006
Particulars of mortgage/charge
13 May 2006
Particulars of mortgage/charge
18 Apr 2006
Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2006
Incorporation

CAUSEY HILL CARAVAN PARK LIMITED Charges

25 July 2013
Charge code 0574 6126 0004
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h - causey hill caravan park causey hill hexham t/no…
25 July 2013
Charge code 0574 6126 0003
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Satisfied on 16 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Cusey hill caravan park causey hill hexham northumberland…
11 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 16 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…