FLOWER OF MAY HOLIDAY PARKS LIMITED
BRIDLINGTON FLOWER OF MAY HOLIDAY PARK LIMITED

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

Company number 02223247
Status Active
Incorporation Date 22 February 1988
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 10 January 2017 with updates; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of FLOWER OF MAY HOLIDAY PARKS LIMITED are www.flowerofmayholidayparks.co.uk, and www.flower-of-may-holiday-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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.Flower of May Holiday Parks Limited is a Private Limited Company. The company registration number is 02223247. Flower of May Holiday Parks Limited has been working since 22 February 1988. The present status of the company is Active. The registered address of Flower of May Holiday Parks Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . ATKINSON PATTISON, Helen Joanne is a Secretary of the company. ATKINSON, John Graham is a Director of the company. ATKINSON PATTISON, Helen Joanne is a Director of the company. Secretary ATKINSON, Elsie has been resigned. Director ATKINSON, Elsie has been resigned. Director ATKINSON, John Geoffrey has been resigned. Director COTTAM, Ian Michael has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ATKINSON PATTISON, Helen Joanne
Appointed Date: 26 September 2002

Director

Director
ATKINSON PATTISON, Helen Joanne
Appointed Date: 26 September 2002
48 years old

Resigned Directors

Secretary
ATKINSON, Elsie
Resigned: 26 September 2002

Director
ATKINSON, Elsie
Resigned: 26 September 2002
85 years old

Director
ATKINSON, John Geoffrey
Resigned: 05 October 1993
108 years old

Director
COTTAM, Ian Michael
Resigned: 22 August 2003
Appointed Date: 26 September 2002
66 years old

Persons With Significant Control

Mr John Graham Atkinson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

FLOWER OF MAY HOLIDAY PARKS LIMITED Events

14 Mar 2017
Full accounts made up to 31 October 2016
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
25 Feb 2016
Accounts for a medium company made up to 31 October 2015
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 66

14 Jan 2016
Secretary's details changed for Mrs Helen Joanne Atkinson on 10 January 2016
...
... and 84 more events
09 May 1988
Wd 30/03/88 pd 14/03/88--------- £ si 2@1

08 Apr 1988
Accounting reference date notified as 31/10

15 Mar 1988
New director appointed

02 Mar 1988
Secretary resigned

22 Feb 1988
Incorporation

FLOWER OF MAY HOLIDAY PARKS LIMITED Charges

14 November 2008
Debenture
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 1997
Legal mortgage (own account)
Delivered: 27 February 1997
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Bank PLC
Description: The plough inn, lebberston, scarborough, north yorkshire…
25 February 1997
Legal mortgage (own account)
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Flower of may farm and flower of may caravan camp…
25 February 1997
Legal mortgage (own account)
Delivered: 27 February 1997
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Bank PLC
Description: Burnside caravan park and hunters villa burniston…
25 February 1997
Legal mortgage (own account)
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Ure bank caravan park, ripon, north yorkshire title number…
25 February 1997
Legal mortgage (own account)
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Shirley caravan park, jewison lane, bridlington title…
15 October 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied on 15 August 2000
Persons entitled: Yorkshire Bank PLC
Description: Pioneer and lowcroft caravan parks both of cliff road…
10 January 1989
Memorandum of charge
Delivered: 17 January 1989
Status: Satisfied on 11 November 1993
Persons entitled: Yorkshire Bank PLC
Description: Interst in the flower of may farm and caravan site in all…