SAND LE MERE CARAVAN PARK LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0JF

Company number 01910554
Status Active
Incorporation Date 2 May 1985
Company Type Private Limited Company
Address SOUTHFIELD LANE, TUNSTALL, HULL, NORTH HUMBERSIDE, HU12 0JF
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 300,000 . The most likely internet sites of SAND LE MERE CARAVAN PARK LIMITED are www.sandlemerecaravanpark.co.uk, and www.sand-le-mere-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Healing Rail Station is 14 miles; to Cleethorpes Rail Station is 14.1 miles; to Grimsby Town Rail Station is 14.2 miles; to Habrough Rail Station is 15 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sand Le Mere Caravan Park Limited is a Private Limited Company. The company registration number is 01910554. Sand Le Mere Caravan Park Limited has been working since 02 May 1985. The present status of the company is Active. The registered address of Sand Le Mere Caravan Park Limited is Southfield Lane Tunstall Hull North Humberside Hu12 0jf. . ELLIOTT, Simon is a Secretary of the company. ELLIOTT, Simon John is a Director of the company. HOWE, Andrew Stephen is a Director of the company. WILLIAMS, Simon Jamie is a Director of the company. Secretary ELLIS, Anthony has been resigned. Secretary ELLIS, Fiona Lynn has been resigned. Director ELLIS, Anthony Charles has been resigned. Director ELLIS, Ivor Graham has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
ELLIOTT, Simon
Appointed Date: 06 September 2010

Director
ELLIOTT, Simon John
Appointed Date: 06 September 2010
56 years old

Director
HOWE, Andrew Stephen
Appointed Date: 06 September 2010
56 years old

Director
WILLIAMS, Simon Jamie
Appointed Date: 06 September 2010
53 years old

Resigned Directors

Secretary
ELLIS, Anthony
Resigned: 08 September 1997

Secretary
ELLIS, Fiona Lynn
Resigned: 06 September 2010
Appointed Date: 08 September 1997

Director
ELLIS, Anthony Charles
Resigned: 06 September 2010
69 years old

Director
ELLIS, Ivor Graham
Resigned: 08 September 1997
102 years old

SAND LE MERE CARAVAN PARK LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Aug 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300,000

06 Aug 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 110 more events
14 Nov 1986
Registered office changed on 14/11/86 from: 28 ribblesdale place preston lancs PR1 3NA

25 Jul 1986
Secretary resigned;new secretary appointed

14 Jun 1985
Company name changed\certificate issued on 14/06/85
02 May 1985
Certificate of incorporation
02 May 1985
Incorporation

SAND LE MERE CARAVAN PARK LIMITED Charges

5 March 2015
Charge code 0191 0554 0014
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Land on north side of cliff farm tunstall hull t/no…
21 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 21 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2010
Legal mortgage
Delivered: 11 September 2010
Status: Satisfied on 21 April 2012
Persons entitled: Clydesdale Bank PLC
Description: The property k/a sand le mere caravan and holiday park…
6 September 2010
Debenture
Delivered: 11 September 2010
Status: Satisfied on 21 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property at cliff farm and hall farm tunstall east…
25 March 1997
Fixed and floating charge
Delivered: 4 April 1997
Status: Satisfied on 7 October 2000
Persons entitled: Fimdon Finance Limited
Description: Land and buildings on the east and west sides of seaside…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a field no. 141 on o/s 1927 edition off…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 189 queen street, withernsea, north…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18.541 acres of land southern part of sand…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12.678 acres of land northern part of sand…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 - 17 seaside road, withernsea, north…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clifton lodge, seaside road, tunstall…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the council yard, seaside road…
1 May 1995
Mortgage debenture
Delivered: 12 May 1995
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…