SCOUT CRAGG HOLIDAY PARK LIMITED
EAST YORKSHIRE COUNTY GARAGE (WEST BRIDGFORD) LIMITED

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

Company number 00625975
Status Active
Incorporation Date 16 April 1959
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Patrick Martin Daly on 10 November 2015. The most likely internet sites of SCOUT CRAGG HOLIDAY PARK LIMITED are www.scoutcraggholidaypark.co.uk, and www.scout-cragg-holiday-park.co.uk. The predicted number of employees is 90 to 100. The company’s age is sixty-six years and nine 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.Scout Cragg Holiday Park Limited is a Private Limited Company. The company registration number is 00625975. Scout Cragg Holiday Park Limited has been working since 16 April 1959. The present status of the company is Active. The registered address of Scout Cragg Holiday Park Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £2085.19k. It is £40.04k against last year. And the total assets are £2766.5k, which is £150.32k 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, Mary Teresa is a Director of the company. DALY, Patrick Martin is a Director of the company. Secretary HUGHES, Angela Jane has been resigned. Director BISSETT, Julie Ann has been resigned. Director HUGHES, Angela Jane has been resigned. Director MURPHY, Patrick Gerard has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


scout cragg holiday park Key Finiance

LIABILITIES £2085.19k
+1%
CASH n/a
TOTAL ASSETS £2766.5k
+5%
All Financial Figures

Current Directors

Secretary
DALY, Mary Teresa
Appointed Date: 29 November 2002

Director
DALY, Hugh Patrick
Appointed Date: 29 November 2002
72 years old

Director
DALY, James Joseph
Appointed Date: 29 November 2002
44 years old

Director
DALY, Mary Teresa
Appointed Date: 29 November 2002
69 years old

Director
DALY, Patrick Martin
Appointed Date: 31 March 2006
48 years old

Resigned Directors

Secretary
HUGHES, Angela Jane
Resigned: 29 November 2002

Director
BISSETT, Julie Ann
Resigned: 29 November 2002
67 years old

Director
HUGHES, Angela Jane
Resigned: 29 November 2002
63 years old

Director
MURPHY, Patrick Gerard
Resigned: 29 November 2002
92 years old

Persons With Significant Control

Hugh Patrick Daly
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mary Teresa Daly
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOUT CRAGG HOLIDAY PARK LIMITED Events

16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Director's details changed for Patrick Martin Daly on 10 November 2015
10 Nov 2015
Director's details changed for James Joseph Daly on 10 November 2015
21 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,500

...
... and 101 more events
19 Sep 1987
New secretary appointed

19 Sep 1987
New director appointed

14 Sep 1987
Return made up to 31/12/86; full list of members

28 Aug 1987
Registered office changed on 28/08/87 from: 47/55 radcliffe road west bridgford nottingham

28 Aug 1987
Director resigned

SCOUT CRAGG HOLIDAY PARK LIMITED Charges

25 July 2013
Charge code 0062 5975 0011
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - scout cragg caravan park silverdale road warton…
25 July 2013
Charge code 0062 5975 0010
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Satisfied on 16 January 2014
Persons entitled: Yorkshire Bank
Description: Scout cragg holiday park silverdale road warton carnforth…
29 November 2002
Debenture
Delivered: 14 December 2002
Status: Satisfied on 16 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1992
Mortgage debenture
Delivered: 10 February 1992
Status: Satisfied on 20 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 13 August 1992
Persons entitled: Midland Bank PLC
Description: Scoutdag caravan site, silverdale road, warton, lancs.
15 January 1986
Consignment funding agreement
Delivered: 20 January 1986
Status: Satisfied on 5 February 2003
Persons entitled: British Credit Trust Limited
Description: By way of assignment in security all the companys right…
4 January 1983
Charge
Delivered: 10 January 1983
Status: Satisfied on 22 June 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
19 January 1978
Charge
Delivered: 31 January 1978
Status: Satisfied on 5 February 2003
Persons entitled: F. Goodchild
Description: Nos. 47, 49 & 51, radcliffe rd, west bridgford, nottingham…
4 January 1978
Mortgage
Delivered: 10 January 1978
Status: Satisfied on 5 February 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 47-51 radcliffe road, west…
4 January 1978
Mortgage
Delivered: 10 January 1978
Status: Satisfied on 5 February 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 53-55 radcliffe road, west…