LOWTHER HOLIDAY PARK LIMITED
PENRITH LOWTHER CARAVAN PARK LIMITED

Hellopages » Cumbria » Eden » CA11 8ST
Company number 01031342
Status Active
Incorporation Date 16 November 1971
Company Type Private Limited Company
Address J ROBSON, THE COURTYARD, EDENHALL, PENRITH, CUMBRIA, ENGLAND, CA11 8ST
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 seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,000 . The most likely internet sites of LOWTHER HOLIDAY PARK LIMITED are www.lowtherholidaypark.co.uk, and www.lowther-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Penrith North Lakes Rail Station is 3.6 miles; to Lazonby & Kirkoswald Rail Station is 4.7 miles; to Armathwaite Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowther Holiday Park Limited is a Private Limited Company. The company registration number is 01031342. Lowther Holiday Park Limited has been working since 16 November 1971. The present status of the company is Active. The registered address of Lowther Holiday Park Limited is J Robson The Courtyard Edenhall Penrith Cumbria England Ca11 8st. . IRVING, Margaret is a Secretary of the company. LIDDLE, Julie is a Director of the company. LONSDALE, Elizabeth Margaret, Countess is a Director of the company. MACKANESS, Sam is a Director of the company. ROBSON, John Donald Hayton is a Director of the company. ROWORTH, Peter John is a Director of the company. ROWORTH, Shena Marie is a Director of the company. Secretary HARGREAVES, Anthony Paul has been resigned. Secretary ORR, John Stewart has been resigned. Director BENSON, Robert Charles has been resigned. Director HARGREAVES, Anthony Paul has been resigned. Director LONSDALE, Caroline, Countess has been resigned. Director MACKANESS, James has been resigned. Director MACKANESS, Paul has been resigned. Director MACKANESS, Simon Peter has been resigned. Director ORR, John Stewart has been resigned. Director ORR, John Stewart has been resigned. Director RILEY, Timothy Richard, Major has been resigned. Director TURNER, John has been resigned. Director WILLIAM, James Hugh has been resigned. Director YIRRELL, Roger Ernest has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 01 November 2010

Director
LIDDLE, Julie
Appointed Date: 23 April 2015
65 years old

Director
LONSDALE, Elizabeth Margaret, Countess
Appointed Date: 01 November 2010
70 years old

Director
MACKANESS, Sam

82 years old

Director
ROBSON, John Donald Hayton
Appointed Date: 24 June 2009
68 years old

Director
ROWORTH, Peter John
Appointed Date: 15 September 2011
62 years old

Director
ROWORTH, Shena Marie
Appointed Date: 20 December 2005
56 years old

Resigned Directors

Secretary
HARGREAVES, Anthony Paul
Resigned: 31 March 1995

Secretary
ORR, John Stewart
Resigned: 31 October 2010
Appointed Date: 24 April 1995

Director
BENSON, Robert Charles
Resigned: 08 October 2014
73 years old

Director
HARGREAVES, Anthony Paul
Resigned: 31 March 1995
91 years old

Director
LONSDALE, Caroline, Countess
Resigned: 09 June 2009
Appointed Date: 01 March 2007
82 years old

Director
MACKANESS, James
Resigned: 19 September 2005
81 years old

Director
MACKANESS, Paul
Resigned: 27 June 2011
Appointed Date: 25 November 2003
53 years old

Director
MACKANESS, Simon Peter
Resigned: 23 August 2003
Appointed Date: 24 April 1995
77 years old

Director
ORR, John Stewart
Resigned: 31 October 2010
Appointed Date: 01 March 2007
76 years old

Director
ORR, John Stewart
Resigned: 06 July 2004
Appointed Date: 24 April 1995
76 years old

Director
RILEY, Timothy Richard, Major
Resigned: 12 July 1993
97 years old

Director
TURNER, John
Resigned: 01 January 2007
Appointed Date: 06 July 2004
62 years old

Director
WILLIAM, James Hugh
Resigned: 23 May 2006
Appointed Date: 12 July 1993
103 years old

Director
YIRRELL, Roger Ernest
Resigned: 05 December 1994
82 years old

Persons With Significant Control

Billing Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOWTHER HOLIDAY PARK LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
03 May 2016
Accounts for a small company made up to 31 October 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

18 May 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

18 May 2015
Accounts for a small company made up to 31 October 2014
...
... and 97 more events
11 May 1987
Full accounts made up to 31 October 1986

11 May 1987
Annual return made up to 09/04/87

23 Oct 1986
Annual return made up to 03/06/86

25 Sep 1986
Full accounts made up to 31 October 1985

25 Sep 1986
Secretary resigned;new secretary appointed

LOWTHER HOLIDAY PARK LIMITED Charges

21 December 1993
Mortgage debenture
Delivered: 5 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property part of lowther park…