GB HOLIDAY PARKS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8YZ

Company number 04166268
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55209 - Other holiday and other collective accommodation, 55300 - Recreational vehicle parks, trailer parks and camping grounds, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Ian Alan Bull as a director on 15 June 2016. The most likely internet sites of GB HOLIDAY PARKS LIMITED are www.gbholidayparks.co.uk, and www.gb-holiday-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Holiday Parks Limited is a Private Limited Company. The company registration number is 04166268. Gb Holiday Parks Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Gb Holiday Parks Limited is 3 Bunhill Row London Ec1y 8yz. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. CLARK, Michael is a Director of the company. WATERWORTH, John Anthony is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary FENN, Nicholas Patrick has been resigned. Secretary SEWELL, Robert James has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BODEN, David has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BREWSTER, Nigel David has been resigned. Director BRIGGS, Gavin Paul has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTLEDINE, Alan has been resigned. Director CLISH, Anthony Norman has been resigned. Director GRANT, Martin James has been resigned. Director HUNT, Richard has been resigned. Director LAST, Stephen John has been resigned. Director MASON, Philip has been resigned. Director ROBINSON, Ronald Anthony has been resigned. Director SEWELL, Robert James has been resigned. Director SEWELL, Robert James has been resigned. Director SWINHOE, Robert has been resigned. Director VAUGHAN, David Frank has been resigned. Director VAUGHAN, David Frank has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 11 December 2015

Director
BULL, Ian Alan
Appointed Date: 15 June 2016
64 years old

Director
CLARK, Michael
Appointed Date: 05 August 2013
52 years old

Director
WATERWORTH, John Anthony
Appointed Date: 11 December 2015
61 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 07 March 2001
Appointed Date: 22 February 2001

Secretary
FENN, Nicholas Patrick
Resigned: 30 June 2005
Appointed Date: 07 March 2001

Secretary
SEWELL, Robert James
Resigned: 21 March 2007
Appointed Date: 30 June 2005

Secretary
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Resigned: 11 December 2015
Appointed Date: 11 April 2007

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2007
Appointed Date: 21 March 2007

Director
BODEN, David
Resigned: 11 November 2015
Appointed Date: 05 August 2013
69 years old

Director
BRAMALL, Colin Stephen
Resigned: 18 December 2008
Appointed Date: 28 September 2007
69 years old

Director
BREWSTER, Nigel David
Resigned: 31 March 2016
Appointed Date: 18 September 2012
63 years old

Director
BRIGGS, Gavin Paul
Resigned: 23 December 2004
Appointed Date: 17 April 2001
65 years old

Director
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 18 December 2008
77 years old

Director
CASTLEDINE, Alan
Resigned: 27 November 2007
Appointed Date: 23 December 2004
77 years old

Director
CLISH, Anthony Norman
Resigned: 23 December 2004
Appointed Date: 17 April 2001
63 years old

Director
GRANT, Martin James
Resigned: 18 December 2008
Appointed Date: 28 September 2007
76 years old

Director
HUNT, Richard
Resigned: 18 December 2008
Appointed Date: 19 November 2007
64 years old

Director
LAST, Stephen John
Resigned: 23 December 2004
Appointed Date: 07 March 2001
75 years old

Director
MASON, Philip
Resigned: 23 December 2004
Appointed Date: 07 March 2001
75 years old

Director
ROBINSON, Ronald Anthony
Resigned: 07 March 2001
Appointed Date: 22 February 2001
59 years old

Director
SEWELL, Robert James
Resigned: 31 December 2012
Appointed Date: 18 December 2008
74 years old

Director
SEWELL, Robert James
Resigned: 27 November 2007
Appointed Date: 23 December 2004
74 years old

Director
SWINHOE, Robert
Resigned: 04 November 2004
Appointed Date: 17 April 2001
77 years old

Director
VAUGHAN, David Frank
Resigned: 06 November 2014
Appointed Date: 18 December 2008
83 years old

Director
VAUGHAN, David Frank
Resigned: 27 November 2007
Appointed Date: 23 December 2004
83 years old

Persons With Significant Control

Park Resorts Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GB HOLIDAY PARKS LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016
Termination of appointment of Nigel David Brewster as a director on 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 148 more events
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD
15 Mar 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
22 Feb 2001
Incorporation

GB HOLIDAY PARKS LIMITED Charges

13 November 2015
Charge code 0416 6268 0021
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Waterside holiday park main road st lawrence bay…
16 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Standard security which was presented for registration in scotland on 27 march 2007 and
Delivered: 4 April 2007
Status: Satisfied on 6 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as a Secured Party and as Securitytrustee for the Other Secured Parties
Description: Sandylands caravan park saltcoats t/n AYR44073.
21 March 2007
Security accession deed
Delivered: 4 April 2007
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charge over all property and assets…
5 November 2004
Mortgage
Delivered: 12 November 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The f/h properties known as camber sands rye east sussex…
5 November 2004
Standard security which was presented for registration in scotland on 9 november 2004 and
Delivered: 13 November 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: All and whole those three areas of ground at saltcoats…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The f/h properties known as camber sands rye east sussex…
5 November 2004
Standard security which was presented for registration in scotland on 9 november 2004 and
Delivered: 13 November 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: All and whole the subjects k/a eyemouth holiday park, fort…
30 April 2004
Supplemental deed to a composite guarantee and debenture dated 14 march 2001
Delivered: 8 May 2004
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The newly acquired property being all that f/h property…
27 March 2003
Supplemental deed to a composite guarantee and debenture dated 14 march 2001
Delivered: 4 April 2003
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC as Security Trustee for the Security Beneficiaries
Description: The newly acquired property being all that f/h property k/a…
30 July 2002
Standard security which was presented for registration in scotland on 19TH august 2002 and
Delivered: 24 August 2002
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The driftwood bar northburn holiday home park fort road…
30 July 2002
Supplemental deed to a composite guarantee and debenture dated 14 march 2001
Delivered: 15 August 2002
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: By way of first legal mortgage all the newly acquired…
16 May 2001
Rent deposit deed
Delivered: 2 June 2001
Status: Satisfied on 25 June 2015
Persons entitled: The Scottish American Investment Company PLC
Description: The account. See the mortgage charge document for full…
16 May 2001
Rent deposit deed
Delivered: 2 June 2001
Status: Satisfied on 25 June 2015
Persons entitled: Value and Income Trust PLC
Description: The account. See the mortgage charge document for full…
14 March 2001
A standard security which was presented for registration in scotland on the 04/06/04 and
Delivered: 23 June 2004
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC
Description: Sandylands caravan park saltcoats KA21 5GN t/n AYR44073.
14 March 2001
Composite guarantee and debenture
Delivered: 29 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Queensborough Holdings Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Composite guarantee and debenture
Delivered: 29 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Royal Bank Investments Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Standard security
Delivered: 24 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC
Description: Three areas of ground atr saltcoats campbell saltcoats in…
14 March 2001
Composite guarantee and debenture
Delivered: 24 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: Properties being l/h property k/a st margaret's holiday…