VALLEY FARM CAMPING GROUND LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8YZ

Company number 00464040
Status Active
Incorporation Date 28 January 1949
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
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 seventy-seven events have happened. The last three records are Termination of appointment of Michael Clark as a director on 13 March 2017; Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VALLEY FARM CAMPING GROUND LIMITED are www.valleyfarmcampingground.co.uk, and www.valley-farm-camping-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six 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.Valley Farm Camping Ground Limited is a Private Limited Company. The company registration number is 00464040. Valley Farm Camping Ground Limited has been working since 28 January 1949. The present status of the company is Active. The registered address of Valley Farm Camping Ground 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. WATERWORTH, John Anthony is a Director of the company. Secretary CHASTON, David John has been resigned. Secretary MCCOY, James Chancery has been resigned. Secretary SEWELL, Robert James has been resigned. Secretary T & H SECRETARIAL LIMITED has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) 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 CASTLEDINE, Alan has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTLEINE, Alan has been resigned. Director CHASTON, David John has been resigned. Director CHASTON, Vera Marie Elizabeth has been resigned. Director CLARK, Michael has been resigned. Director GRANT, Martin James has been resigned. Director HUNT, Richard has been resigned. Director PAWSEY, Jack Edward has been resigned. Director PAWSEY, Robert Henry has been resigned. Director PEARCE, Susan Elizabeth has been resigned. Director SCOTT, Jill Marguerite has been resigned. Director SEWELL, Robert James has been resigned. Director SEWELL, Robert James has been resigned. Director VAUGHAN, David Frank has been resigned. Director VAUGHAN, David Frank has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 11 December 2015

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

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

Resigned Directors

Secretary
CHASTON, David John
Resigned: 25 September 2001

Secretary
MCCOY, James Chancery
Resigned: 17 December 2002
Appointed Date: 25 September 2001

Secretary
SEWELL, Robert James
Resigned: 21 March 2007
Appointed Date: 17 December 2002

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

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

Director
BODEN, David
Resigned: 11 November 2015
Appointed Date: 05 August 2013
68 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
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 18 December 2008
77 years old

Director
CASTLEDINE, Alan
Resigned: 27 November 2007
Appointed Date: 17 December 2002
77 years old

Director
CASTLEINE, Alan
Resigned: 17 December 2002
Appointed Date: 17 December 2002
77 years old

Director
CHASTON, David John
Resigned: 17 December 2002
78 years old

Director
CHASTON, Vera Marie Elizabeth
Resigned: 17 December 2002
114 years old

Director
CLARK, Michael
Resigned: 13 March 2017
Appointed Date: 05 August 2013
52 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
PAWSEY, Jack Edward
Resigned: 17 December 2002
90 years old

Director
PAWSEY, Robert Henry
Resigned: 17 December 2002
85 years old

Director
PEARCE, Susan Elizabeth
Resigned: 17 December 2002
80 years old

Director
SCOTT, Jill Marguerite
Resigned: 17 December 2002
92 years old

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

Director
SEWELL, Robert James
Resigned: 27 November 2007
Appointed Date: 17 December 2002
73 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: 17 December 2002
83 years old

Persons With Significant Control

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

VALLEY FARM CAMPING GROUND LIMITED Events

28 Mar 2017
Termination of appointment of Michael Clark as a director on 13 March 2017
17 Feb 2017
Confirmation statement made on 10 February 2017 with updates
03 Oct 2016
Accounts for a dormant company 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
...
... and 167 more events
04 Dec 1986
Full accounts made up to 31 March 1986
04 Dec 1986
Return made up to 13/11/86; full list of members
16 Aug 1955
Declaration of satisfaction of mortgage/charge
25 May 1950
Particulars of mortgage/charge
25 May 1950
Particulars of mortgage/charge

VALLEY FARM CAMPING GROUND LIMITED Charges

6 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
Security accession deed
Delivered: 4 April 2007
Status: Satisfied on 15 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…
23 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The f/h property valley farm caravan park valley road…
23 December 2004
Mortgage
Delivered: 30 December 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The f/h property valley farm caravan park valley road…
17 December 2002
Composite guarantee and debenture
Delivered: 20 December 2002
Status: Satisfied on 29 December 2004
Persons entitled: The Govenor and Company to the Bank of Scotland for Itself and as Trustee for the Securedparties
Description: Fixed and floating charges over the undertaking and all…
26 March 1964
Legal charge
Delivered: 9 April 1964
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: Valley farm camping ground clacton on sea essex.
18 May 1950
Deposit of deeds
Delivered: 25 May 1950
Status: Satisfied on 29 December 2004
Persons entitled: Barclays Bank PLC
Description: Valley farm house,valley farm cottage & land adjoining…