COMRIE HOLIDAY PARK LIMITED
N HUMBERSIDE RIVERSIDE CARAVAN PARK LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1LU

Company number 01585491
Status Active
Incorporation Date 11 September 1981
Company Type Private Limited Company
Address 224 SPRING BANK, HULL, N HUMBERSIDE, HU3 1LU
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Current accounting period extended from 31 October 2016 to 31 March 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COMRIE HOLIDAY PARK LIMITED are www.comrieholidaypark.co.uk, and www.comrie-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Comrie Holiday Park Limited is a Private Limited Company. The company registration number is 01585491. Comrie Holiday Park Limited has been working since 11 September 1981. The present status of the company is Active. The registered address of Comrie Holiday Park Limited is 224 Spring Bank Hull N Humberside Hu3 1lu. . LANE, Rosemary is a Secretary of the company. LANE, Rosemary is a Director of the company. WILKINSON, Ann Elizabeth is a Director of the company. WILKINSON, David Walter is a Director of the company. Secretary LANE, Velma Margaret Ethel has been resigned. Director SCARR, Terence James has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
LANE, Rosemary
Appointed Date: 28 February 1995

Director
LANE, Rosemary
Appointed Date: 25 January 2008
74 years old

Director

Director

Resigned Directors

Secretary
LANE, Velma Margaret Ethel
Resigned: 28 February 1995

Director
SCARR, Terence James
Resigned: 25 January 2008
88 years old

Persons With Significant Control

Ms Rosemary Lane
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Ann Elizabeth Wilkinson
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr David Walter Wilkinson
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

COMRIE HOLIDAY PARK LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
23 Jun 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
03 May 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

19 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 65 more events
26 Oct 1988
Return made up to 11/07/88; full list of members

23 Nov 1987
Accounts for a small company made up to 31 October 1986

23 Nov 1987
Return made up to 11/05/87; full list of members

03 Nov 1986
Full accounts made up to 31 October 1985

03 Nov 1986
Return made up to 30/06/86; full list of members

COMRIE HOLIDAY PARK LIMITED Charges

30 July 1991
Debenture
Delivered: 5 August 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
12 June 1989
Charge
Delivered: 15 June 1989
Status: Satisfied on 30 October 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge:- undertaking and all property…
24 July 1982
Mortgage debenture
Delivered: 2 August 1982
Status: Satisfied on 30 October 1991
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the companys f/h & l/h…