PRIMROSE BANK CARAVAN PARK LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9RN

Company number 04135229
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address SOUTH LAKELAND HOUSE, A6, YEALAND REDMAYNE, CARNFORTH, ENGLAND, LA5 9RN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registration of charge 041352290004, created on 28 November 2016; Current accounting period shortened from 31 March 2017 to 31 January 2017. The most likely internet sites of PRIMROSE BANK CARAVAN PARK LIMITED are www.primrosebankcaravanpark.co.uk, and www.primrose-bank-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Primrose Bank Caravan Park Limited is a Private Limited Company. The company registration number is 04135229. Primrose Bank Caravan Park Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Primrose Bank Caravan Park Limited is South Lakeland House A6 Yealand Redmayne Carnforth England La5 9rn. . ROSSITER, Paul is a Director of the company. SUTTON, Andrew David is a Director of the company. WHITE, Trevor James is a Director of the company. Secretary MANSON, Helen has been resigned. Secretary SMITH, Heather Jean has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GREAVES, Michael Lance has been resigned. Director SMITH, Heather Jean has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
ROSSITER, Paul
Appointed Date: 30 September 2016
61 years old

Director
SUTTON, Andrew David
Appointed Date: 30 September 2016
50 years old

Director
WHITE, Trevor James
Appointed Date: 30 September 2016
73 years old

Resigned Directors

Secretary
MANSON, Helen
Resigned: 30 September 2016
Appointed Date: 10 June 2003

Secretary
SMITH, Heather Jean
Resigned: 09 June 2003
Appointed Date: 09 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 January 2001
Appointed Date: 03 January 2001

Director
GREAVES, Michael Lance
Resigned: 30 September 2016
Appointed Date: 09 January 2001
79 years old

Director
SMITH, Heather Jean
Resigned: 09 June 2003
Appointed Date: 09 January 2001
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 January 2001
Appointed Date: 03 January 2001

Persons With Significant Control

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

PRIMROSE BANK CARAVAN PARK LIMITED Events

29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Nov 2016
Registration of charge 041352290004, created on 28 November 2016
07 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 January 2017
03 Oct 2016
Registered office address changed from High Moor Farm Singleton Road Weeton Preston Lancashire PR4 3JJ to South Lakeland House, a6 Yealand Redmayne Carnforth LA5 9RN on 3 October 2016
03 Oct 2016
Appointment of Mr Andrew David Sutton as a director on 30 September 2016
...
... and 47 more events
24 Jan 2001
Ad 19/01/01-19/01/01 £ si 99@1=99 £ ic 1/100
24 Jan 2001
Registered office changed on 24/01/01 from: swarbrick hall farm weeton preston lancashire PR4 3JJ
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
03 Jan 2001
Incorporation

PRIMROSE BANK CARAVAN PARK LIMITED Charges

28 November 2016
Charge code 0413 5229 0004
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
3 September 2008
Legal charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land k/a primrose bank caravan park formerly k/a high…
11 July 2003
Legal mortgage
Delivered: 12 July 2003
Status: Satisfied on 26 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at primrose bank caravan park singleton road…
11 July 2003
Debenture
Delivered: 12 July 2003
Status: Satisfied on 26 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…