BAINLAND COUNTRY PARK LIMITED
LINCOLN RAILTIMES (NORTH WEST) LIMITED

Hellopages » Lincolnshire » Lincoln » LN4 1EF

Company number 03203306
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address C/O LINCOLN BOWL, WASHINGBOROUGH ROAD, LINCOLN, LINCOLNSHIRE, LN4 1EF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Registration of charge 032033060007, created on 17 August 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of BAINLAND COUNTRY PARK LIMITED are www.bainlandcountrypark.co.uk, and www.bainland-country-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Bainland Country Park Limited is a Private Limited Company. The company registration number is 03203306. Bainland Country Park Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Bainland Country Park Limited is C O Lincoln Bowl Washingborough Road Lincoln Lincolnshire Ln4 1ef. The company`s financial liabilities are £1838.4k. It is £8.42k against last year. The cash in hand is £96.23k. It is £45.09k against last year. And the total assets are £116.85k, which is £43.16k against last year. CRADDOCK, Janet is a Secretary of the company. CRADDOCK, Janet is a Director of the company. CRADDOCK, Simon Mark is a Director of the company. CRADDOCK, William Richard is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


bainland country park Key Finiance

LIABILITIES £1838.4k
+0%
CASH £96.23k
+88%
TOTAL ASSETS £116.85k
+58%
All Financial Figures

Current Directors

Secretary
CRADDOCK, Janet
Appointed Date: 24 May 1996

Director
CRADDOCK, Janet
Appointed Date: 24 May 1996
79 years old

Director
CRADDOCK, Simon Mark
Appointed Date: 01 May 2011
51 years old

Director
CRADDOCK, William Richard
Appointed Date: 24 May 1996
80 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

BAINLAND COUNTRY PARK LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Aug 2016
Registration of charge 032033060007, created on 17 August 2016
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

26 May 2016
Director's details changed for Simon Mark Craddock on 24 May 2016
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 56 more events
07 Jun 1996
Director resigned
07 Jun 1996
Director resigned
07 Jun 1996
New director appointed
07 Jun 1996
New secretary appointed;new director appointed
24 May 1996
Incorporation

BAINLAND COUNTRY PARK LIMITED Charges

17 August 2016
Charge code 0320 3306 0007
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: None…
24 March 2014
Charge code 0320 3306 0006
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: 5 x four bedroom tingdene lodgeslodge identification…
21 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Mortgage debenture
Delivered: 22 July 1996
Status: Satisfied on 28 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1996
Legal mortgage
Delivered: 15 July 1996
Status: Satisfied on 28 February 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a superbowl 2000, finsley gate, burnley…
8 July 1996
Legal mortgage
Delivered: 15 July 1996
Status: Satisfied on 28 February 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a superbowl 2000 brixton way shrewsbury…
8 July 1996
Legal mortgage
Delivered: 15 July 1996
Status: Satisfied on 28 February 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a superbowl 2000 wall gate miry lane wigan…