DALES VIEW PARK LTD
WARTNABY DALES VIEW CARAVAN PARK LIMITED

Hellopages » Leicestershire » Melton » LE14 3HY

Company number 01682771
Status Active
Incorporation Date 30 November 1982
Company Type Private Limited Company
Address THE BARN, FRIARS WELL ESTATE, WARTNABY, LEICESTERSHIRE, UNITED KINGDOM, LE14 3HY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 25 November 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of DALES VIEW PARK LTD are www.dalesviewpark.co.uk, and www.dales-view-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Syston Rail Station is 9.3 miles; to Radcliffe (Notts) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dales View Park Ltd is a Private Limited Company. The company registration number is 01682771. Dales View Park Ltd has been working since 30 November 1982. The present status of the company is Active. The registered address of Dales View Park Ltd is The Barn Friars Well Estate Wartnaby Leicestershire United Kingdom Le14 3hy. . BARNEY, Anthony James is a Director of the company. BARNEY, Donna Michelle is a Director of the company. Secretary TOMLINSON, Susan has been resigned. Director HARVEY, Dannielle Ann has been resigned. Director HEATH, Paul Edward has been resigned. Director RALPH, Penelope Jane has been resigned. Director TOMLINSON, Peter Gordon has been resigned. Director TOMLINSON, Susan has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BARNEY, Anthony James
Appointed Date: 24 October 2014
59 years old

Director
BARNEY, Donna Michelle
Appointed Date: 24 October 2014
59 years old

Resigned Directors

Secretary
TOMLINSON, Susan
Resigned: 24 October 2014

Director
HARVEY, Dannielle Ann
Resigned: 01 September 2015
Appointed Date: 24 October 2014
38 years old

Director
HEATH, Paul Edward
Resigned: 24 October 2014
Appointed Date: 01 January 1997
57 years old

Director
RALPH, Penelope Jane
Resigned: 24 October 2014
Appointed Date: 01 January 2003
51 years old

Director
TOMLINSON, Peter Gordon
Resigned: 24 October 2014
82 years old

Director
TOMLINSON, Susan
Resigned: 24 October 2014
77 years old

Persons With Significant Control

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

DALES VIEW PARK LTD Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 25 November 2016
03 Nov 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Director's details changed for Mrs Donna Michelle Barney on 23 September 2016
23 Sep 2016
Director's details changed for Mr Anthony James Barney on 23 September 2016
...
... and 101 more events
08 May 1987
Particulars of mortgage/charge

08 May 1987
Particulars of mortgage/charge
01 Nov 1986
Full accounts made up to 31 December 1985

01 Nov 1986
Return made up to 24/10/86; full list of members

28 Jun 1986
Registered office changed on 28/06/86 from: 2 ellis street barnoldswick colne lancs

DALES VIEW PARK LTD Charges

3 March 2016
Charge code 0168 2771 0006
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as dales view holiday park…
3 March 2016
Charge code 0168 2771 0005
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
24 October 2014
Charge code 0168 2771 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as dales view holiday park higher…
24 October 2014
Charge code 0168 2771 0003
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 May 1987
Legal mortgage
Delivered: 8 May 1987
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land situate in barnoldswick…
29 July 1985
Legal charge
Delivered: 7 August 1985
Status: Satisfied on 4 February 1988
Persons entitled: Yorkshire Bank PLC
Description: Part of upper hill quarry, salterforth barnoldswick…