HAYLING ISLAND HOLIDAY PARK LIMITED
NEWCASTLE UPON TYNE HIGWORTH CARAVAN PARK LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET

Company number 03788057
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address 2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
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 ten events have happened. The last three records are Appointment of Mr Ian Alan Bull as a director on 13 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ. The most likely internet sites of HAYLING ISLAND HOLIDAY PARK LIMITED are www.haylingislandholidaypark.co.uk, and www.hayling-island-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayling Island Holiday Park Limited is a Private Limited Company. The company registration number is 03788057. Hayling Island Holiday Park Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of Hayling Island Holiday Park Limited is 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Ne12 8et. . 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. WILMOT, Michael John is a Director of the company. Secretary CAMERON, Rachel has been resigned. Secretary EDWARDS, Dorothy Jean has been resigned. Secretary PARSONS, Robert John has been resigned. Secretary TYE, David Grant has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BAMSEY, Darrin has been resigned. Director EDWARDS, Dennis has been resigned. Director EDWARDS, Dorothy Jean has been resigned. Director EDWARDS, Martin John has been resigned. Director EDWARDS, Martin John has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director PARSONS, Robert John has been resigned. Director TAAFFE, Rachael Claire has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director TYE, David Grant has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 17 July 2007

Director
BULL, Ian Alan
Appointed Date: 13 June 2016
64 years old

Director
WATERWORTH, John Anthony
Appointed Date: 17 July 2007
61 years old

Director
WILMOT, Michael John
Appointed Date: 21 August 2009
49 years old

Resigned Directors

Secretary
CAMERON, Rachel
Resigned: 01 June 2000
Appointed Date: 01 September 1999

Secretary
EDWARDS, Dorothy Jean
Resigned: 04 November 2005
Appointed Date: 01 June 2000

Secretary
PARSONS, Robert John
Resigned: 17 July 2007
Appointed Date: 31 May 2006

Secretary
TYE, David Grant
Resigned: 31 May 2006
Appointed Date: 04 November 2005

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Director
BAMSEY, Darrin
Resigned: 10 November 2015
Appointed Date: 17 July 2007
60 years old

Director
EDWARDS, Dennis
Resigned: 04 November 2005
Appointed Date: 01 June 2000
93 years old

Director
EDWARDS, Dorothy Jean
Resigned: 04 November 2005
Appointed Date: 29 November 2000
89 years old

Director
EDWARDS, Martin John
Resigned: 04 November 2005
Appointed Date: 26 January 2001
68 years old

Director
EDWARDS, Martin John
Resigned: 01 June 2000
Appointed Date: 01 September 1999
68 years old

Director
MCDONNELL, Bernard Neillus
Resigned: 04 February 2009
Appointed Date: 17 July 2007
65 years old

Director
PARSONS, Robert John
Resigned: 17 July 2007
Appointed Date: 18 May 2006
59 years old

Director
TAAFFE, Rachael Claire
Resigned: 17 July 2007
Appointed Date: 04 November 2005
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Director
TYE, David Grant
Resigned: 31 May 2006
Appointed Date: 04 November 2005
76 years old

HAYLING ISLAND HOLIDAY PARK LIMITED Events

15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 13 June 2016
05 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

05 Jul 2016
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
15 Jun 2016
Full accounts made up to 31 December 2015
24 May 2016
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
...
... and 100 more events
25 Jan 2000
New secretary appointed
20 Jun 1999
Registered office changed on 20/06/99 from: 25 hill road theydon bois epping essex CM16 7LX
20 Jun 1999
Director resigned
20 Jun 1999
Secretary resigned
11 Jun 1999
Incorporation

HAYLING ISLAND HOLIDAY PARK LIMITED Charges

13 November 2015
Charge code 0378 8057 0008
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Hayling island holiday park hayling island t/no HP455398…
28 March 2014
Charge code 0378 8057 0007
Delivered: 4 April 2014
Status: Satisfied on 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Land being hayling island holiday park hayling island…
21 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: For details of property`s charged please. Fixed and…
7 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 30 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC, as Security Trustee for Itself and the Other Secured Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Legal mortgage
Delivered: 29 December 2004
Status: Satisfied on 12 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a higworth caravan park, manor road, hayling…
22 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 12 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2000
Mortgage debenture
Delivered: 11 December 2000
Status: Satisfied on 14 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 2000
Legal mortgage
Delivered: 11 December 2000
Status: Satisfied on 14 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a higworth caravan park manor road hayling…