Company number 04268282
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address TUDOR COURT, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RS
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 events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 7 in full; Satisfaction of charge 9 in full. The most likely internet sites of PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED are www.parkleisure2000northumberland.co.uk, and www.park-leisure-2000-northumberland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to York Rail Station is 2.1 miles; to Ulleskelf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Leisure 2000 Northumberland Limited is a Private Limited Company.
The company registration number is 04268282. Park Leisure 2000 Northumberland Limited has been working since 10 August 2001.
The present status of the company is Active. The registered address of Park Leisure 2000 Northumberland Limited is Tudor Court York Business Park York North Yorkshire Yo26 6rs. . DAVIDSON, Steven Bryon is a Secretary of the company. BURTON, Philip is a Director of the company. COWL, Joanne is a Director of the company. DEWHURST, Miles is a Director of the company. GARDNER, Oliver Eric Rolf is a Director of the company. GOURLAY, James is a Director of the company. MOLLOY, Claire is a Director of the company. MOLLOY, Gary Michael is a Director of the company. Secretary DAVIDSON, Steven Bryon has been resigned. Secretary MOLLOY, Gary Michael has been resigned. Secretary ROBERTS, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLERTON, Clive has been resigned. Director ALLISON, David Robert has been resigned. Director PETERS, Ronald John has been resigned. Director ROBERTS, Richard John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001
Director
ALLERTON, Clive
Resigned: 31 March 2016
Appointed Date: 01 October 2012
71 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001
Persons With Significant Control
Park Leisure 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED Events
28 Oct 2016
Satisfaction of charge 8 in full
28 Oct 2016
Satisfaction of charge 7 in full
28 Oct 2016
Satisfaction of charge 9 in full
28 Oct 2016
Satisfaction of charge 6 in full
28 Oct 2016
Satisfaction of charge 5 in full
...
... and 90 more events
16 Aug 2001
New secretary appointed;new director appointed
16 Aug 2001
New director appointed
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
10 Aug 2001
Incorporation
26 February 2014
Charge code 0426 8282 0010
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: As more particularly described in clause 3 of the…
19 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Satisfied
on 28 October 2016
Persons entitled: Yorkshire Bank
Description: Land on the north and south of cow road, spittal, berwick…
19 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Satisfied
on 28 October 2016
Persons entitled: Yorkshire Bank
Description: New links caravan park, links road, amble, northumberland…
19 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Satisfied
on 28 October 2016
Persons entitled: Yorkshire Bank
Description: Land on the south side of leamington lane, chesterhill…
18 November 2004
Debenture
Delivered: 20 November 2004
Status: Satisfied
on 28 October 2016
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Legal mortgage
Delivered: 14 September 2004
Status: Satisfied
on 28 October 2016
Persons entitled: Yorkshire Bank
Description: Swarland hall golf club coast view swarland morpeth…
10 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied
on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: The property k/a percy wood caravan park, swarland…
30 November 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied
on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Legal charge
Delivered: 25 September 2002
Status: Satisfied
on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a elmbank caravan park cow road spittal…
3 May 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied
on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as new links caravan…