Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DON AMOTT PARKS LIMITED
Company Information for

DON AMOTT PARKS LIMITED

LAKESIDE PARK, NORTH SOMERCOTES, NR LOUTH, LINCOLNSHIRE, LN11 7RB,
Company Registration Number
00768435
Private Limited Company
Active

Company Overview

About Don Amott Parks Ltd
DON AMOTT PARKS LIMITED was founded on 1963-07-22 and has its registered office in Nr Louth. The organisation's status is listed as "Active". Don Amott Parks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DON AMOTT PARKS LIMITED
 
Legal Registered Office
LAKESIDE PARK
NORTH SOMERCOTES
NR LOUTH
LINCOLNSHIRE
LN11 7RB
Other companies in LN11
 
Previous Names
DON AMOTT CARAVANS LIMITED08/07/2008
Filing Information
Company Number 00768435
Company ID Number 00768435
Date formed 1963-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125977538  
Last Datalog update: 2023-10-08 05:40:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DON AMOTT PARKS LIMITED

Current Directors
Officer Role Date Appointed
DONALD KEITH AMOTT
Company Secretary 1991-09-05
DONALD KEITH AMOTT
Director 1991-09-05
RICHARD JAMES BESTWICK
Director 2018-01-12
SAMANTHA CLAIRE HEAP
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD BURRELL
Director 2018-01-12 2018-05-10
RAYMOND BESTWICK
Director 2005-09-01 2018-01-12
SYLVIA DUFFY
Director 2005-09-01 2012-03-31
PAUL ANTHONY AMOTT
Director 1991-09-05 2007-05-09
JOHN BURRELL
Company Secretary 2006-12-15 2006-12-15
ANTONY WILLIAM BERNARD WEAVERS
Director 1991-09-05 2005-08-31
JOHN BURRELL
Director 1991-09-05 2003-12-12
MARK GARY AMOTT
Director 1991-09-05 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD KEITH AMOTT NETTLETON PARK (CARAVANS) LIMITED Company Secretary 1993-09-05 CURRENT 1972-08-16 Dissolved 2017-11-07
DONALD KEITH AMOTT BUTTLAND CARAVANS LIMITED Company Secretary 1991-09-05 CURRENT 1965-03-04 Dissolved 2017-11-07
DONALD KEITH AMOTT MICKLEOVER SPORTS CLUB C.I.C. Director 2017-05-18 CURRENT 2017-05-18 Active
DONALD KEITH AMOTT MICKLEOVER SPORTS FOOTBALL CLUB LIMITED Director 2017-03-16 CURRENT 2010-09-06 Active
DONALD KEITH AMOTT BROADOAK SYSTEMS LIMITED Director 2009-11-05 CURRENT 2009-09-30 Active
DONALD KEITH AMOTT DKA COMMERCIAL LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active
DONALD KEITH AMOTT NETTLETON PARK (CARAVANS) LIMITED Director 1993-09-05 CURRENT 1972-08-16 Dissolved 2017-11-07
DONALD KEITH AMOTT BUTTLAND CARAVANS LIMITED Director 1991-09-05 CURRENT 1965-03-04 Dissolved 2017-11-07
SAMANTHA CLAIRE HEAP DON AMOTT LEISURE LIMITED Director 2014-02-01 CURRENT 2000-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-12-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-12-10Memorandum articles filed
2023-12-07Change of share class name or designation
2023-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLAIRE HEAP
2023-09-08CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-04-20CH01Director's details changed for Mr Richard James Bestwick on 2022-04-20
2022-03-17PSC04Change of details for Mr Donald Keith Amott as a person with significant control on 2021-11-08
2022-03-17CH01Director's details changed for Mr Richard James Bestwick on 2022-03-17
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-29PSC04Change of details for Mr Donald Keith Amott as a person with significant control on 2019-08-26
2019-08-29CH01Director's details changed for Mr Donald Keith Amott on 2019-08-26
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-09-03CH01Director's details changed for Mr Donald Keith Amott on 2018-08-27
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD BURRELL
2018-01-26CH01Director's details changed for Donald Keith Amott on 2018-01-26
2018-01-26CH03SECRETARY'S DETAILS CHNAGED FOR DONALD KEITH AMOTT on 2018-01-26
2018-01-18AP01DIRECTOR APPOINTED MR ROBERT EDWARD BURRELL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BESTWICK
2018-01-18AP01DIRECTOR APPOINTED MR RICHARD JAMES BESTWICK
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 479795
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 479795
2015-09-18AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MRS SAMANTHA CLAIRE HEAP
2015-09-16Annotation
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007684350011
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 479795
2014-09-25AR0127/08/14 ANNUAL RETURN FULL LIST
2014-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 479795
2013-09-12AR0127/08/13 ANNUAL RETURN FULL LIST
2012-09-26AR0127/08/12 FULL LIST
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DUFFY
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0127/08/11 FULL LIST
2010-09-08AR0127/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BESTWICK / 27/08/2010
2010-08-13AP01DIRECTOR APPOINTED SAMANTHA CLAIRE HEAP
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-09-08363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-07-07CERTNMCOMPANY NAME CHANGED DON AMOTT CARAVANS LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-16363sRETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-21169£ IC 519799/479795 09/05/07 £ SR 40004@1=40004
2007-05-25288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED
2006-09-29363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: HILTON DERBY DERBYSHIRE DE65 5FJ
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: HILTON, DERBY, DERBYSHIRE, DE65 5FJ
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23363(288)DIRECTOR RESIGNED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-03288bDIRECTOR RESIGNED
2003-10-01363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-27363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2001-09-05363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-09-18363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-28288cDIRECTOR'S PARTICULARS CHANGED
1999-10-19AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-23363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-08-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-02169£ IC 574553/519799 08/04/99 £ SR 54754@1=54754
1999-02-26288bDIRECTOR RESIGNED
1998-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1998-09-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-26363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1996-09-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds


Licences & Regulatory approval
We could not find any licences issued to DON AMOTT PARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DON AMOTT PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-06-04 Outstanding THE SECRETARY OF STATE FOR ENVIRONMENT FOOD AND RURAL AFFAIRS
CHARGE 1995-09-21 Satisfied PSA WHOLESALE LIMITED
CHARGE 1993-01-19 Satisfied PSA WHOLESALE LIMITED
CHARGE 1990-01-05 Satisfied PSA WHOLESALE LIMITED
CHARGE 1989-08-29 Satisfied MERCANTILE CREDIT COMPANY LIMITED
BILL OF SALE 1985-06-17 Satisfied NORTH COUNTRY BREWERIES LIMITED
LEGAL CHARGE 1984-12-14 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1983-09-20 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1979-10-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1973-12-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DON AMOTT PARKS LIMITED

Intangible Assets
Patents
We have not found any records of DON AMOTT PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DON AMOTT PARKS LIMITED
Trademarks
We have not found any records of DON AMOTT PARKS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BROADOAK SYSTEMS LIMITED 2009-12-16 Outstanding

We have found 1 mortgage charges which are owed to DON AMOTT PARKS LIMITED

Income
Government Income
We have not found government income sources for DON AMOTT PARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as DON AMOTT PARKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DON AMOTT PARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DON AMOTT PARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DON AMOTT PARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.