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

PARK RESORTS LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET,
Company Registration Number
04133998
Private Limited Company
Active

Company Overview

About Park Resorts Ltd
PARK RESORTS LIMITED was founded on 2000-12-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Park Resorts Limited is a Private Limited Company registered in UNITED KINGDOM 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
PARK RESORTS LIMITED
 
Legal Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8ET
Other companies in EC1Y
 
Telephone01255 422484
 
Filing Information
Company Number 04133998
Company ID Number 04133998
Date formed 2000-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK RESORTS LIMITED
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.
Companies with same name PARK RESORTS LIMITED
The following companies were found which have the same name as PARK RESORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK RESORTS GROUP LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2004-09-06
PARK RESORTS HOLDINGS LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2001-03-14
PARK RESORTS TRANSPORT LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 2001-09-28
PARK RESORTS UK LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2001-03-28
Park Resorts Properties LLC 602 Macgregor Ave Estes Park CO 80517 Voluntarily Dissolved Company formed on the 2019-01-11
PARK RESORTS MARKETING INC California Unknown
PARK RESORTS ENTERPRISES INCORPORATED New Jersey Unknown

Company Officers of PARK RESORTS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN ARCHIBOLD
Company Secretary 2015-12-11
IAN KELLETT
Director 2018-06-30
JOHN ANTHONY WATERWORTH
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALAN BULL
Director 2016-06-15 2018-06-29
MICHAEL BARRY CLARK
Director 2013-08-05 2017-03-13
NIGEL DAVID BREWSTER
Director 2012-09-18 2016-03-31
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Company Secretary 2007-04-11 2015-12-11
DAVID BODEN
Director 2013-08-05 2015-11-11
ALAN CASTLEDINE
Director 2008-12-18 2015-11-11
DAVID FRANK VAUGHAN
Director 2008-12-18 2015-09-23
ROBERT JAMES SEWELL
Director 2008-12-18 2012-12-31
COLIN STEPHEN BRAMALL
Director 2007-09-28 2008-12-18
MARTIN JAMES GRANT
Director 2007-09-28 2008-12-18
RICHARD HUNT
Director 2007-11-19 2008-12-18
ALAN CASTLEDINE
Director 2001-03-20 2007-11-27
ROBERT JAMES SEWELL
Director 2001-03-20 2007-11-27
DAVID FRANK VAUGHAN
Director 2001-03-20 2007-11-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-21 2007-04-11
ROBERT JAMES SEWELL
Company Secretary 2001-03-20 2007-03-21
SEAN MICHAEL DINNEN
Director 2001-05-22 2004-12-23
RB SECRETARIAT LIMITED
Nominated Secretary 2000-12-29 2001-03-20
RB DIRECTORS ONE LIMITED
Nominated Director 2000-12-29 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KELLETT PREMIER DAWN PROPERTIES LIMITED Director 2018-06-30 CURRENT 1999-10-25 Active
IAN KELLETT PARKDEAN HOLIDAYS LIMITED Director 2018-06-30 CURRENT 1999-10-25 Active
IAN KELLETT PARKDEAN HOLIDAY PARKS LIMITED Director 2018-06-30 CURRENT 2000-10-09 Active
IAN KELLETT PARK RESORTS TRANSPORT LIMITED Director 2018-06-30 CURRENT 2001-09-28 Active
IAN KELLETT PARKDEAN CARAVAN PARKS LIMITED Director 2018-06-30 CURRENT 2004-09-14 Active
IAN KELLETT MANOR PARK HOLIDAY PARK LIMITED Director 2018-06-30 CURRENT 2006-09-14 Active
IAN KELLETT DOME PROPCO LIMITED Director 2018-06-30 CURRENT 2007-01-23 Active
IAN KELLETT MIDLAND ROAD FINANCE LIMITED Director 2018-06-30 CURRENT 2014-08-28 Active
IAN KELLETT PARKDEAN RESORTS LIMITED Director 2018-06-30 CURRENT 2015-07-22 Active
IAN KELLETT WEMYSS BAY CARAVAN PARK LIMITED Director 2018-06-30 CURRENT 1969-04-09 Active
IAN KELLETT VAUXHALL HOLIDAY PARK LIMITED Director 2018-06-30 CURRENT 1960-03-04 Active
IAN KELLETT NEWQUAY HOLIDAY PARKS LIMITED Director 2018-06-30 CURRENT 1978-07-04 Active
IAN KELLETT PARKDEAN PROPERTIES LIMITED Director 2018-06-30 CURRENT 1978-07-13 Active
IAN KELLETT LAKE DISTRICT LEISURE PURSUITS LIMITED Director 2018-06-30 CURRENT 1956-02-15 Active
IAN KELLETT CHURCH POINT (LEISURE) LIMITED Director 2018-06-30 CURRENT 1975-08-19 Active
IAN KELLETT HAYLING ISLAND HOLIDAY PARK LIMITED Director 2018-06-30 CURRENT 1999-06-11 In Administration
IAN KELLETT GB HOLIDAY PARKS LIMITED Director 2018-06-30 CURRENT 2001-02-22 Active
IAN KELLETT SOUTHVIEW LEISURE PARK LIMITED Director 2018-06-30 CURRENT 2006-09-15 Active
IAN KELLETT RICHMOND UK TOP HOLDCO LIMITED Director 2018-06-30 CURRENT 2016-12-21 Active
JOHN ANTHONY WATERWORTH PREMIER DAWN (EBT) LIMITED Director 2018-06-26 CURRENT 1999-10-25 Liquidation
JOHN ANTHONY WATERWORTH RICHMOND UK BIDCO LIMITED Director 2017-03-20 CURRENT 2016-12-08 Active
JOHN ANTHONY WATERWORTH RICHMOND UK TOP HOLDCO LIMITED Director 2017-03-20 CURRENT 2016-12-21 Active
JOHN ANTHONY WATERWORTH VAUXHALL HOLIDAY PARK LIMITED Director 2016-07-27 CURRENT 1960-03-04 Active
JOHN ANTHONY WATERWORTH DOME STRUCTURECO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND PARKS LIMITED Director 2015-12-11 CURRENT 1994-03-10 Active
JOHN ANTHONY WATERWORTH PARK RESORTS GROUP LIMITED Director 2015-12-11 CURRENT 2004-09-06 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND LEISURE ESTATES LIMITED Director 2015-12-11 CURRENT 2005-03-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND GROUP LIMITED Director 2015-12-11 CURRENT 2006-06-08 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND CARAVANS LIMITED Director 2015-12-11 CURRENT 2006-09-13 Liquidation
JOHN ANTHONY WATERWORTH TYSON BIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH TYSON MIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT MIDCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH REGENT TOPCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS (HOLDINGS) LIMITED Director 2015-12-11 CURRENT 2001-02-22 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS TRANSPORT LIMITED Director 2015-12-11 CURRENT 2001-09-28 Active
JOHN ANTHONY WATERWORTH MANOR PARK HOLIDAY PARK LIMITED Director 2015-12-11 CURRENT 2006-09-14 Active
JOHN ANTHONY WATERWORTH DOME HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME BIDCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME PROPCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Active
JOHN ANTHONY WATERWORTH MIDLAND ROAD FINANCE LIMITED Director 2015-12-11 CURRENT 2014-08-28 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND HOLIDAYS LIMITED Director 2015-12-11 CURRENT 1973-10-31 Liquidation
JOHN ANTHONY WATERWORTH VALLEY FARM CAMPING GROUND LIMITED Director 2015-12-11 CURRENT 1949-01-28 Liquidation
JOHN ANTHONY WATERWORTH LAKE DISTRICT LEISURE PURSUITS LIMITED Director 2015-12-11 CURRENT 1956-02-15 Active
JOHN ANTHONY WATERWORTH CHURCH POINT (LEISURE) LIMITED Director 2015-12-11 CURRENT 1975-08-19 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS LIMITED Director 2015-12-11 CURRENT 2001-02-22 Active
JOHN ANTHONY WATERWORTH PARK RESORTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2001-03-14 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS UK LIMITED Director 2015-12-11 CURRENT 2001-03-28 Liquidation
JOHN ANTHONY WATERWORTH BEACH MEZZANINE LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH BEACH FINANCE BOND LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH SOUTHVIEW LEISURE PARK LIMITED Director 2015-12-11 CURRENT 2006-09-15 Active
JOHN ANTHONY WATERWORTH TYSON TOPCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT BIDCO LIMITED Director 2015-12-11 CURRENT 2014-07-01 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR HOLIDAYS LIMITED Director 2007-07-17 CURRENT 1987-01-02 Active
JOHN ANTHONY WATERWORTH WESTSTAR HOLDINGS LIMITED Director 2007-07-17 CURRENT 2005-01-13 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR ACQUISITIONS LIMITED Director 2007-07-17 CURRENT 2005-01-17 Liquidation
JOHN ANTHONY WATERWORTH BRYSON GROUP LIMITED Director 2007-07-17 CURRENT 1991-06-19 Liquidation
JOHN ANTHONY WATERWORTH THE GENERATIONS GROUP LIMITED Director 2007-07-17 CURRENT 1999-03-02 Liquidation
JOHN ANTHONY WATERWORTH HAYLING ISLAND HOLIDAY PARK LIMITED Director 2007-07-17 CURRENT 1999-06-11 In Administration
JOHN ANTHONY WATERWORTH PARKDEAN RESORTS UK LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH PD PARKS LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH WEMYSS BAY CARAVAN PARK LIMITED Director 2004-10-19 CURRENT 1969-04-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN PROPERTIES LIMITED Director 2004-10-19 CURRENT 1978-07-13 Active
JOHN ANTHONY WATERWORTH PARKDEAN CARAVAN PARKS LIMITED Director 2004-10-05 CURRENT 2004-09-14 Active
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Director 2004-03-24 CURRENT 2000-06-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE LIMITED Director 2004-03-24 CURRENT 2003-09-01 Active
JOHN ANTHONY WATERWORTH PACTREM LIMITED Director 2003-05-02 CURRENT 1988-10-06 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LIMITED Director 2002-03-15 CURRENT 1985-09-03 Liquidation
JOHN ANTHONY WATERWORTH RUDA HOLIDAY PARK LIMITED Director 2002-03-15 CURRENT 1978-01-12 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAY PARKS LIMITED Director 2001-02-02 CURRENT 2000-10-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED Director 2001-02-02 CURRENT 2000-10-09 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LEISURE LIMITED Director 2000-07-29 CURRENT 1989-12-13 Liquidation
JOHN ANTHONY WATERWORTH NEWQUAY HOLIDAY PARKS LIMITED Director 2000-07-29 CURRENT 1978-07-04 Active
JOHN ANTHONY WATERWORTH UPPERBAY LIMITED Director 2000-01-10 CURRENT 1999-07-30 Active
JOHN ANTHONY WATERWORTH PREMIER DAWN PROPERTIES LIMITED Director 2000-01-10 CURRENT 1999-10-25 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS LIMITED Director 2000-01-10 CURRENT 1999-10-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accommodation CleanerWindermere*Role Profile: * To undertake all duties as required by the business to a high standard, ensuring the delivery of excellent customer service at all times.2016-09-13
Accommodation/Complex CleanersWindermere*Job Title: * Cleaner *Reporting to: * Accommodation Manager / Checker *Role Profile: * To undertake all duties as required by the business to a high2016-07-26
Accommodation CleanersWindermere*Job Title: * Cleaner *Reporting to: * Accommodation Manager / Checker *Role Profile: * To undertake all duties as required by the business to a high2016-07-12
Lifeguard/Leisure AssistantDriffield*PARKDEAN RESORTS* As the winner of the "Best UK Holiday Park Operator" for three years at the British Travel Awards, Parkdean Resorts is one of the leading2016-06-20
Holiday Sales AdvisorWindermereHoliday Sales Advisor/Receptionist. Operate a sundry sales service with supporting clerical administration stamps, phone cards etc....2016-02-05
Sports and Leisure Team MembersNew Romney(Seasonal contract for March November 2016) Splashing around in the swimming pool whizzing down the waterslide zooming underwater with the aqua jets2015-12-23
Seasonal LifeguardsClacton-on-Sea*Splashing around in the swimming pool whizzing down the waterslide zooming underwater with the aqua jets celebrating a goal with new friends and bouncing2015-12-22
Holiday Sales ManagerWindermereWorking 6 days, 48 hours per week, will require at least 1 weekend day per week. To manage Holiday Sales ensuring maximisation of opportunities to improve Park...2015-11-29
Caravan and Lodge Sales AdvisorWindermereSell the product and the brand in a professional manner. The role requires working 6 days per week over 48 hours, and predominantly involves selling luxury...2015-11-29
Swimming Pool SupervisorEastchurch*Swimming Pool Supervisors* *(Seasonal contract for March October 2016)* _Splashing around in the swimming pool whizzing down the waterslide zooming2015-11-19
Holiday Sales Manager Camber Sands Holiday ParkRyePark Resorts is an Investors in People accredited employer and has excellent opportunities for internal development and career progression in addition to some...2015-11-17
Accommodation Manager Valley Farm ClactonClacton-on-SeaAn exciting opportunity has arisen for an Accommodation Manager to join the team at our Valley Farm holiday park in Clacton, Essex This is a permanent full2015-11-17
Caravan & Lodge CleanerWindermereCleaning caravans and lodges on White Cross Bay holiday park generally 2 days per week Monday and Friday with extra hours in between when the business requires2015-10-23

Jobs results powered by Indeed
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
2024-03-06DIRECTOR APPOINTED KIRK DAVIS
2024-03-05APPOINTMENT TERMINATED, DIRECTOR IAN KELLETT
2024-02-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980029
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980030
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-21Director's details changed for Ian Kellett on 2022-12-20
2022-12-21Director's details changed for Ian Kellett on 2022-12-20
2022-12-21CH01Director's details changed for Ian Kellett on 2022-12-20
2022-12-12AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-04CH01Director's details changed for Ian Kellett on 2020-09-02
2020-09-04CH01Director's details changed for Ian Kellett on 2020-09-02
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR STEPHEN RICHARDS
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WATERWORTH
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-11-22MR05
2018-07-19MR05
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11AP01DIRECTOR APPOINTED IAN KELLETT
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 3 Bunhill Row London EC1Y 8YZ
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALAN BULL
2018-01-25PSC02Notification of Pd Parks Limited as a person with significant control on 2017-12-22
2018-01-25PSC07CESSATION OF PARK RESORTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-08PSC05Change of details for Park Resorts Group Limited as a person with significant control on 2017-12-15
2017-11-24AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-24AD02Register inspection address changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980030
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980029
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980025
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980026
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980027
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980028
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 20503692.51
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 20503692.51
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AP01DIRECTOR APPOINTED MR IAN ALAN BULL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2016-02-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 041339980025
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 20503692.51
2016-01-11AR0129/12/15 FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY WATERWORTH
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLEDINE
2015-12-14AP03SECRETARY APPOINTED MS JUDITH ANN ARCHIBOLD
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
2015-12-04RES01ADOPT ARTICLES 11/11/2015
2015-12-04RES13FACILITIES AGREEMENT & COMPANY BUSINESS 11/11/2015
2015-12-04RES13FACILITIES AGREEMENT & COMPANY BUSINESS 11/11/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLEDINE
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980027
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980028
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980026
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980025
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041339980024
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041339980024
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 20503692.51
2015-01-22AR0129/12/14 FULL LIST
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 29/12/2014
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK VAUGHAN / 07/02/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 07/02/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CASTLEDINE / 07/02/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BREWSTER / 07/02/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 07/02/2014
2014-06-06AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 20503692.51
2014-01-14AR0129/12/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AP01DIRECTOR APPOINTED MICHAEL CLARK
2013-08-09AP01DIRECTOR APPOINTED MR DAVID BODEN
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWELL
2013-01-10AR0129/12/12 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21AP01DIRECTOR APPOINTED NIGEL DAVID BREWSTER
2012-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED / 25/06/2012
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-01-12AR0129/12/11 FULL LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-09AUDAUDITOR'S RESIGNATION
2011-01-06AR0129/12/10 FULL LIST
2011-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED / 29/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0129/12/09 FULL LIST
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED / 29/12/2009
2009-11-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 23
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 22
2009-10-26RES13RE FACILITIES AGREEMENT AND OTHER COMPANY BUSINESS
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SEWELL / 12/10/2009
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK VAUGHAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CASTLEDINE / 01/10/2009
2009-01-20363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED ALAN CASTLEDINE
2009-01-12288aDIRECTOR APPOINTED ROBERT SEWELL
2009-01-07288aDIRECTOR APPOINTED DAVID FRANK VAUGHAN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR COLIN BRAMALL
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HUNT
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GRANT
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02RES13THIRD RESTATEMENT AGREEMENT/FACILITIES AGREEMENT 19/09/2008
2008-10-0188(2)AD 19/09/08 GBP SI 2049150500@0.01=20491505 GBP IC 12187/20503692
2008-09-30123NC INC ALREADY ADJUSTED 19/09/08
2008-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-30RES04GBP NC 12500/20504005 19/09/2008
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-08RES13DISCLOSURE OF CO INFORMATION 05/09/2008
2008-09-08RES01ADOPT ARTICLES 05/09/2008
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08RES13REORGANISATION DOCUME 19/12/07
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARK RESORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-06-01 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-04-20 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
STANDARD SECURITY 2009-10-30 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-27 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-27 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-10-17 Satisfied BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SUPPLEMENTAL LEGAL CHARGE 2008-09-12 Satisfied BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
SUPPLEMENTAL LEGAL CHARGE 2007-12-20 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 07/01/08 2007-12-19 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 07/01/08 AND 2007-12-19 Satisfied BANK OF SCOTLAND PLC FOR ITSELF AS A SECURED PARTY AND AS SECURITY TRUSTEE FOR THE OTHERSECURED PARTIES
LEGAL MORTGAGE 2007-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY ACCESSION DEED 2007-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES
MORTGAGE 2004-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2004-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEED OF ASSIGNMENT 2004-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDTHE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL MORTGAGE 2004-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDTHE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL MORTGAGE 2004-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
LEGAL MORTGAGE 2003-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2003-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE SECURITY TRUSTEE)
KEYMAN INSURANCE ASSIGNMENT 2002-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (OR SUCH OTHER PERSONS AS MAY FROM TIME TOTIME BE THE SECURITY TRUSTEE FOR THE PURPOSES OF THE ASSIGNMENT)
COMPOSITE GUARANTEE AND DEBENTURE 2002-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS TRUSTEE FOR THE SECUREDPARTIES
KEYMAN INSURANCE ASSIGNMENT 2001-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES.
COMPOSITE GUARANTEE AND DEBENTURE 2001-05-11 Satisfied CLOSE SECURITIES LIMITED(AS AGENT AND TRUSTEE FOR ITSELF AND FOR THE OTHER SECURED PARTIES)
COMPOSITE GUARANTEE AND DEBENTURE MADE BETWEEN (1) PARK RESORTS HOLDINGS LIMITED (2) THE CHARGING COMPANIES (AS DEFINED) (3) HAVEN LEISURE LIMITED IN ITS VARIOUS CAPACITIES 2001-05-11 Satisfied HAVEN LEISURE LIMITED (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 2001-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PARK RESORTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PARK RESORTS LIMITED owns 151 domain names.Showing the first 50 domains

barmston-beach-caravans.co.uk   barmstonbeach-caravansales.co.uk   breydon-water-caravans.co.uk   breydonwater-caravansales.co.uk   camber-sands.co.uk   carmarthen-bay-caravans.co.uk   carmarthenbay-caravansales.co.uk   california-cliffs-caravans.co.uk   californiacliffs-caravansales.co.uk   caytonbay-caravans.co.uk   caytonbay-caravansales.co.uk   cresswell-towers-caravans.co.uk   cresswelltowers-caravansales.co.uk   crimdon-dene-caravans.co.uk   crimdondene-caravansales.co.uk   essex-caravansales.co.uk   essex-caravansforsale.co.uk   findacaravansite.co.uk   gbholidayparks.co.uk   heacham-beach-caravans.co.uk   heachambeach-caravansales.co.uk   highfield-grange-caravans.co.uk   highfieldgrange-caravansales.co.uk   landguard-caravans.co.uk   landguard-caravansales.co.uk   manor-park-caravans.co.uk   manorpark-caravansales.co.uk   naze-marine-caravans.co.uk   nazemarine-caravansales.co.uk   romney-sands-caravans.co.uk   romneysands-caravansales.co.uk   romneysands.co.uk   sandy-bay-caravans.co.uk   sandy-bay.co.uk   sandybay-caravansales.co.uk   sandylands-caravans.co.uk   sandylands-caravansales.co.uk   shurland-dale-caravans.co.uk   shurlanddale-caravansales.co.uk   st-margarets-bay-caravans.co.uk   static-caravan-sales.co.uk   static-caravan-trader.co.uk   static-caravans-forsale.co.uk   stmargaretsbay-caravansales.co.uk   stmargaretspark.co.uk   ty-mawr-caravans.co.uk   uk-static-caravans.co.uk   ukstaticcaravantrader.co.uk   tymawr-caravansales.co.uk   bideford-bay-caravans.co.uk  

Trademarks
We have not found any records of PARK RESORTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK RESORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-8 GBP £853
Stockton-On-Tees Borough Council 2016-7 GBP £220
Stockton-On-Tees Borough Council 2016-5 GBP £631
Thurrock Council 2015-10 GBP £8,393 Accommodation Payments
Durham County Council 2015-3 GBP £11,546 Water Services
Thurrock Council 2014-12 GBP £-1,604 Day to Day Building Maintenance
London Borough of Barking and Dagenham Council 2014-10 GBP £440 PRIVATE CONTRACTORS PAYMENT - OTHER
Thurrock Council 2014-10 GBP £9,624 Day to Day Building Maintenance
Isle of Wight Council 2014-9 GBP £677
London Borough of Barking and Dagenham Council 2014-9 GBP £385 PRIVATE CONTRACTORS PAYMENT - OTHER
Redcar and Cleveland Council 2014-9 GBP £3,028
Isle of Wight Council 2014-8 GBP £477
Stockton-On-Tees Borough Council 2014-8 GBP £693
Isle of Wight Council 2014-7 GBP £765
London Borough of Barking and Dagenham Council 2014-7 GBP £568
Essex County Council 2014-7 GBP £9,000
Isle of Wight Council 2014-6 GBP £930
Isle of Wight Council 2014-4 GBP £1,358
Leeds City Council 2014-4 GBP £34 Holidays- Service Users
East Riding Council 2014-3 GBP £830
Essex County Council 2014-3 GBP £25,137
Isle of Wight Council 2014-2 GBP £6,538
Essex County Council 2014-2 GBP £827
Leeds City Council 2014-2 GBP £106 Food & Drink
London Borough of Barking and Dagenham Council 2014-2 GBP £17,650
East Riding Council 2014-1 GBP £1,500
Thurrock Council 2014-1 GBP £1,529
London Borough of Barking and Dagenham Council 2013-12 GBP £350
Isle of Wight Council 2013-12 GBP £9
Essex County Council 2013-12 GBP £19,950
Isle of Wight Council 2013-11 GBP £1,919
Essex County Council 2013-11 GBP £43,870
Thurrock Council 2013-10 GBP £9,175
Essex County Council 2013-10 GBP £475
East Riding Council 2013-10 GBP £1,000
Isle of Wight Council 2013-10 GBP £1,253
London Borough of Ealing 2013-10 GBP £1,570
London Borough of Barking and Dagenham Council 2013-10 GBP £6,247
Essex County Council 2013-9 GBP £111
Isle of Wight Council 2013-9 GBP £556
Essex County Council 2013-8 GBP £53,000
London Borough of Barking and Dagenham Council 2013-7 GBP £543
Isle of Wight Council 2013-6 GBP £493
Essex County Council 2013-5 GBP £499
London Borough of Barking and Dagenham Council 2013-4 GBP £1,079
Isle of Wight Council 2013-4 GBP £70,463
Isle of Wight Council 2013-3 GBP £6,154
Essex County Council 2013-3 GBP £93,882
London Borough of Ealing 2013-1 GBP £1,770
London Borough of Barking and Dagenham Council 2013-1 GBP £4,744
Isle of Wight Council 2012-12 GBP £3,829
Isle of Wight Council 2012-8 GBP £3,829
London Borough of Tower Hamlets 2012-8 GBP £1,110 Care Matters
Isle of Wight Council 2012-3 GBP £-4,613 Short Breaks
Isle of Wight Council 2012-2 GBP £9,614 Short Breaks
Isle of Wight Council 2011-12 GBP £4,409 Family Link (Respite Care:children)
London Borough of Ealing 2011-9 GBP £1,629
Isle of Wight Council 2011-9 GBP £4,979
Isle of Wight Council 2011-5 GBP £3,525 Aiming High for Disabled Children
Isle of Wight Council 2011-4 GBP £-540
Isle of Wight Council 2011-3 GBP £4,815 Aiming High for Disabled Children
Isle of Wight Council 2011-2 GBP £7,650 Administration and Inspection Schemes
London Borough of Ealing 2010-11 GBP £1,570
Isle of Wight Council 2010-10 GBP £3,804 Fostering
London Borough of Ealing 2010-10 GBP £1,570
Isle of Wight Council 2010-8 GBP £43,995 Administration and Inspection Schemes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PARK RESORTS LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council KESSINGLAND BEACH HOLIDAY VILL BEACH ROAD KESSINGLAND NR33 7RW 262,00001.04.2010
Colchester Borough Council CARAVAN PARK AND PREMISES COOPERS BEACH HOLIDAY PARK CHURCH LANE EAST MERSEA COLCHESTER CO5 8TJ GBP £112,8971995-11-29
BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD DEVON EX39 5DU 255,000
43 & 44 SEA VALLEY BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD, DEVON EX39 5DU 2,200
19 BUCKLANDS BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD, DEVON EX39 5DU 1,100
38 SEA VALLEY BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD, DEVON EX39 5DU 1,100
22 BUCKLANDS BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD, DEVON EX39 5DU 1,100
17 SEA VALLEY BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD, DEVON EX39 5DU 1,100
46 SEA VALLEY BIDEFORD BAY HOLIDAY PARK BUCKS CROSS BIDEFORD, DEVON EX39 5DU 1,100

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK RESORTS 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 PARK RESORTS 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.