Active
Company Information for WATCHET LEISURE HOMES LIMITED
THE BARTON GROUP, OFFICES G12-G16, CITYLAB, 4-6 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1PP,
|
Company Registration Number
05817235
Private Limited Company
Active |
Company Name | |
---|---|
WATCHET LEISURE HOMES LIMITED | |
Legal Registered Office | |
THE BARTON GROUP OFFICES G12-G16 CITYLAB, 4-6 DALTON SQUARE LANCASTER LANCASHIRE LA1 1PP Other companies in LA1 | |
Company Number | 05817235 | |
---|---|---|
Company ID Number | 05817235 | |
Date formed | 2006-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 06:20:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES BARTON JNR |
||
CHARLES HOWARD BARTON |
||
CHARLES BARTON JNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BADGERHILL PROPERTIES MANAGEMENT COMPANY LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
WILLOWGROVE PARK LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active - Proposal to Strike off | |
THE BARTON FAMILY HOLDINGS LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active | |
DROPPING WELL VILLAGE LIMITED | Director | 2007-01-09 | CURRENT | 1990-11-16 | Active | |
BARTON PARK ESTATES LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Active | |
BARTON PARK HOMES LIMITED | Director | 2000-02-18 | CURRENT | 2000-02-18 | Active | |
DROPPING WELL VILLAGE LIMITED | Director | 2007-01-09 | CURRENT | 1990-11-16 | Active | |
BARTON PARK HOMES LIMITED | Director | 2005-11-24 | CURRENT | 2000-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Charles Barton Jnr on 2022-05-05 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Charles Barton Jnr on 2020-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed to Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/13 FROM Willowgrove Park Sandy Lane, Preesall Knott End on Sea Lancashire FY6 0RB United Kingdom | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLES BARTON JNR on 2013-05-17 | |
CH01 | Director's details changed for Charles Barton Jnr on 2013-05-17 | |
CH01 | Director's details changed for Charles Howard Barton on 2013-03-27 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLES BARTON JNR on 2012-11-19 | |
CH01 | Director's details changed for Charles Barton Jnr on 2012-11-19 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES BARTON JNR / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARTON JNR / 25/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM BARTON PARK HOMES, WESTGATE MORECAMBE LANCASHIRE LA3 3BA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD BARTON / 17/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
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 WATCHET LEISURE HOMES LIMITED
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as WATCHET LEISURE HOMES LIMITED are:
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. |