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

MERSEA ISLAND HOLIDAY PARK LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
07162532
Private Limited Company
Active

Company Overview

About Mersea Island Holiday Park Ltd
MERSEA ISLAND HOLIDAY PARK LIMITED was founded on 2010-02-18 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Mersea Island Holiday Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MERSEA ISLAND HOLIDAY PARK LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in CO5
 
Previous Names
COSWAYS HOLIDAY PARK LIMITED11/02/2016
Filing Information
Company Number 07162532
Company ID Number 07162532
Date formed 2010-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEA ISLAND HOLIDAY PARK 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.

Company Officers of MERSEA ISLAND HOLIDAY PARK LIMITED

Current Directors
Officer Role Date Appointed
CARL ANTHONY CASTLEDINE
Director 2015-12-21
GREG LASHLEY
Director 2015-12-21
NEILL TIMOTHY RYDER
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FORSYTH
Director 2015-12-21 2015-12-21
BRETT DAVID LORD
Director 2010-02-18 2015-12-21
DAVID JOHN WILLIAM LORD
Director 2010-02-18 2015-01-28
BARRY CHARLES WARMISHAM
Director 2010-02-18 2010-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ANTHONY CASTLEDINE AL CAS INVESTMENTS LTD Director 2017-11-27 CURRENT 2017-11-27 Active
CARL ANTHONY CASTLEDINE SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
CARL ANTHONY CASTLEDINE WILLOUGHBY (880) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CARL ANTHONY CASTLEDINE BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
CARL ANTHONY CASTLEDINE MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
CARL ANTHONY CASTLEDINE WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
CARL ANTHONY CASTLEDINE WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 Active
GREG LASHLEY SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
GREG LASHLEY VISTA 73 LIMITED Director 2017-01-09 CURRENT 2011-12-05 Active
GREG LASHLEY VISTA 70 LIMITED Director 2017-01-09 CURRENT 2012-03-16 Active
GREG LASHLEY VISTA 79 LIMITED Director 2017-01-09 CURRENT 2012-12-19 Active
GREG LASHLEY VISTA 77 LIMITED Director 2017-01-09 CURRENT 2013-03-21 Active
GREG LASHLEY VISTA 72 LIMITED Director 2017-01-09 CURRENT 2011-12-05 Active
GREG LASHLEY WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
GREG LASHLEY BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
GREG LASHLEY AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
GREG LASHLEY WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
GREG LASHLEY WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
GREG LASHLEY AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
GREG LASHLEY AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 Active
NEILL TIMOTHY RYDER SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
NEILL TIMOTHY RYDER WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
NEILL TIMOTHY RYDER BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
NEILL TIMOTHY RYDER MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
NEILL TIMOTHY RYDER TATTERSHALL LAKES LIMITED Director 2009-11-11 CURRENT 2009-10-26 Active
NEILL TIMOTHY RYDER AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
NEILL TIMOTHY RYDER AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
NEILL TIMOTHY RYDER AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 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
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-21Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-04APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2022-09-06Change of details for Away Resorts Ltd as a person with significant control on 2016-04-06
2022-09-06PSC05Change of details for Away Resorts Ltd as a person with significant control on 2016-04-06
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320016
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071625320015
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071625320015
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320015
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071625320014
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02MR05
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320014
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071625320005
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320012
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320013
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-27RES13Resolutions passed:
  • Deed of confirmation 19/12/2016
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320011
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320009
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320010
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320008
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071625320004
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320007
2016-12-21RES01ADOPT ARTICLES 21/12/16
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-11RES15CHANGE OF NAME 11/02/2016
2016-02-11CERTNMCompany name changed cosways holiday park LIMITED\certificate issued on 11/02/16
2016-01-25MEM/ARTSARTICLES OF ASSOCIATION
2016-01-18RES01ADOPT ARTICLES 21/12/2015
2016-01-18AUDAUDITOR'S RESIGNATION
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORSYTH
2016-01-12RES01ALTER ARTICLES 21/12/2015
2016-01-12AP01DIRECTOR APPOINTED PAUL FORSYTH
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2016-01-06AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-06AP01DIRECTOR APPOINTED MR GREGORY LASHLEY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRETT LORD
2016-01-06AP01DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE
2016-01-06AP01DIRECTOR APPOINTED MR NEILL TIMOTHY RYDER
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071625320003
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320006
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320005
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320004
2015-09-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0118/02/15 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LORD
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM WALDEGRAVES FARM WALDEGRAVES LANE WEST MERSEA COLCHESTER ESSEX CO5 8SE ENGLAND
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 071625320003
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM BEACON END FARMHOUSE LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NQ
2014-07-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0118/02/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM LORD / 09/01/2014
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-22AR0118/02/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-22AR0118/02/12 FULL LIST
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-19AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-02AR0118/02/11 FULL LIST
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-01AP01DIRECTOR APPOINTED DAVID JOHN WILLIAM LORD
2010-02-26AP01DIRECTOR APPOINTED BRETT DAVID LORD
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2010-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to MERSEA ISLAND HOLIDAY PARK 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 MERSEA ISLAND HOLIDAY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding LLOYDS BANK PLC
2017-12-29 Outstanding LLOYDS BANK PLC
2017-01-09 Outstanding TMF TRUSTEE LIMITED (AS THE SECURITY AGENT)
2017-01-09 Outstanding CARL CASTLEDINE
2017-01-09 Outstanding MICHAEL SMITH
2017-01-09 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2017-01-09 Outstanding SAMELHANA LIMITED
2015-12-21 Satisfied LLOYDS BANK PLC
2015-12-21 Outstanding CARL CASTLEDINE
2015-12-21 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2014-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-03-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,475,298
Creditors Due After One Year 2012-03-31 £ 3,703,481
Creditors Due Within One Year 2013-03-31 £ 887,688
Creditors Due Within One Year 2012-03-31 £ 828,153
Provisions For Liabilities Charges 2013-03-31 £ 35,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 MERSEA ISLAND HOLIDAY PARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 25,589
Cash Bank In Hand 2012-03-31 £ 168,455
Current Assets 2013-03-31 £ 223,890
Current Assets 2012-03-31 £ 337,144
Debtors 2013-03-31 £ 81,543
Debtors 2012-03-31 £ 76,992
Fixed Assets 2013-03-31 £ 4,326,392
Fixed Assets 2012-03-31 £ 4,320,754
Secured Debts 2013-03-31 £ 3,671,104
Secured Debts 2012-03-31 £ 3,874,663
Shareholder Funds 2013-03-31 £ 152,057
Shareholder Funds 2012-03-31 £ 126,264
Stocks Inventory 2013-03-31 £ 116,758
Stocks Inventory 2012-03-31 £ 91,697
Tangible Fixed Assets 2013-03-31 £ 4,246,392
Tangible Fixed Assets 2012-03-31 £ 4,200,754

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERSEA ISLAND HOLIDAY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEA ISLAND HOLIDAY PARK LIMITED
Trademarks
We have not found any records of MERSEA ISLAND HOLIDAY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEA ISLAND HOLIDAY PARK 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as MERSEA ISLAND HOLIDAY PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERSEA ISLAND HOLIDAY PARK 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 MERSEA ISLAND HOLIDAY PARK 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 MERSEA ISLAND HOLIDAY PARK 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.