About

Registered Number: 02216813
Date of Incorporation: 03/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Pencnwc Holiday Park, Cross Inn, Near New Quay, Ceredigion, SA44 6NL

 

Established in 1988, New Minerton Leisure Park Ltd have registered office in Near New Quay, Ceredigion, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Davies, Ifan Morgan, Burton, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ifan Morgan 23 December 2010 - 1
BURTON, Anne N/A 01 September 1992 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AD01 - Change of registered office address 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AD01 - Change of registered office address 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 06 June 2011
CERTNM - Change of name certificate 01 April 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AA01 - Change of accounting reference date 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AD01 - Change of registered office address 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 07 September 2010
AA01 - Change of accounting reference date 23 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 13 September 2006
AUD - Auditor's letter of resignation 02 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 02 November 2005
169 - Return by a company purchasing its own shares 25 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 September 2004
225 - Change of Accounting Reference Date 16 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
AA - Annual Accounts 05 September 2002
169 - Return by a company purchasing its own shares 06 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 30 June 1999
363a - Annual Return 02 February 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 03 June 1998
363s - Annual Return 13 January 1998
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 24 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 09 September 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 03 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1992
288 - N/A 28 September 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 28 January 1992
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 21 March 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 24 January 1990
395 - Particulars of a mortgage or charge 09 January 1990
395 - Particulars of a mortgage or charge 08 January 1990
288 - N/A 17 October 1989
288 - N/A 17 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1989
363 - Annual Return 09 June 1989
287 - Change in situation or address of Registered Office 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
MEM/ARTS - N/A 18 May 1988
RESOLUTIONS - N/A 13 May 1988
NEWINC - New incorporation documents 03 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 2010 Outstanding

N/A

Debenture 23 December 2010 Outstanding

N/A

Legal mortgage 02 January 1997 Fully Satisfied

N/A

Mortgage debenture 02 January 1990 Fully Satisfied

N/A

Legal mortgage 02 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.