About

Registered Number: 01663549
Date of Incorporation: 13/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Patrington Haven Leisure Park, Patrington Haven, Hull, East Yorkshire, HU12 0PT

 

Patrington Haven Leisure Park Ltd was founded on 13 September 1982 with its registered office in Hull in East Yorkshire, it's status is listed as "Active". The organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROVES, Barry 09 September 2003 01 June 2005 1
SPARKES, Wendy N/A 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLOX, Shaun 04 September 2013 - 1
DOWELL, Steven Malcolm N/A 01 December 1991 1
LINES, Leonard Harvey 03 June 2005 15 October 2009 1
WILKINSON, David Ian 01 May 2004 03 June 2005 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 May 2019
RESOLUTIONS - N/A 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
CS01 - N/A 31 July 2018
PSC05 - N/A 31 July 2018
AA - Annual Accounts 11 April 2018
PSC07 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 13 April 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 03 March 2017
MA - Memorandum and Articles 03 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 27 April 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 19 February 2014
MEM/ARTS - N/A 14 November 2013
SH01 - Return of Allotment of shares 14 November 2013
RESOLUTIONS - N/A 12 November 2013
AA - Annual Accounts 18 September 2013
AP03 - Appointment of secretary 05 September 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 27 October 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 20 April 2010
TM02 - Termination of appointment of secretary 20 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 11 July 1995
395 - Particulars of a mortgage or charge 23 February 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 11 July 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 21 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 24 June 1992
395 - Particulars of a mortgage or charge 28 January 1992
288 - N/A 16 December 1991
AA - Annual Accounts 07 October 1991
363b - Annual Return 07 October 1991
363(287) - N/A 07 October 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
288 - N/A 08 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1990
288 - N/A 15 January 1990
288 - N/A 21 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 10 January 1989
288 - N/A 21 June 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
363 - Annual Return 06 June 1986
CERTNM - Change of name certificate 18 February 1985
NEWINC - New incorporation documents 13 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

Security over benefit of building contract 08 September 2011 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Debenture 01 August 2006 Fully Satisfied

N/A

Legal charge 21 February 1995 Fully Satisfied

N/A

Charge 23 January 1992 Fully Satisfied

N/A

Legal charge 23 March 1988 Fully Satisfied

N/A

Legal charge 23 March 1988 Fully Satisfied

N/A

Legal charge 17 October 1985 Fully Satisfied

N/A

Legal charge 28 February 1985 Fully Satisfied

N/A

Legal charge 04 October 1984 Fully Satisfied

N/A

Fixed and floating charge 26 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.