About

Registered Number: 00625975
Date of Incorporation: 16/04/1959 (65 years and 1 month ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Scout Cragg Holiday Park Ltd was registered on 16 April 1959 and are based in East Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 5 directors listed as Daly, James Joseph, Daly, Patrick Martin, Bissett, Julie Ann, Hughes, Angela Jane, Murphy, Patrick Gerard for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, James Joseph 29 November 2002 - 1
DALY, Patrick Martin 31 March 2006 - 1
BISSETT, Julie Ann N/A 29 November 2002 1
HUGHES, Angela Jane N/A 29 November 2002 1
MURPHY, Patrick Gerard N/A 29 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 01 July 2019
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 22 August 2017
PSC08 - N/A 22 August 2017
PSC07 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 13 August 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AR01 - Annual Return 09 August 2013
MR01 - N/A 02 August 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 December 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 21 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
363a - Annual Return 20 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2006
353 - Register of members 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 14 July 2003
225 - Change of Accounting Reference Date 28 May 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 25 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 09 February 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 23 January 2000
363s - Annual Return 23 December 1999
RESOLUTIONS - N/A 05 February 1999
CERTNM - Change of name certificate 04 January 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 19 October 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 26 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 31 January 1995
363s - Annual Return 19 January 1994
AA - Annual Accounts 19 January 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 21 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1992
AA - Annual Accounts 10 June 1992
395 - Particulars of a mortgage or charge 10 February 1992
363b - Annual Return 29 January 1992
363(287) - N/A 29 January 1992
AA - Annual Accounts 01 June 1991
363a - Annual Return 01 June 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 14 April 1989
287 - Change in situation or address of Registered Office 09 March 1989
395 - Particulars of a mortgage or charge 21 November 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
RESOLUTIONS - N/A 03 December 1987
MEM/ARTS - N/A 19 November 1987
RESOLUTIONS - N/A 01 November 1987
288 - N/A 19 September 1987
288 - N/A 19 September 1987
363 - Annual Return 14 September 1987
287 - Change in situation or address of Registered Office 28 August 1987
288 - N/A 28 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Outstanding

N/A

A registered charge 25 July 2013 Outstanding

N/A

Legal mortgage 17 October 2005 Fully Satisfied

N/A

Debenture 29 November 2002 Fully Satisfied

N/A

Mortgage debenture 06 February 1992 Fully Satisfied

N/A

Legal charge 04 November 1988 Fully Satisfied

N/A

Consignment funding agreement 15 January 1986 Fully Satisfied

N/A

Charge 04 January 1983 Fully Satisfied

N/A

Charge 19 January 1978 Fully Satisfied

N/A

Mortgage 04 January 1978 Fully Satisfied

N/A

Mortgage 04 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.