About

Registered Number: 04669377
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Skiddaw View Holiday Park, Bothel, Wigton, Cumbria, CA7 2JN,

 

Based in Wigton in Cumbria, Skiddaw View Holiday Park Ltd was founded on 18 February 2003. The companies directors are listed as Carr, Barbara Jean, Carr, Philip in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Barbara Jean 18 February 2003 - 1
CARR, Philip 18 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 10 February 2020
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 August 2018
PSC04 - N/A 14 February 2018
CS01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
AA - Annual Accounts 13 September 2017
MR01 - N/A 23 June 2017
MR04 - N/A 18 February 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 13 June 2016
CH03 - Change of particulars for secretary 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 July 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 18 May 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Fully Satisfied

N/A

Legal charge 12 June 2012 Fully Satisfied

N/A

Deed of charge over credit balances 15 February 2011 Fully Satisfied

N/A

Legal charge 10 May 2007 Fully Satisfied

N/A

Debenture 20 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.