Company NameScout Cragg Holiday Park Limited
Company StatusActive
Company Number00625975
CategoryPrivate Limited Company
Incorporation Date16 April 1959(65 years ago)
Previous NamesAce Motors (Nottingham) Limited and County Garage (West Bridgford) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Hugh Patrick Daly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(43 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RolePark Operator
Country of ResidenceUnited Kingdom
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY
Director NameMary Teresa Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(43 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCaravan Site Owner And Dealer
Country of ResidenceEngland
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY
Director NameJames Joseph Daly
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2002(43 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RolePark Operator
Country of ResidenceEngland
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY
Secretary NameMary Teresa Daly
NationalityBritish
StatusCurrent
Appointed29 November 2002(43 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCaravan Site Owner And Dealer
Country of ResidenceEngland
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY
Director NameMr Patrick Martin Daly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2006(46 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY
Director NameMrs Julie Ann Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 2002)
RoleSecretary
Correspondence Address10 Churchill Avenue
Warton
Carnforth
Lancashire
Director NameMiss Angela Jane Hughes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 2002)
RoleSecretary
Correspondence AddressScout Cragg Holiday Park
Silverdale Road
Warton Nr Carnforth
Lancashire
LA5 9RY
Director NameMr Patrick Gerard Murphy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 2002)
RoleManager
Correspondence AddressScout Cragg Holiday Park
Silverdale Road
Carnforth
Lancashire
LA5 9RY
Secretary NameMiss Angela Jane Hughes
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressScout Cragg Holiday Park
Silverdale Road
Warton Nr Carnforth
Lancashire
LA5 9RY

Contact

Websitedalyparks.co.uk
Email address[email protected]
Telephone01524 734579
Telephone regionLancaster

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450 at £1Hugh Patrick Daly
30.00%
Ordinary
450 at £1Mary Teresa Daly
30.00%
Ordinary
300 at £1James Joseph Daly
20.00%
Ordinary
300 at £1Patrick Martin Daly
20.00%
Ordinary

Financials

Year2014
Net Worth£2,255,472
Cash£1,216,274
Current Liabilities£457,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

17 October 2005Delivered on: 29 October 2005
Satisfied on: 16 January 2014
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scout cragg holiday park silverdale road warton carnforth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2002Delivered on: 14 December 2002
Satisfied on: 16 January 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 1992Delivered on: 10 February 1992
Satisfied on: 20 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences by way of legal mortgage 21.70 acres of land and buildings k/a scout crag caravan park silverdale road warton near carnforth lancashire and/or the proceeds of sale.
Fully Satisfied
4 November 1988Delivered on: 21 November 1988
Satisfied on: 13 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scoutdag caravan site, silverdale road, warton, lancs.
Fully Satisfied
15 January 1986Delivered on: 20 January 1986
Satisfied on: 5 February 2003
Persons entitled: British Credit Trust Limited

Classification: Consignment funding agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment in security all the companys right, title & interest in all monies by way of fixed charge on all the company's right, title & interest in all commission or bonus.
Fully Satisfied
4 January 1983Delivered on: 10 January 1983
Satisfied on: 22 June 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on all (please see doc M35).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 January 1978Delivered on: 31 January 1978
Satisfied on: 5 February 2003
Persons entitled: F. Goodchild

Classification: Charge
Secured details: £10,000.
Particulars: Nos. 47, 49 & 51, radcliffe rd, west bridgford, nottingham. Title no nt 42114.
Fully Satisfied
4 January 1978Delivered on: 10 January 1978
Satisfied on: 5 February 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 47-51 radcliffe road, west bridgford, nottingham. Tog-with all fixtures. Title no nt 42114.
Fully Satisfied
4 January 1978Delivered on: 10 January 1978
Satisfied on: 5 February 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 53-55 radcliffe road, west bridgford nottingham tog-with all fixtures. Title no nt 60902.
Fully Satisfied
25 July 2013Delivered on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H - scout cragg caravan park silverdale road warton carnforth t/no LAN46209. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 1 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
26 July 2022Director's details changed for Patrick Martin Daly on 26 July 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 August 2020Confirmation statement made on 8 August 2020 with updates (7 pages)
25 August 2020Memorandum and Articles of Association (12 pages)
25 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on authorised share capital revoked 07/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 August 2020Particulars of variation of rights attached to shares (2 pages)
22 August 2020Change of share class name or designation (2 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 January 2019Director's details changed for James Joseph Daly on 30 January 2019 (2 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
21 August 2017Cessation of Mary Teresa Daly as a person with significant control on 13 September 2016 (1 page)
21 August 2017Cessation of Hugh Patrick Daly as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Hugh Patrick Daly as a person with significant control on 13 September 2016 (1 page)
21 August 2017Cessation of Hugh Patrick Daly as a person with significant control on 13 September 2016 (1 page)
21 August 2017Cessation of Mary Teresa Daly as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Mary Teresa Daly as a person with significant control on 13 September 2016 (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2015Director's details changed for Patrick Martin Daly on 10 November 2015 (2 pages)
10 November 2015Director's details changed for James Joseph Daly on 10 November 2015 (2 pages)
10 November 2015Director's details changed for James Joseph Daly on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Patrick Martin Daly on 10 November 2015 (2 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,500
(7 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,500
(7 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,500
(7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,500
(7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,500
(7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,500
(7 pages)
16 January 2014Satisfaction of charge 8 in full (4 pages)
16 January 2014Satisfaction of charge 8 in full (4 pages)
16 January 2014Satisfaction of charge 9 in full (4 pages)
16 January 2014Satisfaction of charge 9 in full (4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,500
(7 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,500
(7 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,500
(7 pages)
2 August 2013Registration of charge 006259750011 (10 pages)
2 August 2013Registration of charge 006259750011 (10 pages)
1 August 2013Registration of charge 006259750010 (26 pages)
1 August 2013Registration of charge 006259750010 (26 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2012Director's details changed for Patrick Martin Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Hugh Patrick Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mary Teresa Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Hugh Patrick Daly on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mary Teresa Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for James Joseph Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Hugh Patrick Daly on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mary Teresa Daly on 8 August 2012 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Mary Teresa Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Patrick Martin Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Patrick Martin Daly on 8 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mary Teresa Daly on 8 August 2012 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for James Joseph Daly on 8 August 2012 (2 pages)
9 August 2012Director's details changed for James Joseph Daly on 8 August 2012 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Mary Teresa Daly on 8 August 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2009Director's details changed for Patrick Martin Daly on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Mary Teresa Daly on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Hugh Patrick Daly on 20 December 2009 (2 pages)
22 December 2009Director's details changed for James Joseph Daly on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mary Teresa Daly on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Patrick Martin Daly on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Hugh Patrick Daly on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for James Joseph Daly on 20 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 20/12/08; full list of members (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (5 pages)
4 July 2008Return made up to 20/12/07; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2008Return made up to 20/12/07; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Registered office changed on 20/12/06 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Location of debenture register (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Location of debenture register (1 page)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 20/12/05; full list of members (7 pages)
23 February 2006Return made up to 20/12/05; full list of members (7 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2004Return made up to 20/12/04; full list of members (7 pages)
15 December 2004Return made up to 20/12/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 20/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Return made up to 20/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
28 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2003Registered office changed on 07/04/03 from: scout cragg holiday park silverdale road, warton carnforth lancashire LA5 9RY (1 page)
7 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2003Registered office changed on 07/04/03 from: scout cragg holiday park silverdale road, warton carnforth lancashire LA5 9RY (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Particulars of mortgage/charge (4 pages)
14 December 2002Particulars of mortgage/charge (4 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 January 1999Company name changed county garage (west bridgford) l imited\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed county garage (west bridgford) l imited\certificate issued on 05/01/99 (2 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1987Memorandum and Articles of Association (9 pages)
19 November 1987Memorandum and Articles of Association (9 pages)
1 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)