Company NameParkfoot Holiday Homes Limited
DirectorGary Michael Molloy
Company StatusActive
Company Number00882638
CategoryPrivate Limited Company
Incorporation Date1 July 1966(57 years, 10 months ago)
Previous NameBrewer Properties 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 Gary Michael Molloy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(51 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakesway Sampool Lane
Levens
Kendal
LA8 8EQ
Director NameRobert Stanley Bugler Brewer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 February 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ribble Point
255 Inner Promenade
Lytham St. Annes
Lancashire
FY8 1AZ
Director NameMrs Olga Maureen Brewer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 March 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ribble Point
255 Inner Promenade
Lytham St. Annes
Lancashire
FY8 1AZ
Director NameMrs Ann Elizabeth Shaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 11 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMingulay
Farleton
Lancaster
Lancashire
LA2 9LF
Secretary NameMrs Olga Maureen Brewer
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 March 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMingulay
Farleton
Lancaster
Lancashire
LA2 9LF
Director NameMrs Daryl Patricia Bryant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(45 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDabchick Broadview Road
Lowestoft
Suffolk
NR32 3PL
Director NameMrs Christine Olga Sullivan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(45 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cassiobury Park Avenue
Watford
WD18 7LB
Director NameMr Philip Burton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(51 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakesway Sampool Lane
Levens
Kendal
LA8 8EQ

Contact

Websiteparkfoot.co.uk
Telephone01524 261833
Telephone regionLancaster

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

49 at £1Ann Elizabeth Shaw
16.33%
Non Voting
49 at £1Christine Olga Sullivan
16.33%
Non Voting
49 at £1Daryl Patricia Bryant
16.33%
Non Voting
39 at £1Olga Maureen Brewer
13.00%
Ordinary
37 at £1Ann Elizabeth Shaw
12.33%
Ordinary
37 at £1Christine Olga Sullivan
12.33%
Ordinary
37 at £1Daryl Patricia Bryant
12.33%
Ordinary
3 at £1Olga Maureen Brewer
1.00%
Non Voting

Financials

Year2014
Net Worth£453,017
Cash£284,233
Current Liabilities£333,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

10 March 1995Delivered on: 24 March 1995
Satisfied on: 2 April 1997
Persons entitled: Barclays 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: Units 1, 2 & 3 new park house, preston new road, blackburn, lancashire t/n LA379770 (part).
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Persons entitled: Barclays 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: Land situate at park foot in the townships of burton-in-lonsdale and ingleton north yorkshire.
Outstanding
18 June 1976Delivered on: 21 June 1976
Persons entitled: R.S.B. Brewer Olgan Brewer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 November 1975Delivered on: 27 November 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated at park foot, burton, in lonsdale and ingleton, yorkshire aa floating charge over all movable plant machinery implements utensils furnitureand equipment.
Outstanding

Filing History

25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 July 2020Termination of appointment of Philip Burton as a director on 15 December 2019 (1 page)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 October 2017Director's details changed for Gary Michael Molloy on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Gary Michael Molloy on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Philip Burton on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Philip Burton on 17 October 2017 (2 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Change of share class name or designation (2 pages)
29 August 2017Statement of company's objects (2 pages)
29 August 2017Statement of company's objects (2 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 August 2017Registered office address changed from Mingulay Farleton Lancaster Lancashire LA2 9LF to Medina House 2 Station Avenue Bridlington YO16 4LZ on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Mingulay Farleton Lancaster Lancashire LA2 9LF to Medina House 2 Station Avenue Bridlington YO16 4LZ on 14 August 2017 (1 page)
11 August 2017Appointment of Gary Michael Molloy as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Gary Michael Molloy as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Ann Elizabeth Shaw as a director on 11 August 2017 (1 page)
11 August 2017Notification of Leisure Resorts Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of Daryl Patricia Bryant as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of Leisure Resorts Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Daryl Patricia Bryant as a director on 11 August 2017 (1 page)
11 August 2017Cessation of Daryl Patricia Bryant as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Christine Olga Sullivan as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Ann Elizabeth Shaw as a person with significant control on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Christine Olga Sullivan as a director on 11 August 2017 (1 page)
11 August 2017Cessation of Ann Elizabeth Shaw as a person with significant control on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Daryl Patricia Bryant as a director on 11 August 2017 (1 page)
11 August 2017Cessation of Christine Olga Sullivan as a person with significant control on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Ann Elizabeth Shaw as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Christine Olga Sullivan as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Phillip Burton as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Phillip Burton as a director on 11 August 2017 (2 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 June 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 1 in full (1 page)
23 November 2016All of the property or undertaking has been released from charge 2 (1 page)
23 November 2016All of the property or undertaking has been released from charge 2 (1 page)
23 November 2016All of the property or undertaking has been released from charge 1 (2 pages)
23 November 2016All of the property or undertaking has been released from charge 1 (2 pages)
23 November 2016All of the property or undertaking has been released from charge 3 (2 pages)
23 November 2016All of the property or undertaking has been released from charge 3 (2 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Termination of appointment of Olga Maureen Brewer as a director on 26 March 2016 (1 page)
8 August 2016Termination of appointment of Olga Maureen Brewer as a secretary on 26 March 2016 (1 page)
8 August 2016Termination of appointment of Olga Maureen Brewer as a director on 26 March 2016 (1 page)
8 August 2016Termination of appointment of Olga Maureen Brewer as a secretary on 26 March 2016 (1 page)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(7 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300
(7 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 300
(7 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 300
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
29 February 2012Termination of appointment of Robert Brewer as a director (1 page)
29 February 2012Termination of appointment of Robert Brewer as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
5 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
4 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
2 August 2011Appointment of Mrs Christine Olga Sullivan as a director (2 pages)
2 August 2011Appointment of Mrs Daryl Patricia Bryant as a director (2 pages)
2 August 2011Appointment of Mrs Christine Olga Sullivan as a director (2 pages)
2 August 2011Appointment of Mrs Daryl Patricia Bryant as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Olga Maureen Brewer on 12 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Olga Maureen Brewer on 12 November 2009 (1 page)
24 November 2009Director's details changed for Olga Maureen Brewer on 12 November 2009 (2 pages)
24 November 2009Director's details changed for Robert Stanley Bugler Brewer on 12 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Olga Maureen Brewer on 12 November 2009 (1 page)
24 November 2009Director's details changed for Robert Stanley Bugler Brewer on 12 November 2009 (2 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Ann Elizabeth Shaw on 12 November 2009 (2 pages)
24 November 2009Director's details changed for Ann Elizabeth Shaw on 12 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 12/11/08; full list of members (6 pages)
18 November 2008Return made up to 12/11/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 12/11/07; full list of members (5 pages)
14 November 2007Return made up to 12/11/07; full list of members (5 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 12/11/06; full list of members (5 pages)
21 November 2006Return made up to 12/11/06; full list of members (5 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 12/11/05; full list of members (4 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 12/11/05; full list of members (4 pages)
24 June 2005Registered office changed on 24/06/05 from: 5 manor close hoghton preston lancashire PR5 0EN (1 page)
24 June 2005Registered office changed on 24/06/05 from: 5 manor close hoghton preston lancashire PR5 0EN (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Return made up to 12/11/04; full list of members (8 pages)
2 December 2004Return made up to 12/11/04; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Return made up to 12/11/03; full list of members (8 pages)
21 November 2003Return made up to 12/11/03; full list of members (8 pages)
25 April 2003Registered office changed on 25/04/03 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
25 April 2003Registered office changed on 25/04/03 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Return made up to 12/11/02; full list of members (8 pages)
12 December 2002Return made up to 12/11/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 12/11/01; full list of members (8 pages)
3 December 2001Return made up to 12/11/01; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 November 2000Return made up to 12/11/00; full list of members (8 pages)
21 November 2000Return made up to 12/11/00; full list of members (8 pages)
20 March 2000Full accounts made up to 31 March 1999 (11 pages)
20 March 2000Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Return made up to 12/11/99; full list of members (8 pages)
24 November 1999Return made up to 12/11/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Return made up to 12/11/97; no change of members (4 pages)
19 November 1997Return made up to 12/11/97; no change of members (4 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
25 November 1996Return made up to 12/11/96; full list of members (6 pages)
25 November 1996Return made up to 12/11/96; full list of members (6 pages)
14 November 1995Return made up to 12/11/95; no change of members (4 pages)
14 November 1995Return made up to 12/11/95; no change of members (4 pages)
13 November 1995Full accounts made up to 31 March 1995 (10 pages)
13 November 1995Full accounts made up to 31 March 1995 (10 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
22 May 1987Memorandum and Articles of Association (8 pages)
22 May 1987Memorandum and Articles of Association (8 pages)