Levens
Kendal
LA8 8EQ
Director Name | Robert Stanley Bugler Brewer |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 12 February 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ribble Point 255 Inner Promenade Lytham St. Annes Lancashire FY8 1AZ |
Director Name | Mrs Olga Maureen Brewer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 March 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ribble Point 255 Inner Promenade Lytham St. Annes Lancashire FY8 1AZ |
Director Name | Mrs Ann Elizabeth Shaw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 11 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mingulay Farleton Lancaster Lancashire LA2 9LF |
Secretary Name | Mrs Olga Maureen Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 March 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Mingulay Farleton Lancaster Lancashire LA2 9LF |
Director Name | Mrs Daryl Patricia Bryant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(45 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dabchick Broadview Road Lowestoft Suffolk NR32 3PL |
Director Name | Mrs Christine Olga Sullivan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(45 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cassiobury Park Avenue Watford WD18 7LB |
Director Name | Mr Philip Burton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakesway Sampool Lane Levens Kendal LA8 8EQ |
Website | parkfoot.co.uk |
---|---|
Telephone | 01524 261833 |
Telephone region | Lancaster |
Registered Address | Medina House 2 Station Avenue Bridlington YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
49 at £1 | Ann Elizabeth Shaw 16.33% Non Voting |
---|---|
49 at £1 | Christine Olga Sullivan 16.33% Non Voting |
49 at £1 | Daryl Patricia Bryant 16.33% Non Voting |
39 at £1 | Olga Maureen Brewer 13.00% Ordinary |
37 at £1 | Ann Elizabeth Shaw 12.33% Ordinary |
37 at £1 | Christine Olga Sullivan 12.33% Ordinary |
37 at £1 | Daryl Patricia Bryant 12.33% Ordinary |
3 at £1 | Olga Maureen Brewer 1.00% Non Voting |
Year | 2014 |
---|---|
Net Worth | £453,017 |
Cash | £284,233 |
Current Liabilities | £333,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
10 March 1995 | Delivered 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 1994 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 |
25 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 July 2020 | Termination of appointment of Philip Burton as a director on 15 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
17 October 2017 | Director's details changed for Gary Michael Molloy on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Gary Michael Molloy on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Philip Burton on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Philip Burton on 17 October 2017 (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Statement of company's objects (2 pages) |
29 August 2017 | Statement of company's objects (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
14 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Gary Michael Molloy as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Gary Michael Molloy as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Ann Elizabeth Shaw as a director on 11 August 2017 (1 page) |
11 August 2017 | Notification of Leisure Resorts Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of Daryl Patricia Bryant as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Notification of Leisure Resorts Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Daryl Patricia Bryant as a director on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Daryl Patricia Bryant as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Christine Olga Sullivan as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Ann Elizabeth Shaw as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Christine Olga Sullivan as a director on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Ann Elizabeth Shaw as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Daryl Patricia Bryant as a director on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Christine Olga Sullivan as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Ann Elizabeth Shaw as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Christine Olga Sullivan as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Phillip Burton as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Phillip Burton as a director on 11 August 2017 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
23 November 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
23 November 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 November 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 November 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
23 November 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Termination of appointment of Olga Maureen Brewer as a director on 26 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Olga Maureen Brewer as a secretary on 26 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Olga Maureen Brewer as a director on 26 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Olga Maureen Brewer as a secretary on 26 March 2016 (1 page) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Termination of appointment of Robert Brewer as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Brewer as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 October 2011 | Statement 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 2011 | Statement 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 2011 | Appointment of Mrs Christine Olga Sullivan as a director (2 pages) |
2 August 2011 | Appointment of Mrs Daryl Patricia Bryant as a director (2 pages) |
2 August 2011 | Appointment of Mrs Christine Olga Sullivan as a director (2 pages) |
2 August 2011 | Appointment of Mrs Daryl Patricia Bryant as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Olga Maureen Brewer on 12 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mrs Olga Maureen Brewer on 12 November 2009 (1 page) |
24 November 2009 | Director's details changed for Olga Maureen Brewer on 12 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert Stanley Bugler Brewer on 12 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mrs Olga Maureen Brewer on 12 November 2009 (1 page) |
24 November 2009 | Director's details changed for Robert Stanley Bugler Brewer on 12 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Ann Elizabeth Shaw on 12 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ann Elizabeth Shaw on 12 November 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Return made up to 12/11/07; full list of members (5 pages) |
14 November 2007 | Return made up to 12/11/07; full list of members (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 12/11/06; full list of members (5 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (5 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (4 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Return made up to 12/11/05; full list of members (4 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 5 manor close hoghton preston lancashire PR5 0EN (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 5 manor close hoghton preston lancashire PR5 0EN (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 12/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 12/11/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
24 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Return made up to 12/11/98; no change of members
|
13 November 1998 | Return made up to 12/11/98; no change of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
14 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
22 May 1987 | Memorandum and Articles of Association (8 pages) |
22 May 1987 | Memorandum and Articles of Association (8 pages) |