Company NamePark Leisure Marketing Limited
Company StatusActive
Company Number03693653
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Previous NameGaranflex 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 Martin Richard Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Secretary NameIan Vincent Appleyard
NationalityBritish
StatusCurrent
Appointed01 May 2006(7 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameRichard James Varley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameLaura Marie Firth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameSteven Peter Conman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1999(1 week after company formation)
Appointment Duration1 year (resigned 09 February 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Ingleby Close
Chesnut Farm
Hull
East Yorkshire
HU8 9LA
Director NameMr Arthur Patrick Northgraves
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RolePark Operator
Country of ResidenceEngland
Correspondence AddressAcklam House
Southgate
Hornsea
East Yorkshire
HU18 1RF
Secretary NameMr Arthur Patrick Northgraves
NationalityBritish
StatusResigned
Appointed18 January 1999(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RolePark Operator
Country of ResidenceEngland
Correspondence AddressAcklam House
Southgate
Hornsea
East Yorkshire
HU18 1RF
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelongbeach-leisure.co.uk
Telephone01262 674144
Telephone regionBridlington

Location

Registered AddressBeverley Farm
South Cliff
Hornsea
East Yorkshire
HU18 1TL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Martin Richard Varley
60.00%
Ordinary
50 at £1Alison Elizabeth Rigney
5.00%
Ordinary B
50 at £1Laura Marie Varley
5.00%
Ordinary B
50 at £1Richard James Varley
5.00%
Ordinary B
50 at £1Sarah Joanne Curran
5.00%
Ordinary B
100 at £1Martin Richard Varley
10.00%
Ordinary A
100 at £1Martin Richard Varley
10.00%
Ordinary B

Financials

Year2014
Turnover£849,648
Net Worth£1,943,778
Cash£903
Current Liabilities£2,284,238

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 Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

24 May 2019Delivered on: 29 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A mortgage over a life policy.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (1) by way of legal mortgage, all freehold (including common hold) and leasehold land now vested in the company together with all buildings fixtures, fittings, fixed plant and machinery now or at any time afterwards on it.. (2) by way of first fixed charge (except as already charged under (1) above):. (A) all present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (B) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual property”).
Outstanding
6 December 2006Delivered on: 13 December 2006
Persons entitled: Yorkshire Bank

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. See the mortgage charge document for full details.
Outstanding
30 September 2004Delivered on: 13 October 2004
Persons entitled: Yorkshire Bank

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. See the mortgage charge document for full details.
Outstanding
23 January 2001Delivered on: 31 January 2001
Persons entitled: Yorkshire 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: Sales site at south cliff caravan park wilsthorpe bridlington YO15 3QN. 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.
Outstanding
5 May 1999Delivered on: 10 May 1999
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. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,015
(7 pages)
20 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,014
(7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (10 pages)
5 March 2020Change of details for Mr Martin Richard Varley as a person with significant control on 5 March 2020 (2 pages)
25 November 2019Confirmation statement made on 15 November 2019 with updates (7 pages)
25 November 2019Register(s) moved to registered office address Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL (1 page)
25 November 2019Director's details changed for Mr Martin Richard Varley on 25 November 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 May 2019Registration of charge 036936530006, created on 24 May 2019 (16 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 April 2019Change of share class name or designation (2 pages)
15 November 2018Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,013
(8 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (9 pages)
2 November 2018Registration of charge 036936530005, created on 1 November 2018 (23 pages)
1 November 2018Satisfaction of charge 2 in full (2 pages)
1 November 2018Satisfaction of charge 4 in full (1 page)
1 November 2018Satisfaction of charge 1 in full (1 page)
1 November 2018Satisfaction of charge 3 in full (1 page)
10 September 2018Full accounts made up to 31 December 2017 (23 pages)
6 September 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1,005
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1,004
(5 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
28 June 2017Appointment of Laura Marie Firth as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Laura Marie Firth as a director on 21 June 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 November 2016Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE to Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE to Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL on 17 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(7 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(7 pages)
30 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
30 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
13 March 2015Registered office address changed from Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(7 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(7 pages)
11 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
11 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
17 January 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom (1 page)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(7 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(7 pages)
17 January 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom (1 page)
4 June 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
4 June 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
3 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
29 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
12 April 2010Director's details changed for Martin Richard Varley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Martin Richard Varley on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Richard James Varley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard James Varley on 12 April 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
21 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
21 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
9 February 2009Return made up to 11/01/09; full list of members (5 pages)
9 February 2009Return made up to 11/01/09; full list of members (5 pages)
29 October 2008Return made up to 11/01/08; full list of members (5 pages)
29 October 2008Return made up to 11/01/08; full list of members (5 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 11/01/07; full list of members (4 pages)
19 April 2007Return made up to 11/01/07; full list of members (4 pages)
18 December 2006Resolutions
  • RES13 ‐ Re term loan facility 06/12/06
(3 pages)
18 December 2006Resolutions
  • RES13 ‐ Re term loan facility 06/12/06
(3 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Registered office changed on 25/05/06 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
18 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 11/01/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2005Return made up to 11/01/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2005Return made up to 11/01/05; full list of members (8 pages)
14 February 2005Return made up to 11/01/05; full list of members (8 pages)
10 November 2004Registered office changed on 10/11/04 from: highfield house beverley farm, hornsea burton road, hornsea east yorkshire HU18 1TG (1 page)
10 November 2004Registered office changed on 10/11/04 from: highfield house beverley farm, hornsea burton road, hornsea east yorkshire HU18 1TG (1 page)
30 October 2004Secretary resigned;director resigned (1 page)
30 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Particulars of mortgage/charge (11 pages)
13 October 2004Particulars of mortgage/charge (11 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
22 September 2004Auditor's resignation (1 page)
22 September 2004Auditor's resignation (1 page)
12 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 11/01/04; full list of members (9 pages)
18 February 2004Return made up to 11/01/04; full list of members (9 pages)
27 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Ad 19/02/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
8 March 2002Ad 19/02/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2001Return made up to 11/01/01; full list of members (6 pages)
26 March 2001Return made up to 11/01/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
1 June 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 May 1999Particulars of mortgage/charge (4 pages)
10 May 1999Particulars of mortgage/charge (4 pages)
14 April 1999Registered office changed on 14/04/99 from: c/0 lloyd dowson & co medina house 2 station avenue bridlington north humberside YO16 4LZ (1 page)
14 April 1999Registered office changed on 14/04/99 from: c/0 lloyd dowson & co medina house 2 station avenue bridlington north humberside YO16 4LZ (1 page)
11 March 1999Memorandum and Articles of Association (16 pages)
11 March 1999Memorandum and Articles of Association (16 pages)
24 February 1999Company name changed garanflex LIMITED\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed garanflex LIMITED\certificate issued on 25/02/99 (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed;new director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed;new director appointed (3 pages)
4 February 1999Secretary resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 1999Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 1999Incorporation (20 pages)
11 January 1999Incorporation (20 pages)