Company NameDALY Leisure Limited
Company StatusActive
Company Number06917411
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)

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
Appointed28 May 2009(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceUnited Kingdom
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
Appointed28 May 2009(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceUnited Kingdom
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
Appointed28 May 2009(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceEngland
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY
Director NameMrs Mary Teresa Gemma Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScout Cragg Holiday Park Silverdale Road
Warton
Carnforth
Lancashire
LA5 9RY

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 500 other UK companies use this postal address

Shareholders

1 at £1Hugh Patrick Daly
33.33%
Ordinary
1 at £1James Joseph Daly
33.33%
Ordinary
1 at £1Patrick Martin Daly
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

26 February 2021Delivered on: 9 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including village green caravan site, edmondbyers bearing title number DU300197.
Outstanding
26 February 2021Delivered on: 2 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as village green caravan park, edmundbyers, consett, county durham registered at hm land registry under title number DU300197.
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
31 May 2023Director's details changed for James Joseph Daly on 31 May 2023 (2 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 (10 pages)
14 July 2022Director's details changed for James Joseph Daly on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Hugh Patrick Daly on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Patrick Martin Daly on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mrs Mary Teresa Gemma Daly on 14 July 2022 (2 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 June 2021Confirmation statement made on 28 May 2021 with updates (6 pages)
9 March 2021Registration of charge 069174110002, created on 26 February 2021 (24 pages)
2 March 2021Registration of charge 069174110001, created on 26 February 2021 (6 pages)
15 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 February 2021Particulars of variation of rights attached to shares (2 pages)
1 February 2021Memorandum and Articles of Association (9 pages)
1 February 2021Change of share class name or designation (2 pages)
5 January 2021Director's details changed for Mrs Marion Teresa Daly on 25 January 2019 (2 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 February 2019Change of details for Scout Cragg Holiday Park Limited as a person with significant control on 25 January 2019 (2 pages)
13 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 100
(3 pages)
13 February 2019Appointment of Mrs Marion Teresa Daly as a director on 25 January 2019 (2 pages)
13 February 2019Cessation of Hugh Patrick Daly as a person with significant control on 25 January 2019 (1 page)
13 February 2019Cessation of Patrick Martin Daly as a person with significant control on 25 January 2019 (1 page)
13 February 2019Cessation of James Joseph Daly as a person with significant control on 25 January 2019 (1 page)
13 February 2019Notification of Scout Cragg Holiday Park Limited as a person with significant control on 25 January 2019 (2 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for James Joseph Daly on 28 May 2011 (2 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for James Joseph Daly on 28 May 2011 (2 pages)
2 June 2011Director's details changed for Patrick Martin Daly on 28 May 2011 (2 pages)
2 June 2011Director's details changed for Patrick Martin Daly on 28 May 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Patrick Martin Daly on 28 May 2010 (2 pages)
28 May 2010Director's details changed for James Joseph Daly on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Patrick Martin Daly on 28 May 2010 (2 pages)
28 May 2010Director's details changed for James Joseph Daly on 28 May 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 June 2009Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 June 2009Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
15 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 May 2009Incorporation (20 pages)
28 May 2009Incorporation (20 pages)