PARKDEAN HOLIDAYS LIMITED
Overview
| Company Name | PARKDEAN HOLIDAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03864124 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARKDEAN HOLIDAYS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PARKDEAN HOLIDAYS LIMITED located?
| Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKDEAN HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKDEAN HOLIDAYS PLC | Jan 29, 2002 | Jan 29, 2002 |
| PREMIER DAWN LIMITED | Nov 26, 1999 | Nov 26, 1999 |
| BROOMCO (1952) LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for PARKDEAN HOLIDAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARKDEAN HOLIDAYS LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for PARKDEAN HOLIDAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Richard Graham Giles as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kirk Dyson Davis as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Kirk Davis as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kellett as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Registration of charge 038641240019, created on Dec 14, 2023 | 81 pages | MR01 | ||
Registration of charge 038641240020, created on Dec 14, 2023 | 35 pages | MR01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 038641240018 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Director's details changed for Ian Kellett on Dec 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Kellett on Sep 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richards as a director on May 24, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Who are the officers of PARKDEAN HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBOLD, Judith Ann | Secretary | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | British | 85878920001 | ||||||
| GILES, Richard Graham | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 179577610002 | |||||
| RICHARDS, Stephen | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | England | British | 187618040002 | |||||
| LUCOCK, Kevin John | Secretary | 8 Bay View Road CF36 5NF Porthcawl Mid Glamorgan | British | 67297840001 | ||||||
| NORDEN, Michael Robert | Secretary | 85 Neale Street SR6 9EY Sunderland Tyne & Wear | British | 121560410001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BAMSEY, Darrin | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 123369200006 | |||||
| BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | 210299090001 | |||||
| DAVIS, Kirk Dyson | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 158484730001 | |||||
| KELLETT, Ian | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 248308000001 | |||||
| MAGOOLAGAN, Nicholas Paul | Director | Thorncliffe Hetton BD23 6LT Skipton North Yorkshire | British | 8418420001 | ||||||
| MCDONNELL, Bernard Neillus | Director | 16 Malone Valley Park BT9 5PZ Belfast County Antrim | Northern Ireland | Irish | 123369120001 | |||||
| NORDEN, Michael Robert | Director | 85 Neale Street SR6 9EY Sunderland Tyne & Wear | England | British | 121560410001 | |||||
| STONEHOUSE, David Coulson | Director | 44 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne | United Kingdom | British | 44113920001 | |||||
| WATERWORTH, John Anthony | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 203710900001 | |||||
| WILMOT, Michael John | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | 91108150004 | |||||
| WILSON, Robert Graham | Director | 8 Oaklands Darras Hall Ponteland NE20 9PH Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 6564660002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of PARKDEAN HOLIDAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pd Parks Limited | Apr 06, 2016 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0