COUNTRY HOLIDAY PARKS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOLIDAY PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079406

Incorporation date

27/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang PR3 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon12/11/2025
Register inspection address has been changed to Price Bailey Llp, Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
dot icon12/11/2025
Director's details changed for Mr Myles Patrick Mccarthy on 2023-11-30
dot icon12/11/2025
Register(s) moved to registered inspection location Price Bailey Llp, Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
dot icon12/11/2025
Director's details changed for Mrs Kerry Ann Mccarthy on 2023-11-30
dot icon12/11/2025
Director's details changed for Mr Thomas Joseph Mccarthy on 2023-11-30
dot icon12/11/2025
Director's details changed for Mr Miles Patrick Mccarthy on 2023-11-30
dot icon12/11/2025
Change of details for T G Cottam Limited as a person with significant control on 2023-11-30
dot icon12/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/07/2024
Change of details for T G Cottam Limited as a person with significant control on 2024-07-16
dot icon16/07/2024
Registered office address changed from C/O Poulton Plaiz Garstang Road West Poulton-Le-Fylde Lancashire FY6 8AR England to Uk Leisure Group Head Office Six Arches Caravan Park Station Lane, Scorton Garstang PR3 1AL on 2024-07-16
dot icon20/12/2023
Termination of appointment of Myles Patrick Mccarthy as a director on 2023-11-30
dot icon20/12/2023
Appointment of Mr Myles Patrick Mccarthy as a director on 2023-11-30
dot icon18/12/2023
Appointment of Mr Myles Patrick Mccarthy as a director on 2023-11-30
dot icon18/12/2023
Appointment of Mrs Kerry Ann Mccarthy as a director on 2023-11-30
dot icon18/12/2023
Appointment of Mr Miles Patrick Mccarthy as a director on 2023-11-30
dot icon18/12/2023
Appointment of Mrs Kerry Ann Mccarthy as a secretary on 2023-11-30
dot icon18/12/2023
Appointment of Mr Thomas Joseph Mccarthy as a director on 2023-11-30
dot icon18/12/2023
Termination of appointment of Paul Rossiter as a secretary on 2023-11-30
dot icon18/12/2023
Termination of appointment of Boyd St John Stott as a director on 2023-11-30
dot icon18/12/2023
Termination of appointment of Paul Rossiter as a director on 2023-11-30
dot icon18/12/2023
Termination of appointment of John Charles Morphet as a director on 2023-11-30
dot icon12/12/2023
Registered office address changed from South Lakeland House Yealand Redmayne Carnforth LA5 9RN England to C/O Poulton Plaiz Garstang Road West Poulton-Le-Fylde Lancashire FY6 8AR on 2023-12-12
dot icon12/12/2023
Notification of T G Cottam Limited as a person with significant control on 2023-11-30
dot icon12/12/2023
Cessation of Pure Leisure Group Limited as a person with significant control on 2023-11-30
dot icon01/12/2023
Registration of charge 040794060011, created on 2023-11-30
dot icon17/11/2023
Appointment of Mr Boyd St John Stott as a director on 2023-11-17
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Statement by Directors
dot icon01/11/2023
Solvency Statement dated 01/11/23
dot icon01/11/2023
Statement of capital on 2023-11-01
dot icon25/10/2023
Audited abridged accounts made up to 2023-01-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/11/2022
Satisfaction of charge 040794060008 in full
dot icon01/11/2022
Satisfaction of charge 040794060009 in full
dot icon01/11/2022
Satisfaction of charge 040794060010 in full
dot icon20/10/2022
Audited abridged accounts made up to 2022-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

32
2023
change arrow icon-74.60 % *

* during past year

Cash in Bank

£259,947.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
4.65M
-
0.00
1.02M
-
2023
32
5.29M
-
0.00
259.95K
-
2023
32
5.29M
-
0.00
259.95K
-

Employees

2023

Employees

32 Descended-9 % *

Net Assets(GBP)

5.29M £Ascended13.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.95K £Descended-74.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossiter, Paul
Director
07/05/2021 - 30/11/2023
38
Morphet, John Charles
Director
07/05/2021 - 30/11/2023
75
Walker, Gordon Alexander
Director
07/05/2021 - 03/06/2021
43
HCS SECRETARIAL LIMITED
Nominee Secretary
27/09/2000 - 27/09/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
27/09/2000 - 27/09/2000
15849

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY HOLIDAY PARKS LIMITED

COUNTRY HOLIDAY PARKS LIMITED is an(a) Active company incorporated on 27/09/2000 with the registered office located at Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang PR3 1AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY HOLIDAY PARKS LIMITED?

toggle

COUNTRY HOLIDAY PARKS LIMITED is currently Active. It was registered on 27/09/2000 .

Where is COUNTRY HOLIDAY PARKS LIMITED located?

toggle

COUNTRY HOLIDAY PARKS LIMITED is registered at Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang PR3 1AL.

What does COUNTRY HOLIDAY PARKS LIMITED do?

toggle

COUNTRY HOLIDAY PARKS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does COUNTRY HOLIDAY PARKS LIMITED have?

toggle

COUNTRY HOLIDAY PARKS LIMITED had 32 employees in 2023.

What is the latest filing for COUNTRY HOLIDAY PARKS LIMITED?

toggle

The latest filing was on 12/11/2025: Register inspection address has been changed to Price Bailey Llp, Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ.