Rhyl
Denbighshire
LL18 3UU
Wales
Director Name | Mr Geoffrey Frank Lyons Mound Jnr |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Director Name | Mr Joseph Frank Lyons Mound |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Secretary Name | Mrs Laura May Mound |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Director Name | Michael Frederick Johnston |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Solar Court Upper Denbigh Road St Asaph Clwyd LL17 0RW Wales |
Director Name | Shirley Anne Johnston |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Homeland 2a Bryntirion Drive Prestatyn Clwyd LL19 9NU Wales |
Secretary Name | Shirley Anne Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Homeland 2a Bryntirion Drive Prestatyn Clwyd LL19 9NU Wales |
Director Name | Michael Darren Johnston |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(30 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Nantglyn Denbigh Clwyd LL16 5PG Wales |
Website | www.northwalescaravans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01745 827929 |
Telephone region | Rhyl |
Registered Address | C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
18 March 1974 | Delivered on: 22 March 1974 Satisfied on: 11 May 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 31 and 40, half no 28 and nos 29 30 and 41 of block 10 of golden sands section of kimel bay estate foryd, abergale, denbigh with all fixtures. Fully Satisfied |
---|---|
29 November 1973 | Delivered on: 4 December 1973 Satisfied on: 11 May 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being plot nos 32-39 inclusive in block 10 in the golden sands section of the kinmel bay estate near foryd, abergale in the county of denbigh with all fixtures affixed or attached. Fully Satisfied |
10 April 1973 | Delivered on: 16 April 1973 Satisfied on: 1 April 2008 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 January 2021 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
15 July 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
15 July 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 September 2015 | Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Joseph Frank Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Joseph Frank Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
28 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 May 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
20 May 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
10 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
30 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row south chester cheshire CH1 2LE (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row south chester cheshire CH1 2LE (1 page) |
30 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
16 April 2008 | Director appointed geoffrey frank lyons mound (2 pages) |
16 April 2008 | Director appointed geoffrey frank lyons mound (2 pages) |
10 April 2008 | Director appointed geoffrey lyons mound (2 pages) |
10 April 2008 | Secretary appointed laura mound (2 pages) |
10 April 2008 | Director appointed joseph frank lyons mound (2 pages) |
10 April 2008 | Director appointed geoffrey lyons mound (2 pages) |
10 April 2008 | Director appointed joseph frank lyons mound (2 pages) |
10 April 2008 | Secretary appointed laura mound (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
1 April 2008 | Appointment terminated director and secretary shirley johnston (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
1 April 2008 | Appointment terminated director and secretary shirley johnston (1 page) |
1 April 2008 | Appointment terminated director michael johnston (1 page) |
1 April 2008 | Appointment terminated director michael johnston (1 page) |
3 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
18 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
18 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
15 April 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members
|
29 March 2004 | Return made up to 21/02/04; full list of members
|
10 May 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members
|
7 March 2003 | Return made up to 21/02/03; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 21/02/02; full list of members
|
22 April 2002 | Return made up to 21/02/02; full list of members
|
23 April 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
6 April 2001 | Return made up to 21/02/01; full list of members
|
6 April 2001 | Return made up to 21/02/01; full list of members
|
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
19 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Full accounts made up to 30 November 1999 (7 pages) |
31 March 2000 | Full accounts made up to 30 November 1999 (7 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
19 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
19 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
23 March 1998 | Return made up to 21/02/98; full list of members
|
23 March 1998 | Return made up to 21/02/98; full list of members
|
15 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
15 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
6 March 1997 | Return made up to 21/02/97; no change of members
|
6 March 1997 | Return made up to 21/02/97; no change of members
|
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
17 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
29 March 1996 | Return made up to 21/02/96; no change of members
|
29 March 1996 | Return made up to 21/02/96; no change of members
|
17 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 June 1994 | Full accounts made up to 30 November 1993 (11 pages) |
17 June 1994 | Full accounts made up to 30 November 1993 (11 pages) |