Company NameLyons Holiday Park Limited
Company StatusActive
Company Number01576582
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)
Previous NameLyons Holiday Camp Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Geoffrey Lyons Mound
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Secretary NameMrs Laura May Mound
NationalityBritish
StatusCurrent
Appointed19 June 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Geoffrey Frank Lyons Mound Jnr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(13 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Joseph Frank Lyons Mound
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(15 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMrs Laura May Mound
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(17 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMrs Susan Mound
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 June 2002)
RoleCaravan Camp Proprietor
Correspondence AddressSusieanna Tyn-Y-Morfa
Gwespyr
Holywell
Flintshire
CH8 9JN
Wales
Secretary NameMr Geoffrey Lyons Mound
NationalityBritish
StatusResigned
Appointed12 October 1991(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell Tyn Y Morfa
Holywell
Flintshire
CH8 9JN
Wales

Contact

Websitelyonsholidayparks.co.uk
Telephone01745 342264
Telephone regionRhyl

Location

Registered AddressC/O Champion Allwoods Limited
2nd Floor, Refuge House
33-37 Watergate Row, Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

410.3k at £1Mr Geoffery Frank Lyons Mound
51.92%
Ordinary
30k at £1Diana Wilson
3.80%
Ordinary
30k at £1Executors Of Susan Mound
3.80%
Ordinary
30k at £1Laura Hill
3.80%
Ordinary
30k at £1Mrs Susan Boswell
3.80%
Ordinary
130k at £1Geoffrey Frank Lyons Mound Jnr
16.45%
Ordinary
130k at £1Mr Joseph Frank Lyons-mound
16.45%
Ordinary

Financials

Year2014
Turnover£23,299,540
Net Worth£29,879,535
Cash£7,080,088
Current Liabilities£11,032,190

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Winkups holiday park, towyn road, abergele, LL22 9EL with title number WA703866, WA26796 and CYM367411.
Outstanding
25 July 2022Delivered on: 25 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 2 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property know as lido beach holiday park, bastion road, prestatyn, denbighshire, LL19 7EU. Title numbers: CYM510647, WA13503, CYM57467.
Outstanding
28 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 2002Delivered on: 7 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a pendyffryn hall caravan park, conwy t/no. CYM71041. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 December 1997Delivered on: 3 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the robin hood holiday camp coast road rhyl. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 November 1997Delivered on: 27 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lyons holiday park coast road rhyl. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 January 2024Group of companies' accounts made up to 31 January 2023 (40 pages)
1 June 2023Change of details for Mr Geoffrey Frank Lyons Mound Jnr as a person with significant control on 30 May 2023 (2 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2023Change of details for Mr Geoffrey Frank Lyons Mound Jnr as a person with significant control on 30 May 2023 (2 pages)
31 May 2023Change of details for Mr Geoffery Lyons Mound as a person with significant control on 30 May 2023 (2 pages)
31 May 2023Change of details for Mr Joseph Frank Lyons Mound as a person with significant control on 30 May 2023 (2 pages)
27 April 2023Group of companies' accounts made up to 31 January 2022 (37 pages)
6 January 2023Satisfaction of charge 015765820006 in full (1 page)
3 January 2023Registration of charge 015765820007, created on 22 December 2022 (31 pages)
17 October 2022Satisfaction of charge 4 in full (1 page)
17 October 2022Satisfaction of charge 1 in full (1 page)
17 October 2022Satisfaction of charge 2 in full (1 page)
25 July 2022Registration of charge 015765820006, created on 25 July 2022 (42 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
20 May 2022Group of companies' accounts made up to 31 January 2021 (38 pages)
7 June 2021Notification of Geoffrey Frank Lyons Mound Jnr as a person with significant control on 26 February 2021 (2 pages)
7 June 2021Director's details changed for Mr Joseph Frank Lyons Mound on 31 May 2021 (2 pages)
7 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
7 June 2021Notification of Joseph Frank Lyons Mound as a person with significant control on 26 February 2021 (2 pages)
7 June 2021Director's details changed for Mr Geoffrey Lyons Mound on 31 May 2021 (2 pages)
7 June 2021Change of details for Mr Geoffery Lyons Mound as a person with significant control on 26 February 2021 (2 pages)
7 June 2021Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 31 May 2021 (2 pages)
30 April 2021Group of companies' accounts made up to 31 January 2020 (37 pages)
20 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 700,332
(4 pages)
16 March 2021Cancellation of shares. Statement of capital on 11 February 2021
  • GBP 700,330
(4 pages)
16 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (29 pages)
25 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
30 October 2018Group of companies' accounts made up to 31 January 2018 (36 pages)
25 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Geoffrey Lyons Mound on 23 May 2018 (2 pages)
24 May 2018Director's details changed for Joseph Frank Lyons Mound on 23 May 2018 (2 pages)
20 November 2017Amended group of companies' accounts made up to 31 January 2017 (32 pages)
20 November 2017Amended group of companies' accounts made up to 31 January 2017 (32 pages)
30 October 2017Full accounts made up to 31 January 2017 (29 pages)
30 October 2017Full accounts made up to 31 January 2017 (29 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Notification of Geoffery Lyons Mound as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Notification of Geoffery Lyons Mound as a person with significant control on 6 April 2016 (2 pages)
2 December 2016Registration of charge 015765820005, created on 24 November 2016 (39 pages)
2 December 2016Registration of charge 015765820005, created on 24 November 2016 (39 pages)
8 November 2016Accounts for a medium company made up to 31 January 2016 (21 pages)
8 November 2016Accounts for a medium company made up to 31 January 2016 (21 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 790,330
(8 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 790,330
(8 pages)
9 October 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
9 October 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
24 September 2015Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page)
24 September 2015Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page)
24 September 2015Director's details changed for Joseph Frank Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Laura Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Laura Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Joseph Frank Lyons Mound on 23 September 2015 (2 pages)
5 August 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
5 August 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 790,330
(8 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 790,330
(8 pages)
6 August 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
6 August 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
9 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 790,330
(8 pages)
9 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 790,330
(8 pages)
6 August 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
6 August 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
1 August 2012Accounts for a medium company made up to 31 October 2011 (23 pages)
1 August 2012Accounts for a medium company made up to 31 October 2011 (23 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
16 September 2011Director's details changed for Mr Geoffrey Lyons Mound on 31 May 2011 (2 pages)
16 September 2011Director's details changed for Joseph Frank Lyons Mound on 31 May 2011 (2 pages)
16 September 2011Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 31 May 2011 (2 pages)
16 September 2011Director's details changed for Mr Geoffrey Lyons Mound on 31 May 2011 (2 pages)
16 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 September 2011Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 31 May 2011 (2 pages)
16 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 September 2011Director's details changed for Joseph Frank Lyons Mound on 31 May 2011 (2 pages)
29 July 2011Accounts for a medium company made up to 31 October 2010 (23 pages)
29 July 2011Accounts for a medium company made up to 31 October 2010 (23 pages)
7 July 2011Resolutions
  • RES13 ‐ Section 175 01/11/2010
(1 page)
7 July 2011Resolutions
  • RES13 ‐ Section 175 01/11/2010
(1 page)
6 August 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
6 August 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Geoffrey Frank Lyons Mound on 31 May 2010 (2 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Geoffrey Frank Lyons Mound on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Mrs Laura Mound on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Joseph Frank Lyons Mound on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Mrs Laura Mound on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Joseph Frank Lyons Mound on 31 May 2010 (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 August 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
25 August 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
9 June 2009Return made up to 31/05/09; full list of members (6 pages)
9 June 2009Return made up to 31/05/09; full list of members (6 pages)
7 October 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
7 October 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
6 June 2008Return made up to 31/05/08; full list of members (6 pages)
6 June 2008Return made up to 31/05/08; full list of members (6 pages)
7 September 2007Full accounts made up to 31 October 2006 (22 pages)
7 September 2007Full accounts made up to 31 October 2006 (22 pages)
14 June 2007Return made up to 31/05/07; full list of members (4 pages)
14 June 2007Registered office changed on 14/06/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
14 June 2007Registered office changed on 14/06/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
14 June 2007Return made up to 31/05/07; full list of members (4 pages)
31 August 2006Full accounts made up to 31 October 2005 (24 pages)
31 August 2006Full accounts made up to 31 October 2005 (24 pages)
18 July 2006Registered office changed on 18/07/06 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
18 July 2006Registered office changed on 18/07/06 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
31 May 2006Return made up to 31/05/06; full list of members (4 pages)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: 37-43 white friars chester (1 page)
31 May 2006Return made up to 31/05/06; full list of members (4 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: 37-43 white friars chester (1 page)
31 May 2006Location of register of members (1 page)
2 September 2005Full accounts made up to 31 October 2004 (19 pages)
2 September 2005Full accounts made up to 31 October 2004 (19 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2004Full accounts made up to 31 October 2003 (18 pages)
11 November 2004Full accounts made up to 31 October 2003 (18 pages)
19 October 2004Return made up to 30/09/04; full list of members (10 pages)
19 October 2004Return made up to 30/09/04; full list of members (10 pages)
22 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 August 2003Full accounts made up to 31 October 2002 (19 pages)
11 August 2003Full accounts made up to 31 October 2002 (19 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
8 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 September 2002Full accounts made up to 31 October 2001 (18 pages)
2 September 2002Full accounts made up to 31 October 2001 (18 pages)
28 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 October 2001Return made up to 30/09/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 October 2000 (19 pages)
2 August 2001Full accounts made up to 31 October 2000 (19 pages)
9 October 2000Return made up to 30/09/00; full list of members (8 pages)
9 October 2000Return made up to 30/09/00; full list of members (8 pages)
10 August 2000Full accounts made up to 31 October 1999 (18 pages)
10 August 2000Full accounts made up to 31 October 1999 (18 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
16 December 1998Return made up to 30/09/98; full list of members (6 pages)
16 December 1998Return made up to 30/09/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
27 November 1997Particulars of mortgage/charge (4 pages)
27 November 1997Particulars of mortgage/charge (4 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 September 1997Company name changed lyons holiday camp LIMITED\certificate issued on 05/09/97 (3 pages)
4 September 1997Company name changed lyons holiday camp LIMITED\certificate issued on 05/09/97 (3 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
9 December 1996Return made up to 30/09/96; full list of members (6 pages)
9 December 1996Return made up to 30/09/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 July 1981Certificate of incorporation (1 page)
27 July 1981Incorporation (18 pages)
27 July 1981Incorporation (18 pages)
27 July 1981Certificate of incorporation (1 page)