Rhyl
Denbighshire
LL18 3UU
Wales
Secretary Name | Mrs Laura May Mound |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
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 Geoffrey Frank Lyons Mound Jnr |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1994(13 years after company formation) |
Appointment Duration | 29 years, 8 months |
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 | 13 June 1997(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Director Name | Mrs Laura May Mound |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1999(17 years, 7 months after company formation) |
Appointment Duration | 25 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 | Mrs Susan Mound |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 June 2002) |
Role | Caravan Camp Proprietor |
Correspondence Address | Susieanna Tyn-Y-Morfa Gwespyr Holywell Flintshire CH8 9JN Wales |
Secretary Name | Mr Geoffrey Lyons Mound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwell Tyn Y Morfa Holywell Flintshire CH8 9JN Wales |
Website | lyonsholidayparks.co.uk |
---|---|
Telephone | 01745 342264 |
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 | 4 other UK companies use this postal address |
410.3k at £1 | Mr Geoffery Frank Lyons Mound 51.92% Ordinary |
---|---|
30k at £1 | Diana Wilson 3.80% Ordinary |
30k at £1 | Executors Of Susan Mound 3.80% Ordinary |
30k at £1 | Laura Hill 3.80% Ordinary |
30k at £1 | Mrs Susan Boswell 3.80% Ordinary |
130k at £1 | Geoffrey Frank Lyons Mound Jnr 16.45% Ordinary |
130k at £1 | Mr Joseph Frank Lyons-mound 16.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,299,540 |
Net Worth | £29,879,535 |
Cash | £7,080,088 |
Current Liabilities | £11,032,190 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 December 2022 | Delivered 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 2022 | Delivered on: 25 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 November 2016 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
31 January 2024 | Group of companies' accounts made up to 31 January 2023 (40 pages) |
---|---|
1 June 2023 | Change of details for Mr Geoffrey Frank Lyons Mound Jnr as a person with significant control on 30 May 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 May 2023 | Change of details for Mr Geoffrey Frank Lyons Mound Jnr as a person with significant control on 30 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Geoffery Lyons Mound as a person with significant control on 30 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Joseph Frank Lyons Mound as a person with significant control on 30 May 2023 (2 pages) |
27 April 2023 | Group of companies' accounts made up to 31 January 2022 (37 pages) |
6 January 2023 | Satisfaction of charge 015765820006 in full (1 page) |
3 January 2023 | Registration of charge 015765820007, created on 22 December 2022 (31 pages) |
17 October 2022 | Satisfaction of charge 4 in full (1 page) |
17 October 2022 | Satisfaction of charge 1 in full (1 page) |
17 October 2022 | Satisfaction of charge 2 in full (1 page) |
25 July 2022 | Registration of charge 015765820006, created on 25 July 2022 (42 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
20 May 2022 | Group of companies' accounts made up to 31 January 2021 (38 pages) |
7 June 2021 | Notification of Geoffrey Frank Lyons Mound Jnr as a person with significant control on 26 February 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Joseph Frank Lyons Mound on 31 May 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
7 June 2021 | Notification of Joseph Frank Lyons Mound as a person with significant control on 26 February 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Geoffrey Lyons Mound on 31 May 2021 (2 pages) |
7 June 2021 | Change of details for Mr Geoffery Lyons Mound as a person with significant control on 26 February 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 31 May 2021 (2 pages) |
30 April 2021 | Group of companies' accounts made up to 31 January 2020 (37 pages) |
20 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
16 March 2021 | Cancellation of shares. Statement of capital on 11 February 2021
|
16 March 2021 | Purchase of own shares.
|
25 February 2021 | Resolutions
|
25 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (29 pages) |
25 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
30 October 2018 | Group of companies' accounts made up to 31 January 2018 (36 pages) |
25 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr Geoffrey Lyons Mound on 23 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Joseph Frank Lyons Mound on 23 May 2018 (2 pages) |
20 November 2017 | Amended group of companies' accounts made up to 31 January 2017 (32 pages) |
20 November 2017 | Amended group of companies' accounts made up to 31 January 2017 (32 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Geoffery Lyons Mound as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Geoffery Lyons Mound as a person with significant control on 6 April 2016 (2 pages) |
2 December 2016 | Registration of charge 015765820005, created on 24 November 2016 (39 pages) |
2 December 2016 | Registration of charge 015765820005, created on 24 November 2016 (39 pages) |
8 November 2016 | Accounts for a medium company made up to 31 January 2016 (21 pages) |
8 November 2016 | Accounts for a medium company made up to 31 January 2016 (21 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
9 October 2015 | Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
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 Geoffrey 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 Joseph Frank Lyons Mound on 23 September 2015 (2 pages) |
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 | Director's details changed for Mrs Laura Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Laura Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Joseph Frank Lyons Mound on 23 September 2015 (2 pages) |
5 August 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
5 August 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 August 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
6 August 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
9 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 August 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
6 August 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
1 August 2012 | Accounts for a medium company made up to 31 October 2011 (23 pages) |
1 August 2012 | Accounts for a medium company made up to 31 October 2011 (23 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Director's details changed for Mr Geoffrey Lyons Mound on 31 May 2011 (2 pages) |
16 September 2011 | Director's details changed for Joseph Frank Lyons Mound on 31 May 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 31 May 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Geoffrey Lyons Mound on 31 May 2011 (2 pages) |
16 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 31 May 2011 (2 pages) |
16 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Director's details changed for Joseph Frank Lyons Mound on 31 May 2011 (2 pages) |
29 July 2011 | Accounts for a medium company made up to 31 October 2010 (23 pages) |
29 July 2011 | Accounts for a medium company made up to 31 October 2010 (23 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
6 August 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
6 August 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Geoffrey Frank Lyons Mound on 31 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Geoffrey Frank Lyons Mound on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Laura Mound on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Joseph Frank Lyons Mound on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Laura Mound on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Joseph Frank Lyons Mound on 31 May 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
25 August 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
25 August 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
7 October 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
7 October 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (22 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (22 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
14 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (24 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (24 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
31 May 2006 | Return made up to 31/05/06; full list of members (4 pages) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 37-43 white friars chester (1 page) |
31 May 2006 | Return made up to 31/05/06; full list of members (4 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 37-43 white friars chester (1 page) |
31 May 2006 | Location of register of members (1 page) |
2 September 2005 | Full accounts made up to 31 October 2004 (19 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (19 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
11 November 2004 | Full accounts made up to 31 October 2003 (18 pages) |
11 November 2004 | Full accounts made up to 31 October 2003 (18 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members
|
22 October 2003 | Return made up to 30/09/03; full list of members
|
11 August 2003 | Full accounts made up to 31 October 2002 (19 pages) |
11 August 2003 | Full accounts made up to 31 October 2002 (19 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members
|
8 November 2002 | Return made up to 30/09/02; full list of members
|
2 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
28 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
28 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
8 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
16 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
16 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 September 1997 | Company name changed lyons holiday camp LIMITED\certificate issued on 05/09/97 (3 pages) |
4 September 1997 | Company name changed lyons holiday camp LIMITED\certificate issued on 05/09/97 (3 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
9 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
18 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 July 1981 | Certificate of incorporation (1 page) |
27 July 1981 | Incorporation (18 pages) |
27 July 1981 | Incorporation (18 pages) |
27 July 1981 | Certificate of incorporation (1 page) |