Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLIDAY PARK HOLDINGS LIMITED
Company Information for

HOLIDAY PARK HOLDINGS LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
06563303
Private Limited Company
Active

Company Overview

About Holiday Park Holdings Ltd
HOLIDAY PARK HOLDINGS LIMITED was founded on 2008-04-11 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Holiday Park Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLIDAY PARK HOLDINGS LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in EC4M
 
Filing Information
Company Number 06563303
Company ID Number 06563303
Date formed 2008-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB927246316  
Last Datalog update: 2024-05-05 11:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLIDAY PARK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOLIDAY PARK HOLDINGS LIMITED
The following companies were found which have the same name as HOLIDAY PARK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Holiday Park Holdings LLC Delaware Unknown

Company Officers of HOLIDAY PARK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2008-04-11
MICHAEL BARRY CLARK
Director 2008-05-02
ROBERT JAMES SEWELL
Director 2008-04-11
MARK ANDREW VAUGHAN
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK VAUGHAN
Director 2008-04-11 2015-09-23
KEVIN SHAW
Director 2008-07-03 2011-09-23
HALCO MANAGEMENT LIMITED
Director 2008-04-11 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED ALTCOM 387 LIMITED Company Secretary 2007-06-12 CURRENT 2005-06-08 Liquidation
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED PRAGMA WEALTH MANAGEMENT LTD. Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HALCO NOMINEES LIMITED Company Secretary 1998-05-20 CURRENT 1990-05-21 Active
HALCO SECRETARIES LIMITED LONAP LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
MICHAEL BARRY CLARK GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Director 2008-05-02 CURRENT 1933-03-16 Active
ROBERT JAMES SEWELL GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Director 2008-05-01 CURRENT 1933-03-16 Active
ROBERT JAMES SEWELL THE WARE DRILL HALL ASSOCIATION LIMITED Director 2001-09-21 CURRENT 2001-09-21 Active
MARK ANDREW VAUGHAN GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Director 2018-02-22 CURRENT 1933-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-08-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-03Memorandum articles filed
2023-07-04APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-04-19CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-16CH01Director's details changed for Mr Carl Anthony Castledine on 2022-09-02
2022-09-16PSC05Change of details for Away Resorts Limited as a person with significant control on 2022-09-02
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX England
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-25PSC07CESSATION OF ROBERT JAMES SEWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04RES13Resolutions passed:
  • Company business/ director authority 16/02/2022
  • ALTER ARTICLES
2022-04-04MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065633030003
2021-11-22PSC02Notification of Away Resorts Limited as a person with significant control on 2021-11-01
2021-11-19PSC07CESSATION OF JOANNE LOUISE CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM 5 Fleet Place London EC4M 7rd
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065633030002
2021-11-02AP01DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY CLARK
2021-11-01TM02Termination of appointment of Halco Secretaries Limited on 2021-11-01
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SEWELL
2021-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065633030002
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-25PSC04Change of details for Robert Sewell as a person with significant control on 2018-04-12
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SEWELL / 12/04/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 12/04/2018
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 6300000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-24CH01Director's details changed for Michael Clark on 2009-10-21
2018-04-09PSC09Withdrawal of a person with significant control statement on 2018-04-09
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SEWELL
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE CLARK
2018-02-22AP01DIRECTOR APPOINTED MARK ANDREW VAUGHAN
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 6300000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 6300000
2016-05-05AR0111/04/16 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK VAUGHAN
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 6300000
2015-05-12AR0111/04/15 ANNUAL RETURN FULL LIST
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 6300000
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-14RES13Resolutions passed:
  • Company credit agreement 17/03/2014
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0111/04/13 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-04ANNOTATIONClarification
2012-05-04RP04SECOND FILING FOR FORM SH01
2012-05-02AR0111/04/12 FULL LIST
2012-04-03MEM/ARTSARTICLES OF ASSOCIATION
2012-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-03RES01ALTER ARTICLES 29/03/2012
2012-04-03RES13ARTICLES APPROVED, RATIFIED AND CONFIRMED 29/03/2012
2012-04-03RES01ALTER ARTICLES 29/03/2012
2012-04-03SH0129/03/12 STATEMENT OF CAPITAL GBP 6299999
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAW
2011-09-27RES13TRANSFER OF SHARES 21/09/2011
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0111/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK VAUGHAN / 10/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHAW / 10/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SEWELL / 10/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 10/04/2011
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-04RES01ADOPT ARTICLES 29/07/2010
2010-05-07AR0111/04/10 FULL LIST
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-05-14363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN / 11/04/2008
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2008-07-22288aDIRECTOR APPOINTED KEVIN SHAW
2008-06-17288aDIRECTOR APPOINTED MICHAEL CLARK
2008-05-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-13RES01ADOPT ARTICLES 01/05/2008
2008-05-13RES12VARYING SHARE RIGHTS AND NAMES
2008-05-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-13225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-05-1388(2)AD 01/05/08 GBP SI 4449999@1=4449999 GBP IC 1/4450000
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-16288aDIRECTOR APPOINTED ROBERT SEWELL
2008-04-15288aDIRECTOR APPOINTED DAVID FRANK VAUGHAN
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR HALCO MANAGEMENT LIMITED
2008-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to HOLIDAY PARK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLIDAY PARK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HOLIDAY PARK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLIDAY PARK HOLDINGS LIMITED
Trademarks
We have not found any records of HOLIDAY PARK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLIDAY PARK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as HOLIDAY PARK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLIDAY PARK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLIDAY PARK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLIDAY PARK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.