Smithfield Kirklinton
Carlisle
Cumbria
CA6 6BP
Director Name | Mrs Sarah Jane Taylor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Caravan Park Manageress |
Country of Residence | England |
Correspondence Address | Rose Cottage Smithfield, Kirklinton Carlisle CA6 6BP |
Director Name | Mr Brian Wetherley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Caravan Park Proprietor |
Country of Residence | England |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mrs Jean Wetherley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Caravan Park Proprietor |
Country of Residence | England |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Peter Brian Robert Taylor |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Gas Operative |
Country of Residence | England |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Miss Natasha Ellis Carlyle |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Dale Alexander Gifford |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Stuart Angus MacDonald |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Secretary Name | Mrs Jean Wetherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 June 2021) |
Role | Caravan Park Proprietor |
Country of Residence | Scotland |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | mouswaldpark.co.uk |
---|---|
Telephone | 01387 830226 |
Telephone region | Dumfries |
Registered Address | C/O Farries, Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
292.5k at £1 | Brian Wetherley 45.00% Ordinary |
---|---|
292.5k at £1 | Jean Wetherley 45.00% Ordinary |
65k at £1 | Keith Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,364,781 |
Cash | £257,102 |
Current Liabilities | £1,510,528 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 January 2005 | Delivered on: 2 February 2005 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Satisfaction of charge 2 in full (4 pages) |
23 April 2019 | Registration of charge SC2455750003, created on 18 April 2019 (18 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Mrs Jean Wetherley on 19 February 2019 (2 pages) |
19 February 2019 | Secretary's details changed for Mrs Jean Wetherley on 19 February 2019 (1 page) |
19 February 2019 | Director's details changed for Mr Brian Wetherley on 19 February 2019 (2 pages) |
19 January 2019 | Appointment of Miss Natasha Ellis Carlyle as a director on 19 January 2019 (2 pages) |
9 November 2018 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 May 2018 | Secretary's details changed for Mrs Jean Wetherley on 25 May 2018 (1 page) |
25 May 2018 | Director's details changed for Mr Brian Wetherley on 25 May 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 August 2017 | Registered office address changed from C/O Ian Bell Accountants Loreburn Chambers 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from C/O Ian Bell Accountants Loreburn Chambers 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Appointment of Mr Peter Brian Robert Taylor as a director (2 pages) |
25 July 2013 | Appointment of Mr Peter Brian Robert Taylor as a director (2 pages) |
15 March 2013 | Secretary's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Director's details changed for Mr Brian Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Brian Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Brian Wetherley on 1 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Director's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Secretary's details changed for Mrs Jean Wetherley on 1 February 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Brian Wetherley on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Brian Wetherley on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Sarah Jane Taylor on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Sarah Jane Taylor on 1 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Jean Wetherley on 1 February 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Brian Wetherley on 1 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Jean Wetherley on 1 February 2010 (1 page) |
12 March 2010 | Director's details changed for Mrs Jean Wetherley on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Jean Wetherley on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Jean Wetherley on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Sarah Jane Taylor on 1 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Director and secretary's change of particulars / jean wetherley / 12/03/2008 (2 pages) |
26 March 2008 | Director's change of particulars / brian wetherley / 12/03/2008 (2 pages) |
26 March 2008 | Director and secretary's change of particulars / jean wetherley / 12/03/2008 (2 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / brian wetherley / 12/03/2008 (2 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members
|
15 March 2006 | Return made up to 12/03/06; full list of members
|
6 June 2005 | Registered office changed on 06/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
16 March 2005 | Return made up to 12/03/05; full list of members
|
16 March 2005 | Return made up to 12/03/05; full list of members
|
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members
|
18 March 2004 | Return made up to 12/03/04; full list of members
|
6 May 2003 | Company name changed tm 1196 LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed tm 1196 LIMITED\certificate issued on 06/05/03 (2 pages) |
5 May 2003 | Nc inc already adjusted 15/04/03 (2 pages) |
5 May 2003 | Ad 15/04/03--------- £ si 649998@1=649998 £ ic 2/650000 (4 pages) |
5 May 2003 | Nc inc already adjusted 15/04/03 (2 pages) |
5 May 2003 | Ad 15/04/03--------- £ si 649998@1=649998 £ ic 2/650000 (4 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Incorporation (21 pages) |
12 March 2003 | Incorporation (21 pages) |