Harrow
Middlesex
HA1 1RA
Director Name | Mr Gregory Howard Collins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2012) |
Role | Caravan Park Manager |
Country of Residence | Wales |
Correspondence Address | Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG Wales |
Director Name | Mrs Heidi Karen Stewart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2012) |
Role | Sales/Administration |
Country of Residence | England |
Correspondence Address | Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG Wales |
Director Name | Barbara Ann Thatcher |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2012) |
Role | Caravan Park Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG Wales |
Director Name | Mrs Tracy Noelle Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2012) |
Role | Promotions Manager |
Country of Residence | England |
Correspondence Address | Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG Wales |
Secretary Name | Barbara Ann Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG Wales |
Director Name | Mr Alfred William Best |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mr Waseem Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Website | wyldecrestparks.com |
---|
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Shelfside (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,947,107 |
Current Liabilities | £52,893 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 November |
31 January 2012 | Delivered on: 4 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
31 January 2012 | Delivered on: 4 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a bryn gynog park hendre road conwy t/no CYM222586 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 January 2012 | Delivered on: 4 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a willow brook park station road sandycroft deeside t/no's CYM123842, CYM120249, WA966603, CYM151963 and WA881364 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 January 2012 | Delivered on: 4 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a willow park colliery lane gladstone way mancot deeside t/no's CYM516622, WA804857 and WA821378 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 January 2012 | Delivered on: 4 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a orchard park, orchard park lane, elton, chester t/no CH258901 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 June 2007 | Delivered on: 22 June 2007 Satisfied on: 10 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the dingle station rd sandycroft flintshire t/no CYM151963 & CYM120249. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2005 | Delivered on: 15 March 2005 Satisfied on: 10 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bryn gynog caravan park hendre road conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 1998 | Delivered on: 22 May 1998 Satisfied on: 10 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 orchard park elton cheshire t/no;-CH258901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 November 1987 | Delivered on: 9 November 1987 Satisfied on: 23 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 glan morfa caravan site llandudno junction gwynedd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2017 | Solvency Statement dated 22/11/17 (1 page) |
---|---|
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Resolutions
|
10 October 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (7 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (37 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
3 August 2017 | Notification of Shelfside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
12 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (4 pages) |
12 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
12 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 pages) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Leslie Derek Richards on 18 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 January 2016 | Amended audit exemption subsidiary accounts made up to 30 November 2014 (7 pages) |
22 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (7 pages) |
9 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
9 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages) |
5 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
5 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages) |
29 August 2014 | Appointment of Mr Leslie Derek Richards as a director on 15 May 2014 (2 pages) |
29 August 2014 | Termination of appointment of Waseem Hanif as a secretary on 15 May 2014 (1 page) |
29 August 2014 | Termination of appointment of Alfred William Best as a director on 15 May 2014 (1 page) |
20 June 2014 | Secretary's details changed for Wasim Hanif on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (31 pages) |
21 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (2 pages) |
21 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
21 August 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
22 February 2012 | Termination of appointment of Gregory Collins as a director (2 pages) |
22 February 2012 | Termination of appointment of Tracey Collins as a director (2 pages) |
22 February 2012 | Appointment of Mr Alfred William Best as a director (5 pages) |
22 February 2012 | Termination of appointment of Barbara Thatcher as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Barbara Thatcher as a director (2 pages) |
22 February 2012 | Termination of appointment of Heidi Stewart as a director (2 pages) |
22 February 2012 | Appointment of Wasim Hanif as a secretary (3 pages) |
22 February 2012 | Registered office address changed from Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG on 22 February 2012 (2 pages) |
22 February 2012 | Resolutions
|
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Barbara Ann Thatcher on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Barbara Ann Thatcher on 24 March 2010 (1 page) |
24 February 2010 | Director's details changed for Gregory Howard Collins on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Heidi Karen Stewart on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Tracey Noelle Collins on 24 February 2010 (2 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (9 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 20/06/05; full list of members (10 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members
|
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: pabo hall pabo lane llandudno junction conwy LL31 9QG (1 page) |
5 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
23 August 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
21 August 2002 | Return made up to 20/06/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
4 August 2000 | Return made up to 20/06/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
3 December 1999 | Ad 29/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Nc inc already adjusted 20/05/98 (1 page) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
10 August 1998 | Return made up to 20/06/98; full list of members
|
22 May 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
18 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
22 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 16 whitefriars chester CH1 1NZ (1 page) |
24 August 1995 | Return made up to 20/06/95; full list of members
|
1 February 1995 | Accounts for a small company made up to 5 April 1994 (6 pages) |
1 February 1995 | Accounts for a small company made up to 5 April 1994 (6 pages) |
19 September 1994 | Return made up to 20/06/94; no change of members (4 pages) |
17 February 1994 | Accounts for a small company made up to 5 April 1993 (6 pages) |
17 February 1994 | Accounts for a small company made up to 5 April 1993 (6 pages) |
12 July 1993 | Return made up to 20/06/93; full list of members (5 pages) |
10 February 1993 | Accounts for a small company made up to 5 April 1992 (5 pages) |
10 February 1993 | Accounts for a small company made up to 5 April 1992 (5 pages) |
27 August 1992 | Return made up to 20/06/92; no change of members (6 pages) |
14 April 1992 | New director appointed (2 pages) |
18 March 1992 | Accounts for a small company made up to 5 April 1991 (5 pages) |
18 March 1992 | Accounts for a small company made up to 5 April 1991 (5 pages) |
10 March 1992 | Director resigned (2 pages) |
10 March 1992 | Resolutions
|
29 August 1991 | Accounts for a small company made up to 5 April 1990 (5 pages) |
29 August 1991 | Accounts for a small company made up to 5 April 1990 (5 pages) |
5 July 1991 | Return made up to 20/06/91; no change of members (4 pages) |
12 July 1990 | Return made up to 20/06/90; full list of members (4 pages) |
12 June 1990 | Accounts for a small company made up to 5 April 1989 (5 pages) |
12 June 1990 | Accounts for a small company made up to 5 April 1989 (5 pages) |
24 August 1989 | Return made up to 30/04/89; full list of members (4 pages) |
25 July 1989 | Accounts for a small company made up to 5 April 1988 (4 pages) |
25 July 1989 | Accounts for a small company made up to 5 April 1988 (4 pages) |
5 January 1989 | Return made up to 30/04/88; full list of members (4 pages) |
8 November 1988 | Accounts for a small company made up to 5 April 1987 (4 pages) |
8 November 1988 | Accounts for a small company made up to 5 April 1987 (4 pages) |
9 November 1987 | Particulars of mortgage/charge (3 pages) |
26 August 1987 | Return made up to 08/05/87; full list of members (4 pages) |
21 May 1987 | Accounts for a small company made up to 5 April 1986 (4 pages) |
21 May 1987 | Accounts for a small company made up to 5 April 1986 (4 pages) |
9 September 1986 | Return made up to 30/04/86; full list of members (4 pages) |
12 July 1986 | Accounts for a small company made up to 5 April 1985 (4 pages) |
12 July 1986 | Accounts for a small company made up to 5 April 1985 (4 pages) |
15 July 1985 | Accounts made up to 5 April 1984 (11 pages) |
15 July 1985 | Accounts made up to 5 April 1984 (11 pages) |
18 June 1983 | Accounts made up to 5 April 1983 (12 pages) |
18 June 1983 | Accounts made up to 5 April 1983 (12 pages) |
30 April 1983 | Accounts made up to 5 April 1982 (12 pages) |
30 April 1983 | Accounts made up to 5 April 1982 (12 pages) |
2 May 1968 | Company name changed\certificate issued on 02/05/68 (2 pages) |
27 April 1964 | Incorporation (12 pages) |