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

WHITECLIFF BAY HOLIDAY PARK LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
00530587
Private Limited Company
Active

Company Overview

About Whitecliff Bay Holiday Park Ltd
WHITECLIFF BAY HOLIDAY PARK LIMITED was founded on 1954-03-18 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Whitecliff Bay Holiday Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WHITECLIFF BAY HOLIDAY PARK LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in HP2
 
Filing Information
Company Number 00530587
Company ID Number 00530587
Date formed 1954-03-18
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 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 09:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITECLIFF BAY HOLIDAY PARK 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.

Company Officers of WHITECLIFF BAY HOLIDAY PARK LIMITED

Current Directors
Officer Role Date Appointed
NEILL TIMOTHY RYDER
Company Secretary 2008-02-27
CARL ANTHONY CASTLEDINE
Director 2008-02-27
GREG LASHLEY
Director 2008-02-27
NEILL TIMOTHY RYDER
Director 2008-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES BURNETT
Company Secretary 1998-08-26 2008-02-27
ROBIN JAMES BURNETT
Director 2000-03-01 2008-02-27
JOHN HUMPHRAY
Director 1993-08-20 2008-02-27
MARTIN STEWART HUMPHRAY
Director 1991-09-26 2008-02-27
STEPHANIE VERONICA HUMPHRAY
Director 2000-03-01 2008-02-27
ALEXANDER ROBERT HUMPHRAY
Director 1991-09-26 2000-05-06
CLIVE BRIAN WHITEHEAD
Company Secretary 1991-09-26 1998-08-26
HAMILTON MOUNTFORD HUMPHRAY
Director 1991-09-26 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL TIMOTHY RYDER AWAY RESORTS (TRANSPORT) LIMITED Company Secretary 2008-06-25 CURRENT 2008-04-10 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Company Secretary 2008-02-27 CURRENT 1937-02-09 Active
NEILL TIMOTHY RYDER AWAY RESORTS HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-28 Active
NEILL TIMOTHY RYDER AWAY RESORTS LIMITED Company Secretary 2008-01-15 CURRENT 2007-12-21 Active
CARL ANTHONY CASTLEDINE AL CAS INVESTMENTS LTD Director 2017-11-27 CURRENT 2017-11-27 Active
CARL ANTHONY CASTLEDINE SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
CARL ANTHONY CASTLEDINE MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
CARL ANTHONY CASTLEDINE WILLOUGHBY (880) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CARL ANTHONY CASTLEDINE BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
CARL ANTHONY CASTLEDINE MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
CARL ANTHONY CASTLEDINE WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 Active
GREG LASHLEY SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
GREG LASHLEY VISTA 73 LIMITED Director 2017-01-09 CURRENT 2011-12-05 Active
GREG LASHLEY VISTA 70 LIMITED Director 2017-01-09 CURRENT 2012-03-16 Active
GREG LASHLEY VISTA 79 LIMITED Director 2017-01-09 CURRENT 2012-12-19 Active
GREG LASHLEY VISTA 77 LIMITED Director 2017-01-09 CURRENT 2013-03-21 Active
GREG LASHLEY VISTA 72 LIMITED Director 2017-01-09 CURRENT 2011-12-05 Active
GREG LASHLEY MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
GREG LASHLEY WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
GREG LASHLEY BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
GREG LASHLEY AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
GREG LASHLEY WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
GREG LASHLEY AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
GREG LASHLEY AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 Active
NEILL TIMOTHY RYDER SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
NEILL TIMOTHY RYDER MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
NEILL TIMOTHY RYDER WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
NEILL TIMOTHY RYDER BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
NEILL TIMOTHY RYDER MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
NEILL TIMOTHY RYDER TATTERSHALL LAKES LIMITED Director 2009-11-11 CURRENT 2009-10-26 Active
NEILL TIMOTHY RYDER AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
NEILL TIMOTHY RYDER AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
NEILL TIMOTHY RYDER AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 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
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-21Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2023-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-07-10Termination of appointment of Neill Timothy Ryder on 2023-06-19
2023-07-10TM02Termination of appointment of Neill Timothy Ryder on 2023-06-19
2023-07-04APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-06Change of details for Away Resorts Ltd as a person with significant control on 2016-04-06
2022-09-06PSC05Change of details for Away Resorts Ltd as a person with significant control on 2016-04-06
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870022
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005305870021
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005305870021
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870021
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005305870020
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02MR05
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870020
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005305870014
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870018
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870019
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27RES01ADOPT ARTICLES 27/01/17
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870017
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870016
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870015
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870014
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005305870008
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870013
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 36000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870012
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870011
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 36000
2015-10-23AR0126/09/15 FULL LIST
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870010
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870009
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005305870008
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 36000
2014-10-23AR0126/09/14 FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 36000
2013-10-14AR0126/09/13 FULL LIST
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 41 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0126/09/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL TIMOTHY RYDER / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG LASHLEY / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY CASTLEDINE / 18/10/2012
2012-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / NEILL TIMOTHY RYDER / 18/10/2012
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-25AR0126/09/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29RES13TERMS OF AGREEMENT APPROVED 23/11/2010
2010-10-20AR0126/09/10 FULL LIST
2010-09-20RES13AGREEMENT APPROVED 09/09/2010
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-16RES13FINANCIAL DOCUMENTS 19/11/2009
2009-10-15AR0126/09/09 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-01363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-10AUDAUDITOR'S RESIGNATION
2008-03-10288aDIRECTOR APPOINTED GREG LASHLEY
2008-03-10288aDIRECTOR APPOINTED CARL ANTHONY CASTLEDINE
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED NEILL TIMOTHY RYDER
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUMPHRAY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE HUMPHRAY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUMPHRAY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBIN BURNETT
2008-03-10RES01ADOPT MEM AND ARTS 27/02/2008
2008-03-10225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM HILLWAY BEMBRIDGE ISLE OF WIGHT PO35 5PL
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-08363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-11-07363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2004-10-14363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-25363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-09-28363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to WHITECLIFF BAY HOLIDAY PARK 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 WHITECLIFF BAY HOLIDAY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-09 Outstanding TMF TRUSTEE LIMITED (AS THE SECURITY AGENT)
2017-01-09 Outstanding CARL CASTLEDINE
2017-01-09 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2017-01-09 Outstanding MICHAEL SMITH
2017-01-09 Outstanding SAMELHANA LIMITED
2015-12-21 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-12-21 Outstanding CARL CASTLEDINE
2015-07-10 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-07-10 Outstanding CARL CASTLEDINE
2015-04-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 2008-03-11 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-03-07 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2008-03-01 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
SINGLE DEBENTURE 1993-04-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-09-17 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1975-01-20 Satisfied WATNEY MANN (LONDON & HOME COUNTIES LTD
1975-01-20 Satisfied WHITEBREAD WESSEX LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITECLIFF BAY HOLIDAY PARK LIMITED

Intangible Assets
Patents
We have not found any records of WHITECLIFF BAY HOLIDAY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECLIFF BAY HOLIDAY PARK LIMITED
Trademarks
We have not found any records of WHITECLIFF BAY HOLIDAY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITECLIFF BAY HOLIDAY PARK 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 (55201 - Holiday centres and villages) as WHITECLIFF BAY HOLIDAY PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITECLIFF BAY HOLIDAY PARK 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 WHITECLIFF BAY HOLIDAY PARK 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 WHITECLIFF BAY HOLIDAY PARK 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.