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

LITTLE TONGUES LEISURE PARK LIMITED

SUMMERDALE HEAD DYKE LANE, PILLING, PRESTON, LANCASHIRE, PR3 6SJ,
Company Registration Number
00558378
Private Limited Company
Active

Company Overview

About Little Tongues Leisure Park Ltd
LITTLE TONGUES LEISURE PARK LIMITED was founded on 1955-12-08 and has its registered office in Preston. The organisation's status is listed as "Active". Little Tongues Leisure Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITTLE TONGUES LEISURE PARK LIMITED
 
Legal Registered Office
SUMMERDALE HEAD DYKE LANE
PILLING
PRESTON
LANCASHIRE
PR3 6SJ
Other companies in PR3
 
Previous Names
SELBY BROS.(FARMERS)LIMITED09/11/2011
Filing Information
Company Number 00558378
Company ID Number 00558378
Date formed 1955-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE TONGUES LEISURE 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 LITTLE TONGUES LEISURE PARK LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA DEWHIRST
Company Secretary 2009-09-20
RICHARD STEPHEN DEWHIRST
Director 2001-03-19
VICTORIA GRACE DEWHIRST
Director 2011-10-24
DEBBIE LOUISE GORNALL
Director 2011-10-24
STEVEN MATTHEW GORNALL
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY KENT
Company Secretary 2001-03-19 2009-09-20
GORDON GRAHAM CLILVERD HARRIS
Company Secretary 1999-11-24 2001-03-19
GORDON GRAHAM CLILVERD HARRIS
Director 1999-11-24 2001-03-19
JENNIFER MARGARET SELBY
Director 1994-11-15 2001-03-19
GLEN OSBORNE HARRIS
Company Secretary 1998-07-16 1999-11-23
GLEN OSBORNE HARRIS
Director 1998-07-16 1999-11-23
ELIZABETH SELBY
Company Secretary 1994-07-19 1998-07-16
MALCOLM WALTER SELBY
Director 1991-01-01 1998-06-23
ELIZABETH SELBY
Director 1994-08-30 1994-11-15
WALTER SERENO SELBY
Company Secretary 1991-01-01 1994-05-25
WALTER SERENO SELBY
Director 1991-01-01 1994-05-25

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
2024-03-26CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-04-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-06-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-21CH01Director's details changed for Richard Stephen Dewhirst on 2020-02-21
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MS. VICTORIA DANSON-WEBSTER on 2017-07-21
2018-06-04CH01Director's details changed for Victoria Grace Danson-Webster on 2017-07-21
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATTHEW GORNALL / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LOUISE GORNALL / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN DEWHIRST / 29/03/2017
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-17AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-28CH01Director's details changed for Victoria Grace Danson-Webster on 2016-01-01
2016-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MS. VICTORIA DANSON-WEBSTER on 2016-01-01
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-16AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATTHEW GORNALL / 10/09/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LOUISE GORNALL / 10/09/2014
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-10AR0106/03/14 ANNUAL RETURN FULL LIST
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0106/03/13 ANNUAL RETURN FULL LIST
2012-05-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0106/03/12 ANNUAL RETURN FULL LIST
2011-11-14AP01DIRECTOR APPOINTED VICTORIA GRACE DANSON-WEBSTER
2011-11-14AP01DIRECTOR APPOINTED STEVEN MATTHEW GORNALL
2011-11-14AP01DIRECTOR APPOINTED DEBBIE LOUISE GORNALL
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 295-297 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PJ
2011-11-09RES15CHANGE OF NAME 12/10/2011
2011-11-09CERTNMCOMPANY NAME CHANGED SELBY BROS.(FARMERS)LIMITED CERTIFICATE ISSUED ON 09/11/11
2011-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-29AR0106/03/11 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-31AR0106/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN DEWHIRST / 01/10/2009
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA DANSOB-WEBSTER / 01/10/2009
2009-09-25288aSECRETARY APPOINTED VICTORIA DANSOB-WEBSTER
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY TRACEY KENT
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-22363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-13363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-26363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-22363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 4-7 ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BJ
2001-08-21288aNEW SECRETARY APPOINTED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-07-06288bDIRECTOR RESIGNED
2001-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-06363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-03363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-09-18225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-07-24288bSECRETARY RESIGNED
1998-07-24288cDIRECTOR'S PARTICULARS CHANGED
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: MALROY HOUSE LONGACRES FARM BACK LANE STALMINE POULTON LE FYLDE BLACKPOOL LANCASHIRE FY6 0LN
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 LITTLE TONGUES LEISURE 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 LITTLE TONGUES LEISURE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-14 Satisfied BARBARA MARIE THOMPSON
LEGAL CHARGE 1997-03-17 Satisfied BARBARA MARIE THOMPSON
MORTGAGE 1976-08-26 Satisfied MIDLAND BANK LTD
FLOATING CHARGE 1968-09-26 Satisfied MIDLAND BANK LTD
LEGAL MORTGAGE 1961-07-28 Satisfied MIDLAND BANK LTD
MORTGAGE 1956-11-09 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LITTLE TONGUES LEISURE PARK LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE TONGUES LEISURE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE TONGUES LEISURE PARK LIMITED
Trademarks
We have not found any records of LITTLE TONGUES LEISURE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE TONGUES LEISURE 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as LITTLE TONGUES LEISURE PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITTLE TONGUES LEISURE 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 LITTLE TONGUES LEISURE 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 LITTLE TONGUES LEISURE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1