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

PARKDEAN LIMITED

2ND FLOOR, ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET,
Company Registration Number
01944146
Private Limited Company
Liquidation

Company Overview

About Parkdean Ltd
PARKDEAN LIMITED was founded on 1985-09-03 and has its registered office in Gosforth Business Park. The organisation's status is listed as "Liquidation". Parkdean Limited is a Private Limited Company registered in 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
PARKDEAN LIMITED
 
Legal Registered Office
2ND FLOOR
ONE GOSFORTH PARK WAY
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8ET
Other companies in NE12
 
Previous Names
TEXCOURT LIMITED11/01/2012
Filing Information
Company Number 01944146
Company ID Number 01944146
Date formed 1985-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 16:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKDEAN 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 PARKDEAN LIMITED
The following companies were found which have the same name as PARKDEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKDEAN (SCOTLAND) LIMITED BALTIC CHAMBERS SUITE 401-403 50 WELLINGTON STREET GLASGOW SCOTLAND G2 6HJ Dissolved Company formed on the 2016-04-19
PARKDEAN CARAVAN PARKS LIMITED SECOND FLOOR 1 GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 2004-09-14
PARKDEAN HOLIDAY PARKS LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 2000-10-09
PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2000-10-09
PARKDEAN HOLIDAYS LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 1999-10-25
PARKDEAN LEISURE LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 1989-12-13
PARKDEAN PROPERTIES (LIVERPOOL) LIMITED 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH Active Company formed on the 1970-11-17
PARKDEAN PROPERTIES LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 1978-07-13
PARKDEAN RESORTS UK LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 2006-03-03
PARKDEAN RESORTS HOLDCO LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2015-05-26
PARKDEAN RESORTS MIDCO LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2015-05-26
PARKDEAN RESORTS FINCO LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2015-05-26
PARKDEAN RESORTS TOPCO LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Liquidation Company formed on the 2015-05-26
PARKDEAN RESORTS LIMITED 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET Active Company formed on the 2015-07-22
PARKDEAN SOLUTIONS LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK CENTRE PARK WARRINGTON WA1 1RG Dissolved Company formed on the 2013-01-09

Company Officers of PARKDEAN LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN ARCHIBOLD
Company Secretary 2003-01-20
JOHN ANTHONY WATERWORTH
Director 2002-03-15
MICHAEL JOHN WILMOT
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
DARRIN BAMSEY
Director 2006-04-24 2015-11-10
BERNARD NEILLUS MCDONNELL
Director 2007-07-25 2009-02-04
MICHAEL ROBERT NORDEN
Director 2002-03-15 2007-01-16
ROBERT GRAHAM WILSON
Director 2002-03-15 2006-04-21
MICHAEL ROBERT NORDEN
Company Secretary 2002-03-15 2003-01-20
JILL SUSAN YATES
Company Secretary 1990-12-31 2002-03-15
JILL SUSAN YATES
Director 1990-12-31 2002-03-15
PAUL ANTHONY YATES
Director 1990-12-31 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANN ARCHIBOLD WESTSTAR HOLIDAYS LIMITED Company Secretary 2007-07-17 CURRENT 1987-01-02 Active
JUDITH ANN ARCHIBOLD WESTSTAR HOLDINGS LIMITED Company Secretary 2007-07-17 CURRENT 2005-01-13 Liquidation
JUDITH ANN ARCHIBOLD WESTSTAR ACQUISITIONS LIMITED Company Secretary 2007-07-17 CURRENT 2005-01-17 Liquidation
JUDITH ANN ARCHIBOLD BRYSON GROUP LIMITED Company Secretary 2007-07-17 CURRENT 1991-06-19 Liquidation
JUDITH ANN ARCHIBOLD THE GENERATIONS GROUP LIMITED Company Secretary 2007-07-17 CURRENT 1999-03-02 Liquidation
JUDITH ANN ARCHIBOLD HAYLING ISLAND HOLIDAY PARK LIMITED Company Secretary 2007-07-17 CURRENT 1999-06-11 In Administration
JUDITH ANN ARCHIBOLD PARKDEAN RESORTS UK LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-03 Active
JUDITH ANN ARCHIBOLD PD PARKS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-03 Active
JUDITH ANN ARCHIBOLD WEMYSS BAY CARAVAN PARK LIMITED Company Secretary 2004-10-19 CURRENT 1969-04-09 Active
JUDITH ANN ARCHIBOLD PARKDEAN PROPERTIES LIMITED Company Secretary 2004-10-19 CURRENT 1978-07-13 Active
JUDITH ANN ARCHIBOLD PARKDEAN CARAVAN PARKS LIMITED Company Secretary 2004-10-05 CURRENT 2004-09-14 Active
JUDITH ANN ARCHIBOLD SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Company Secretary 2004-03-24 CURRENT 2000-06-15 Liquidation
JUDITH ANN ARCHIBOLD SOUTHERNESS HOLIDAY VILLAGE LIMITED Company Secretary 2004-03-24 CURRENT 2003-09-01 Active
JUDITH ANN ARCHIBOLD PACTREM LIMITED Company Secretary 2004-02-03 CURRENT 1988-10-06 Liquidation
JUDITH ANN ARCHIBOLD UPPERBAY LIMITED Company Secretary 2003-01-20 CURRENT 1999-07-30 Active
JUDITH ANN ARCHIBOLD PARKDEAN LEISURE LIMITED Company Secretary 2003-01-20 CURRENT 1989-12-13 Liquidation
JUDITH ANN ARCHIBOLD PREMIER DAWN PROPERTIES LIMITED Company Secretary 2003-01-20 CURRENT 1999-10-25 Active
JUDITH ANN ARCHIBOLD PREMIER DAWN (EBT) LIMITED Company Secretary 2003-01-20 CURRENT 1999-10-25 Liquidation
JUDITH ANN ARCHIBOLD PARKDEAN HOLIDAY PARKS LIMITED Company Secretary 2003-01-20 CURRENT 2000-10-09 Active
JUDITH ANN ARCHIBOLD RUDA HOLIDAY PARK LIMITED Company Secretary 2003-01-20 CURRENT 1978-01-12 Liquidation
JUDITH ANN ARCHIBOLD NEWQUAY HOLIDAY PARKS LIMITED Company Secretary 2003-01-20 CURRENT 1978-07-04 Active
JUDITH ANN ARCHIBOLD PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED Company Secretary 2003-01-20 CURRENT 2000-10-09 Liquidation
JUDITH ANN ARCHIBOLD PARKDEAN HOLIDAYS LIMITED Company Secretary 2002-11-15 CURRENT 1999-10-25 Active
JOHN ANTHONY WATERWORTH PREMIER DAWN (EBT) LIMITED Director 2018-06-26 CURRENT 1999-10-25 Liquidation
JOHN ANTHONY WATERWORTH RICHMOND UK BIDCO LIMITED Director 2017-03-20 CURRENT 2016-12-08 Active
JOHN ANTHONY WATERWORTH RICHMOND UK TOP HOLDCO LIMITED Director 2017-03-20 CURRENT 2016-12-21 Active
JOHN ANTHONY WATERWORTH VAUXHALL HOLIDAY PARK LIMITED Director 2016-07-27 CURRENT 1960-03-04 Active
JOHN ANTHONY WATERWORTH DOME STRUCTURECO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND PARKS LIMITED Director 2015-12-11 CURRENT 1994-03-10 Active
JOHN ANTHONY WATERWORTH PARK RESORTS GROUP LIMITED Director 2015-12-11 CURRENT 2004-09-06 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND LEISURE ESTATES LIMITED Director 2015-12-11 CURRENT 2005-03-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND GROUP LIMITED Director 2015-12-11 CURRENT 2006-06-08 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND CARAVANS LIMITED Director 2015-12-11 CURRENT 2006-09-13 Liquidation
JOHN ANTHONY WATERWORTH TYSON BIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH TYSON MIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT MIDCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH REGENT TOPCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS LIMITED Director 2015-12-11 CURRENT 2000-12-29 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS (HOLDINGS) LIMITED Director 2015-12-11 CURRENT 2001-02-22 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS TRANSPORT LIMITED Director 2015-12-11 CURRENT 2001-09-28 Active
JOHN ANTHONY WATERWORTH MANOR PARK HOLIDAY PARK LIMITED Director 2015-12-11 CURRENT 2006-09-14 Active
JOHN ANTHONY WATERWORTH DOME HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME BIDCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME PROPCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Active
JOHN ANTHONY WATERWORTH MIDLAND ROAD FINANCE LIMITED Director 2015-12-11 CURRENT 2014-08-28 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND HOLIDAYS LIMITED Director 2015-12-11 CURRENT 1973-10-31 Liquidation
JOHN ANTHONY WATERWORTH VALLEY FARM CAMPING GROUND LIMITED Director 2015-12-11 CURRENT 1949-01-28 Liquidation
JOHN ANTHONY WATERWORTH LAKE DISTRICT LEISURE PURSUITS LIMITED Director 2015-12-11 CURRENT 1956-02-15 Active
JOHN ANTHONY WATERWORTH CHURCH POINT (LEISURE) LIMITED Director 2015-12-11 CURRENT 1975-08-19 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS LIMITED Director 2015-12-11 CURRENT 2001-02-22 Active
JOHN ANTHONY WATERWORTH PARK RESORTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2001-03-14 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS UK LIMITED Director 2015-12-11 CURRENT 2001-03-28 Liquidation
JOHN ANTHONY WATERWORTH BEACH MEZZANINE LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH BEACH FINANCE BOND LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH SOUTHVIEW LEISURE PARK LIMITED Director 2015-12-11 CURRENT 2006-09-15 Active
JOHN ANTHONY WATERWORTH TYSON TOPCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT BIDCO LIMITED Director 2015-12-11 CURRENT 2014-07-01 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR HOLIDAYS LIMITED Director 2007-07-17 CURRENT 1987-01-02 Active
JOHN ANTHONY WATERWORTH WESTSTAR HOLDINGS LIMITED Director 2007-07-17 CURRENT 2005-01-13 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR ACQUISITIONS LIMITED Director 2007-07-17 CURRENT 2005-01-17 Liquidation
JOHN ANTHONY WATERWORTH BRYSON GROUP LIMITED Director 2007-07-17 CURRENT 1991-06-19 Liquidation
JOHN ANTHONY WATERWORTH THE GENERATIONS GROUP LIMITED Director 2007-07-17 CURRENT 1999-03-02 Liquidation
JOHN ANTHONY WATERWORTH HAYLING ISLAND HOLIDAY PARK LIMITED Director 2007-07-17 CURRENT 1999-06-11 In Administration
JOHN ANTHONY WATERWORTH PARKDEAN RESORTS UK LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH PD PARKS LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH WEMYSS BAY CARAVAN PARK LIMITED Director 2004-10-19 CURRENT 1969-04-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN PROPERTIES LIMITED Director 2004-10-19 CURRENT 1978-07-13 Active
JOHN ANTHONY WATERWORTH PARKDEAN CARAVAN PARKS LIMITED Director 2004-10-05 CURRENT 2004-09-14 Active
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Director 2004-03-24 CURRENT 2000-06-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE LIMITED Director 2004-03-24 CURRENT 2003-09-01 Active
JOHN ANTHONY WATERWORTH PACTREM LIMITED Director 2003-05-02 CURRENT 1988-10-06 Liquidation
JOHN ANTHONY WATERWORTH RUDA HOLIDAY PARK LIMITED Director 2002-03-15 CURRENT 1978-01-12 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAY PARKS LIMITED Director 2001-02-02 CURRENT 2000-10-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED Director 2001-02-02 CURRENT 2000-10-09 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LEISURE LIMITED Director 2000-07-29 CURRENT 1989-12-13 Liquidation
JOHN ANTHONY WATERWORTH NEWQUAY HOLIDAY PARKS LIMITED Director 2000-07-29 CURRENT 1978-07-04 Active
JOHN ANTHONY WATERWORTH UPPERBAY LIMITED Director 2000-01-10 CURRENT 1999-07-30 Active
JOHN ANTHONY WATERWORTH PREMIER DAWN PROPERTIES LIMITED Director 2000-01-10 CURRENT 1999-10-25 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS LIMITED Director 2000-01-10 CURRENT 1999-10-25 Active
MICHAEL JOHN WILMOT PREMIER DAWN (EBT) LIMITED Director 2017-01-10 CURRENT 1999-10-25 Liquidation
MICHAEL JOHN WILMOT TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST Director 2015-02-20 CURRENT 1999-11-09 Active
MICHAEL JOHN WILMOT WESTSTAR HOLIDAYS LIMITED Director 2009-08-21 CURRENT 1987-01-02 Active
MICHAEL JOHN WILMOT UPPERBAY LIMITED Director 2009-08-21 CURRENT 1999-07-30 Active
MICHAEL JOHN WILMOT WESTSTAR HOLDINGS LIMITED Director 2009-08-21 CURRENT 2005-01-13 Liquidation
MICHAEL JOHN WILMOT WESTSTAR ACQUISITIONS LIMITED Director 2009-08-21 CURRENT 2005-01-17 Liquidation
MICHAEL JOHN WILMOT SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Director 2009-08-21 CURRENT 2000-06-15 Liquidation
MICHAEL JOHN WILMOT PARKDEAN LEISURE LIMITED Director 2009-08-21 CURRENT 1989-12-13 Liquidation
MICHAEL JOHN WILMOT BRYSON GROUP LIMITED Director 2009-08-21 CURRENT 1991-06-19 Liquidation
MICHAEL JOHN WILMOT PACTREM LIMITED Director 2009-08-21 CURRENT 1988-10-06 Liquidation
MICHAEL JOHN WILMOT RUDA HOLIDAY PARK LIMITED Director 2009-08-21 CURRENT 1978-01-12 Liquidation
MICHAEL JOHN WILMOT THE GENERATIONS GROUP LIMITED Director 2009-08-21 CURRENT 1999-03-02 Liquidation
MICHAEL JOHN WILMOT PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED Director 2009-08-21 CURRENT 2000-10-09 Liquidation
MICHAEL JOHN WILMOT PD PARKS LIMITED Director 2009-08-18 CURRENT 2006-03-03 Active
MICHAEL JOHN WILMOT PARKDEAN RESORTS UK LIMITED Director 2009-07-14 CURRENT 2006-03-03 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
2019-08-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WATERWORTH
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WATERWORTH
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILMOT
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILMOT
2018-07-19LIQ01Voluntary liquidation declaration of solvency
2018-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-26
2018-07-18600Appointment of a voluntary liquidator
2018-01-24RP04CS01Second filing of Confirmation Statement dated 31/12/2017
2018-01-24ANNOTATIONClarification
2018-01-10PSC02Notification of Parkdean Holiday Parks Limited as a person with significant control on 2017-12-21
2018-01-10PSC07CESSATION OF RUDA HOLIDAY PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-23AD02Register inspection address changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-23AD03Registers moved to registered inspection location of 3 Bunhill Row London EC1Y 8YZ
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-24AD02Register inspection address changed to 3 Bunhill Row London EC1Y 8YZ
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRIN BAMSEY
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019441460008
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMOT / 20/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WATERWORTH / 20/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BAMSEY / 20/12/2014
2015-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN ARCHIBOLD / 20/12/2014
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019441460008
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-03AR0131/12/12 FULL LIST
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-11RES15CHANGE OF NAME 11/01/2012
2012-01-11CERTNMCOMPANY NAME CHANGED TEXCOURT LIMITED CERTIFICATE ISSUED ON 11/01/12
2012-01-04AR0131/12/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BAMSEY / 11/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMOT / 28/01/2011
2011-01-10AR0131/12/10 FULL LIST
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-04AR0131/12/09 FULL LIST
2009-09-05288aDIRECTOR APPOINTED MICHAEL JOHN WILMOT
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR BERNARD MCDONNELL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-01-27288bDIRECTOR RESIGNED
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-23225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07
2006-05-17AUDAUDITOR'S RESIGNATION
2006-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/04
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: CRAGSIDE HOUSE 42A HEATON ROAD NEWCASTLE UPON TYNE NE6 1SE
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-20ELRESS386 DISP APP AUDS 12/03/03
2003-03-20ELRESS366A DISP HOLDING AGM 12/03/03
2003-01-27288aNEW SECRETARY APPOINTED
2003-01-27288bSECRETARY RESIGNED
2003-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/03
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-09225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02
2002-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARKDEAN 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 PARKDEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Satisfied ARES MANAGEMENT LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2006-05-10 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY TRUSTEE
DEBENTURE 2002-03-15 Satisfied N M ROTHSCHILD & SONS LIMITED (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE OTHER FINANCE PARTIES (THE SECURITY TRUSTEE))
COMPOSITE DEBENTURE AND GUARANTEE 2002-03-15 Satisfied PAUL ANTHONY YATES AND JILL SUSAN YATES
LEGAL CHARGE 1987-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-02 Satisfied MIDLAND BANK PLC
CHARGE 1986-01-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 PARKDEAN LIMITED

Intangible Assets
Patents
We have not found any records of PARKDEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKDEAN LIMITED
Trademarks
We have not found any records of PARKDEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKDEAN 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 (74990 - Non-trading company) as PARKDEAN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARKDEAN 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 PARKDEAN 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 PARKDEAN 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.