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

AG NEWQUAY LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
08705531
Private Limited Company
Active

Company Overview

About Ag Newquay Ltd
AG NEWQUAY LIMITED was founded on 2013-09-25 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Ag Newquay 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
AG NEWQUAY LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in TR8
 
Previous Names
PETER BULL RESORTS LIMITED04/06/2019
Filing Information
Company Number 08705531
Company ID Number 08705531
Date formed 2013-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB178354476  
Last Datalog update: 2024-10-05 21:09:03
Primary Source:Companies House
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 AG NEWQUAY LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER BULL
Director 2018-04-10
BARRY KENNETH MCGREGOR
Director 2013-11-27
IAN NORMAN SMITH
Director 2013-11-13
ANTHONY JACKSON VICKERY
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE ANNE QUANTOCK SHULDHAM
Director 2013-09-25 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KENNETH MCGREGOR WIDEMOUTH FIELDS LIMITED Director 2015-02-11 CURRENT 2014-09-01 Active - Proposal to Strike off
BARRY KENNETH MCGREGOR NEWQUAY VIEW RESORT LIMITED Director 2013-11-27 CURRENT 2013-09-25 Active
BARRY KENNETH MCGREGOR ACCESS DIGNITY CARE LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
IAN NORMAN SMITH WIDEMOUTH FIELDS LIMITED Director 2015-02-11 CURRENT 2014-09-01 Active - Proposal to Strike off
IAN NORMAN SMITH BUDE HOLIDAY RESORT LIMITED Director 2013-11-13 CURRENT 2013-09-25 Active
IAN NORMAN SMITH NEWQUAY VIEW RESORT LIMITED Director 2013-11-13 CURRENT 2013-09-25 Active
ANTHONY JACKSON VICKERY SKYE SM LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANTHONY JACKSON VICKERY WIDEMOUTH FIELDS LIMITED Director 2014-09-26 CURRENT 2014-09-01 Active - Proposal to Strike off
ANTHONY JACKSON VICKERY PETER BULL DEVELOPMENTS LTD Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
ANTHONY JACKSON VICKERY BUDE HOLIDAY RESORT LIMITED Director 2013-11-27 CURRENT 2013-09-25 Active
ANTHONY JACKSON VICKERY NEWQUAY VIEW RESORT LIMITED Director 2013-11-27 CURRENT 2013-09-25 Active
ANTHONY JACKSON VICKERY RENEWABLE SOLARTECH LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
ANTHONY JACKSON VICKERY BRITE PARTNERSHIP LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2016-05-24
ANTHONY JACKSON VICKERY STAR GENERATION LTD Director 2011-09-19 CURRENT 2011-09-19 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Creative Marketing Producer - Full-timeNewquayGraphic design of newspaper and glossy magazine adverts, flyers, posters, email banners and a range of print/digital assets for use in integrated marketing...2015-11-09

Jobs results powered by Indeed
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
2025-02-10REGISTRATION OF A CHARGE / CHARGE CODE 087055310006
2025-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-23DIRECTOR APPOINTED MR SIMON EDWARD JONES
2024-10-01CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-09-11Director's details changed for Mr Greg Lashley on 2024-07-15
2024-09-09Director's details changed for Mr Greg Lashley on 2024-07-15
2024-07-30Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-30Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-13Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
2024-01-21Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-28Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-28Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Change of details for Southern Parks Limited as a person with significant control on 2019-03-08
2022-10-07PSC05Change of details for Southern Parks Limited as a person with significant control on 2019-03-08
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-16PSC05Change of details for Southern Parks Limited as a person with significant control on 2022-09-02
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087055310005
2022-02-28PSC05Change of details for Southern Parks Limited as a person with significant control on 2021-11-25
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310004
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310004
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310004
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 23 Savile Row London W1S 2ET England
2021-11-30AP01DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DIANA
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-28RES13Resolutions passed:
  • Documents 06/10/2020
  • ALTER ARTICLES
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087055310004
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-02-07AA01Previous accounting period extended from 30/11/19 TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-06-04RES15CHANGE OF COMPANY NAME 29/10/21
2019-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310003
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310002
2019-03-12PSC07CESSATION OF DAVID PETER BULL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12PSC02Notification of Southern Parks Limited as a person with significant control on 2019-03-08
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Newquay View Resort Trevelgue Road Porth Newquay Cornwall TR8 4AS
2019-03-12AP01DIRECTOR APPOINTED MR MARK ROBERT MADURAS
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON VICKERY
2019-03-07AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM DIANA
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-04-10AP01DIRECTOR APPOINTED MR DAVID PETER BULL
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER BULL
2018-04-10PSC07CESSATION OF HARI LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087055310003
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087055310002
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310001
2015-10-15AR0125/09/15 FULL LIST
2015-06-23AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0125/09/14 FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KENNETH MCGREGOR / 01/03/2014
2014-04-29RES01ADOPT ARTICLES 22/04/2014
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM STRODE HOUSE 10 LEIGH ROAD STREET SOMERSET BA16 0HA UNITED KINGDOM
2014-02-24AA01CURREXT FROM 30/09/2014 TO 30/11/2014
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 087055310001
2013-12-14SH0127/11/13 STATEMENT OF CAPITAL GBP 100
2013-12-11AP01DIRECTOR APPOINTED MR BARRY KENNETH MCGREGOR
2013-12-11AP01DIRECTOR APPOINTED MR ANTHONY JACKSON VICKERY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SHULDHAM
2013-11-13AP01DIRECTOR APPOINTED MR IAN NORMAN SMITH
2013-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AG NEWQUAY 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 AG NEWQUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-03 Outstanding LLOYDS BANK PLC
2016-05-03 Outstanding LLOYDS BANK PLC
2014-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2019-12-31

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 AG NEWQUAY LIMITED

Intangible Assets
Patents
We have not found any records of AG NEWQUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AG NEWQUAY LIMITED
Trademarks
We have not found any records of AG NEWQUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AG NEWQUAY 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 AG NEWQUAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AG NEWQUAY 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 AG NEWQUAY 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 AG NEWQUAY 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.