Check the

SIZERGH HOUSE PROPERTIES LIMITED

Company
SIZERGH HOUSE PROPERTIES LIMITED (00672462)

SIZERGH HOUSE PROPERTIES

Phone: 01539 531 103
A rating

KEY FINANCES

Year
2016
Assets
£2284.73k ▲ £2248.2k (6,153.72 %)
Cash
£0k ▼ £-1.53k (-100.00 %)
Liabilities
£217.89k ▼ £-14.88k (-6.39 %)
Net Worth
£2066.84k ▼ £2263.08k (-1,153.25 %)

REGISTRATION INFO

Company name
SIZERGH HOUSE PROPERTIES LIMITED
Company number
00672462
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 1960
Age - 64 years
Home Country
United Kingdom

CONTACTS

Website
www.oldbarnholidays.co.uk
Phones
01539 531 103
Registered Address
STANLEY WILKINSON & CO RED BANK ROAD,
BISPHAM,
BLACKPOOL,
LANCASHIRE,
ENGLAND,
FY2 9HZ

ECONOMIC ACTIVITIES

55300
Recreational vehicle parks, trailer parks and camping grounds

LAST EVENTS

31 Jan 2017
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-27
27 Jan 2017
Previous accounting period extended from 30 October 2016 to 31 December 2016
06 Dec 2016
Registered office address changed from Garstang Road West Poulton Le Fylde Lancashire FY6 8AR to Stanley Wilkinson & Co Red Bank Road Bispham Blackpool Lancashire FY2 9HZ on 6 December 2016

CHARGES

3 April 2013
Status
Outstanding
Delivered
5 April 2013
Persons entitled
Royscot Larch LTD
Description
New 01/01/2013 pemberton sovereign caravan holiday home…

18 June 2008
Status
Outstanding
Delivered
3 July 2008
Persons entitled
Barclays Bank PLC
Description
F/H poulton plaiz caravan park garstang road west poulton…

16 June 2008
Status
Outstanding
Delivered
25 June 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 April 1995
Status
Satisfied on 1 April 2011
Delivered
19 April 1995
Persons entitled
Midland Bank PLC
Description
F/Hold land and buildings to the south of garstang road…

11 April 1995
Status
Satisfied on 1 April 2011
Delivered
19 April 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 December 1988
Status
Satisfied on 3 February 1999
Delivered
6 January 1989
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

27 April 1988
Status
Satisfied on 12 March 1990
Delivered
6 May 1988
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SIZERGH HOUSE PROPERTIES LIMITED DIRECTORS

Martin James Walton

  Acting
Appointed
28 January 2005
Role
Secretary
Nationality
British
Address
Stanley Wilkinson & Co, Red Bank Road, Bispham, Blackpool, Lancashire, England, FY2 9HZ
Name
WALTON, Martin James

Sarah Lyn Walton

  Acting
Occupation
Caravan Park Propietor
Role
Director
Age
64
Nationality
British
Address
Stanley Wilkinson & Co, Red Bank Road, Bispham, Blackpool, Lancashire, England, FY2 9HZ
Country Of Residence
England
Name
WALTON, Sarah Lyn

Moira Therese Hodgson

  Resigned
Appointed
29 March 1999
Resigned
28 January 2005
Role
Secretary
Address
97 Northgate, Blackpool, Lancashire, FY2 9LT
Name
HODGSON, Moira Therese

Sarah Walton

  Resigned PSC
Resigned
29 March 1999
Role
Secretary
Address
High Compley Caravan Park, Garstang Road West, Poulton Le Fylde, Lancashire, FY6 8AR
Name
WALTON, Sarah
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Harold Cowburn

  Resigned
Resigned
29 March 1999
Occupation
Caravan Park Proprietor
Role
Director
Age
90
Nationality
British
Address
Nuffield House, Eaves Hall Lane West Bradford, Clitheroe, Lancashire, BB7 3JG
Country Of Residence
England
Name
COWBURN, Harold

REVIEWS


Check The Company
Excellent according to the company’s financial health.