ABOUT CELTIC HOLIDAY PARKS LIMITED
Charlie’s Restaurant and Bar provides a relaxing atmosphere for you and your family and friends to catch up. The surroundings are colourful and tastefully decorated with a relaxed yet modern atmosphere. At Charlie’s you can enjoy a mixture of classics and Italian influenced meals plus specials which reflect the local suppliers and seasonality of food. With bi fold doors leading out on to a huge patio you can enjoy the atmosphere whatever the weather.
Celtic Holiday Parks Data Protection Number ZA171941
Victor Charles Pendleton, Ann Pendleton & Charles Huw Pendleton trading as Charlie’s restaurant & bar, Croft Country Park, Reynalton, Kilgetty, Pembrokeshire, SA68 0PE – tel 01834 860315 – Croft Country Park operates under the marketing brand of Celtic Holiday Parks
Celtic Holiday Parks Limited own and operate Noble Court & Meadow House, the registered address is Croft Country Park, Reynalton, Kilgetty, Pembrokeshire, SA68 0PE – tel 01834 861908
Celtic Holiday Parks is registered in Wales Company registration number 04483897
We are located by the main reception at Croft Country Park – Reynalton, Kilgetty, Pembrokeshire SA68 0PE
KEY FINANCES
Year
2017
Assets
£374.39k
▼ £-161.14k (-30.09 %)
Cash
£13.37k
▼ £-134.97k (-90.99 %)
Liabilities
£3502.16k
▲ £1686.22k (92.86 %)
Net Worth
£-3127.78k
▲ £-1847.36k (144.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Pembrokeshire
- Company name
- CELTIC HOLIDAY PARKS LIMITED
- Company number
- 04483897
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jul 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- charlies-restaurant.co.uk
- Phones
-
+44 (0)1834 860 315
01834 860 315
01834 861 908
- Registered Address
- CROFT HOLIDAY PARK, REYNALTON,
KILGETTY,
PEMBROKESHIRE,
SA68 0PE
ECONOMIC ACTIVITIES
- 55300
- Recreational vehicle parks, trailer parks and camping grounds
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 21 Jul 2016
- Confirmation statement made on 12 July 2016 with updates
- 29 Jul 2015
- Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
GBP 3
CHARGES
-
22 March 2012
- Status
- Outstanding
- Delivered
- 30 March 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
22 March 2012
- Status
- Outstanding
- Delivered
- 30 March 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H property k/a land lying to the west of noble court and…
-
22 March 2012
- Status
- Outstanding
- Delivered
- 30 March 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H property k/a meadow house caravan park amroth narbeth…
-
22 March 2012
- Status
- Outstanding
- Delivered
- 30 March 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H property k/a courtlands house redstone road narbeth…
-
3 April 2006
- Status
- Satisfied
on 15 June 2012
- Delivered
- 7 April 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/a meadow house holiday park amroth…
-
17 February 2003
- Status
- Satisfied
on 1 June 2012
- Delivered
- 28 February 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Courtlands house redstone road narbeth pembrokeshire. By…
-
24 January 2003
- Status
- Satisfied
on 1 June 2012
- Delivered
- 29 January 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/Hold land at redstone rd,narberth; cym 57078. by way of…
-
25 October 2002
- Status
- Satisfied
on 1 June 2012
- Delivered
- 5 November 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CELTIC HOLIDAY PARKS LIMITED DIRECTORS
Ann Pendleton
Acting
- Appointed
- 12 July 2002
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Croft Holiday Park, Reynalton, Kilgetty, Pembrokeshire, SA68 0PE
- Name
- PENDLETON, Ann
Ann Pendleton
Acting
PSC
- Appointed
- 12 July 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Croft Holiday Park, Reynalton, Kilgetty, Pembrokeshire, SA68 0PE
- Country Of Residence
- Wales
- Name
- PENDLETON, Ann
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Charles Huw Pendleton
Acting
PSC
- Appointed
- 12 July 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Croft Holiday Park, Reynalton, Kilgetty, Pembrokeshire, SA68 0PE
- Country Of Residence
- United Kingdom
- Name
- PENDLETON, Charles Huw
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Victor Charles Pendleton
Acting
PSC
- Appointed
- 12 July 2002
- Occupation
- Chairman
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Croft Holiday Park, Reynalton, Kilgetty, Pembrokeshire, SA68 0PE
- Country Of Residence
- Wales
- Name
- PENDLETON, Victor Charles
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 12 July 2002
- Resigned
- 12 July 2002
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 12 July 2002
- Resigned
- 12 July 2002
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.