Check the

CELTIC HOLIDAY PARKS LIMITED

Company
CELTIC HOLIDAY PARKS LIMITED (04483897)

CELTIC HOLIDAY PARKS

Phone: +44 (0)1834 860 315
E rating

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

Company name
CELTIC HOLIDAY PARKS LIMITED
Company number
04483897
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jul 2002
Age - 22 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
81
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
53
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
83
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.