SOUTH LAKELAND GROUP LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
SOUTH LAKELAND GROUP LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
SOUTH LAKELAND GROUP LIMITED was incorporated 18 years ago on 08/06/2006 and has the registered number: 05841393. The accounts status is FULL and accounts are next due on 31/12/2023.
SOUTH LAKELAND GROUP LIMITED was incorporated 18 years ago on 08/06/2006 and has the registered number: 05841393. The accounts status is FULL and accounts are next due on 31/12/2023.
SOUTH LAKELAND GROUP LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
NEWCASTLE UPON TYNE
NE12 8ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JUDITH ANN ARCHIBOLD | Secretary | 2015-12-11 | CURRENT | ||
IAN KELLETT | May 1963 | British | Director | 2018-06-30 | CURRENT |
MR STEPHEN RICHARDS | Oct 1967 | British | Director | 2019-05-24 | CURRENT |
MR JOHN ANTHONY WATERWORTH | Nov 1963 | British | Director | 2015-12-11 UNTIL 2019-03-31 | RESIGNED |
MR DAVID FRANK VAUGHAN | Sep 1942 | British | Director | 2013-09-24 UNTIL 2014-11-06 | RESIGNED |
MR ANDREW JOHN STEVENSON | Aug 1957 | British | Director | 2008-10-09 UNTIL 2009-01-30 | RESIGNED |
MR GRAHAM ROBERT HODGSON | Jan 1960 | British | Director | 2006-06-16 UNTIL 2008-06-13 | RESIGNED |
MR MARTIN NEAL LEPPARD | Apr 1957 | British | Director | 2006-07-06 UNTIL 2007-11-30 | RESIGNED |
WILLIAM DE BRETTON PRIESTLEY | Apr 1968 | British | Director | 2006-06-08 UNTIL 2007-11-30 | RESIGNED |
MR IAN DAVID GASKELL | Jul 1965 | British | Director | 2006-06-16 UNTIL 2008-06-03 | RESIGNED |
BEVERLEY JAYNE DIXON | Oct 1969 | British | Director | 2006-06-16 UNTIL 2008-06-03 | RESIGNED |
MICHAEL CLARK | Jun 1973 | British | Director | 2013-09-24 UNTIL 2017-03-13 | RESIGNED |
MR ALAN CASTLEDINE | Sep 1948 | British | Director | 2013-09-24 UNTIL 2015-11-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-06-08 UNTIL 2006-06-08 | RESIGNED | ||
ZOE CLEMENTS | May 1973 | British | Director | 2006-06-08 UNTIL 2007-11-30 | RESIGNED |
MR PAUL ROSSITER | Jul 1964 | British | Secretary | 2006-06-16 UNTIL 2008-03-25 | RESIGNED |
ZOE CLEMENTS | May 1973 | British | Secretary | 2006-06-08 UNTIL 2006-06-16 | RESIGNED |
MR BRUCE GORDON FRASER CASELY | Sep 1971 | British | Director | 2007-11-30 UNTIL 2010-11-22 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2016-06-15 UNTIL 2018-06-29 | RESIGNED |
MR NIGEL DAVID BREWSTER | Sep 1962 | British | Director | 2013-09-24 UNTIL 2016-03-31 | RESIGNED |
MR DAVID BODEN | Oct 1956 | British | Director | 2013-09-24 UNTIL 2015-11-11 | RESIGNED |
MR NIGEL BYRON WIMPENNY | Oct 1955 | British | Director | 2006-06-16 UNTIL 2013-09-24 | RESIGNED |
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Corporate Secretary | 2013-09-26 UNTIL 2015-12-11 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2008-03-25 UNTIL 2013-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tyson Topco Limited | 2017-12-28 - 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tyson Midco Limited | 2017-12-28 - 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Parkdean Resorts Limited | 2017-12-28 - 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Parkdean Resorts Uk Limited | 2017-12-28 - 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pd Parks Limited | 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tyson Bidco Limited | 2016-04-06 - 2017-12-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |