Company NameT.S.T. (Parks) Limited
DirectorsChristopher John Waters and Matthew Christopher Waters
Company StatusActive
Company Number00453127
CategoryPrivate Limited Company
Incorporation Date24 April 1948(76 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Christopher John Waters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(48 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameGlenda Waters
NationalityBritish
StatusCurrent
Appointed17 December 2004(56 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Matthew Christopher Waters
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(70 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMrs Glenda Waters
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(43 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 1997)
RoleHoliday Park Operator
Correspondence AddressParkhill Jaywick Lane
Clacton On Sea
Essex
CO15 2DR
Director NameMr Graham Douglas Waters
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(43 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 1997)
RoleHoliday Park Operator
Correspondence AddressParkhill Jaywick Lane
Clacton On Sea
Essex
CO15 2DR
Secretary NameMrs Glenda Waters
NationalityBritish
StatusResigned
Appointed06 September 1991(43 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressParkhill Jaywick Lane
Clacton On Sea
Essex
CO15 2DR
Director NameLindsay Amanda Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(48 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressThe Willows
Jaywick Lane
Clacton On Sea
Essex
CO16 7BE
Secretary NameLindsay Amanda Williams
NationalityBritish
StatusResigned
Appointed05 March 1997(48 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressThe Willows
Jaywick Lane
Clacton On Sea
Essex
CO16 7BE

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher John Waters
100.00%
Ordinary

Financials

Year2014
Net Worth£1,982,283
Cash£1,363,109
Current Liabilities£453,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 April 2021Delivered on: 1 April 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 June 2007Delivered on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
1 April 2021Registration of charge 004531270002, created on 1 April 2021 (8 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Satisfaction of charge 1 in full (4 pages)
5 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Appointment of Mr Matthew Christopher Waters as a director on 21 November 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
21 June 2018Change of details for Mr Christopher John Waters as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Christopher John Waters on 20 June 2018 (2 pages)
2 May 2018Cessation of Christopher John Waters as a person with significant control on 2 May 2018 (1 page)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 June 2017Notification of Christopher John Waters as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Christopher John Waters as a person with significant control on 28 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Christopher John Waters on 14 June 2017 (2 pages)
14 June 2017Secretary's details changed for Glenda Waters on 14 June 2017 (1 page)
14 June 2017Secretary's details changed for Glenda Waters on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Christopher John Waters on 14 June 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
(4 pages)
6 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
(4 pages)
6 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
(4 pages)
10 February 2014Resolutions
  • RES13 ‐ Company business 31/01/2014
(2 pages)
10 February 2014Resolutions
  • RES13 ‐ Company business 31/01/2014
(2 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 July 2011Secretary's details changed for Glenda Waters on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Glenda Waters on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Glenda Waters on 8 July 2011 (2 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 92 Station Road Clacton-on-Sea, Essex CO15 1YA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 92 Station Road Clacton-on-Sea, Essex CO15 1YA on 8 July 2010 (1 page)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 92 Station Road Clacton-on-Sea, Essex CO15 1YA on 8 July 2010 (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 10/07/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 10/07/07; no change of members (6 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
25 July 2006Return made up to 10/07/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 10/07/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 September 2005Return made up to 10/07/05; full list of members (6 pages)
23 September 2005Return made up to 10/07/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005£ ic 100/50 17/12/04 £ sr 50@1=50 (1 page)
18 January 2005£ ic 100/50 17/12/04 £ sr 50@1=50 (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
29 December 2004Resolutions
  • RES13 ‐ Terms of contract 17/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Terms of contract 17/12/04
(1 page)
8 July 2004Return made up to 10/07/04; full list of members (7 pages)
8 July 2004Return made up to 10/07/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2002Return made up to 15/07/02; full list of members (7 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 15/07/02; full list of members (7 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 August 1999Return made up to 29/07/99; no change of members (4 pages)
5 August 1999Return made up to 29/07/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1997Return made up to 30/07/97; full list of members (6 pages)
5 August 1997Return made up to 30/07/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997Memorandum and Articles of Association (10 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997£ ic 2000/100 16/04/97 £ sr 1900@1=1900 (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1997£ ic 2000/100 16/04/97 £ sr 1900@1=1900 (1 page)
27 April 1997Memorandum and Articles of Association (10 pages)
27 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
15 August 1996Return made up to 06/08/96; full list of members (6 pages)
15 August 1996Return made up to 06/08/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 August 1995Return made up to 16/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
(4 pages)
18 August 1995Return made up to 16/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
(4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 April 1948Certificate of incorporation (1 page)
24 April 1948Certificate of incorporation (1 page)