Company NameStockvale Limited
Company StatusActive
Company Number01253715
CategoryPrivate Limited Company
Incorporation Date6 April 1976(48 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Philip Aaron Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleFairground Operator
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMr Marc Jonathan Miller
NationalityBritish
StatusCurrent
Appointed20 October 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Marc Jonathan Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(18 years after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMs Maxine Kim Bean
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(33 years after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameJames Miller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(36 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr David Isiah Miller
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1993)
RoleFairground Operator
Correspondence Address83 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3TA
Director NameMrs Doris Kathleen Miller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1993)
RoleFairground Operator
Correspondence Address83 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3TA
Secretary NameMrs Doris Kathleen Miller
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address83 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3TA
Director NameAllan Gordon Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 August 2007)
RoleFinancial Controller
Correspondence Address163 Westbourne Grove
Westcliff On Sea
Essex
SS0 9TX
Director NameAndrew Renton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(36 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH

Contact

Websiteadventureisland.co.uk
Telephone01702 443400
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Stockvale Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,091,466
Gross Profit£5,015,895
Net Worth£15,657,673
Cash£4,149,992
Current Liabilities£1,957,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

28 February 1996Delivered on: 1 March 1996
Satisfied on: 12 January 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land at pier gardens east and pier gardens west,southend on sea,essex with all rights thereunder. See the mortgage charge document for full details.
Fully Satisfied
25 July 1995Delivered on: 27 July 1995
Satisfied on: 12 January 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific and floating charge over all undertaking property and assets including goodwill uncalled capital and book debts.
Fully Satisfied
25 July 1995Delivered on: 27 July 1995
Satisfied on: 12 January 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement for lease dated 6TH june 1994 in relation to land at at pier gardens southend on sea essex and all the benefit of the agreement. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 20 April 1996
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement dated 6 june 1994 between the company and southend on sea borough council relating to pier gardens southend on sea and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance transfer or lease which may be granted to the company pursuant to the agreement. See the mortgage charge document for full details.
Fully Satisfied
9 November 1990Delivered on: 30 November 1990
Satisfied on: 20 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Peter pan's playground western esplanade southend on sea, land containing 3.058 acres bounded on the north side by western esplanade and on the west side by public conveniences on the south side by the sea wall and on the east side by the pier, southend on sea.
Fully Satisfied
25 April 1988Delivered on: 10 May 1988
Satisfied on: 21 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 February 1996Delivered on: 28 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the premises at pier gardens southend on sea essex.
Outstanding
2 December 1994Delivered on: 8 December 1994
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (31 pages)
19 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
30 September 2022Full accounts made up to 31 December 2021 (32 pages)
16 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
31 May 2022Termination of appointment of Maxine Kim Bean as a director on 25 May 2022 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (29 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
12 March 2021Full accounts made up to 31 December 2019 (29 pages)
19 February 2021Change of details for Stockvale Investments Limited as a person with significant control on 19 February 2021 (2 pages)
10 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page)
18 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
17 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
26 September 2019Full accounts made up to 31 December 2018 (28 pages)
27 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
28 June 2018Full accounts made up to 31 December 2017 (29 pages)
26 June 2018Notification of Stockvale Investments Limited as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
10 November 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 10 November 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (29 pages)
31 August 2017Full accounts made up to 31 December 2016 (29 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Termination of appointment of Andrew Renton as a director on 31 May 2017 (1 page)
13 June 2017Termination of appointment of Andrew Renton as a director on 31 May 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (30 pages)
30 September 2016Full accounts made up to 31 December 2015 (30 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(7 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(7 pages)
29 September 2015Full accounts made up to 31 December 2014 (24 pages)
29 September 2015Full accounts made up to 31 December 2014 (24 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(5 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(5 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(5 pages)
23 July 2014Full accounts made up to 31 December 2013 (20 pages)
23 July 2014Full accounts made up to 31 December 2013 (20 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of James Miller as a director (3 pages)
10 January 2013Appointment of Andrew Renton as a director (3 pages)
10 January 2013Appointment of James Miller as a director (3 pages)
10 January 2013Appointment of Andrew Renton as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 December 2009 (20 pages)
18 August 2010Full accounts made up to 31 December 2009 (20 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page)
26 January 2010Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Marc Jonathan Miller on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Marc Jonathan Miller on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
11 August 2009Return made up to 08/06/09; full list of members (4 pages)
11 August 2009Return made up to 08/06/09; full list of members (4 pages)
26 May 2009Director appointed maxine kim bean (3 pages)
26 May 2009Director appointed maxine kim bean (3 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
5 August 2008Return made up to 08/06/08; no change of members (3 pages)
5 August 2008Return made up to 08/06/08; no change of members (3 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
3 July 2007Return made up to 08/06/07; no change of members (2 pages)
3 July 2007Return made up to 08/06/07; no change of members (2 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
27 June 2005Return made up to 08/06/05; full list of members (3 pages)
27 June 2005Return made up to 08/06/05; full list of members (3 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 July 2004Return made up to 08/06/04; full list of members (7 pages)
12 July 2004Return made up to 08/06/04; full list of members (7 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
7 July 2003Return made up to 08/06/03; full list of members (7 pages)
7 July 2003Return made up to 08/06/03; full list of members (7 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
30 October 2001Accounts for a medium company made up to 2 January 2001 (18 pages)
30 October 2001Accounts for a medium company made up to 2 January 2001 (18 pages)
30 October 2001Accounts for a medium company made up to 2 January 2001 (18 pages)
29 July 2001Return made up to 08/06/01; full list of members (7 pages)
29 July 2001Return made up to 08/06/01; full list of members (7 pages)
27 September 2000Accounts for a medium company made up to 3 January 2000 (18 pages)
27 September 2000Accounts for a medium company made up to 3 January 2000 (18 pages)
27 September 2000Accounts for a medium company made up to 3 January 2000 (18 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Accounts for a medium company made up to 3 January 1999 (18 pages)
22 October 1999Accounts for a medium company made up to 3 January 1999 (18 pages)
22 October 1999Accounts for a medium company made up to 3 January 1999 (18 pages)
6 July 1999Registered office changed on 06/07/99 from: 11 weston road southend on sea essex SS1 1AS (1 page)
6 July 1999Registered office changed on 06/07/99 from: 11 weston road southend on sea essex SS1 1AS (1 page)
1 July 1999Return made up to 08/06/99; full list of members (6 pages)
1 July 1999Return made up to 08/06/99; full list of members (6 pages)
2 November 1998Accounts for a medium company made up to 4 January 1998 (14 pages)
2 November 1998Accounts for a medium company made up to 4 January 1998 (14 pages)
2 November 1998Accounts for a medium company made up to 4 January 1998 (14 pages)
8 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
22 June 1997Return made up to 08/06/97; no change of members (4 pages)
22 June 1997Return made up to 08/06/97; no change of members (4 pages)
7 May 1997Full accounts made up to 5 January 1997 (15 pages)
7 May 1997Full accounts made up to 5 January 1997 (15 pages)
7 May 1997Full accounts made up to 5 January 1997 (15 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
7 June 1996Return made up to 08/06/96; full list of members (6 pages)
7 June 1996Return made up to 08/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
25 October 1995Memorandum and Articles of Association (16 pages)
25 October 1995Memorandum and Articles of Association (16 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (15 pages)
24 May 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 1995Nc inc already adjusted 24/04/95 (1 page)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Nc inc already adjusted 24/04/95 (1 page)
18 May 1995Ad 25/04/95--------- £ si 9949@1=9949 £ ic 51/10000 (2 pages)
18 May 1995Ad 25/04/95--------- £ si 9949@1=9949 £ ic 51/10000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
15 December 1993Secretary resigned;new secretary appointed (2 pages)
15 December 1993Secretary resigned;new secretary appointed (2 pages)
23 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1992Memorandum and Articles of Association (14 pages)
28 January 1992Memorandum and Articles of Association (14 pages)
8 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1990Accounts for a medium company made up to 31 March 1990 (9 pages)
28 August 1990Accounts for a medium company made up to 31 March 1990 (9 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1986Accounts for a medium company made up to 31 March 1986 (9 pages)
4 August 1986Accounts for a medium company made up to 31 March 1986 (9 pages)
6 April 1976Incorporation (15 pages)
6 April 1976Incorporation (15 pages)