Gallaber Park Limited COLWYN BAY


Founded in 2001, Gallaber Park, classified under reg no. 04226924 is an active company. Currently registered at William Sutcliffe Suite Raymond Court LL29 8HT, Colwyn Bay the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Andrew M., Elizabeth T. and David T. and others. In addition one secretary - Andrew M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew B. who worked with the the firm until 11 November 2015.

Gallaber Park Limited Address / Contact

Office Address William Sutcliffe Suite Raymond Court
Office Address2 Princes Drive
Town Colwyn Bay
Post code LL29 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226924
Date of Incorporation Fri, 1st Jun 2001
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 12 February 2019

Elizabeth T.

Position: Director

Appointed: 06 April 2017

Andrew M.

Position: Secretary

Appointed: 11 November 2015

David T.

Position: Director

Appointed: 11 November 2015

David T.

Position: Director

Appointed: 11 November 2015

Elisabeth R.

Position: Director

Appointed: 11 November 2015

Resigned: 10 February 2017

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 01 June 2001

Resigned: 01 June 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 01 June 2001

Resigned: 01 June 2001

Matthew B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 11 November 2015

Matthew B.

Position: Director

Appointed: 01 June 2001

Resigned: 11 November 2015

Brian C.

Position: Director

Appointed: 01 June 2001

Resigned: 11 November 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Thornley Leisure Parks (Yorkshire) Limited from Colwyn Bay, Wales. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thornley Leisure Parks (Yorkshire) Limited

Raymond Court Princes Drive, Colwyn Bay, LL29 8HT, Wales

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk Registry
Registration number 09731394
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-03-31
Balance Sheet
Cash Bank On Hand860 955899 137747 85145 204
Current Assets1 133 7481 171 8051 553 3201 090 089
Debtors57 42167 084294 064423 931
Net Assets Liabilities923 2651 254 1431 533 510748 633
Other Debtors32 42840 573289 721397 310
Property Plant Equipment2 825 5842 979 1032 886 7292 971 986
Total Inventories215 372205 584511 405620 954
Other
Accumulated Depreciation Impairment Property Plant Equipment331 477407 821470 001497 930
Additions Other Than Through Business Combinations Property Plant Equipment  97 015133 800
Average Number Employees During Period14141413
Corporation Tax Payable  70 63370 633
Creditors2 962 0672 785 9652 783 6083 169 088
Increase From Depreciation Charge For Year Property Plant Equipment 80 82877 21234 107
Net Current Assets Liabilities-1 828 319-1 614 160-1 230 288-2 078 999
Other Creditors2 049 5111 904 7382 414 4113 055 837
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 0326 178
Other Disposals Property Plant Equipment  127 20920 614
Other Taxation Social Security Payable30 72941 58673 818952
Property Plant Equipment Gross Cost3 157 0613 386 9243 356 7303 469 916
Provisions For Liabilities Balance Sheet Subtotal74 000110 800122 931144 354
Total Assets Less Current Liabilities997 2651 364 9431 656 441892 987
Trade Creditors Trade Payables132 78990 333224 74641 666
Trade Debtors Trade Receivables24 99326 5114 34326 621
Amounts Owed To Group Undertakings749 038749 308  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 484  
Disposals Property Plant Equipment 23 628  
Total Additions Including From Business Combinations Property Plant Equipment 253 491  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements