Background WavePink WaveYellow Wave

PINELODGE HOLIDAYS LIMITED (01966828)

PINELODGE HOLIDAYS LIMITED (01966828) is an active UK company. incorporated on 28 November 1985. with registered office in Matlock. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. PINELODGE HOLIDAYS LIMITED has been registered for 40 years. Current directors include GRAYSON, Beverley Anne, GRAYSON, Lyndsey Fiona, GRAYSON, Nicholas Mark Hugh and 2 others.

Company Number
01966828
Status
active
Type
ltd
Incorporated
28 November 1985
Age
40 years
Address
Darwin Forest Country Park Darley Moor, Matlock, DE4 5PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
GRAYSON, Beverley Anne, GRAYSON, Lyndsey Fiona, GRAYSON, Nicholas Mark Hugh, POVEY, Caroline Ruth, RANDALL, Mark Jonathan
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINELODGE HOLIDAYS LIMITED

PINELODGE HOLIDAYS LIMITED is an active company incorporated on 28 November 1985 with the registered office located in Matlock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. PINELODGE HOLIDAYS LIMITED was registered 40 years ago.(SIC: 55201)

Status

active

Active since 40 years ago

Company No

01966828

LTD Company

Age

40 Years

Incorporated 28 November 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 30 October 2023 - 3 November 2024(14 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 4 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BROOMCO (157) LIMITED
From: 28 November 1985To: 24 February 1986
Contact
Address

Darwin Forest Country Park Darley Moor Two Dales Matlock, DE4 5PL,

Previous Addresses

Darwin Forest Country Park Darley Moor Two Dales, Matlock Derbyshire DE4 5LN
From: 28 November 1985To: 6 April 2021
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 20
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

RANDALL, Mark Jonathan

Active
Darley Moor, MatlockDE4 5PL
Secretary
Appointed 01 Jun 2020

GRAYSON, Beverley Anne

Active
Darley Moor, MatlockDE4 5PL
Born March 1947
Director
Appointed 11 Feb 2019

GRAYSON, Lyndsey Fiona

Active
Darley Moor, MatlockDE4 5PL
Born November 1973
Director
Appointed 27 Feb 2001

GRAYSON, Nicholas Mark Hugh

Active
Darley Moor, MatlockDE4 5PL
Born April 1972
Director
Appointed 01 Jun 2009

POVEY, Caroline Ruth

Active
Darley Moor, MatlockDE4 5PL
Born June 1980
Director
Appointed 18 Nov 2024

RANDALL, Mark Jonathan

Active
Darley Moor, MatlockDE4 5PL
Born March 1969
Director
Appointed 01 Apr 2021

BROWN, Ian Michael

Resigned
32 Church Lane, SheffieldS12 3XX
Secretary
Appointed 22 Mar 1993
Resigned 15 Apr 2002

DALY, Paul St John

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Secretary
Appointed 14 Oct 2016
Resigned 27 Feb 2018

DALY, Paul St John

Resigned
The Chase 1 Oaklands, DoncasterDN4 6XW
Secretary
Appointed 27 Jul 2006
Resigned 31 Oct 2013

GOLDACRE, Judith

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Secretary
Appointed 27 Feb 2018
Resigned 01 Jun 2020

INSLEY, Craig Philip

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Secretary
Appointed 31 Oct 2013
Resigned 31 Jul 2015

PARKER, Andrew Philip

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Secretary
Appointed 22 Oct 2015
Resigned 14 Oct 2016

RANDALL, Mark Jonathan

Resigned
12 Furniss Avenue, SheffieldS17 3QL
Secretary
Appointed 15 Apr 2002
Resigned 27 Jul 2006

ATKINSON, Paul Frank

Resigned
Speedwell Mill Old Coach Road, MatlockDE4 5FY
Born September 1950
Director
Appointed 25 Jan 1993
Resigned 04 Jun 1997

DALY, Paul St John

Resigned
Darley Moor, MatlockDE4 5PL
Born November 1951
Director
Appointed 05 Jan 1993
Resigned 31 Oct 2021

GOLDACRE, Judith

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Born March 1969
Director
Appointed 15 Feb 2018
Resigned 01 Jun 2020

GRANT, Ian Stuart

Resigned
200 Smedley Street, MatlockDE4 3JA
Born March 1959
Director
Appointed 28 Mar 1994
Resigned 31 Oct 2013

GRAY, Alistair Hill

Resigned
Merrial Close, BakewellDE45 1JB
Born February 1940
Director
Appointed 02 Sept 1991
Resigned 05 Apr 2010

GRAYSON, John Hugh

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Born November 1944
Director
Appointed 02 Sept 1991
Resigned 25 Apr 2019

INSLEY, Craig Philip

Resigned
Darwin Forest Country Park, Two Dales, MatlockDE4 5LN
Born August 1980
Director
Appointed 08 Sept 2014
Resigned 31 Jul 2015

PADLEY, John Richard

Resigned
19 Hallowes Drive, SheffieldS18 6YH
Born January 1942
Director
Appointed 02 Sept 1991
Resigned 05 Jan 1993

PADLEY, John Richard

Resigned
19 Hallowes Drive, SheffieldS18 6YH
Born January 1942
Director
Appointed N/A
Resigned 05 Jan 1993

Persons with significant control

1

Sydnope Hill, MatlockDE4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Auditors Resignation Company
23 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
353353
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
19 October 1998
AUDAUD
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
88(2)R88(2)R
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
123Notice of Increase in Nominal Capital
Legacy
24 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
21 January 1994
88(2)R88(2)R
Resolution
21 January 1994
RESOLUTIONSResolutions
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
123Notice of Increase in Nominal Capital
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
88(2)R88(2)R
Legacy
22 November 1993
123Notice of Increase in Nominal Capital
Legacy
8 April 1993
363b363b
Legacy
27 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 March 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
13 January 1993
288288
Legacy
14 October 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
363363
Accounts With Accounts Type Dormant
1 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Dormant
5 September 1988
AAAnnual Accounts
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87