Background WavePink WaveYellow Wave

FLOWER OF MAY HOLIDAY PARKS LIMITED (02223247)

FLOWER OF MAY HOLIDAY PARKS LIMITED (02223247) is an active UK company. incorporated on 22 February 1988. with registered office in Scarborough. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. FLOWER OF MAY HOLIDAY PARKS LIMITED has been registered for 38 years. Current directors include ATKINSON, Helen Joanne, ATKINSON, John Graham.

Company Number
02223247
Status
active
Type
ltd
Incorporated
22 February 1988
Age
38 years
Address
Lebberston Cliff, Scarborough, YO11 3NU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ATKINSON, Helen Joanne, ATKINSON, John Graham
SIC Codes
55900, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWER OF MAY HOLIDAY PARKS LIMITED

FLOWER OF MAY HOLIDAY PARKS LIMITED is an active company incorporated on 22 February 1988 with the registered office located in Scarborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. FLOWER OF MAY HOLIDAY PARKS LIMITED was registered 38 years ago.(SIC: 55900, 56302)

Status

active

Active since 38 years ago

Company No

02223247

LTD Company

Age

38 Years

Incorporated 22 February 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

FLOWER OF MAY HOLIDAY PARK LIMITED
From: 22 February 1988To: 10 July 1997
Contact
Address

Lebberston Cliff Lebberston Scarborough, YO11 3NU,

Previous Addresses

Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
From: 22 February 1988To: 5 October 2023
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Feb 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ATKINSON, Helen Joanne

Active
Flower Of May Holiday Park Ltd, ScarboroughYO11 3NU
Secretary
Appointed 26 Sept 2002

ATKINSON, Helen Joanne

Active
Flower Of May Holiday Park Ltd, ScarboroughYO11 3NU
Born February 1977
Director
Appointed 26 Sept 2002

ATKINSON, John Graham

Active
Flower Of May Holiday Park, ScarboroughYO11 3NU
Born September 1944
Director
Appointed N/A

ATKINSON, Elsie

Resigned
The Flower Of May Holiday Park, ScarboroughYO11 3NU
Secretary
Appointed N/A
Resigned 26 Sept 2002

ATKINSON, Elsie

Resigned
The Flower Of May Holiday Park, ScarboroughYO11 3NU
Born March 1940
Director
Appointed N/A
Resigned 26 Sept 2002

ATKINSON, John Geoffrey

Resigned
Flower Of May Farm, ScarboroughYO11 3NU
Born February 1917
Director
Appointed N/A
Resigned 05 Oct 1993

COTTAM, Ian Michael

Resigned
81 Jewison Lane, BridlingtonYO16 6YG
Born April 1959
Director
Appointed 26 Sept 2002
Resigned 22 Aug 2003

Persons with significant control

1

Mr John Graham Atkinson

Active
Lebberston, ScarboroughYO11 3NU
Born September 1944

Nature of Control

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

Filing History

117

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Medium
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Medium
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Medium
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Medium
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 January 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2003
AAAnnual Accounts
Legacy
19 September 2003
288cChange of Particulars
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Memorandum Articles
23 December 2002
MEM/ARTSMEM/ARTS
Legacy
2 November 2002
169169
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 August 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 August 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 August 1999
AAMDAAMD
Accounts With Accounts Type Medium
19 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
11 November 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
287Change of Registered Office
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1988
PUC 2PUC 2
Legacy
9 May 1988
PUC 5PUC 5
Legacy
8 April 1988
224224
Legacy
15 March 1988
288288
Legacy
2 March 1988
288288
Incorporation Company
22 February 1988
NEWINCIncorporation