Background WavePink WaveYellow Wave

VALE HOLIDAY PARKS LIMITED (04670394)

VALE HOLIDAY PARKS LIMITED (04670394) is an active UK company. incorporated on 19 February 2003. with registered office in Aberystwyth. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. VALE HOLIDAY PARKS LIMITED has been registered for 23 years. Current directors include SCARROT, Jacqueline, SCARROTT, Charles Henry, SCARROTT, James William and 2 others.

Company Number
04670394
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Clarach Bay Holiday Village, Aberystwyth, SY23 3DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
SCARROT, Jacqueline, SCARROTT, Charles Henry, SCARROTT, James William, SCARROTT, Thomas Harry Shady, SCARROTT, Thomas
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE HOLIDAY PARKS LIMITED

VALE HOLIDAY PARKS LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Aberystwyth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. VALE HOLIDAY PARKS LIMITED was registered 23 years ago.(SIC: 55300)

Status

active

Active since 23 years ago

Company No

04670394

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

THE VALE HOLIDAY PARKS LIMITED
From: 19 February 2003To: 16 April 2003
Contact
Address

Clarach Bay Holiday Village Clarach Bay Aberystwyth, SY23 3DT,

Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Jan 18
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Jul 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Sept 25
Funding Round
Sept 25
10
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SCARROT, Jacqueline

Active
The Holiday Village, AberystwythSY23 3DT
Secretary
Appointed 19 Feb 2003

SCARROT, Jacqueline

Active
The Holiday Village, AberystwythSY23 3DT
Born July 1958
Director
Appointed 19 Feb 2003

SCARROTT, Charles Henry

Active
The Holiday Village, AberystwythSY23 3DT
Born February 1987
Director
Appointed 31 Jan 2006

SCARROTT, James William

Active
The Holiday Village, AberystwythSY23 3DT
Born September 1983
Director
Appointed 31 Jan 2006

SCARROTT, Thomas Harry Shady

Active
The Holiday Village, AberystwythSY23 3DT
Born January 1982
Director
Appointed 19 Feb 2003

SCARROTT, Thomas

Active
The Holiday Village, AberystwythSY23 3DT
Born October 1954
Director
Appointed 19 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

2

Mr Thomas Scarrott

Active
Clarach Bay, AberystwythSY23 3DT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2017

Mrs Jacqueline Scarrott

Active
Clarach Bay, AberystwythSY23 3DT
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Medium
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Medium
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Legacy
4 September 2010
MG01MG01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
22 October 2009
MG01MG01
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
21 February 2008
363aAnnual Return
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
16 August 2006
287Change of Registered Office
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
123Notice of Increase in Nominal Capital
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
10 June 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
225Change of Accounting Reference Date
Legacy
24 April 2003
88(2)R88(2)R
Certificate Change Of Name Company
16 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation