Background WavePink WaveYellow Wave

QUARRY WALK PARK LIMITED (04887544)

QUARRY WALK PARK LIMITED (04887544) is an active UK company. incorporated on 4 September 2003. with registered office in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. QUARRY WALK PARK LIMITED has been registered for 22 years. Current directors include HALL, Leigh Morris, MILLICAN, Ian, WANN, Dean Anthony.

Company Number
04887544
Status
active
Type
ltd
Incorporated
4 September 2003
Age
22 years
Address
Quarry Walk Park Limited Coppice Lane, Stoke-On-Trent, ST10 1RQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
HALL, Leigh Morris, MILLICAN, Ian, WANN, Dean Anthony
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARRY WALK PARK LIMITED

QUARRY WALK PARK LIMITED is an active company incorporated on 4 September 2003 with the registered office located in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. QUARRY WALK PARK LIMITED was registered 22 years ago.(SIC: 55300)

Status

active

Active since 22 years ago

Company No

04887544

LTD Company

Age

22 Years

Incorporated 4 September 2003

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

QUARRY WALK CAMP LIMITED
From: 4 September 2003To: 7 October 2003
Contact
Address

Quarry Walk Park Limited Coppice Lane Freehay, Cheadle Stoke-On-Trent, ST10 1RQ,

Previous Addresses

28a Sadler Gate Derby Derbyshire DE1 3NL
From: 4 September 2003To: 27 July 2012
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 10
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 21
Loan Secured
Jul 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WANN, Dean Anthony

Active
Coppice Lane, Stoke-On-TrentST10 1RQ
Secretary
Appointed 04 Sept 2003

HALL, Leigh Morris

Active
Coppice Lane, Stoke-On-TrentST10 1RQ
Born February 1969
Director
Appointed 04 Sept 2003

MILLICAN, Ian

Active
Stubwood Lane, UttoxeterST14 5HU
Born May 1961
Director
Appointed 01 Oct 2003

WANN, Dean Anthony

Active
Coppice Lane, Stoke-On-TrentST10 1RQ
Born January 1971
Director
Appointed 01 Oct 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Sept 2003
Resigned 04 Sept 2003

BIRKINSHAW, Martin Gerald

Resigned
The Hayloft, DerbyDE65 5DL
Born April 1966
Director
Appointed 01 Oct 2003
Resigned 19 Aug 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Sept 2003
Resigned 04 Sept 2003

Persons with significant control

4

1 Active
3 Ceased
Coppice Lane, Stoke-On-TrentST10 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2024

Mr Ian Millican

Ceased
Coppice Lane, Stoke-On-TrentST10 1RQ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024

Mr Leigh Morris Hall

Ceased
Coppice Lane, Stoke-On-TrentST10 1RQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024

Mr Dean Anthony Wann

Ceased
Coppice Lane, Stoke-On-TrentST10 1RQ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Legacy
25 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Legacy
10 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
3 June 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
287Change of Registered Office
Legacy
3 June 2005
288cChange of Particulars
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Incorporation Company
4 September 2003
NEWINCIncorporation