Background WavePink WaveYellow Wave

TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553)

TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553) is an active UK company. incorporated on 15 April 2005. with registered office in Carnforth. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages and 1 other business activities. TYDD ST GILES LODGE DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
05426553
Status
active
Type
ltd
Incorporated
15 April 2005
Age
21 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
55201, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYDD ST GILES LODGE DEVELOPMENTS LIMITED

TYDD ST GILES LODGE DEVELOPMENTS LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Carnforth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages and 1 other business activity. TYDD ST GILES LODGE DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 55201, 93199)

Status

active

Active since 21 years ago

Company No

05426553

LTD Company

Age

21 Years

Incorporated 15 April 2005

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 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

South Lakeland House Main A6 Yealand Redmayne Carnforth, LA5 9RN,

Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Apr 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ALSTON, Dean Simon

Active
South Lakeland House, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
South Lakeland House, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

HURST, Mandy Jane

Resigned
190 Bridge Road, SpaldingPE12 9SF
Secretary
Appointed 15 Apr 2005
Resigned 01 Feb 2008

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Secretary
Appointed 03 Feb 2014
Resigned 31 Jan 2025

ROYLE, Christopher Anthony

Resigned
186 Runcorn Road, WarringtonWA4 6SY
Secretary
Appointed 01 Feb 2008
Resigned 03 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

CROWE, Andrew

Resigned
South Lakeland House, CarnforthLA5 9RN
Born March 1957
Director
Appointed 15 May 2010
Resigned 08 Mar 2013

FOX, Anthony Maxwell

Resigned
South Lakeland House, CarnforthLA5 9RN
Born August 1959
Director
Appointed 18 Dec 2009
Resigned 25 Apr 2014

HURST, Adrian

Resigned
190 Bridge Road, SpaldingPE12 9SF
Born December 1958
Director
Appointed 15 Apr 2005
Resigned 31 May 2016

HURST, Mandy Jane

Resigned
190 Bridge Road, SpaldingPE12 9SF
Born January 1962
Director
Appointed 15 Apr 2005
Resigned 01 Feb 2008

KITCHEN, Neville William

Resigned
Bolton Road, BuryBL8 2DJ
Born October 1959
Director
Appointed 26 Jan 2009
Resigned 18 Dec 2009

MARSTON, Stuart Bernard

Resigned
South Lakeland House, CarnforthLA5 9RN
Born September 1975
Director
Appointed 16 Oct 2016
Resigned 30 Jan 2018

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 01 Feb 2008
Resigned 15 Mar 2010

ROSSITER, Paul

Resigned
South Lakeland House, CarnforthLA5 9RN
Born July 1964
Director
Appointed 02 Jan 2014
Resigned 31 Jan 2025

SUTTON, Andrew David

Resigned
Souter Drive, SeahamSR7 7WT
Born November 1974
Director
Appointed 14 Apr 2016
Resigned 15 Jan 2018

WALKER, Gordon Alexander

Resigned
South Lakeland House, CarnforthLA5 9RN
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
South Lakeland House, CarnforthLA5 9RN
Born April 1952
Director
Appointed 18 Dec 2009
Resigned 01 Jun 2020

WIMPENNY, Nigel Byron

Resigned
South Lakeland House, CarnforthLA5 9RN
Born October 1955
Director
Appointed 02 Jan 2014
Resigned 30 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

Persons with significant control

1

Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

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

Filing History

105

Accounts With Accounts Type Audited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Auditors Resignation Company
8 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Memorandum Articles
30 July 2013
MEM/ARTSMEM/ARTS
Resolution
30 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
14 April 2012
MG01MG01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Auditors Resignation Company
21 January 2011
AUDAUD
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Miscellaneous
3 March 2010
MISCMISC
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
288aAppointment of Director or Secretary
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
287Change of Registered Office
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363aAnnual Return
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2005
88(2)R88(2)R
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation