Background WavePink WaveYellow Wave

AG NEWQUAY LIMITED (08705531)

AG NEWQUAY LIMITED (08705531) is an active UK company. incorporated on 25 September 2013. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. AG NEWQUAY LIMITED has been registered for 12 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
08705531
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG NEWQUAY LIMITED

AG NEWQUAY LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. AG NEWQUAY LIMITED was registered 12 years ago.(SIC: 55300)

Status

active

Active since 12 years ago

Company No

08705531

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PETER BULL RESORTS LIMITED
From: 25 September 2013To: 4 June 2019
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
From: 2 December 2021To: 2 September 2022
23 Savile Row London W1S 2ET England
From: 12 March 2019To: 2 December 2021
Newquay View Resort Trevelgue Road Porth Newquay Cornwall TR8 4AS
From: 24 February 2014To: 12 March 2019
Strode House 10 Leigh Road Street Somerset BA16 0HA United Kingdom
From: 25 September 2013To: 24 February 2014
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
Jan 14
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Jun 19
Loan Secured
Oct 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Dec 21
Director Left
Jan 22
Loan Secured
Mar 22
Director Left
Jul 23
Director Joined
Jan 25
Loan Secured
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 25 Nov 2021

DENCH, Marcus Simon

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 25 Nov 2021

BULL, David Peter

Resigned
Trevelgue Road, NewquayTR8 4AS
Born August 1951
Director
Appointed 10 Apr 2018
Resigned 08 Mar 2019

DIANA, Michael William

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 07 Mar 2019
Resigned 25 Nov 2021

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

MADURAS, Mark Robert

Resigned
Park Avenue, New York10167
Born February 1967
Director
Appointed 08 Mar 2019
Resigned 25 Nov 2021

MCGREGOR, Barry Kenneth

Resigned
Trevelgue Road, NewquayTR8 4AS
Born June 1955
Director
Appointed 27 Nov 2013
Resigned 08 Mar 2019

MITTAL, Anuj Kumar

Resigned
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 08 Mar 2019
Resigned 25 Nov 2021

ROWLEY, Thomas John Lewis

Resigned
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 08 Mar 2019
Resigned 25 Nov 2021

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 25 Nov 2021
Resigned 19 Jun 2023

SHULDHAM, Melanie Anne Quantock

Resigned
East Stoke, Stoke Sub HamdonTA14 6UF
Born May 1962
Director
Appointed 25 Sept 2013
Resigned 18 Nov 2013

SMITH, Ian Norman

Resigned
Trevelgue Road, NewquayTR8 4AS
Born April 1964
Director
Appointed 13 Nov 2013
Resigned 08 Mar 2019

VICKERY, Anthony Jackson

Resigned
Trevelgue Road, NewquayTR8 4AS
Born June 1957
Director
Appointed 27 Nov 2013
Resigned 08 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019

Mr David Peter Bull

Ceased
Savile Row, LondonW1S 2ET
Born August 1951

Nature of Control

Significant influence or control as trust
Notified 10 Apr 2018
Ceased 08 Mar 2019

Hari Ltd

Ceased
Francis Rachel Street, Victoria

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2024
AAAnnual Accounts
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2023
AAAnnual Accounts
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Memorandum Articles
28 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Resolution
29 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Capital Allotment Shares
14 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Incorporation Company
25 September 2013
NEWINCIncorporation