WOODLANDS COUNTRY PARK LIMITED
LYTHAM WOODLAND CARAVAN PARK LIMITED

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 04301034
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 17-19 PARK STREET, LYTHAM, LANCASHIRE, FY8 5LU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 9 October 2016 with updates; Registration of charge 043010340007, created on 29 September 2016. The most likely internet sites of WOODLANDS COUNTRY PARK LIMITED are www.woodlandscountrypark.co.uk, and www.woodlands-country-park.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. Woodlands Country Park Limited is a Private Limited Company. The company registration number is 04301034. Woodlands Country Park Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Woodlands Country Park Limited is 17 19 Park Street Lytham Lancashire Fy8 5lu. The company`s financial liabilities are £258.69k. It is £-269.62k against last year. And the total assets are £387.89k, which is £-340.22k against last year. COX, Natalie Samantha Paterson is a Director of the company. LOWCOCK, William is a Director of the company. Secretary LOWCOCK, Irene Paterson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOWCOCK, Irene Paterson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


woodlands country park Key Finiance

LIABILITIES £258.69k
-52%
CASH n/a
TOTAL ASSETS £387.89k
-47%
All Financial Figures

Current Directors

Director
COX, Natalie Samantha Paterson
Appointed Date: 19 September 2005
39 years old

Director
LOWCOCK, William
Appointed Date: 09 October 2001
74 years old

Resigned Directors

Secretary
LOWCOCK, Irene Paterson
Resigned: 15 March 2012
Appointed Date: 09 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Director
LOWCOCK, Irene Paterson
Resigned: 15 March 2012
Appointed Date: 09 October 2001
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Mr William Lowcock
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Samantha Paterson Cox
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOODLANDS COUNTRY PARK LIMITED Events

29 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
30 Sep 2016
Registration of charge 043010340007, created on 29 September 2016
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10

...
... and 54 more events
16 Oct 2001
New secretary appointed
16 Oct 2001
New director appointed
11 Oct 2001
Director resigned
11 Oct 2001
Secretary resigned
09 Oct 2001
Incorporation

WOODLANDS COUNTRY PARK LIMITED Charges

29 September 2016
Charge code 0430 1034 0007
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of kitham lane, pilling (land…
24 January 2013
Legal charge
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 133 mercer crescent haslingden rossendale t/n LA964333 any…
18 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 mansfield road blackpool t/n LA816555 any other…
25 September 2009
Legal charge
Delivered: 14 October 2009
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 7A ivy avenue blackpool t/n LA257350 any other interests in…
19 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 tennyson drive blackpool t/n LAN34052 by way of fixed…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 levensgarth avenue fulwood preston,. By way of fixed…
17 January 2005
Debenture
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…