WYRE FOREST CARAVAN PARK LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6DN

Company number 04111085
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address LOMBARD HOUSE, CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WYRE FOREST CARAVAN PARK LIMITED are www.wyreforestcaravanpark.co.uk, and www.wyre-forest-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.6 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyre Forest Caravan Park Limited is a Private Limited Company. The company registration number is 04111085. Wyre Forest Caravan Park Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Wyre Forest Caravan Park Limited is Lombard House Cross Keys Lichfield Staffordshire Ws13 6dn. . KNAPPER, Maria is a Secretary of the company. KNAPPER, Jason is a Director of the company. KNAPPER, Maria is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
KNAPPER, Maria
Appointed Date: 20 November 2000

Director
KNAPPER, Jason
Appointed Date: 20 November 2000
57 years old

Director
KNAPPER, Maria
Appointed Date: 24 May 2004
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Mr Jason Knapper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Knapper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYRE FOREST CARAVAN PARK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
05 Jan 2001
Particulars of mortgage/charge
30 Nov 2000
Registered office changed on 30/11/00 from: 29 tamworth street lichfield staffordshire WS13 6JP
22 Nov 2000
Secretary resigned
22 Nov 2000
Director resigned
20 Nov 2000
Incorporation

WYRE FOREST CARAVAN PARK LIMITED Charges

14 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wyre forest caravan park sugars lane rock kidderminster…
7 September 2007
Legal mortgage
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The cherry orchard sugars lane far forest t/no HW163191. By…
22 August 2003
Mortgage debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over wyre forest caravan…
22 August 2003
Legal mortgage
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as wyre forest caravan park far…
20 December 2000
Mortgage debenture
Delivered: 5 January 2001
Status: Satisfied on 25 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 25 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wyre forest caravan park sugars lane far…