VOWLES PARKS LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 04265443
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 042654430007, created on 6 September 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of VOWLES PARKS LIMITED are www.vowlesparks.co.uk, and www.vowles-parks.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-four years and two months. Vowles Parks Limited is a Private Limited Company. The company registration number is 04265443. Vowles Parks Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Vowles Parks Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. The company`s financial liabilities are £4157.58k. It is £1808.38k against last year. The cash in hand is £2526.36k. It is £1384.72k against last year. And the total assets are £4783.74k, which is £1612.43k against last year. VOWLES, Audrey Christine is a Secretary of the company. VOWLES, Audrey Christine is a Director of the company. VOWLES, Jayne Elizabeth is a Director of the company. VOWLES, John Adrian is a Director of the company. VOWLES, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


vowles parks Key Finiance

LIABILITIES £4157.58k
+76%
CASH £2526.36k
+121%
TOTAL ASSETS £4783.74k
+50%
All Financial Figures

Current Directors

Secretary
VOWLES, Audrey Christine
Appointed Date: 06 August 2001

Director
VOWLES, Audrey Christine
Appointed Date: 06 August 2001
80 years old

Director
VOWLES, Jayne Elizabeth
Appointed Date: 06 August 2001
55 years old

Director
VOWLES, John Adrian
Appointed Date: 06 August 2001
82 years old

Director
VOWLES, Michael John
Appointed Date: 06 August 2001
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr John Adrian Vowles
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VOWLES PARKS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Registration of charge 042654430007, created on 6 September 2016
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 38 more events
15 Aug 2001
New director appointed
15 Aug 2001
New director appointed
10 Aug 2001
Director resigned
10 Aug 2001
Secretary resigned
06 Aug 2001
Incorporation

VOWLES PARKS LIMITED Charges

6 September 2016
Charge code 0426 5443 0007
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: St pierre caravan park portskewett chepstow please see…
3 February 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ardnave holiday park crookes lane kewstoke…
2 June 2009
Mortgage
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a trevadlock hall park, launceston, cornwall…
22 May 2009
Mortgage
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at mill gardens blackpill swansea…
20 December 2007
Mortgage deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a primrose hill mobile homes park charlton…
8 December 2004
Debenture
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Mortgage
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H mill gardens blackpill abertawe swansea t/n WA424779…