WEST COUNTRY PARK HOMES LIMITED
HIGHBRIDGE

Hellopages » Somerset » Sedgemoor » TA9 4HE

Company number 03103943
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address EDITHMEAD LEISURE, EDITHMEAD LEISURE, HIGHBRIDGE, SOMERSET, TA9 4HE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a small company made up to 31 October 2015; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES12 ‐ Resolution of varying share rights or name RES13 ‐ Sub-division of shares 09/02/2016 RES13 ‐ Sub-division of shares 09/02/2016 . The most likely internet sites of WEST COUNTRY PARK HOMES LIMITED are www.westcountryparkhomes.co.uk, and www.west-country-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. West Country Park Homes Limited is a Private Limited Company. The company registration number is 03103943. West Country Park Homes Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of West Country Park Homes Limited is Edithmead Leisure Edithmead Leisure Highbridge Somerset Ta9 4he. . ABRAHAMS, Sally Alvy Edith is a Secretary of the company. ABRAHAMS, Sally Alvy Edith is a Director of the company. ABRAHAMS, Sean is a Director of the company. BAREHAM, Sarah is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAREHAM, John Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ABRAHAMS, Sally Alvy Edith
Appointed Date: 14 September 1995

Director
ABRAHAMS, Sally Alvy Edith
Appointed Date: 06 October 2004
62 years old

Director
ABRAHAMS, Sean
Appointed Date: 09 November 2005
66 years old

Director
BAREHAM, Sarah
Appointed Date: 05 April 2006
89 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 September 1995
Appointed Date: 14 September 1995

Director
BAREHAM, John Douglas
Resigned: 19 March 2006
Appointed Date: 14 September 1995
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 September 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Mrs Sally Alvy Edith Abrahams
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Bareham
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST COUNTRY PARK HOMES LIMITED Events

21 Nov 2016
Confirmation statement made on 14 September 2016 with updates
02 Aug 2016
Accounts for a small company made up to 31 October 2015
15 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 09/02/2016
  • RES13 ‐ Sub-division of shares 09/02/2016

15 Mar 2016
Change of share class name or designation
15 Mar 2016
Sub-division of shares on 9 February 2016
...
... and 80 more events
01 Nov 1995
Particulars of mortgage/charge
31 Oct 1995
Particulars of mortgage/charge
21 Sep 1995
New secretary appointed;new director appointed
18 Sep 1995
Secretary resigned;director resigned
14 Sep 1995
Incorporation

WEST COUNTRY PARK HOMES LIMITED Charges

15 May 2015
Charge code 0310 3943 0017
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 December 2013
Charge code 0310 3943 0016
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rosee farm touring park, red road, berrow, burnham-on-sea…
5 July 2013
Charge code 0310 3943 0015
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 March 2011
Legal charge
Delivered: 24 March 2011
Status: Satisfied on 13 December 2012
Persons entitled: Barclays Bank PLC
Description: F/H arrow bank holiday park nun house farm eardisland…
31 October 2005
Legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a coombes cider mill caravan and camping…
30 July 2004
Supplemental deed varying terms of legal charge of even date
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the paddocks mobile home park…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The paddocks mobile home park bristol road st.georges…
30 July 2004
Supplemental deed varying terms of legal charge of even date
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as whitfield close retirement park…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as whitfield close retirement park…
12 April 2002
Legal mortgage
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the paddocks st georges weston super mare…
5 April 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Whitfield close retirement park woodcock road warminster…
17 October 2000
Legal mortgage
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as berrow park homes parsonage…
26 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Green lane caravan park breinton hereford with the benefit…
8 December 1995
Legal charge
Delivered: 9 December 1995
Status: Satisfied on 14 March 2002
Persons entitled: Midland Bank PLC
Description: Summerhaze caravan site and premises coast road brean…
8 December 1995
Legal charge
Delivered: 9 December 1995
Status: Satisfied on 14 March 2002
Persons entitled: Midland Bank PLC
Description: Sommerhaze bungalow and shop south road brean somerset…
31 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Whitfield close retirement park, formerly being part of…
26 October 1995
Fixed and floating charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…