BYWATER LEISURE PARKS LIMITED
SHROPSHIRE FUNNYFLOWER LIMITED

Hellopages » Shropshire » Shropshire » SY5 6QS

Company number 03039645
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address C/O SALOP LEISURE, EMSTREY, SHREWSBURY, SHROPSHIRE, SY5 6QS
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Registration of charge 030396450009, created on 28 June 2016. The most likely internet sites of BYWATER LEISURE PARKS LIMITED are www.bywaterleisureparks.co.uk, and www.bywater-leisure-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Bywater Leisure Parks Limited is a Private Limited Company. The company registration number is 03039645. Bywater Leisure Parks Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Bywater Leisure Parks Limited is C O Salop Leisure Emstrey Shrewsbury Shropshire Sy5 6qs. . BEBB, Mark Edward is a Director of the company. BYWATER, Anthony Thomas is a Director of the company. ROBERTS, Dylan Wyn is a Director of the company. Secretary HIGGINS, Stephen Gilbert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEBB, Trevor William has been resigned. Director HIGGINS, Stephen Gilbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Director
BEBB, Mark Edward
Appointed Date: 22 May 1995
55 years old

Director
BYWATER, Anthony Thomas
Appointed Date: 18 April 1995
84 years old

Director
ROBERTS, Dylan Wyn
Appointed Date: 22 May 1995
61 years old

Resigned Directors

Secretary
HIGGINS, Stephen Gilbert
Resigned: 23 December 2015
Appointed Date: 18 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1995
Appointed Date: 29 March 1995

Director
BEBB, Trevor William
Resigned: 08 December 2006
Appointed Date: 22 May 1995
78 years old

Director
HIGGINS, Stephen Gilbert
Resigned: 23 December 2015
Appointed Date: 22 May 1995
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 1995
Appointed Date: 29 March 1995

Persons With Significant Control

Salop Leisure Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYWATER LEISURE PARKS LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
24 Jan 2017
Accounts for a small company made up to 30 September 2016
30 Jun 2016
Registration of charge 030396450009, created on 28 June 2016
29 Apr 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,000

...
... and 73 more events
24 May 1995
New director appointed
10 May 1995
Secretary resigned;new secretary appointed
10 May 1995
Director resigned;new director appointed
10 May 1995
Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU
29 Mar 1995
Incorporation

BYWATER LEISURE PARKS LIMITED Charges

28 June 2016
Charge code 0303 9645 0009
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 August 1998
Charge
Delivered: 21 August 1998
Status: Satisfied on 30 October 2009
Persons entitled: Anthony Thomas Bywater
Description: Property k/a morben-isaf caravan park derwenlas and the…
7 August 1998
Legal charge
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Forest land adjoing morben-isaf carvan park derwenlas…
14 July 1998
Legal charge
Delivered: 21 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Morben-isaf caravan…
5 April 1996
Debenture
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 12 October 2000
Persons entitled: Anthony Thomas Bywater
Description: Land lying to the north west of gwernydd caravan park new…
1 March 1996
Legal charge
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gwernydd caravan park new mills newtown powys.
4 September 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 30 October 2009
Persons entitled: Cyril James Lloyd and Myranda Dorothy Lloyd
Description: Gwernydd caravan park new mills powys.
4 September 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 12 October 2000
Persons entitled: Anthony Thomas Bywater
Description: Gwernydd caravan park new mills powys.