UKBizDB.co.uk

FOREST HOLIDAYS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forest Holidays Group Limited. The company was founded 11 years ago and was given the registration number 08159281. The firm's registered office is in SWADLINCOTE. You can find them at Bath Yard Bath Lane, Moira, Swadlincote, Derbyshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:FOREST HOLIDAYS GROUP LIMITED
Company Number:08159281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Bath Yard Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA

Director27 April 2022Active
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA

Director27 April 2022Active
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA

Director12 August 2014Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, DE12 6BA

Director16 December 2016Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Leacroft Farm, Sandpits Lane, Hadley End, Yoxall, United Kingdom, DE13 8PF

Director27 July 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director12 November 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Bath Yard, Bath Lane, Moira, Swadlincote, United Kingdom, DE12 6BA

Director21 September 2012Active
Bath Yard, Moira, United Kingdom, DE12 6BE

Director01 November 2019Active

People with Significant Control

Canopy Bidco Limited
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:Bath Yard, Bath Yard, Swadlincote, England, DE12 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ldc I Lp
Notified on:26 June 2017
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Peter Philipson
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Bath Yard, Bath Lane, Swadlincote, DE12 6BA
Nature of control:
  • Significant influence or control
Mr Bruce Mckendrick
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Bath Yard, Bath Lane, Swadlincote, DE12 6BA
Nature of control:
  • Significant influence or control
Ldc (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin John Draper
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Bath Yard, Bath Lane, Swadlincote, DE12 6BA
Nature of control:
  • Significant influence or control
Mr Andrew John Grove
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Bath Yard, Bath Lane, Swadlincote, DE12 6BA
Nature of control:
  • Significant influence or control
Ldc (Managers) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Significant influence or control
Mr Ross Anthony Faith
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Bath Yard, Bath Lane, Swadlincote, DE12 6BA
Nature of control:
  • Significant influence or control
Mrs Jill Elizabeth Grinsted
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Bath Yard, Bath Lane, Swadlincote, DE12 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Bathyard, Bath Lane, Swadlincote, England, DE12 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ldc Parallel (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Forestry Commissioners
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:231, Corstorphine Road, Edinburgh, Scotland, EH12 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ldc I Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Capital

Capital statement capital company with date currency figure.

Download
2023-09-27Capital

Legacy.

Download
2023-09-27Insolvency

Legacy.

Download
2023-09-27Resolution

Resolution.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-10Accounts

Change account reference date company previous shortened.

Download
2022-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-31Accounts

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.