UKBizDB.co.uk

NORTH WALES RESORTS LIMITED

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

This company is commonly known as North Wales Resorts Limited. The company was founded 11 years ago and was given the registration number 08408065. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:NORTH WALES RESORTS LIMITED
Company Number:08408065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn House, Rhuddlan Road, St George, Abergele, United Kingdom, LL22 9SE

Director18 February 2013Active
Bryn Iolo, The Village, St George, Abergele, United Kingdom, LL22 9BW

Director18 February 2013Active
The White House, St George, Abergele, United Kingdom, LL22 9BU

Director18 February 2013Active

People with Significant Control

North Wales Resorts (Sanctuary) Limited
Notified on:08 October 2020
Status:Active
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
North Wales Resorts (Sanctuary) Limited
Notified on:08 October 2020
Status:Active
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam James Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:The White House, St George, Abergele, United Kingdom, LL22 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Senior
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Bryn Iolo, The Village, Abergele, United Kingdom, LL22 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Williams Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Barn House, Rhuddlan Road, Abergele, United Kingdom, LL22 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.