Company NameWYRE Forest Caravan Park Limited
DirectorsJason Knapper and Maria Knapper
Company StatusActive
Company Number04111085
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameJason Knapper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(same day as company formation)
RoleCaravan Park Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Secretary NameMaria Knapper
NationalityBritish
StatusCurrent
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Director NameMaria Knapper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCaravan Park Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01299 266460
Telephone regionBewdley

Location

Registered Address313 Mare Street
Mare Street
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,624,852
Cash£367,670
Current Liabilities£203,903

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

14 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Wyre forest caravan park sugars lane rock kidderminster worcestershire.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cherry orchard sugars lane far forest t/no HW163191. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 August 2003Delivered on: 3 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over wyre forest caravan park far forest bewdley DY14 9UW and the proceeds of sale therof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 2003Delivered on: 3 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as wyre forest caravan park far forest bewdley DA14 9UW. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 December 2000Delivered on: 5 January 2001
Satisfied on: 25 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 2000Delivered on: 5 January 2001
Satisfied on: 25 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wyre forest caravan park sugars lane far forest bewdley worcestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
27 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 1 November 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to 313 Mare Street Mare Street London E8 1EJ on 30 December 2021 (1 page)
30 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 April 2020Satisfaction of charge 4 in full (2 pages)
15 April 2020Satisfaction of charge 3 in full (2 pages)
15 April 2020Satisfaction of charge 5 in full (2 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
2 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
19 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Maria Knapper on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Maria Knapper on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Maria Knapper on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Jason Knapper on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Jason Knapper on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Jason Knapper on 1 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
12 December 2008Return made up to 01/11/08; full list of members (4 pages)
12 December 2008Return made up to 01/11/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 December 2007Return made up to 01/11/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 01/11/06; full list of members (2 pages)
12 January 2007Return made up to 01/11/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 01/11/05; full list of members (2 pages)
14 February 2006Return made up to 01/11/05; full list of members (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
25 November 2005Registered office changed on 25/11/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
7 December 2003Return made up to 20/11/03; full list of members (6 pages)
7 December 2003Return made up to 20/11/03; full list of members (6 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 January 2002Return made up to 20/11/01; full list of members (6 pages)
7 January 2002Return made up to 20/11/01; full list of members (6 pages)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Secretary's particulars changed (1 page)
19 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
19 February 2001New director appointed (2 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
30 November 2000Registered office changed on 30/11/00 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
30 November 2000Registered office changed on 30/11/00 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
20 November 2000Incorporation (10 pages)
20 November 2000Incorporation (10 pages)