Company NameWidemouth Fields Limited
Company StatusActive
Company Number09197656
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael William Diana
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleVice President
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
New York
10167
Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed08 March 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMrs Melanie Anne Quantock Shuldham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Leigh Road
Street
Somerset
BA16 0HA
Director NameMr Anthony Jackson Vickery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewquay View Resort Trevelgue Road
Porth Valley
Newquay
Cornwall
TR8 4AS
Director NameMr Barry Kenneth McGregor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 08 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewquay View Resort Trevelgue Road
Porth Valley
Newquay
Cornwall
TR8 4AS
Director NameMr Ian Norman Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 08 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewquay View Resort Trevelgue Road
Porth Valley
Newquay
Cornwall
TR8 4AS

Contact

Websitewww.peterbullresorts.com

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

7 October 2020Delivered on: 7 October 2020
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: The leasehold property known as park farm, bude (EX23 0NA) with land registry title number CL349608. Please refer to the debenture for more information.
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as widemouth fields park farm, bude, cornwall EX23 0NA and registered at the land registry with title number CL219452.. For further details please refer to the instrument.
Outstanding
3 May 2016Delivered on: 4 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2016Delivered on: 4 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2015Delivered on: 18 March 2015
Persons entitled: Gerald Anthony Skilton

Classification: A registered charge
Particulars: F/H widemouth fields caravan and camping park bude cornwall t/no CL219452.
Outstanding

Filing History

15 November 2023Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page)
15 November 2023Notification of Ag Holiday Parks Gp Limited as a person with significant control on 2 November 2023 (2 pages)
15 November 2023Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 November 2022Satisfaction of charge 091976560005 in full (1 page)
12 October 2022Change of details for Peter Bull Resorts Ltd as a person with significant control on 4 June 2019 (2 pages)
12 October 2022Notification of Adam Robert Schwartz as a person with significant control on 18 November 2021 (2 pages)
12 October 2022Cessation of Ag Newquay Limited as a person with significant control on 18 November 2021 (1 page)
12 October 2022Notification of Joshua Sean Baumgarten as a person with significant control on 18 November 2021 (2 pages)
12 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 May 2022Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
20 May 2022Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
9 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 December 2020 (23 pages)
28 October 2020Memorandum and Articles of Association (35 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 October 2020Registration of charge 091976560005, created on 7 October 2020 (43 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 December 2019 (22 pages)
10 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 November 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 30 November 2018 (14 pages)
14 March 2019Satisfaction of charge 091976560002 in full (1 page)
14 March 2019Satisfaction of charge 091976560003 in full (1 page)
14 March 2019Satisfaction of charge 091976560004 in full (1 page)
12 March 2019Termination of appointment of Barry Kenneth Mcgregor as a director on 8 March 2019 (1 page)
12 March 2019Appointment of Mr Anuj Kumar Mittal as a director on 8 March 2019 (2 pages)
12 March 2019Appointment of Mr Thomas John Lewis Rowley as a director on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Anthony Jackson Vickery as a director on 8 March 2019 (1 page)
12 March 2019Appointment of Mr Mark Robert Maduras as a director on 8 March 2019 (2 pages)
12 March 2019Registered office address changed from Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS to 23 Savile Row London W1S 2ET on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Ian Norman Smith as a director on 8 March 2019 (1 page)
7 March 2019Appointment of Mr Michael William Diana as a director on 7 March 2019 (2 pages)
30 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 30 November 2017 (13 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 June 2017Accounts for a small company made up to 30 November 2016 (7 pages)
1 June 2017Accounts for a small company made up to 30 November 2016 (7 pages)
31 March 2017Satisfaction of charge 091976560001 in full (1 page)
31 March 2017Satisfaction of charge 091976560001 in full (1 page)
8 March 2017Registration of charge 091976560004, created on 7 March 2017 (39 pages)
8 March 2017Registration of charge 091976560004, created on 7 March 2017 (39 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 May 2016Registration of charge 091976560003, created on 3 May 2016 (42 pages)
4 May 2016Registration of charge 091976560002, created on 3 May 2016 (32 pages)
4 May 2016Registration of charge 091976560002, created on 3 May 2016 (32 pages)
4 May 2016Registration of charge 091976560003, created on 3 May 2016 (42 pages)
14 September 2015Registered office address changed from Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS England to Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS England to Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS on 14 September 2015 (1 page)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
26 March 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
26 March 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
18 March 2015Registration of charge 091976560001, created on 27 February 2015 (40 pages)
18 March 2015Registration of charge 091976560001, created on 27 February 2015 (40 pages)
26 February 2015Appointment of Mr Barry Kenneth Mcgregor as a director on 11 February 2015 (2 pages)
26 February 2015Appointment of Mr Ian Norman Smith as a director on 11 February 2015 (2 pages)
26 February 2015Appointment of Mr Ian Norman Smith as a director on 11 February 2015 (2 pages)
26 February 2015Appointment of Mr Barry Kenneth Mcgregor as a director on 11 February 2015 (2 pages)
6 October 2014Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 (1 page)
26 September 2014Appointment of Mr Anthony Jackson Vickery as a director on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Melanie Anne Quantock Shuldham as a director on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Anthony Jackson Vickery as a director on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Melanie Anne Quantock Shuldham as a director on 26 September 2014 (1 page)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(35 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(35 pages)