Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN GORGE PARK HOMES LIMITED
Company Information for

SEVERN GORGE PARK HOMES LIMITED

13-15 ST JOHNS STREET, WHITCHURCH, SHROPSHIRE, SY13 1QT,
Company Registration Number
03266648
Private Limited Company
Active

Company Overview

About Severn Gorge Park Homes Ltd
SEVERN GORGE PARK HOMES LIMITED was founded on 1996-10-22 and has its registered office in Whitchurch. The organisation's status is listed as "Active". Severn Gorge Park Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEVERN GORGE PARK HOMES LIMITED
 
Legal Registered Office
13-15 ST JOHNS STREET
WHITCHURCH
SHROPSHIRE
SY13 1QT
Other companies in SY13
 
Previous Names
WEBB PARK HOME ESTATES LIMITED21/11/2007
Filing Information
Company Number 03266648
Company ID Number 03266648
Date formed 1996-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741855519  
Last Datalog update: 2023-11-06 09:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN GORGE PARK HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVERN GORGE PARK HOMES LIMITED

Current Directors
Officer Role Date Appointed
ADAM MARSHALL JASON JONES
Director 2007-11-16
OLIVER PAUL MARSHALL JONES
Director 2007-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JENNIFER JONES
Company Secretary 2007-11-16 2018-04-16
PATRICIA JENNIFER JONES
Director 2007-11-16 2018-04-16
SIMON HENRY BOWDLER
Company Secretary 2000-02-03 2007-11-16
PETER CHARLES WEBB
Director 1996-10-22 2007-11-16
PETER CHARLES WEBB
Company Secretary 1996-10-22 2000-02-03
ANTHONY CLIVE WEBB
Director 1996-10-22 2000-02-03
SUZANNE BREWER
Nominated Secretary 1996-10-22 1996-10-22
KEVIN BREWER
Nominated Director 1996-10-22 1996-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 032666480008
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 032666480007
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 032666480006
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-12-22CH01Director's details changed for Adam Marshall Jason Jones on 2020-11-01
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-12-16SH0116/12/18 STATEMENT OF CAPITAL GBP 2
2019-12-16CH01Director's details changed for Adam Marshall Jason Jones on 2019-12-01
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JENNIFER JONES
2018-05-08PSC04Change of details for Mr Oliver Paul Marshall Jones as a person with significant control on 2018-04-30
2018-05-08CH01Director's details changed for Oliver Paul Marshall Jones on 2018-04-30
2018-05-08TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA JONES
2018-05-08TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA JONES
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0122/10/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0122/10/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0122/10/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0122/10/10 ANNUAL RETURN FULL LIST
2010-11-09CH01Director's details changed for Patricia Jennifer Jones on 2009-10-25
2010-03-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AR0122/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PAUL MARSHALL JONES / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARSHALL JASON JONES / 01/10/2009
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM JONES / 16/11/2007
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM JONES / 08/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER JONES / 08/10/2008
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JONES / 08/10/2008
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM FOUR ARCHES WARRANT ROAD STOKE HEATH MARKET DRAYTON SHROPSHIRE TF9 2DZ
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 12 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-21CERTNMCOMPANY NAME CHANGED WEBB PARK HOME ESTATES LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-06363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-11-04363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-29363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-12CERTNMCOMPANY NAME CHANGED WEBB HOLIDAY HOMES LIMITED CERTIFICATE ISSUED ON 13/10/00
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-12225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
2000-02-14288bDIRECTOR RESIGNED
2000-02-14288bSECRETARY RESIGNED
2000-02-14288aNEW SECRETARY APPOINTED
2000-02-08395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to SEVERN GORGE PARK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN GORGE PARK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-04-26 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2004-04-15 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2000-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-06-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SEVERN GORGE PARK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN GORGE PARK HOMES LIMITED
Trademarks
We have not found any records of SEVERN GORGE PARK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN GORGE PARK HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as SEVERN GORGE PARK HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVERN GORGE PARK HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN GORGE PARK HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERN GORGE PARK HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3