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

WHITEHILL COUNTRY PARK LIMITED

SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF,
Company Registration Number
04952001
Private Limited Company
Active

Company Overview

About Whitehill Country Park Ltd
WHITEHILL COUNTRY PARK LIMITED was founded on 2003-11-04 and has its registered office in Torquay. The organisation's status is listed as "Active". Whitehill Country Park Limited is a Private Limited Company registered in UNITED KINGDOM 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
WHITEHILL COUNTRY PARK LIMITED
 
Legal Registered Office
SIGMA HOUSE OAK VIEW CLOSE
EDGINSWELL PARK
TORQUAY
DEVON
TQ2 7FF
Other companies in DY8
 
Filing Information
Company Number 04952001
Company ID Number 04952001
Date formed 2003-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825698093  
Last Datalog update: 2023-11-06 07:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHILL COUNTRY PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIS TAX ADVICE LIMITED   FRANCIS CLARK TAX CONSULTANCY LIMITED   HEATHFIELD TAX CONSULTANCY 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 WHITEHILL COUNTRY PARK LIMITED

Current Directors
Officer Role Date Appointed
FAYE LOUISE BUTLER
Director 2003-11-04
MICHAEL JOHN JEAVONS
Director 2017-11-10
TIMOTHY JOHN JEAVONS
Director 2003-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STANLEY JEAVONS
Company Secretary 2003-11-04 2017-02-06
NICOLA CARON FURNEAUX
Director 2003-11-04 2017-02-06
CLAIRE ANNE-MARIE JEAVONS
Director 2003-11-04 2017-02-06
MATTHEW JAMES STANLEY JEAVONS
Director 2003-11-04 2017-02-06
KATY VICTORIA LAMSIN
Director 2003-11-04 2017-02-06
LOUISE CHANTELLE RICHARDS
Director 2003-11-04 2017-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYE LOUISE BUTLER WHITEHILL COUNTRY HOLDINGS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
FAYE LOUISE BUTLER GALMPTON PRE-SCHOOL LTD Director 2014-10-10 CURRENT 2004-06-01 Active
MICHAEL JOHN JEAVONS PAIGNTON HOLDINGS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
MICHAEL JOHN JEAVONS WHITEHILL COUNTRY HOLDINGS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
TIMOTHY JOHN JEAVONS WHITEHILL COUNTRY HOLDINGS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active

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
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049520010004
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-08-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-08-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CH01Director's details changed for Mrs Faye Louise Butler on 2018-11-12
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN JEAVONS
2017-11-17SH08Change of share class name or designation
2017-11-16PSC02Notification of Whitehill Country Holdings Limited as a person with significant control on 2017-02-06
2017-11-16PSC09Withdrawal of a person with significant control statement on 2017-11-16
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1882455
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-14SH0106/02/17 STATEMENT OF CAPITAL GBP 1882455
2017-04-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDS
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATY LAMSIN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JEAVONS
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEAVONS
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FURNEAUX
2017-03-23TM02Termination of appointment of Alan Stanley Jeavons on 2017-02-06
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Knighton House 62 Hagley Road Stourbridge West Midlands DY8 1QD
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1950000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-04-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1950000
2015-11-10AR0104/11/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1950000
2014-11-12AR0104/11/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1950000
2013-11-27AR0104/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STANLEY JEAVONS / 01/10/2013
2013-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STANLEY JEAVONS / 01/10/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY VICTORIA LAMSIN / 13/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE BUTLER / 13/06/2013
2013-06-04RES01ADOPT ARTICLES 24/05/2013
2013-06-04SH0224/05/13 STATEMENT OF CAPITAL GBP 1950000
2013-06-04RES13PREFERENCE SHARES REDEEMED 24/05/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CARON FURNEAUX / 20/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNE-MARIE DOIDGE / 20/03/2013
2013-03-11AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-14AR0104/11/12 FULL LIST
2012-03-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-16AR0104/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHANTELLE RICHARDS / 31/10/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY VICTORIA LAMSIN / 31/10/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JEAVONS / 31/10/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JEAVONS / 22/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATY VICTORIA JEAVONS / 22/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE LOUISE JEAVONS / 22/03/2011
2011-03-09AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-26AR0104/11/10 FULL LIST
2010-03-11AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-05AR0104/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHANTELLE RICHARDS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JEAVONS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STANLEY JEAVONS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATY VICTORIA JEAVONS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE LOUISE JEAVONS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CARON FURNEAUX / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNE-MARIE DOIDGE / 04/11/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE JEAVONS / 12/04/2008
2009-03-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / FAYE JEAVONS / 31/05/2008
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-03-07AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-16363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WHITEHILL COUNTRY PARK 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 WHITEHILL COUNTRY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-30 Outstanding HSBC BANK PLC
DEBENTURE 2004-02-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEHILL COUNTRY PARK LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHILL COUNTRY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHILL COUNTRY PARK LIMITED
Trademarks
We have not found any records of WHITEHILL COUNTRY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHILL COUNTRY PARK 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 WHITEHILL COUNTRY PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHILL COUNTRY PARK 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 WHITEHILL COUNTRY PARK 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 WHITEHILL COUNTRY PARK 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.