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

WHITEHOUSE LEISURE PARK LIMITED

BANKS HOUSE, TY ISA ROAD, LLANDUDNO, CONWY, LL30 2PL,
Company Registration Number
05948614
Private Limited Company
Active

Company Overview

About Whitehouse Leisure Park Ltd
WHITEHOUSE LEISURE PARK LIMITED was founded on 2006-09-27 and has its registered office in Llandudno. The organisation's status is listed as "Active". Whitehouse Leisure Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WHITEHOUSE LEISURE PARK LIMITED
 
Legal Registered Office
BANKS HOUSE
TY ISA ROAD
LLANDUDNO
CONWY
LL30 2PL
Other companies in SA67
 
Filing Information
Company Number 05948614
Company ID Number 05948614
Date formed 2006-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB886052012  
Last Datalog update: 2023-11-06 14:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHOUSE LEISURE PARK 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 WHITEHOUSE LEISURE PARK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SELDON
Company Secretary 2014-11-20
SETH GAUL
Director 2014-11-20
JONATHAN CHARLES WALKER SELDON
Director 2014-11-20
OLIVER WILLIAM WALKER SELDON
Director 2014-11-20
RONALD EDWARD SAMUEL SELDON
Director 2014-11-20
ROSCOE MAX TURNER
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON WHITEHOUSE
Company Secretary 2006-09-27 2014-11-20
MARK ANTONY WHITEHOUSE
Director 2006-09-27 2014-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SETH GAUL LEISURE INVESTMENTS (UK) LTD Director 2014-11-13 CURRENT 2014-09-04 Active
SETH GAUL NWC VENUES LTD Director 2014-02-12 CURRENT 2014-02-12 Liquidation
SETH GAUL LET MY CARAVAN LTD Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2015-05-26
JONATHAN CHARLES WALKER SELDON SF PARKS LTD Director 2016-03-08 CURRENT 2010-10-19 Active
JONATHAN CHARLES WALKER SELDON CARAVAN LETTING SERVICES (NW) LTD Director 2016-01-15 CURRENT 2016-01-15 Active
JONATHAN CHARLES WALKER SELDON LEISURE INVESTMENTS (UK) LTD Director 2014-09-04 CURRENT 2014-09-04 Active
JONATHAN CHARLES WALKER SELDON NWC VENUES LTD Director 2014-02-12 CURRENT 2014-02-12 Liquidation
JONATHAN CHARLES WALKER SELDON NWC COUNTRY RETREATS LTD Director 2010-03-30 CURRENT 2010-03-30 Active
JONATHAN CHARLES WALKER SELDON NORTH WALES CARAVANS LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active
JONATHAN CHARLES WALKER SELDON CARAVANS DIRECT (NW) LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
OLIVER WILLIAM WALKER SELDON SF PARKS LTD Director 2016-03-08 CURRENT 2010-10-19 Active
OLIVER WILLIAM WALKER SELDON LEISURE INVESTMENTS (UK) LTD Director 2014-09-04 CURRENT 2014-09-04 Active
OLIVER WILLIAM WALKER SELDON NWC VENUES LTD Director 2014-02-12 CURRENT 2014-02-12 Liquidation
OLIVER WILLIAM WALKER SELDON NWC COUNTRY RETREATS LTD Director 2010-03-30 CURRENT 2010-03-30 Active
OLIVER WILLIAM WALKER SELDON NORTH WALES CARAVANS LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active
OLIVER WILLIAM WALKER SELDON CARAVANS DIRECT (NW) LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
RONALD EDWARD SAMUEL SELDON CARAVAN LETTING SERVICES (NW) LTD Director 2016-01-20 CURRENT 2016-01-15 Active
RONALD EDWARD SAMUEL SELDON LEISURE INVESTMENTS (UK) LTD Director 2014-09-04 CURRENT 2014-09-04 Active
RONALD EDWARD SAMUEL SELDON SF PARKS LTD Director 2010-10-19 CURRENT 2010-10-19 Active
ROSCOE MAX TURNER LEISURE INVESTMENTS (UK) LTD Director 2014-11-13 CURRENT 2014-09-04 Active
ROSCOE MAX TURNER RM TURNER LTD Director 2012-07-27 CURRENT 2012-07-27 Active
ROSCOE MAX TURNER NWC COUNTRY RETREATS LTD Director 2010-03-30 CURRENT 2010-03-30 Active
ROSCOE MAX TURNER UK CARAVANS LIMITED Director 2009-03-21 CURRENT 2009-03-21 Active
ROSCOE MAX TURNER NORTH WALES CARAVANS LIMITED Director 2009-03-17 CURRENT 2009-02-27 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
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-12-16Unaudited abridged accounts made up to 2021-01-31
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Oliver William Walker Seldon on 2019-12-06
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059486140005
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059486140005
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSCOE MAX TURNER
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSCOE MAX TURNER
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-12-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-12-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-10CH01Director's details changed for Mr Roscoe Max Turner on 2015-09-05
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-14AA01Current accounting period extended from 31/10/15 TO 31/01/16
2014-12-02AP01DIRECTOR APPOINTED MR SETH GAUL
2014-12-02AP01DIRECTOR APPOINTED MR OLIVER WILLIAM WALKER SELDON
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY WHITEHOUSE
2014-12-02AP03Appointment of Mr Jonathan Seldon as company secretary on 2014-11-20
2014-12-02AP01DIRECTOR APPOINTED MR ROSCOE MAX TURNER
2014-12-02AP01DIRECTOR APPOINTED MR JONATHAN CHARLES WALKER SELDON
2014-12-02AP01DIRECTOR APPOINTED MR RONALD EDWARD SAMUEL SELDON
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Allensbank Providence Hill Narberth Dyfed SA67 8RF
2014-12-02TM02Termination of appointment of Sharon Whitehouse on 2014-11-20
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059486140005
2014-11-14AA01Previous accounting period shortened from 31/12/14 TO 31/10/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-02AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0127/09/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY WHITEHOUSE / 04/10/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON WHITEHOUSE / 04/10/2012
2012-10-02AR0127/09/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AR0127/09/11 FULL LIST
2011-07-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON RODERICK / 28/09/2010
2010-09-28AR0127/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY WHITEHOUSE / 27/09/2010
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE LODGE ALLENSBANK NARBERTH PEMBROKESHIRE SA67 8RF UNITED KINGDOM
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM TOWYN ROAD TOWYN ABERGELE CONWY LL22 9EY
2008-06-02AA31/12/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS / SHARON RODERICK / 27/09/2007
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 10 WEST STREET FISHGUARD PEMBROKESHIRE SA65 9AE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27NEWINCINCORPORATION 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
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to WHITEHOUSE LEISURE 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 WHITEHOUSE LEISURE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-25 Outstanding MARK WHITEHOUSE
CONDITIONAL SALE AGREEMENT 2010-06-15 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2008-07-26 Satisfied DAVENHAM TRUST PLC
LEGAL MORTGAGE 2006-10-25 Outstanding HSBC BANK PLC
DEBENTURE 2006-10-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 6,357,221
Creditors Due Within One Year 2012-01-01 £ 460,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-10-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 WHITEHOUSE LEISURE PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Cash Bank In Hand 2012-01-01 £ 4,786
Current Assets 2012-01-01 £ 314,105
Debtors 2012-01-01 £ 38,169
Fixed Assets 2012-01-01 £ 8,430,447
Shareholder Funds 2012-01-01 £ 1,926,803
Stocks Inventory 2012-01-01 £ 271,150
Tangible Fixed Assets 2012-01-01 £ 8,430,447

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITEHOUSE LEISURE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHOUSE LEISURE PARK LIMITED
Trademarks
We have not found any records of WHITEHOUSE LEISURE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHOUSE LEISURE 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 (55201 - Holiday centres and villages) as WHITEHOUSE LEISURE PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHOUSE LEISURE 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 WHITEHOUSE LEISURE 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 WHITEHOUSE LEISURE 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.