About

Registered Number: 06189924
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: Eagle House, 25 Severn Street, Welshpool, Powys, SY21 7AD,

 

Based in Welshpool, Powys, Twin Rivers Holiday Park Ltd was registered on 28 March 2007, it's status in the Companies House registry is set to "Active". Ayre, Anthony, Ayre, Anthony, Ayre, Christian, Williams, Michelle, Ayre, Charmaine Marie, Ayre, Christian Mark, Furniss, Leahmay, Grayston, Joanne Elizabeth, Pugh, Sarah Louise, Sheen, Carole, Sheen, Nicholas Phillip, Uppal, Samantha, Williams, Michelle are listed as the directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Anthony 01 July 2007 - 1
AYRE, Christian 15 June 2020 - 1
AYRE, Charmaine Marie 01 July 2007 27 March 2010 1
AYRE, Christian Mark 27 January 2015 24 August 2017 1
FURNISS, Leahmay 01 November 2017 14 February 2018 1
GRAYSTON, Joanne Elizabeth 12 December 2017 25 January 2018 1
PUGH, Sarah Louise 16 September 2010 17 September 2011 1
SHEEN, Carole 09 May 2018 16 October 2018 1
SHEEN, Nicholas Phillip 09 May 2018 16 October 2018 1
UPPAL, Samantha 01 December 2012 01 December 2013 1
WILLIAMS, Michelle 05 September 2018 19 November 2018 1
Secretary Name Appointed Resigned Total Appointments
AYRE, Anthony 01 July 2007 - 1
WILLIAMS, Michelle 05 September 2018 19 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 05 September 2018
AP03 - Appointment of secretary 05 September 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 07 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 24 August 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 11 April 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 29 November 2016
CH03 - Change of particulars for secretary 18 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 05 December 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 15 October 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 01 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 January 2010
DISS40 - Notice of striking-off action discontinued 21 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
DISS16(SOAS) - N/A 06 October 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

Debenture 25 July 2012 Fully Satisfied

N/A

Debenture 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.