About

Registered Number: 04724032
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: Warren Farm Holiday Park, Brean Sands, Burnham On Sea, Somerset, TA8 2RP

 

Warren Farm Holiday Centre Ltd was registered on 04 April 2003 and are based in Somerset, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Harris, Christopher John, Harris, Michael Hugh, Harris, Jonathan Hugh, Harris, Hugh Garland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Christopher John 20 May 2009 - 1
HARRIS, Michael Hugh 20 May 2009 - 1
HARRIS, Hugh Garland 04 April 2003 15 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Jonathan Hugh 04 April 2003 23 February 2009 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 18 September 2014
RESOLUTIONS - N/A 13 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 April 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 30 May 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 17 May 2004
225 - Change of Accounting Reference Date 15 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 November 2012 Outstanding

N/A

Mortgage 09 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.