Founded in 2012, Forest Holidays Group, classified under reg no. 08159281 is an active company. Currently registered at Bath Yard Bath Lane DE12 6BA, Swadlincote the company has been in the business for twelve years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 22nd November 2012 Forest Holidays Group Limited is no longer carrying the name Willoughby (711).
The company has 3 directors, namely Michael G., Graham D. and Bruce M.. Of them, Bruce M. has been with the company the longest, being appointed on 12 August 2014 and Michael G. and Graham D. have been with the company for the least time - from 27 April 2022. As of 4 June 2024, there were 11 ex directors - Alexander P., Jonathan E. and others listed below. There were no ex secretaries.
Office Address | Bath Yard Bath Lane |
Office Address2 | Moira |
Town | Swadlincote |
Post code | DE12 6BA |
Country of origin | United Kingdom |
Registration Number | 08159281 |
Date of Incorporation | Fri, 27th Jul 2012 |
Industry | Other reservation service activities n.e.c. |
End of financial Year | 30th September |
Company age | 12 years old |
Account next due date | Sun, 30th Jun 2024 (26 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sat, 10th Aug 2024 (2024-08-10) |
Last confirmation statement dated | Thu, 27th Jul 2023 |
The list of persons with significant control that own or have control over the company includes 14 names. As BizStats identified, there is Canopy Bidco Limited from Swadlincote, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter P. This PSC has significiant influence or control over the company,. Moving on, there is Bruce M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Canopy Bidco Limited
Bath Yard Bath Yard, Moira, Swadlincote, Derbyshire, DE12 6BA, England
Legal authority | Companies Act |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11070472 |
Notified on | 18 December 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter P.
Notified on | 6 April 2016 |
Ceased on | 30 January 2018 |
Nature of control: |
significiant influence or control |
Bruce M.
Notified on | 6 April 2016 |
Ceased on | 30 January 2018 |
Nature of control: |
significiant influence or control |
Ldc (Nominees) Limited
One Vine Street, London, W1J 0AH, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House, England & Wales |
Registration number | 06713621 |
Notified on | 6 April 2016 |
Ceased on | 30 January 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ldc (Managers) Limited
One Vine Street, London, W1J 0AH, England
Legal authority | Companes Act |
Legal form | Private Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 02495714 |
Notified on | 6 April 2016 |
Ceased on | 18 December 2017 |
Nature of control: |
significiant influence or control |
Ldc I Lp
39 Queens Road, Aberdeen, AB15 4ZN, Scotland
Legal authority | Limited Partnership Act |
Legal form | Limited Partnership |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sl010105 |
Notified on | 26 June 2017 |
Ceased on | 18 December 2017 |
Nature of control: |
50,01-75% shares 25-50% voting rights |
Martin D.
Notified on | 6 April 2016 |
Ceased on | 18 December 2017 |
Nature of control: |
significiant influence or control |
Andrew G.
Notified on | 6 April 2016 |
Ceased on | 18 December 2017 |
Nature of control: |
significiant influence or control |
Ross F.
Notified on | 6 April 2016 |
Ceased on | 5 October 2016 |
Nature of control: |
significiant influence or control |
Ldc I Lp
39 Queens Road, Aberdeen, AB15 4ZN, Scotland
Legal authority | Limited Partnership Act |
Legal form | Limited Partnership |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sl010105 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% shares 25-50% voting rights |
Richard P.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ldc Parallel (Nominees) Limited
One Vine Street, London, W1J 0AH, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House, England & Wales |
Registration number | 03066501 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
The Forestry Commissioners
231 Corstorphine Road, Edinburgh, EH12 7AT, Scotland
Legal authority | Royal Charter |
Legal form | Company Incorporated By Royal Charter |
Country registered | United Kingdom |
Place registered | Companies House, England & Wales |
Registration number | Rc000190 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jill G.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Willoughby (711) | November 22, 2012 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Tuesday 14th May 2024 filed on: 17th, May 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy