Forest Holidays Group Limited SWADLINCOTE


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.

Forest Holidays Group Limited Address / Contact

Office Address Bath Yard Bath Lane
Office Address2 Moira
Town Swadlincote
Post code DE12 6BA
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Michael G.

Position: Director

Appointed: 27 April 2022

Graham D.

Position: Director

Appointed: 27 April 2022

Bruce M.

Position: Director

Appointed: 12 August 2014

Alexander P.

Position: Director

Appointed: 01 November 2019

Resigned: 23 February 2023

Jonathan E.

Position: Director

Appointed: 16 December 2016

Resigned: 31 October 2019

Monica L.

Position: Director

Appointed: 12 November 2012

Resigned: 18 December 2017

Bob M.

Position: Director

Appointed: 21 September 2012

Resigned: 31 December 2015

Jill G.

Position: Director

Appointed: 21 September 2012

Resigned: 18 December 2017

Andrew G.

Position: Director

Appointed: 21 September 2012

Resigned: 18 December 2017

Ross F.

Position: Director

Appointed: 21 September 2012

Resigned: 05 October 2016

Richard P.

Position: Director

Appointed: 21 September 2012

Resigned: 18 December 2017

Martin D.

Position: Director

Appointed: 21 September 2012

Resigned: 18 December 2017

Peter P.

Position: Director

Appointed: 21 September 2012

Resigned: 18 December 2017

Gary F.

Position: Director

Appointed: 27 July 2012

Resigned: 18 December 2017

People with significant control

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

Company previous names

Willoughby (711) November 22, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: Tuesday 14th May 2024
filed on: 17th, May 2024
Free Download (1 page)

Company search

Advertisements