Paradise Wildlife Park Limited BROXBOURNE


Paradise Wildlife Park started in year 1981 as Private Limited Company with registration number 01549051. The Paradise Wildlife Park company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Broxbourne at Paradise Park. Postal code: EN10 7QA.

At present there are 3 directors in the the firm, namely Craig W., Tyler W. and Lynn W.. In addition one secretary - Ruth S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paradise Wildlife Park Limited Address / Contact

Office Address Paradise Park
Office Address2 White Stubbs Lane
Town Broxbourne
Post code EN10 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549051
Date of Incorporation Thu, 5th Mar 1981
Industry Activities of amusement parks and theme parks
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Craig W.

Position: Director

Appointed: 01 October 2020

Ruth S.

Position: Secretary

Appointed: 31 July 2020

Tyler W.

Position: Director

Appointed: 16 September 2019

Lynn W.

Position: Director

Appointed: 01 January 2001

Peter S.

Position: Director

Resigned: 31 December 2016

Rachael M.

Position: Director

Appointed: 01 December 2016

Resigned: 16 September 2019

Stephen S.

Position: Director

Appointed: 01 January 2009

Resigned: 18 January 2016

Margaret G.

Position: Secretary

Appointed: 31 August 2005

Resigned: 31 July 2020

Trevor C.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2003

Margaret G.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2020

Angela S.

Position: Director

Appointed: 01 January 2000

Resigned: 13 January 2018

Stephen S.

Position: Secretary

Appointed: 05 December 1992

Resigned: 31 August 2005

Stephen S.

Position: Director

Appointed: 05 December 1992

Resigned: 31 August 2005

Grace S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 December 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Grace S. This PSC and has 25-50% shares. Another one in the PSC register is Peter S. This PSC owns 50,01-75% shares.

Grace S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Peter S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 036 3581 048 788605 495965 3101 056 1201 288 5431 610 8551 817 503
Current Assets1 304 9391 314 655946 3461 235 8041 337 1011 517 5581 928 0562 072 573
Debtors225 273228 701238 423166 753220 341168 871197 184116 332
Net Assets Liabilities1 956 3502 294 4642 068 5082 156 7691 833 2311 906 4102 413 3592 685 071
Other Debtors46 665104 87094 78374 25973 64476 10257 005 
Property Plant Equipment1 096 8331 503 9531 373 2151 236 2391 115 5471 017 474968 534 
Total Inventories43 30837 166102 428103 74160 64060 144120 017138 738
Other
Amount Specific Advance Or Credit Directors41 04242 38848 06349 216    
Amount Specific Advance Or Credit Made In Period Directors5783 6745 6753 988    
Amount Specific Advance Or Credit Repaid In Period Directors 2 328 2 835    
Accrued Liabilities Deferred Income92 92092 76712 95537 04642 28445 9208 30269 830
Accumulated Depreciation Impairment Property Plant Equipment2 243 9912 479 5982 403 8702 572 0632 723 3102 418 2941 566 7841 230 080
Amounts Owed By Group Undertakings    4 7156 4187 0457 045
Average Number Employees During Period   83752722
Corporation Tax Payable 66 900 45 230 34 609123 56573 919
Creditors418 233487 284175 252248 636560 795574 780426 024264 726
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 769224 921514 433 358986 1661 387
Disposals Property Plant Equipment 4 416276 238555 451 0531 031 4951 500
Finance Lease Liabilities Present Value Total7 909       
Fixed Assets1 131 8331 538 9531 374 4311 237 4551 116 7631 018 690969 750969 677
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 1273 2743 27443 57837 90612 6266 60415 964
Increase Decrease In Loans Owed By Related Parties Due To Other Changes -21 877      
Increase From Depreciation Charge For Year Property Plant Equipment 239 376149 193168 707151 247128 342134 6562 621
Intangible Assets  1 2161 2161 2161 2161 2161 216
Intangible Assets Gross Cost  1 2161 2161 2161 2161 216 
Investments Fixed Assets35 00035 000      
Loans Owed By Related Parties21 877       
Merchandise 37 16641 33360 74460 64060 144120 017138 738
Net Current Assets Liabilities886 706827 371771 094987 168776 306942 7781 502 0321 807 847
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors8 2305 39214 1286966 5803253 3402 924
Other Investments Other Than Loans35 00035 000      
Other Taxation Social Security Payable68 74179 8759 74914 092466 663418 716173 33360 591
Prepayments Accrued Income101 44563 18619 06722 00813 25911 96241 85140 381
Profit Loss 338 114-225 95688 261-323 53873 179506 949271 712
Property Plant Equipment Gross Cost3 340 8243 983 5513 777 0853 808 3023 838 8573 435 7682 535 3181 896 675
Provisions62 18971 86077 01767 85459 83855 05858 42392 453
Provisions For Liabilities Balance Sheet Subtotal62 18971 86077 01767 85459 83855 05858 42392 453
Total Additions Including From Business Combinations Intangible Assets  1 216     
Total Additions Including From Business Combinations Property Plant Equipment 647 14369 77231 77230 55547 964131 04517 253
Total Assets Less Current Liabilities2 018 5392 366 3242 145 5252 224 6231 893 0691 961 4682 471 7822 777 524
Trade Creditors Trade Payables240 433242 350138 420151 57245 26875 210117 48457 462
Trade Debtors Trade Receivables53 40035 890105 59045 765109 06142 09260 18264 229
Work In Progress  61 09542 997    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements