Whitewell Holiday Park Limited TENBY


Whitewell Holiday Park started in year 2008 as Private Limited Company with registration number 06563450. The Whitewell Holiday Park company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Tenby at Lydstep Beach. Postal code: SA70 7RY.

At the moment there are 2 directors in the the firm, namely Danny M. and Beverley M.. In addition one secretary - Danny M. - is with the company. As of 23 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SA70 7RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1105179 . It is located at Whitewell Holiday Park, Lydstep Beach, Tenby with a total of 2 cars.

Whitewell Holiday Park Limited Address / Contact

Office Address Lydstep Beach
Office Address2 Penally
Town Tenby
Post code SA70 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06563450
Date of Incorporation Fri, 11th Apr 2008
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Danny M.

Position: Secretary

Appointed: 11 April 2008

Danny M.

Position: Director

Appointed: 11 April 2008

Beverley M.

Position: Director

Appointed: 11 April 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Danny M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Beverley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Danny M.

Notified on 11 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Beverley M.

Notified on 11 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth202 989230 968264 634350 709511 122       
Balance Sheet
Cash Bank In Hand98 97066 21098 089139 545104 122       
Cash Bank On Hand    104 122172 311222 824292 265139 6921 101 8091 066 1511 277 754
Current Assets202 036203 490179 785279 247321 950259 408370 470455 466378 5041 201 8191 159 3991 403 009
Debtors45 19158 33531 25434 23910 8049739 52664 12363 65664 78665 04266 107
Net Assets Liabilities    511 122558 896681 817772 896782 2691 278 1111 588 6531 922 325
Net Assets Liabilities Including Pension Asset Liability202 989230 968264 634350 709511 122       
Property Plant Equipment    2 014 5912 021 5242 023 0662 013 1842 732 3992 868 1892 875 9542 887 818
Stocks Inventory57 87578 94550 44268 211207 024       
Tangible Fixed Assets1 932 6021 944 2321 992 4091 998 4352 014 591       
Total Inventories    207 02486 124138 12099 078175 15635 22428 20659 148
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve202 889230 868264 534350 609511 022       
Shareholder Funds202 989230 968264 634350 709511 122       
Other
Fees For Non-audit Services    -70 031-66 980      
Accrued Liabilities    6 3807 053      
Accumulated Depreciation Impairment Property Plant Equipment    91 529101 621117 433134 345147 699161 678159 073174 890
Average Number Employees During Period     4455555
Bank Borrowings    951 576854 741798 507743 2691 263 6591 473 1551 116 1881 015 437
Bank Borrowings Overdrafts    855 772798 511      
Corporation Tax Payable    41 39818 784      
Creditors    855 772798 511742 272687 6391 157 5981 117 2991 008 520914 403
Creditors Due After One Year1 150 2081 090 9801 039 355983 723855 772       
Creditors Due Within One Year774 144825 774868 205905 998969 647       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 0943 864   17 6733 356
Disposals Property Plant Equipment     10 2504 700   30 7404 400
Increase From Depreciation Charge For Year Property Plant Equipment     18 18619 67616 91213 35413 97915 06819 173
Loan Capital    5 0494 565      
Net Current Assets Liabilities-572 108-622 284-688 420-664 003-647 697-664 117-598 977-552 649-792 532-472 779-278 781-51 090
Number Shares Allotted 100100100100       
Other Creditors    736 993756 697      
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    9 4998 921      
Other Taxation Social Security Payable    113394      
Par Value Share 1111       
Prepayments    797882      
Property Plant Equipment Gross Cost    2 106 1202 123 1452 140 4992 147 5292 880 0983 029 8673 035 0273 062 708
Provisions For Liabilities Charges7 297           
Secured Debts 1 156 5571 094 9721 039 340951 576       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 23 91360 26018 73332 812       
Tangible Fixed Assets Cost Or Valuation1 970 4021 994 3152 054 5752 073 3082 106 120       
Tangible Fixed Assets Depreciation37 80050 08362 16674 87391 529       
Tangible Fixed Assets Depreciation Charged In Period 12 28312 08312 70716 656       
Total Additions Including From Business Combinations Property Plant Equipment     27 27522 0547 030732 569149 76935 90032 081
Total Assets Less Current Liabilities1 360 4941 321 9481 303 9891 334 4321 366 8941 357 4071 424 0891 460 5351 939 8672 395 4102 597 1732 836 728
Trade Creditors Trade Payables    1 418637      
Trade Debtors Trade Receivables    9 804       
Wages Salaries    -2 962-3 264      

Transport Operator Data

Whitewell Holiday Park
Address Lydstep Beach
City Tenby
Post code SA70 7RY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 11th April 2023
filed on: 17th, April 2023
Free Download (4 pages)

Company search

Advertisements