Discover Parks Ltd LEOMINSTER


Founded in 1998, Discover Parks, classified under reg no. 03659824 is an active company. Currently registered at Arrow Bank Park HR6 9BG, Leominster the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 26, 2015 Discover Parks Ltd is no longer carrying the name Bestparks (G&H).

At present there are 2 directors in the the company, namely Hannah J. and Glenn J.. In addition one secretary - Hannah J. - is with the firm. As of 4 May 2024, there was 1 ex secretary - Olive J.. There were no ex directors.

Discover Parks Ltd Address / Contact

Office Address Arrow Bank Park
Office Address2 Eardisland
Town Leominster
Post code HR6 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03659824
Date of Incorporation Tue, 27th Oct 1998
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Hannah J.

Position: Director

Appointed: 30 July 2018

Hannah J.

Position: Secretary

Appointed: 28 October 2001

Glenn J.

Position: Director

Appointed: 27 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 October 1998

Resigned: 27 October 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 October 1998

Resigned: 27 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1998

Resigned: 27 October 1998

Olive J.

Position: Secretary

Appointed: 27 October 1998

Resigned: 27 October 2001

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 Glenn J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Hannah J. This PSC owns 25-50% shares and has 25-50% voting rights.

Glenn J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hannah J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bestparks (G&H) January 26, 2015
Pearl Lake Leisure Park January 31, 2013

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 Hand81 1948 562609 467843 213804 405876 533686 417243 244
Current Assets1 033 5121 527 1652 127 5292 112 5951 835 2321 745 9481 686 6092 046 216
Debtors341 434422 683176 199271 975145 203354 199445 515359 180
Net Assets Liabilities3 473 7373 978 9674 460 6654 884 9715 337 3155 965 8176 620 1117 426 815
Other Debtors  101 19394 239103 999126 86894 997 
Property Plant Equipment5 740 5556 376 9046 473 5246 845 0937 466 5587 485 7867 460 110 
Total Inventories610 8841 095 9201 341 863997 407885 624515 216554 6771 443 792
Other
Accumulated Amortisation Impairment Intangible Assets171 779199 688227 597255 175279 175303 175318 175 
Accumulated Depreciation Impairment Property Plant Equipment899 533991 7031 103 6381 235 3701 342 5601 412 5701 587 1681 735 654
Amounts Owed To Group Undertakings  37 20237 20237 20237 20237 202 
Average Number Employees During Period 28333232333134
Bank Borrowings1 625 0001 962 5002 218 0002 218 0002 055 5001 555 500750 000 
Bank Borrowings Overdrafts  2 068 0002 055 5001 855 5001 355 500750 000 
Bank Overdrafts 23 150      
Creditors1 785 1572 121 6572 399 1572 330 8082 130 8081 360 8085 3081 962 035
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 2663 19036 06871 123130 95724 30541 483
Disposals Property Plant Equipment 86 4003 52840 03781 974176 91439 24059 523
Fixed Assets5 887 9516 496 3916 565 1026 910 8187 508 2837 503 5117 462 8357 419 904
Increase From Amortisation Charge For Year Intangible Assets 27 90927 90927 57824 00024 00015 000 
Increase From Depreciation Charge For Year Property Plant Equipment 118 436115 125167 800178 313200 967198 903189 969
Intangible Assets146 396118 48790 57864 72540 72516 7251 7251 725
Intangible Assets Gross Cost318 175318 175318 175319 900319 900319 900319 900 
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings  1 0001 0001 0001 0001 000 
Net Assets Liabilities Subsidiaries-1 000-1 000-1 000-1 000-1 000-1 000-1 000 
Net Current Assets Liabilities-580 689-332 384363 887370 30977 026-87 050-743 08084 181
Other Creditors  331 157275 308275 3085 3085 308 
Other Taxation Social Security Payable  225 249227 699274 961154 338208 779 
Percentage Class Share Held In Subsidiary 100100100100100100100
Property Plant Equipment Gross Cost6 640 0887 368 6077 577 1628 080 4638 809 1188 898 3569 047 2789 152 833
Provisions For Liabilities Balance Sheet Subtotal48 36863 38369 16765 348117 18689 83694 33671 962
Total Additions Including From Business Combinations Intangible Assets   1 725    
Total Additions Including From Business Combinations Property Plant Equipment 814 919212 083543 338810 629266 152188 162165 078
Total Assets Less Current Liabilities5 307 2626 164 0076 928 9897 281 1277 585 3097 416 4616 719 7557 504 085
Total Borrowings1 625 0001 985 6502 218 000     
Trade Creditors Trade Payables  563 777471 201373 739454 067373 362 
Trade Debtors Trade Receivables  75 006177 73641 204227 331350 518 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
Free Download (10 pages)

Company search

Advertisements