Cp Woburn (operating Company) Limited NEWARK


Cp Woburn (operating Company) started in year 2011 as Private Limited Company with registration number 07656412. The Cp Woburn (operating Company) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Newark at One Edison Rise. Postal code: NG22 9DP. Since 2011/06/22 Cp Woburn (operating Company) Limited is no longer carrying the name Alnery No. 2975.

Currently there are 6 directors in the the firm, namely James H., Katrina J. and Andrea C. and others. In addition one secretary - Rajbinder S. - is with the company. As of 23 April 2024, there were 15 ex directors - Natalie A., Vikram A. and others listed below. There were no ex secretaries.

Cp Woburn (operating Company) Limited Address / Contact

Office Address One Edison Rise
Office Address2 New Ollerton
Town Newark
Post code NG22 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07656412
Date of Incorporation Thu, 2nd Jun 2011
Industry Other accommodation
End of financial Year 22nd April
Company age 13 years old
Account next due date Mon, 22nd Jan 2024 (92 days after)
Account last made up date Thu, 21st Apr 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

James H.

Position: Director

Appointed: 24 April 2023

Katrina J.

Position: Director

Appointed: 12 December 2022

Andrea C.

Position: Director

Appointed: 31 December 2020

Benedict A.

Position: Director

Appointed: 11 May 2020

Colin M.

Position: Director

Appointed: 03 July 2017

Martin D.

Position: Director

Appointed: 22 June 2011

Rajbinder S.

Position: Secretary

Appointed: 22 June 2011

Natalie A.

Position: Director

Appointed: 25 November 2016

Resigned: 31 December 2020

Vikram A.

Position: Director

Appointed: 22 February 2016

Resigned: 25 November 2016

Zachary V.

Position: Director

Appointed: 16 October 2015

Resigned: 14 April 2023

Andrew B.

Position: Director

Appointed: 03 August 2015

Resigned: 22 February 2016

Kevin M.

Position: Director

Appointed: 03 August 2015

Resigned: 11 May 2020

Steven S.

Position: Director

Appointed: 03 August 2015

Resigned: 16 October 2015

Kenneth C.

Position: Director

Appointed: 31 July 2014

Resigned: 03 August 2015

Farhad M.

Position: Director

Appointed: 11 January 2012

Resigned: 03 August 2015

Michael P.

Position: Director

Appointed: 22 June 2011

Resigned: 03 August 2015

Anthony R.

Position: Director

Appointed: 22 June 2011

Resigned: 22 May 2015

Paul I.

Position: Director

Appointed: 22 June 2011

Resigned: 04 August 2017

Andrea V.

Position: Director

Appointed: 22 June 2011

Resigned: 03 August 2015

Chad P.

Position: Director

Appointed: 22 June 2011

Resigned: 11 January 2012

Peter S.

Position: Director

Appointed: 22 June 2011

Resigned: 31 July 2014

Craig M.

Position: Director

Appointed: 02 June 2011

Resigned: 22 June 2011

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 02 June 2011

Resigned: 22 June 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 02 June 2011

Resigned: 22 June 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 22 June 2011

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Center Parcs (Holdings 3) Limited from Newark, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Center Parcs (Holdings 3) Limited

One Edison Rise New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07647130
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2975 June 22, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2023/04/20
filed on: 19th, January 2024
Free Download (46 pages)

Company search

Advertisements