Far Forest Caravan Park Limited BRIDGNORTH


Founded in 2012, Far Forest Caravan Park, classified under reg no. 08165588 is an active company. Currently registered at The Office Hollins Park WV15 6QJ, Bridgnorth the company has been in the business for 12 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 10th September 2013 Far Forest Caravan Park Limited is no longer carrying the name Bewdley Caravan Park.

The firm has one director. Alldey L., appointed on 18 December 2012. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Ivy L., Adrian H. and others listed below. There were no ex secretaries.

Far Forest Caravan Park Limited Address / Contact

Office Address The Office Hollins Park
Office Address2 Kidderminster Road, Quatford
Town Bridgnorth
Post code WV15 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08165588
Date of Incorporation Thu, 2nd Aug 2012
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Alldey L.

Position: Director

Appointed: 18 December 2012

Ivy L.

Position: Director

Appointed: 18 December 2012

Resigned: 25 July 2022

Adrian H.

Position: Director

Appointed: 18 December 2012

Resigned: 04 January 2013

Jason K.

Position: Director

Appointed: 02 August 2012

Resigned: 04 January 2013

Maria K.

Position: Director

Appointed: 02 August 2012

Resigned: 04 January 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Alldey L. The abovementioned PSC and has 75,01-100% shares.

Alldey L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bewdley Caravan Park September 10, 2013
Wfcp January 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-09-30
Balance Sheet
Cash Bank On Hand613 338472 334794 316364 13796 00217 35736 132
Current Assets758 137985 1591 122 7542 894 8362 975 0612 166 3672 310 491
Debtors19 648426 465119 3132 354 1042 810 9142 129 0102 268 859
Net Assets Liabilities938 7931 329 3121 553 3812 118 2022 597 0643 006 0243 377 184
Other Debtors17 448413 364110 8132 349 3042 808 8632 129 0092 254 154
Property Plant Equipment2 998 6083 005 4103 005 8683 032 0753 028 8803 021 9403 013 274
Total Inventories125 15186 360209 125176 59568 14520 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment15 28116 85418 57929 03938 43445 51647 982
Average Number Employees During Period  22233
Bank Borrowings Overdrafts1 147 6591 087 7221 022 1701 020 0821 660 6571 581 4551 549 065
Corporation Tax Payable56 56990 70252 359127 416171 425179 161154 927
Creditors1 147 6591 087 7221 022 1703 803 1701 660 6571 581 4551 549 065
Increase From Depreciation Charge For Year Property Plant Equipment 1 5731 72510 4609 3957 0825 179
Net Current Assets Liabilities-911 987-588 110-429 851-908 3341 233 8491 569 2711 916 120
Number Shares Issued Fully Paid 1     
Other Creditors1 536 2311 395 6461 416 9732 596 2501 475 941335 630185 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 713
Other Disposals Property Plant Equipment      6 200
Other Taxation Social Security Payable7 93314 3079 84557 8817 523 2 085
Par Value Share 1     
Property Plant Equipment Gross Cost3 013 8893 022 2643 024 4473 061 1143 067 3143 067 4563 061 256
Provisions For Liabilities Balance Sheet Subtotal1692664665 5395 0083 7323 145
Total Additions Including From Business Combinations Property Plant Equipment 8 3752 18336 6676 200142 
Total Assets Less Current Liabilities2 086 6212 417 3002 576 0172 123 7414 262 7294 591 2114 929 394
Trade Creditors Trade Payables6148 1268 3661 54110 7702 684472
Trade Debtors Trade Receivables2 20013 1018 5004 8002 051114 705

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search