Dovestone Holiday Park Limited NOTTINGHAM


Dovestone Holiday Park started in year 1996 as Private Limited Company with registration number 03182857. The Dovestone Holiday Park company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nottingham at Environment House. Postal code: NG3 1DE. Since 2nd April 2016 Dovestone Holiday Park Limited is no longer carrying the name Structures Overseas (conder).

The firm has 3 directors, namely Kinga D., John M. and Stephen Y.. Of them, John M., Stephen Y. have been with the company the longest, being appointed on 30 November 2022 and Kinga D. has been with the company for the least time - from 21 June 2023. As of 20 April 2024, there were 9 ex directors - Roy M., Anil P. and others listed below. There were no ex secretaries.

Dovestone Holiday Park Limited Address / Contact

Office Address Environment House
Office Address2 1 St. Marks Street
Town Nottingham
Post code NG3 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182857
Date of Incorporation Thu, 4th Apr 1996
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Kinga D.

Position: Director

Appointed: 21 June 2023

John M.

Position: Director

Appointed: 30 November 2022

Stephen Y.

Position: Director

Appointed: 30 November 2022

M M Secretariat Limited

Position: Corporate Secretary

Appointed: 04 April 1996

Roy M.

Position: Director

Appointed: 11 December 2009

Resigned: 22 June 2023

Anil P.

Position: Director

Appointed: 11 December 2009

Resigned: 01 December 2022

Jason H.

Position: Director

Appointed: 23 May 2007

Resigned: 11 December 2009

Gordon R.

Position: Director

Appointed: 22 April 2002

Resigned: 31 May 2007

Peter R.

Position: Director

Appointed: 01 December 2000

Resigned: 11 December 2009

Peter H.

Position: Director

Appointed: 26 April 2000

Resigned: 14 November 2000

George N.

Position: Director

Appointed: 04 April 1996

Resigned: 06 December 2001

James P.

Position: Director

Appointed: 04 April 1996

Resigned: 16 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1996

Resigned: 04 April 1996

Michael W.

Position: Director

Appointed: 04 April 1996

Resigned: 30 November 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Purico Group Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", 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.

Purico Group Limited

Environment House Union Road, Nottingham, NG3 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, United Kingdom
Registration number 5851699
Notified on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Structures Overseas (conder) April 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6656654 606     
Balance Sheet
Cash Bank On Hand   27 23821 3183 53219 56743 684
Current Assets66566517 75198 36073 07552 51460 23781 565
Debtors6656655 51769 82451 02247 47940 02937 092
Net Assets Liabilities   -348 487-484 538   
Other Debtors   10 1989 78647 71336 88934 119
Property Plant Equipment   3 7322 1791 01531 05824 381
Total Inventories    7351 503641 
Cash Bank In Hand  12 234     
Net Assets Liabilities Including Pension Asset Liability6656654 606     
Reserves/Capital
Called Up Share Capital1 0001 00020 000     
Profit Loss Account Reserve-335-335-15 394     
Shareholder Funds6656654 606     
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 0669 38510 54913 38027 404
Administrative Expenses   320 510321 364   
Amounts Owed By Related Parties   4 580    
Amounts Owed To Group Undertakings   100 00099 00093 20593 20574 594
Average Number Employees During Period    5777
Corporation Tax Recoverable   34 92529 019   
Cost Sales   101 065125 869   
Creditors   20 00020 000583 006588 375781 701
Future Minimum Lease Payments Under Non-cancellable Operating Leases   168 600152 400171 300138 900174 550
Group Tax Relief Received Paid   4 580    
Increase Decrease In Current Tax From Adjustment For Prior Periods    10 486   
Increase From Depreciation Charge For Year Property Plant Equipment    3 3191 1642 83114 024
Interest Paid To Group Undertakings   2 9773 900   
Interest Payable Similar Charges Finance Costs   2 9773 900   
Net Current Assets Liabilities6656654 606-332 219-466 717-530 492-528 138-700 136
Other Creditors   20 00020 000475 568489 066690 152
Other Taxation Social Security Payable   3 3471 297852 3 102
Profit Loss On Ordinary Activities Before Tax   -152 139-125 565   
Property Plant Equipment Gross Cost   9 79811 56411 56444 43851 785
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -4 580    
Total Additions Including From Business Combinations Property Plant Equipment    1 766 32 8747 347
Total Assets Less Current Liabilities6656654 606-328 487-464 538-529 477-497 080-675 755
Total Current Tax Expense Credit   -4 58010 486   
Trade Creditors Trade Payables   3 39711 00213 3816 10413 853
Trade Debtors Trade Receivables   20 12112 217-2343 1402 973
Creditors Due Within One Year  13 145     
Number Shares Allotted 1 00020 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid1 0001 00020 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search