You are here: bizstats.co.uk > a-z index > U list > UL list

Ulwell Park Limited SWANAGE


Founded in 2004, Ulwell Park, classified under reg no. 05085690 is an active company. Currently registered at Ulwell Cottage Caravan Park BH19 3DG, Swanage the company has been in the business for 20 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 2 directors in the the firm, namely Kevin O. and Jennifer S.. In addition 2 active secretaries, John O. and Jennifer S. were appointed. As of 23 April 2024, there was 1 ex director - John O.. There were no ex secretaries.

Ulwell Park Limited Address / Contact

Office Address Ulwell Cottage Caravan Park
Office Address2 Ulwell
Town Swanage
Post code BH19 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085690
Date of Incorporation Fri, 26th Mar 2004
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Kevin O.

Position: Director

Appointed: 30 September 2014

John O.

Position: Secretary

Appointed: 01 May 2014

Jennifer S.

Position: Director

Appointed: 26 March 2004

Jennifer S.

Position: Secretary

Appointed: 26 March 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 26 March 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 26 March 2004

John O.

Position: Director

Appointed: 26 March 2004

Resigned: 30 September 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Kevin O. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jennifer S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin O.

Notified on 12 February 2024
Nature of control: significiant influence or control

Jennifer S.

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

John O.

Notified on 6 April 2016
Ceased on 7 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-141 830-45 494     
Balance Sheet
Cash Bank On Hand  368 130437 319792 1011 427 3071 254 447
Current Assets317 514473 953540 547647 507937 0342 358 8832 213 578
Debtors47 99530 91336 71131 40064 782888 463733 676
Net Assets Liabilities  385 634646 811782 6381 378 0011 595 734
Other Debtors  36 44328 10352 30415 80929 120
Total Inventories  135 706178 78880 15143 113225 455
Property Plant Equipment  1 652 8672 331 7322 319 7182 169 392 
Cash Bank In Hand263 584432 663     
Net Assets Liabilities Including Pension Asset Liability-141 830-45 494     
Stocks Inventory5 93510 377     
Tangible Fixed Assets1 667 5661 551 938     
Reserves/Capital
Called Up Share Capital2 0002 000     
Profit Loss Account Reserve-143 830-47 494     
Shareholder Funds-141 830-45 494     
Other
Accumulated Depreciation Impairment Property Plant Equipment  546 883711 076867 215933 557104 018
Average Number Employees During Period  3436362528
Bank Borrowings   1 202 0181 459 7751 083 5191 007 843
Bank Borrowings Overdrafts  718 5611 134 0041 074 7451 007 618932 168
Creditors  718 5611 158 0211 085 9131 007 618932 168
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 79632 643108 77169 408
Disposals Property Plant Equipment   49 59053 225168 915104 289
Finance Lease Liabilities Present Value Total  4 84124 01711 16811 168 
Increase From Depreciation Charge For Year Property Plant Equipment   192 989188 782175 113188 888
Net Current Assets Liabilities-205 759-176 753-419 822-365 742-301 009355 021296 069
Other Creditors  504 733378 695308 0331 545 8841 507 374
Other Taxation Social Security Payable  93 385134 00267 120235 81094 937
Payments Received On Account  171 439180 010293 0142212 483
Property Plant Equipment Gross Cost  2 199 7503 042 8083 186 9333 102 9491 851 836
Provisions For Liabilities Balance Sheet Subtotal  128 850161 158150 158138 794171 535
Total Additions Including From Business Combinations Property Plant Equipment   892 648197 35084 931457 745
Total Assets Less Current Liabilities1 461 8071 375 1851 233 0451 965 9902 018 7092 524 4132 699 437
Total Borrowings   1 238 2811 483 7921 094 6871 007 843
Trade Creditors Trade Payables  139 471240 282171 997134 878237 040
Trade Debtors Trade Receivables  2683 29712 478872 654704 556
Increase Decrease In Property Plant Equipment   40 717   
Creditors Due After One Year1 603 6371 320 397     
Creditors Due Within One Year523 273650 706     
Fixed Assets1 667 5661 551 938     
Number Shares Allotted 900     
Par Value Share 1     
Provisions For Liabilities Charges 100 282     
Share Capital Allotted Called Up Paid900900     
Tangible Fixed Assets Additions 73 922     
Tangible Fixed Assets Cost Or Valuation1 758 1321 775 804     
Tangible Fixed Assets Depreciation90 566223 866     
Tangible Fixed Assets Depreciation Charged In Period 139 118     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 818     
Tangible Fixed Assets Disposals 56 250     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/02/12 secretary's details were changed
filed on: 14th, February 2024
Free Download (1 page)

Company search