Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Mr Christopher John Harrison |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 8, The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Secretary Name | Mr Christopher John Harrison |
---|---|
Status | Current |
Appointed | 23 November 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 8, The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Ms Sarah Jane Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(44 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 8, The Courtyards Wyncolls Road Severalls Industrial Park Colchester C04 9PE |
Director Name | Patricia Mary Harrison |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1994) |
Role | Married Woman |
Correspondence Address | Hall Farm Metton Norfolk NR11 8QU |
Director Name | Mr Richard Neville Harrison |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1994) |
Role | Farmer |
Correspondence Address | Hall Farm Metton Norwich Norfolk NR11 8QU |
Director Name | Mrs Jill Harrison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 23 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fen Farm House Sandy Lane Trimingham Norwich Norfolk NR11 8XB |
Director Name | Mr Edward George Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 16 September 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fen Farm House Sandy Lane Trimingham Norwich Norfolk NR11 8XB |
Secretary Name | Mrs Jill Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 23 November 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fenn Farm House Sandy Lane Trimingham Norwich Norfolk NR11 8HW |
Director Name | Ms Sarah Jane Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2016) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Website | woodlandholidaypark.co.uk |
---|---|
Telephone | 01263 579208 |
Telephone region | Cromer |
Registered Address | 8, The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
50 at £1 | Edward George Harrison 50.00% Ordinary |
---|---|
50 at £1 | Jill Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,820,172 |
Gross Profit | £351,196 |
Net Worth | £1,991,058 |
Cash | £55,204 |
Current Liabilities | £614,572 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
4 June 2020 | Delivered on: 10 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
27 October 2020 | Cessation of Estate of Edward Harrison as a person with significant control on 1 October 2020 (1 page) |
27 October 2020 | Notification of Christopher John Harrison as a person with significant control on 1 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Christopher John Harrison on 1 October 2020 (2 pages) |
27 October 2020 | Notification of James Edward Harrison as a person with significant control on 1 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
15 October 2020 | Notification of Estate of Edward Harrison as a person with significant control on 16 September 2019 (2 pages) |
15 October 2020 | Cessation of Edward George Harrison as a person with significant control on 16 September 2019 (1 page) |
15 October 2020 | Cessation of Jill Harrison as a person with significant control on 23 November 2017 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
10 June 2020 | Registration of charge 011073600001, created on 4 June 2020 (41 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
11 October 2019 | Termination of appointment of Edward George Harrison as a director on 16 September 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 March 2018 | Appointment of Mr Christopher John Harrison as a secretary on 23 November 2017 (2 pages) |
8 March 2018 | Termination of appointment of Jill Harrison as a director on 23 November 2017 (1 page) |
8 March 2018 | Termination of appointment of Jill Harrison as a secretary on 23 November 2017 (1 page) |
8 March 2018 | Appointment of Ms Sarah Jane Harrison as a director on 6 March 2018 (2 pages) |
4 October 2017 | Director's details changed for Mrs Jill Harrison on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Director's details changed for Mr Edward George Harrison on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Director's details changed for Mr Edward George Harrison on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Jill Harrison on 4 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 8, the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 8, the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 10 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Termination of appointment of Sarah Jane Harrison as a director on 21 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Sarah Jane Harrison as a director on 21 March 2016 (1 page) |
22 February 2016 | Registered office address changed from Grant Thornton House 22 Melton Street Euston Square London NW1 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Grant Thornton House 22 Melton Street Euston Square London NW1 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 February 2016 (1 page) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Registered office address changed from Hall Farm Trimingham Norfolk NR11 8AL to Grant Thornton House 22 Melton Street Euston Square London NW1 2EP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Hall Farm Trimingham Norfolk NR11 8AL to Grant Thornton House 22 Melton Street Euston Square London NW1 2EP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Hall Farm Trimingham Norfolk NR11 8AL to Grant Thornton House 22 Melton Street Euston Square London NW1 2EP on 2 September 2014 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
10 February 2012 | Appointment of Sarah Jane Harrison as a director (2 pages) |
10 February 2012 | Appointment of Sarah Jane Harrison as a director (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
17 February 2011 | Appointment of Christopher John Harrison as a director (2 pages) |
17 February 2011 | Appointment of James Edward Harrison as a director (2 pages) |
17 February 2011 | Appointment of Christopher John Harrison as a director (2 pages) |
17 February 2011 | Appointment of James Edward Harrison as a director (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Return made up to 15/10/04; no change of members (4 pages) |
19 October 2004 | Return made up to 15/10/04; no change of members (4 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
18 October 2002 | Return made up to 15/10/02; no change of members (4 pages) |
18 October 2002 | Return made up to 15/10/02; no change of members (4 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 October 2001 | Return made up to 15/10/01; no change of members (4 pages) |
16 October 2001 | Return made up to 15/10/01; no change of members (4 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 February 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 February 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
6 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
31 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
22 January 1998 | Return made up to 15/10/97; full list of members (6 pages) |
22 January 1998 | Return made up to 15/10/97; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 December 1996 | Return made up to 15/10/96; no change of members (5 pages) |
17 December 1996 | Return made up to 15/10/96; no change of members (5 pages) |
21 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
21 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
3 January 1996 | Return made up to 15/10/95; no change of members (4 pages) |
3 January 1996 | Return made up to 15/10/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |