WHIPSNADE PARK LIMITED - HERTFORDSHIRE


Company Profile Company Filings

Overview

WHIPSNADE PARK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HERTFORDSHIRE and has the status: Active.
WHIPSNADE PARK LIMITED was incorporated 23 years ago on 14/09/2000 and has the registered number: 04071906. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WHIPSNADE PARK LIMITED - HERTFORDSHIRE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STUDHAM LANE
HERTFORDSHIRE
HP4 1RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY DUTNALL Jun 1965 English Director 2023-08-29 CURRENT
MR MICHAEL GLEN BAILEY Secretary 2014-09-25 CURRENT
MR DAVID WILLIAM CAWDELL Mar 1947 English Director 2023-08-29 CURRENT
DAVID WILLIAM TAYLOR Sep 1943 British Director 2005-09-29 UNTIL 2008-09-25 RESIGNED
MR ALAN JOHN MALLETT British Director 2008-09-25 UNTIL 2011-09-29 RESIGNED
MR DAVID JOHN STIMSON Apr 1942 British Director 2000-09-14 UNTIL 2004-09-30 RESIGNED
MR JACK WILLIAM VINCENT May 1937 English Director 2015-09-24 UNTIL 2016-09-29 RESIGNED
MR STEVEN RONALD SPINK Feb 1954 British Director 2021-09-15 UNTIL 2021-10-11 RESIGNED
MR BARRY KEITH SMITH Apr 1952 British Director 2008-09-25 UNTIL 2009-12-01 RESIGNED
MR DOUGLAS ERIC ROOT May 1945 British Director 2005-10-01 UNTIL 2006-09-28 RESIGNED
MR JON O'TOOLE Aug 1966 British Director 2018-09-27 UNTIL 2021-09-15 RESIGNED
MR DAVID JOHN STIMSON Apr 1942 British Director 2011-09-29 UNTIL 2014-09-24 RESIGNED
MR DOUGLAS ERIC ROOT May 1945 British Secretary 2006-09-28 UNTIL 2007-09-27 RESIGNED
RICHARD CHARLES DALTON WALKER Oct 1940 Secretary 2004-10-31 UNTIL 2005-12-31 RESIGNED
ROGER JAMES EDMONDS Oct 1944 Secretary 2005-09-29 UNTIL 2006-09-28 RESIGNED
MR DAVID FREDERICK WHITE Jan 1943 British Secretary 2007-09-27 UNTIL 2014-09-24 RESIGNED
MR HAROLD LAWSON KING Sep 1945 British Secretary 2000-09-14 UNTIL 2004-10-30 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-09-14 UNTIL 2000-09-14 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-09-14 UNTIL 2000-09-14 RESIGNED
MR ROBERT JOHN TIGG Feb 1946 British Director 2011-09-29 UNTIL 2012-09-27 RESIGNED
RICHARD CHARLES DALTON WALKER Oct 1940 Director 2004-10-31 UNTIL 2005-12-31 RESIGNED
MR DAVID FREDERICK WHITE Jan 1943 British Director 2006-09-28 UNTIL 2007-09-27 RESIGNED
MR STEPHEN MICHAEL MCNULTY Jun 1951 British Director 2000-09-14 UNTIL 2004-09-30 RESIGNED
MR JOHN BARCLAY HOLDEN May 1964 British Director 2012-10-01 UNTIL 2013-11-01 RESIGNED
MR MICHAEL ALEC LITTLEJOHN Jun 1943 British Director 2010-10-31 UNTIL 2011-09-29 RESIGNED
MR IAN MICHAEL LINNEY Jan 1961 British Director 2017-09-29 UNTIL 2018-09-27 RESIGNED
MR GRAHAM JAMES HOWARD Jun 1961 British Director 2014-09-25 UNTIL 2015-09-24 RESIGNED
MR JOHN BARCLAY HOLDEN May 1964 British Director 2017-09-29 UNTIL 2023-08-29 RESIGNED
MR JAMIE GREEN Aug 1968 British Director 2016-09-29 UNTIL 2017-10-18 RESIGNED
ROGER JAMES EDMONDS Oct 1944 Director 2004-09-30 UNTIL 2005-09-29 RESIGNED
MR DAVID WILLIAM CAWDELL Mar 1947 British Director 2009-12-01 UNTIL 2010-10-30 RESIGNED
MR DAVID WILLIAM CAWDELL Mar 1947 British Director 2014-09-25 UNTIL 2017-10-18 RESIGNED
MR NEIL ALEXANDER BROWN Aug 1964 British Director 2021-09-30 UNTIL 2023-08-29 RESIGNED
MR MICHAEL GLEN BAILEY Jul 1966 British Director 2013-11-02 UNTIL 2014-09-24 RESIGNED
THOMAS RAYMOND BOWDEN Apr 1955 British Director 2007-09-27 UNTIL 2008-09-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALSEY MASONIC HALL,WATFORD,LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DATAPOINT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ALL COUNTIES FINANCE LIMITED STOCKTON-ON-TEES Active DORMANT 99999 - Dormant Company
GOLDEN VALLEY SOLUTIONS LIMITED BUCKFASTLEIGH ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
GLOBE ELEVATORS LIMITED STOCKTON ON TEES Active DORMANT 99999 - Dormant Company
UNIVERSAL LIFTS LIMITED STOCKTON-ON-TEES Active DORMANT 99999 - Dormant Company
PICKERINGS MANUFACTURING LIMITED CLEVELAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
GREENSTONE RECRUITMENT LIMITED LONDON ... TOTAL EXEMPTION SMALL 7450 - Labour recruitment
MCA BANBURY LTD WARWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BYTES TECHNOLOGY LIMITED LEATHERHEAD Active FULL 62020 - Information technology consultancy activities
SOFTWARE MIGRATIONS LIMITED ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ONE STOP ACCOUNTING SERVICES & SOLUTIONS LIMITED SANDHURST ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
THOUGHT FIELD THERAPY FOUNDATION (UK) LTD MARKET DRAYTON Dissolved... 86900 - Other human health activities
2CALM LIMITED SHENINGTON, BANBURY Dissolved... DORMANT 96040 - Physical well-being activities
NETWORK WAVES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
PSINGING LIMITED SHENINGTON, BANBURY Dissolved... DORMANT 99999 - Dormant Company
CHELSEA DIRECT LIMITED HEMEL HEMPSTEAD Active DORMANT 46220 - Wholesale of flowers and plants
TEKGXP LIMITED WATFORD ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
NAB H&S SERVICES LIMITED DUNSTABLE ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Whipsnade Park Limited - Accounts to registrar (filleted) - small 23.1.2 2023-11-07 31-03-2023 £159,365 Cash £2,797 equity
Whipsnade Park Limited - Accounts to registrar (filleted) - small 18.2 2022-10-13 31-03-2022 £161,372 Cash £2,208 equity
Whipsnade Park Limited - Accounts to registrar (filleted) - small 18.2 2021-12-09 31-03-2021 £132,590 Cash £601 equity
Whipsnade Park Limited - Accounts to registrar (filleted) - small 18.2 2020-12-31 31-03-2020 £16,001 Cash £3,073 equity
Whipsnade Park Limited - Accounts to registrar (filleted) - small 18.2 2019-10-15 31-03-2019 £34,597 Cash £2,302 equity
Whipsnade Park Limited - Accounts to registrar (filleted) - small 18.1 2018-08-15 31-03-2018 £28,251 Cash £6,278 equity
Whipsnade Park Limited - Accounts to registrar - small 17.1.1 2017-10-06 31-03-2017 £24,841 Cash £13,213 equity
Whipsnade Park Limited - Abbreviated accounts 16.1 2016-10-28 31-03-2016 £48,583 Cash £3,565 equity
Whipsnade Park Limited - Limited company - abbreviated - 11.6 2015-10-08 31-03-2015 £26,688 Cash £1,240 equity
Whipsnade Park Limited - Limited company - abbreviated - 11.0.0 2014-12-16 31-03-2014 £29,781 Cash £862 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHIPSNADE PARK GOLF CLUB LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PROMOTIONAL WORKS LTD BERKHAMSTED Active DORMANT 73110 - Advertising agencies
ANWELL LIMITED BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CODE1 GROUP LTD BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
ZERO LONDON LTD BERKHAMSTED ENGLAND Active MICRO ENTITY 14131 - Manufacture of other men's outerwear
ZERØ CLOTHING LTD BERKHAMSTED ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear