Background WavePink WaveYellow Wave

WAREHAM FOREST TOURIST PARK LIMITED (01037437)

WAREHAM FOREST TOURIST PARK LIMITED (01037437) is an active UK company. incorporated on 7 January 1972. with registered office in Dorset. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. WAREHAM FOREST TOURIST PARK LIMITED has been registered for 54 years. Current directors include BIRCH, Anthony Charles, BIRCH, Sarah Louise.

Company Number
01037437
Status
active
Type
ltd
Incorporated
7 January 1972
Age
54 years
Address
North Trigon, Dorset, BH20 7NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BIRCH, Anthony Charles, BIRCH, Sarah Louise
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAREHAM FOREST TOURIST PARK LIMITED

WAREHAM FOREST TOURIST PARK LIMITED is an active company incorporated on 7 January 1972 with the registered office located in Dorset. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. WAREHAM FOREST TOURIST PARK LIMITED was registered 54 years ago.(SIC: 55300)

Status

active

Active since 54 years ago

Company No

01037437

LTD Company

Age

54 Years

Incorporated 7 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SANDYHOLME CARAVAN PARK LIMITED
From: 7 January 1972To: 10 March 1988
Contact
Address

North Trigon Wareham Dorset, BH20 7NZ,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

BIRCH, Anthony Charles

Active
Birchtime, WarehamBH20 7NZ
Secretary
Appointed 31 Mar 2003

BIRCH, Anthony Charles

Active
Birchtime, WarehamBH20 7NZ
Born April 1964
Director
Appointed 31 Mar 2003

BIRCH, Sarah Louise

Active
Birchtime, WarehamBH20 7NZ
Born March 1964
Director
Appointed 31 Mar 2003

SAVAGE, Pamela Anne

Resigned
The Bungalow Wareham Forest Tourist, WarehamBH20 7NZ
Secretary
Appointed N/A
Resigned 31 Mar 2003

SAVAGE, Pamela Anne

Resigned
The Bungalow Wareham Forest Tourist, WarehamBH20 7NZ
Born April 1932
Director
Appointed N/A
Resigned 31 Mar 2003

SAVAGE, Peter

Resigned
The Bungalow Wareham Forest Tourist, WarehamBH20 7NZ
Born July 1932
Director
Appointed N/A
Resigned 31 Mar 2003

SAVAGE, Sandra Anne

Resigned
The Bungalow Wareham Forest Tourist, WarehamBH20 7NZ
Born May 1951
Director
Appointed N/A
Resigned 31 Mar 2003

Persons with significant control

3

Mr Anthony Charles Birch

Active
North Trigon, DorsetBH20 7NZ
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sarah Louise Birch

Active
North Trigon, DorsetBH20 7NZ
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
155(6)a155(6)a
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
30 October 1989
363363
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Made Up Date
14 October 1988
AAAnnual Accounts
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Legacy
29 March 1988
287Change of Registered Office
Certificate Change Of Name Company
9 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1987
363363
Legacy
7 December 1987
287Change of Registered Office
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Small
12 September 1986
AAAnnual Accounts
Legacy
13 February 1982
288bResignation of Director or Secretary