Background WavePink WaveYellow Wave

WEST MIDLAND SAFARI PARK LIMITED (06449517)

WEST MIDLAND SAFARI PARK LIMITED (06449517) is an active UK company. incorporated on 10 December 2007. with registered office in Bewdley. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. WEST MIDLAND SAFARI PARK LIMITED has been registered for 18 years. Current directors include BRULOY, Laurent Eugene Jacques.

Company Number
06449517
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
Bewdley, DY12 1LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
BRULOY, Laurent Eugene Jacques
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLAND SAFARI PARK LIMITED

WEST MIDLAND SAFARI PARK LIMITED is an active company incorporated on 10 December 2007 with the registered office located in Bewdley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. WEST MIDLAND SAFARI PARK LIMITED was registered 18 years ago.(SIC: 93210)

Status

active

Active since 18 years ago

Company No

06449517

LTD Company

Age

18 Years

Incorporated 10 December 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

PRIPEAR ONE LIMITED
From: 10 December 2007To: 2 April 2008
Contact
Address

Spring Grove House Bewdley, DY12 1LF,

Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Mar 15
Director Joined
Jun 16
Director Joined
Jul 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Secured
Dec 19
Loan Cleared
Jun 23
Loan Cleared
Aug 23
Loan Secured
Nov 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BRULOY, Laurent Eugene Jacques

Active
Spring Grove House, BewdleyDY12 1LF
Born September 1965
Director
Appointed 20 Dec 2018

KILBY, Robert Frank, Mr.

Resigned
Spring Grove House, BewdleyDY12 1LF
Secretary
Appointed 10 Dec 2007
Resigned 20 Dec 2018

CHORLEY, Darren David

Resigned
Spring Grove House, BewdleyDY12 1LF
Born August 1970
Director
Appointed 29 Feb 2008
Resigned 20 Dec 2018

KILBY, Robert Frank, Mr.

Resigned
Spring Grove House, BewdleyDY12 1LF
Born June 1948
Director
Appointed 10 Dec 2007
Resigned 20 Dec 2018

KNEZOVICH, Ivan

Resigned
Flat E2 Rosewalk Manor, Parktown Dy14 9ur
Born July 1955
Director
Appointed 10 Dec 2007
Resigned 20 Dec 2018

KNEZOVICH, Kash

Resigned
Spring Grove House, BewdleyDY12 1LF
Born September 1985
Director
Appointed 01 Jun 2016
Resigned 20 Dec 2018

WILSON, Ian Michael

Resigned
Spring Grove House, BewdleyDY12 1LF
Born December 1967
Director
Appointed 01 May 2018
Resigned 20 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Leisure Way, LowestoftNR32 5DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Spring Grove, BewdleyDY12 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Resolution
8 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Medium
10 November 2015
AAAnnual Accounts
Legacy
31 March 2015
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Medium
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Medium
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
20 March 2009
225Change of Accounting Reference Date
Legacy
11 December 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
28 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2007
NEWINCIncorporation