Background WavePink WaveYellow Wave

LARWOOD PARK LIMITED (10694832)

LARWOOD PARK LIMITED (10694832) is an active UK company. incorporated on 28 March 2017. with registered office in Sutton In Ashfield. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. LARWOOD PARK LIMITED has been registered for 8 years. Current directors include BACON, James Ian, BRAMWELL, Gary Ian, REES, Mark Andrew and 2 others.

Company Number
10694832
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2017
Age
8 years
Address
65-67 Church Street, Sutton In Ashfield, NG17 1FE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BACON, James Ian, BRAMWELL, Gary Ian, REES, Mark Andrew, TRUSWELL, Edwin Henry, WOOD, Desmond
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARWOOD PARK LIMITED

LARWOOD PARK LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Sutton In Ashfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. LARWOOD PARK LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

10694832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

65-67 Church Street Sutton In Ashfield, NG17 1FE,

Previous Addresses

120 Greenacres Kirkby in Ashfield Notts NG17 7GF
From: 15 November 2017To: 15 March 2021
Orchard House Shireoaks Enterprise Centre Mansfield Nottinghamshire NG18 4LJ England
From: 28 March 2017To: 15 November 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CUTTS, Neil Martyn

Active
120 Greenacres, Kirkby In AshfieldNG17 7GF
Secretary
Appointed 24 Oct 2018

BACON, James Ian

Active
Church Street, Sutton In AshfieldNG17 1FE
Born March 1965
Director
Appointed 22 May 2022

BRAMWELL, Gary Ian

Active
Carter Lane East, AlfretonDE55 2DZ
Born August 1964
Director
Appointed 22 May 2022

REES, Mark Andrew

Active
Church Street, Sutton In AshfieldNG17 1FE
Born October 1961
Director
Appointed 28 Mar 2017

TRUSWELL, Edwin Henry

Active
Church Street, Sutton In AshfieldNG17 1FE
Born April 1964
Director
Appointed 28 Mar 2017

WOOD, Desmond

Active
Church Street, Sutton In AshfieldNG17 1FE
Born June 1962
Director
Appointed 28 Mar 2017

CUTTS, Neil Martyn

Resigned
Church Street, Sutton In AshfieldNG17 1FE
Born December 1957
Director
Appointed 28 Mar 2017
Resigned 11 May 2022

DOBB, Brian

Resigned
Church Street, Sutton In AshfieldNG17 1FE
Born February 1960
Director
Appointed 28 Mar 2017
Resigned 22 May 2022

ELLIS, Kerry Samantha

Resigned
Brown Crescent, Sutton-In-AshfieldNG17 4GY
Born April 1977
Director
Appointed 22 May 2022
Resigned 29 May 2023

HANNAH, John

Resigned
Greenacres, Kirkby In AshfieldNG17 7GF
Born June 1961
Director
Appointed 04 Mar 2019
Resigned 10 Apr 2019

KILLICK, Trevor James

Resigned
Greenacres, Kirkby In AshfieldNG17 7GF
Born September 1941
Director
Appointed 28 Mar 2017
Resigned 12 Jul 2018

OWEN, David Richard

Resigned
Church Street, Sutton In AshfieldNG17 1FE
Born July 1970
Director
Appointed 28 Mar 2017
Resigned 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Incorporation Company
28 March 2017
NEWINCIncorporation