Cross Country Caravans Limited WALLINGFORD


Founded in 1970, Cross Country Caravans, classified under reg no. 00984881 is an active company. Currently registered at Shillingford Road OX10 8LN, Wallingford the company has been in the business for fifty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Sarah B., Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 1 August 2007 and Sarah B. has been with the company for the least time - from 19 February 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cross Country Caravans Limited Address / Contact

Office Address Shillingford Road
Office Address2 Shillingford Hill
Town Wallingford
Post code OX10 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00984881
Date of Incorporation Fri, 17th Jul 1970
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Sarah B.

Position: Director

Appointed: 19 February 2019

Robert H.

Position: Director

Appointed: 01 August 2007

Michael T.

Position: Secretary

Resigned: 01 April 1997

Michael H.

Position: Director

Appointed: 01 August 2007

Resigned: 06 October 2020

Michael H.

Position: Secretary

Appointed: 30 March 2006

Resigned: 21 January 2009

Michael H.

Position: Director

Appointed: 16 February 2004

Resigned: 21 January 2009

Susan T.

Position: Director

Appointed: 16 February 2004

Resigned: 30 March 2006

Susan T.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 March 2006

Anne H.

Position: Director

Appointed: 21 March 1997

Resigned: 13 May 2015

Brian Y.

Position: Director

Appointed: 01 July 1993

Resigned: 21 March 1997

Cecil G.

Position: Director

Appointed: 18 November 1991

Resigned: 21 March 1997

Thomas B.

Position: Director

Appointed: 18 November 1991

Resigned: 21 March 1997

Patricia G.

Position: Director

Appointed: 18 November 1991

Resigned: 21 March 1997

Mary T.

Position: Director

Appointed: 18 November 1991

Resigned: 01 April 1997

Michael T.

Position: Director

Appointed: 18 November 1991

Resigned: 16 February 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Robert H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 044 5503 032 137       
Balance Sheet
Cash Bank On Hand 880 244791 906571 463481 405308 990280 707111 247148 955
Current Assets935 401917 934803 585816 639714 013577 056442 724300 402251 088
Debtors7 20724 62011 24324 61227 74134 20753 19564 67585 663
Net Assets Liabilities 2 719 0102 563 5032 424 0143 532 5083 380 2273 213 3283 047 1613 104 935
Other Debtors 23 51310 29319 36216 60528 43236 13653 76669 396
Property Plant Equipment 2 175 7642 175 8672 224 6223 472 9073 468 3343 395 2543 382 3033 378 383
Total Inventories 13 070436220 564204 867233 859108 822124 48016 470
Cash Bank In Hand907 851880 244       
Net Assets Liabilities Including Pension Asset Liability3 044 5503 032 137       
Stocks Inventory20 34313 070       
Tangible Fixed Assets2 199 1352 175 764       
Reserves/Capital
Called Up Share Capital13 36913 369       
Profit Loss Account Reserve1 403 2821 390 869       
Shareholder Funds3 044 5503 032 137       
Other
Accumulated Depreciation Impairment Property Plant Equipment 415 830457 951515 114583 160677 973778 681884 554987 453
Additions Other Than Through Business Combinations Property Plant Equipment  58 319108 668128 19090 24027 62892 922 
Amounts Owed To Group Undertakings Participating Interests 44 67944 67944 67944 67944 67944 67944 679 
Average Number Employees During Period 64444453
Bank Overdrafts   4251  803 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 121 185118 150115 115112 080397 385389 333463 363 
Comprehensive Income Expense -309 301       
Corporation Tax Payable 81       
Creditors 20 80862 069263 36761 51073 85732 20690 83774 959
Dividends Paid  11 498      
Fixed Assets2 199 2352 175 8642 175 9672 224 7223 473 0073 468 4343 395 3543 382 4033 378 483
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    1 188 141    
Income Tax Expense Credit On Components Other Comprehensive Income 309 301       
Increase From Depreciation Charge For Year Property Plant Equipment  57 88859 02268 04694 813100 708105 873117 086
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings 100100100100100100100 
Issue Equity Instruments  213      
Net Current Assets Liabilities889 994900 952741 516553 272652 503503 199410 518209 565176 129
Other Comprehensive Income Expense Net Tax -309 301       
Other Creditors 7 0766 896238 89036 49735 17111 3139 60312 352
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 7671 859     
Other Disposals Property Plant Equipment  16 0952 750     
Other Taxation Social Security Payable 3 75836 162    3 96129
Profit Loss -3 826-144 222      
Property Plant Equipment Gross Cost 2 591 5942 633 8182 739 7364 056 0674 146 3074 173 9354 266 8574 365 836
Provisions For Liabilities Balance Sheet Subtotal 309 301309 301309 301548 323546 727547 865544 807449 677
Taxation Social Security Payable  36 1622 9692 3702 575   
Total Assets Less Current Liabilities3 089 2293 076 8162 917 4832 777 9944 125 5103 971 6333 805 8723 591 9683 554 612
Total Increase Decrease From Revaluations Property Plant Equipment    1 188 141    
Trade Creditors Trade Payables 9 89319 01121 46622 59236 11120 89331 79117 600
Trade Debtors Trade Receivables 1 1079505 25011 1365 77517 05910 90916 267
Amount Specific Advance Or Credit Directors 5 7402 3313 6041 278370555
Amount Specific Advance Or Credit Made In Period Directors  3 6787 3565 47237011 23419 46720 263
Amount Specific Advance Or Credit Repaid In Period Directors  5 7496 0837 7981 14837011 6984 321
Additional Provisions Increase From New Provisions Recognised        -1 245
Amounts Owed To Group Undertakings       44 67944 679
Bank Borrowings Overdrafts       803299
Deferred Tax Liabilities       544 807-93 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 187
Disposals Property Plant Equipment        20 395
Investments In Joint Ventures       100100
Provisions       544 807449 677
Total Additions Including From Business Combinations Property Plant Equipment        119 374
Creditors Due After One Year44 67944 679       
Creditors Due Within One Year45 40716 982       
Number Shares Allotted 13 369       
Par Value Share 1       
Revaluation Reserve1 627 8991 627 899       
Share Capital Allotted Called Up Paid13 36913 369       
Tangible Fixed Assets Additions 24 014       
Tangible Fixed Assets Cost Or Valuation2 576 6412 591 594       
Tangible Fixed Assets Depreciation377 506415 830       
Tangible Fixed Assets Depreciation Charged In Period 53 287       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 963       
Tangible Fixed Assets Disposals 9 061       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
Free Download (11 pages)

Company search

Advertisements