Eccles Beach Caravan Park Limited ACLE


Eccles Beach Caravan Park started in year 1978 as Private Limited Company with registration number 01348835. The Eccles Beach Caravan Park company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Acle at Queens Head House. Postal code: NR13 3DY.

At the moment there are 5 directors in the the firm, namely Daniel S., Malcolm B. and Mark J. and others. In addition 2 active secretaries, Daniel S. and Robert W. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eccles Beach Caravan Park Limited Address / Contact

Office Address Queens Head House
Office Address2 The Street
Town Acle
Post code NR13 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348835
Date of Incorporation Thu, 19th Jan 1978
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Daniel S.

Position: Secretary

Appointed: 24 April 2023

Daniel S.

Position: Director

Appointed: 31 August 2021

Malcolm B.

Position: Director

Appointed: 18 September 2017

Mark J.

Position: Director

Appointed: 19 May 2017

Robert W.

Position: Secretary

Appointed: 28 May 2016

Robert W.

Position: Director

Appointed: 28 May 2016

Stephen O.

Position: Director

Appointed: 26 May 2014

Anthony E.

Position: Director

Appointed: 25 May 2009

Resigned: 30 April 2023

Raymond B.

Position: Secretary

Appointed: 09 April 2006

Resigned: 28 May 2016

Robert W.

Position: Director

Appointed: 10 January 2006

Resigned: 18 May 2009

Raymond B.

Position: Director

Appointed: 10 January 2006

Resigned: 28 May 2016

John C.

Position: Director

Appointed: 10 January 2006

Resigned: 28 May 2016

Edward P.

Position: Secretary

Appointed: 31 October 2004

Resigned: 09 April 2006

Kenneth T.

Position: Secretary

Appointed: 09 November 2001

Resigned: 31 October 2004

Kenneth T.

Position: Director

Appointed: 09 November 2001

Resigned: 31 October 2004

Edward P.

Position: Secretary

Appointed: 10 January 2001

Resigned: 30 November 2001

Peter C.

Position: Secretary

Appointed: 28 May 2000

Resigned: 10 January 2001

Peter C.

Position: Director

Appointed: 10 January 2000

Resigned: 10 January 2001

Edward P.

Position: Secretary

Appointed: 04 July 1995

Resigned: 28 May 2000

Edward P.

Position: Director

Appointed: 07 May 1995

Resigned: 09 April 2006

Brian C.

Position: Secretary

Appointed: 03 October 1994

Resigned: 04 July 1995

Peter C.

Position: Secretary

Appointed: 11 January 1994

Resigned: 03 October 1994

Michael S.

Position: Director

Appointed: 20 May 1991

Resigned: 10 January 2000

Peter C.

Position: Director

Appointed: 20 May 1991

Resigned: 03 October 1994

Douglas B.

Position: Director

Appointed: 20 May 1991

Resigned: 30 December 1993

Derek C.

Position: Director

Appointed: 20 May 1991

Resigned: 27 May 2013

Brian C.

Position: Director

Appointed: 20 May 1991

Resigned: 31 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth102 051114 390       
Balance Sheet
Cash Bank In Hand118 496119 921       
Cash Bank On Hand 119 921114 137140 585149 333158 544144 877110 859117 573
Current Assets128 988126 470120 543148 096161 827176 310165 531140 711139 503
Debtors10 4926 3166 1737 27812 19117 30120 08628 71120 177
Intangible Fixed Assets6 7006 600       
Net Assets Liabilities 113 820117 626130 108136 038125 132140 004126 935109 471
Net Assets Liabilities Including Pension Asset Liability102 051114 390       
Other Debtors 3 896   2 5521 0691 279279
Property Plant Equipment 116 910121 626116 310112 325122 902127 937128 529136 275
Tangible Fixed Assets112 789116 910       
Total Inventories 2332332333034655681 1411 753
Reserves/Capital
Called Up Share Capital109109       
Profit Loss Account Reserve101 942114 281       
Shareholder Funds102 051114 390       
Other
Accrued Liabilities 17 39717 67924 01429 20766 11143 24933 41658 647
Accumulated Amortisation Impairment Intangible Assets 6701 3402 0102 6803 3504 0204 6905 360
Accumulated Depreciation Impairment Property Plant Equipment 116 709119 053124 36943 91649 38359 61969 02279 960
Average Number Employees During Period 55555566
Corporation Tax Payable 3 0005774 1412 552 359  
Creditors 109 000115 193109 000109 000109 000109 000109 000109 000
Creditors Due After One Year109 000109 000       
Creditors Due Within One Year37 42626 590       
Debentures In Issue 109 000109 000109 000109 000109 000109 000109 000109 000
Deferred Tax Asset Debtors        1 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 269 84 4382 587  1 367
Disposals Property Plant Equipment  2 900 84 4382 650  1 999
Fixed Assets119 489122 940126 986121 000116 345126 252130 617130 539137 615
Increase From Amortisation Charge For Year Intangible Assets  670670670670670670670
Increase From Depreciation Charge For Year Property Plant Equipment  3 6135 3163 9858 05410 2369 40312 305
Intangible Assets 6 0305 3604 6904 0203 3502 6802 0101 340
Intangible Assets Gross Cost 6 7006 7006 7006 7006 7006 7006 700 
Intangible Fixed Assets Aggregate Amortisation Impairment3 3003 400       
Intangible Fixed Assets Amortisation Charged In Period 100       
Intangible Fixed Assets Cost Or Valuation10 000        
Net Current Assets Liabilities91 56299 880102 287119 941130 068110 199121 923107 29580 856
Number Shares Allotted 109       
Other Creditors 6 1936 193      
Par Value Share 1       
Prepayments 1 0901 8362 4615 0422 2883 2147 3018 937
Property Plant Equipment Gross Cost 233 619240 679240 679156 241172 285187 556197 551216 235
Provisions For Liabilities Balance Sheet Subtotal  2 6471 8331 3752 3193 5361 899 
Tangible Fixed Assets Additions 4 938       
Tangible Fixed Assets Cost Or Valuation256 889233 619       
Tangible Fixed Assets Depreciation144 100116 709       
Tangible Fixed Assets Depreciation Charged In Period 5 324       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 715       
Tangible Fixed Assets Disposals 28 208       
Total Additions Including From Business Combinations Property Plant Equipment  9 960  18 69415 2719 99520 683
Total Assets Less Current Liabilities211 051223 390229 273240 941246 413236 451252 540237 834218 471
Trade Debtors Trade Receivables 1 3304 3374 8177 14912 46115 80320 1319 871
Value Shares Allotted109109       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st October 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements