Angecroft Caravan Park Limited BERWICK UPON TWEED


Angecroft Caravan Park started in year 1994 as Private Limited Company with registration number 02924615. The Angecroft Caravan Park company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Berwick Upon Tweed at Halidon House 17D Windmill Way West. Postal code: TD15 1TB.

There is a single director in the company at the moment - Kevin N., appointed on 4 May 1994. In addition, a secretary was appointed - Kevin N., appointed on 4 May 1994. As of 27 April 2024, there was 1 ex director - Peter N.. There were no ex secretaries.

Angecroft Caravan Park Limited Address / Contact

Office Address Halidon House 17D Windmill Way West
Office Address2 Ramparts Business Park
Town Berwick Upon Tweed
Post code TD15 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924615
Date of Incorporation Tue, 3rd May 1994
Industry Recreational vehicle parks, trailer parks and camping grounds
Industry Holiday centres and villages
End of financial Year 29th December
Company age 30 years old
Account next due date Fri, 29th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kevin N.

Position: Director

Appointed: 04 May 1994

Kevin N.

Position: Secretary

Appointed: 04 May 1994

Peter N.

Position: Director

Appointed: 04 May 1994

Resigned: 12 June 2010

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1994

Resigned: 04 May 1994

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 03 May 1994

Resigned: 04 May 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Kevin N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter N.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth285 184276 690251 699240 412       
Balance Sheet
Cash Bank In Hand4 89811 8116 97910 584       
Cash Bank On Hand   10 5843 35319 9635 5014 45210 4538 2569 694
Current Assets128 687112 813113 220130 404101 285110 729120 33586 05478 028109 828108 798
Debtors35 90313 11620 53031 2249 33610 37035 63821 00214 97515 38324 664
Intangible Fixed Assets59 50056 00052 50042 000       
Net Assets Liabilities   240 412243 258269 754281 894259 701285 867304 504311 187
Net Assets Liabilities Including Pension Asset Liability285 184276 690251 699240 412       
Other Debtors   31 2249 33610 37035 63821 002   
Property Plant Equipment   533 705520 955512 200500 437490 556479 791492 720 
Stocks Inventory87 88687 88685 71188 596       
Tangible Fixed Assets419 530418 069547 378533 705       
Total Inventories   88 59688 59680 39679 19660 60052 60086 18974 440
Reserves/Capital
Called Up Share Capital260 000260 000260 000260 000       
Profit Loss Account Reserve25 18416 690-8 301-19 588       
Shareholder Funds285 184276 690251 699240 412       
Other
Accumulated Amortisation Impairment Intangible Assets   28 00038 50035 00038 50042 00045 50049 00052 500
Accumulated Depreciation Impairment Property Plant Equipment   78 00490 754102 669114 432125 716136 481146 845531
Average Number Employees During Period   11111123
Creditors   461 396400 739373 038351 573325 411275 073296 748273 559
Creditors Due After One Year250 000250 000         
Creditors Due Within One Year68 97753 947457 682461 396       
Fixed Assets479 030474 069599 878575 705552 455547 200531 937518 556504 291513 720500 075
Increase From Amortisation Charge For Year Intangible Assets    10 500-3 5003 5003 5003 5003 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment    12 75011 91511 76311 28410 76510 364492
Intangible Assets   42 00031 50035 00031 50028 00024 50021 00017 500
Intangible Assets Gross Cost   70 00070 00070 00070 00070 00070 00070 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 50014 00017 50028 000       
Intangible Fixed Assets Amortisation Charged In Period 3 5003 50010 500       
Intangible Fixed Assets Cost Or Valuation70 00070 00070 000        
Net Current Assets Liabilities59 71058 866-344 462-330 992-299 454-262 309-231 238-239 357-197 045-186 920-164 761
Number Shares Allotted260 000127 400127 400127 400       
Other Creditors   398 489376 195334 343297 260255 589203 049241 331189 922
Other Taxation Social Security Payable   62 73820 14335 48254 31369 82272 02453 11579 836
Par Value Share 111       
Property Plant Equipment Gross Cost   611 709611 709614 869614 869616 272616 272639 565 
Provisions For Liabilities Balance Sheet Subtotal   4 3019 74315 13718 80519 49821 37922 29624 127
Provisions For Liabilities Charges3 5566 2453 7174 301       
Share Capital Allotted Called Up Paid260 000127 400127 400127 400       
Tangible Fixed Assets Additions  143 99279       
Tangible Fixed Assets Cost Or Valuation467 638467 638611 630611 709       
Tangible Fixed Assets Depreciation48 10849 56964 25278 004       
Tangible Fixed Assets Depreciation Charged In Period 1 46114 68313 752       
Total Additions Including From Business Combinations Property Plant Equipment     3 160 1 403 23 293 
Total Assets Less Current Liabilities538 740532 935255 416244 713253 001284 891300 699279 199307 246326 800335 314
Trade Creditors Trade Payables   1694 4013 213   2 3023 801
Trade Debtors Trade Receivables       21 00214 97515 38324 664

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, December 2023
Free Download (10 pages)

Company search