Bewdley Caravan Sales Limited BEWDLEY


Founded in 2010, Bewdley Caravan Sales, classified under reg no. 07239666 is an active company. Currently registered at The Bungalow Riverside Caravan Park DY12 2RE, Bewdley the company has been in the business for fourteen years. Its financial year was closed on Tue, 30th Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Ivy L., appointed on 29 April 2010. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Alldey L., Alldey L. and others listed below. There were no ex secretaries.

Bewdley Caravan Sales Limited Address / Contact

Office Address The Bungalow Riverside Caravan Park
Office Address2 Dowles Road
Town Bewdley
Post code DY12 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07239666
Date of Incorporation Thu, 29th Apr 2010
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Ivy L.

Position: Director

Appointed: 29 April 2010

Alldey L.

Position: Director

Appointed: 29 April 2010

Resigned: 14 April 2022

Alldey L.

Position: Director

Appointed: 29 April 2010

Resigned: 23 September 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Ivy L. This PSC and has 25-50% shares. Another one in the PSC register is Michael L. This PSC owns 25-50% shares. Then there is Alldey L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ivy L.

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

Michael L.

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

Alldey L.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 899 701648 8721 406 012588 4542 109 1963 000 531262 427
Current Assets3 940 6314 988 9535 838 2346 123 2036 409 0517 139 0537 420 207
Debtors1 343 0643 858 6823 777 4955 044 9953 856 3013 845 9686 923 416
Other Debtors1 343 0643 858 68220 280    
Total Inventories697 866481 399654 727489 754443 554292 554234 364
Other
Corporation Tax Payable160 618238 073198 55184 419149 613153 343107 005
Creditors199 898248 277257 104182 557193 832189 101114 767
Net Current Assets Liabilities3 740 7334 740 6765 581 1305 940 6466 215 2196 949 9527 305 440
Number Shares Issued Fully Paid 9999    
Other Creditors12 5753 95544 32966 9202 7972 7972 797
Other Taxation Social Security Payable4 7056 24913 144    
Par Value Share 111   
Trade Creditors Trade Payables22 000 1 080 12 50029 2861 290
Trade Debtors Trade Receivables  42 000 63 30031 5003 183
Accrued Liabilities Deferred Income  41 3803 9554 6903 6753 675
Accumulated Depreciation Impairment Property Plant Equipment      2 340
Called Up Share Capital Not Paid  9999999999
Increase From Depreciation Charge For Year Property Plant Equipment      2 340
Property Plant Equipment Gross Cost      16 044
Recoverable Value-added Tax     912524
Total Additions Including From Business Combinations Property Plant Equipment      16 044
Total Assets Less Current Liabilities  5 581 1305 940 6466 215 2196 949 9527 319 144
Number Shares Issued But Not Fully Paid   99   
Prepayments Accrued Income  117117   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, November 2023
Free Download (7 pages)

Company search

Advertisements