Caravan Parks Limited REDHILL


Caravan Parks started in year 1952 as Private Limited Company with registration number 00514619. The Caravan Parks company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW.

The company has one director. John S., appointed on 8 April 2002. There are currently no secretaries appointed. At the moment 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.

Caravan Parks Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00514619
Date of Incorporation Tue, 30th Dec 1952
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st July
Company age 72 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John S.

Position: Director

Appointed: 08 April 2002

Angela A.

Position: Secretary

Resigned: 21 October 1995

Julie A.

Position: Secretary

Appointed: 11 April 2002

Resigned: 24 July 2009

Julie A.

Position: Director

Appointed: 08 April 2002

Resigned: 24 July 2009

Allen D.

Position: Secretary

Appointed: 11 May 1998

Resigned: 08 April 2002

Gwyneth L.

Position: Secretary

Appointed: 21 October 1995

Resigned: 11 May 1998

Lesley L.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 2002

Angela A.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 2002

Allen D.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 2002

Gwyneth L.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 2002

Christine D.

Position: Director

Appointed: 31 December 1990

Resigned: 08 April 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is John S. This PSC and has 50,01-75% shares.

John S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth70 06421 86454 843      
Balance Sheet
Cash Bank In Hand38 02531 6812 581      
Cash Bank On Hand  2 581 14 9117 38223 1777 83810 494
Current Assets67 63232 43561 7554 69415 41848 05223 177192 56479 929
Debtors29 60775459 1744 69450740 670 184 72669 435
Other Debtors    5072 779 125 4541 872
Property Plant Equipment  69 18267 30377 30973 91770 88068 14165 654
Tangible Fixed Assets73 49571 23369 182      
Reserves/Capital
Called Up Share Capital368368368      
Profit Loss Account Reserve69 69621 49654 475      
Shareholder Funds70 06421 86454 843      
Other
Accrued Liabilities  9 5809 7479 799    
Accumulated Depreciation Impairment Property Plant Equipment  134 630136 509140 324143 716146 753149 492151 979
Amounts Owed By Group Undertakings  57 0673 874 37 891 59 27267 563
Amounts Owed To Group Undertakings    28 471 2 686  
Average Number Employees During Period   211111
Bank Borrowings Overdrafts   938     
Corporation Tax Payable  46 25832 20731 592    
Creditors  76 09462 93689 57192 34990 057215 19388 450
Creditors Due Within One Year71 06381 80476 094      
Increase From Depreciation Charge For Year Property Plant Equipment   1 8793 8153 3923 0372 7392 487
Net Current Assets Liabilities-3 431-49 369-14 339-58 242-74 153-44 297-66 880-22 629-8 521
Number Shares Allotted 7 3557 355      
Other Creditors  5 8516 0015 70015 50111 099136 10010 617
Other Taxation Social Security Payable  4054331 60162 84862 14064 82963 833
Par Value Share 00      
Prepayments  1 772438507    
Property Plant Equipment Gross Cost  203 812203 812217 633217 633217 633217 633 
Recoverable Value-added Tax  335382     
Share Capital Allotted Called Up Paid368368368      
Tangible Fixed Assets Cost Or Valuation203 812203 812       
Tangible Fixed Assets Depreciation130 317132 579134 630      
Tangible Fixed Assets Depreciation Charged In Period 2 2622 051      
Total Additions Including From Business Combinations Property Plant Equipment    13 821    
Total Assets Less Current Liabilities70 06421 86454 8439 0613 15629 6204 00045 51257 133
Trade Creditors Trade Payables    14 00014 00014 13214 26414 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 22nd, March 2023
Free Download (7 pages)

Company search

Advertisements