Evans Caravan Park Limited CHESTER


Evans Caravan Park Limited is a private limited company that can be found at C/O Champion Allwoods Limited 2Nd Floor Refuge House 33-37, Watergate Row South, Chester CH1 2LE. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-09-23, this 4-year-old company is run by 3 directors.
Director Joseph M., appointed on 13 December 2019. Director Geoffrey M., appointed on 13 December 2019. Director Geoffrey M., appointed on 13 December 2019.
The company is officially classified as "other holiday and other collective accommodation" (SIC: 55209).
The last confirmation statement was sent on 2023-09-22 and the date for the following filing is 2024-10-06. Likewise, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Evans Caravan Park Limited Address / Contact

Office Address C/o Champion Allwoods Limited 2nd Floor Refuge House 33-37
Office Address2 Watergate Row South
Town Chester
Post code CH1 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 12222621
Date of Incorporation Mon, 23rd Sep 2019
Industry Other holiday and other collective accommodation
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Joseph M.

Position: Director

Appointed: 13 December 2019

Geoffrey M.

Position: Director

Appointed: 13 December 2019

Geoffrey M.

Position: Director

Appointed: 13 December 2019

Phillip S.

Position: Director

Appointed: 05 December 2019

Resigned: 13 December 2019

Susan E.

Position: Director

Appointed: 05 December 2019

Resigned: 13 December 2019

Kevan L.

Position: Director

Appointed: 05 December 2019

Resigned: 13 December 2019

John F.

Position: Director

Appointed: 05 December 2019

Resigned: 13 December 2019

John C.

Position: Director

Appointed: 05 December 2019

Resigned: 13 December 2019

Philip V.

Position: Director

Appointed: 05 December 2019

Resigned: 13 December 2019

David E.

Position: Director

Appointed: 23 September 2019

Resigned: 13 December 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Lyons Holiday Park Limited from Chester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David E. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Lyons Holiday Park Limited

C/O Champion Allwoods Limited Watergate Row South, Chester, CH1 2LE, England

Legal authority Law Of England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 01576582
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David E.

Notified on 23 September 2019
Ceased on 13 December 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Current Assets963 0481 514 983 
Debtors962 6481 514 9832 092 285
Net Assets Liabilities7 287 9287 661 0398 072 866
Other Debtors45 42924 3883 959
Property Plant Equipment6 938 3866 936 1146 932 882
Total Inventories400  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4144 6467 878
Additions Other Than Through Business Combinations Property Plant Equipment6 939 800  
Amounts Owed By Related Parties516 3801 026 5971 873 114
Average Number Employees During Period222
Creditors613 507789 892952 302
Fixed Assets6 938 3876 936 1156 932 883
Increase From Depreciation Charge For Year Property Plant Equipment1 4143 2323 232
Investments Fixed Assets111
Investments In Group Undertakings Participating Interests111
Issue Equity Instruments11 712  
Net Current Assets Liabilities349 541725 0911 139 983
Other Creditors535 196696 535655 618
Other Taxation Social Security Payable76 06188 631292 370
Percentage Class Share Held In Subsidiary100100100
Profit Loss7 272 894373 111 
Property Plant Equipment Gross Cost6 939 8006 940 760 
Provisions For Liabilities Balance Sheet Subtotal 167 
Redemption Shares Decrease In Equity8 378  
Total Additions Including From Business Combinations Property Plant Equipment 960 
Total Assets Less Current Liabilities7 287 9287 661 2068 072 866
Trade Creditors Trade Payables2 2504 7264 314
Trade Debtors Trade Receivables400 839463 998215 212

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-01-31
filed on: 31st, October 2023
Free Download (8 pages)

Company search