Grantham Caravans Limited LINCOLNSHIRE


Founded in 1994, Grantham Caravans, classified under reg no. 03005111 is an active company. Currently registered at Spittlegate Level NG31 7UH, Lincolnshire the company has been in the business for thirty years. Its financial year was closed on June 28 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Lisa C., Paul C. and Rebecca G. and others. In addition one secretary - Rebecca G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert E. who worked with the the firm until 20 February 2014.

Grantham Caravans Limited Address / Contact

Office Address Spittlegate Level
Office Address2 Grantham
Town Lincolnshire
Post code NG31 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005111
Date of Incorporation Fri, 23rd Dec 1994
Industry Other retail sale in non-specialised stores
End of financial Year 28th June
Company age 30 years old
Account next due date Thu, 28th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Lisa C.

Position: Director

Appointed: 04 February 2022

Paul C.

Position: Director

Appointed: 04 February 2022

Rebecca G.

Position: Director

Appointed: 04 February 2022

Rebecca G.

Position: Secretary

Appointed: 18 February 2014

Robert E.

Position: Director

Appointed: 31 December 1994

Verity B.

Position: Director

Appointed: 14 December 2017

Resigned: 31 October 2019

Rebecca G.

Position: Director

Appointed: 14 December 2017

Resigned: 31 October 2019

Edward M.

Position: Director

Appointed: 29 May 1998

Resigned: 05 June 2014

Robert E.

Position: Secretary

Appointed: 18 January 1995

Resigned: 20 February 2014

David B.

Position: Director

Appointed: 31 December 1994

Resigned: 02 June 2003

Hallam Corporate Services Limited

Position: Nominee Secretary

Appointed: 23 December 1994

Resigned: 18 January 1995

Lorraine F.

Position: Nominee Director

Appointed: 23 December 1994

Resigned: 31 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Grantham Leisure (Holdings) Limited from Grantham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Robert E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grantham Leisure (Holdings) Limited

C/O Grantham Caravans Spittlegate Level, Grantham, NG31 7UH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11105423
Notified on 15 June 2021
Nature of control: 75,01-100% shares

Robert E.

Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth394 051491 554643 636      
Balance Sheet
Cash Bank In Hand10 796328 462232 323      
Cash Bank On Hand   329 477420 591561 409309 388615 981883 371
Current Assets1 913 1932 572 0113 189 4043 663 6873 837 8836 166 9777 029 2816 847 4464 312 206
Debtors159 222146 907329 075302 402323 293626 215635 469492 168417 486
Net Assets Liabilities   790 981985 3911 173 0391 223 5621 098 0891 362 741
Net Assets Liabilities Including Pension Asset Liability394 051491 554643 636      
Other Debtors   120 942145 294209 951254 623141 322308 399
Property Plant Equipment   741 663770 717825 747848 437832 060817 251
Stocks Inventory1 743 1752 096 6422 628 006      
Tangible Fixed Assets615 896685 148724 162      
Total Inventories   3 031 8083 093 9994 979 3536 084 4245 739 2973 011 349
Reserves/Capital
Called Up Share Capital38 47538 47538 475      
Profit Loss Account Reserve295 889393 392545 474      
Shareholder Funds394 051491 554643 636      
Other
Amount Specific Advance Or Credit Directors  13 62025 9948 2612 00012 840 16 768
Amount Specific Advance Or Credit Made In Period Directors   39 61434 5402 00012 8407142 632
Amount Specific Advance Or Credit Repaid In Period Directors    68 795 2 00013 55419 400
Accumulated Amortisation Impairment Intangible Assets   8 46912 26016 26022 18328 40330 707
Accumulated Depreciation Impairment Property Plant Equipment   165 035187 016210 362221 938237 931271 069
Amounts Owed By Group Undertakings     35 16035 16035 16035 160
Average Number Employees During Period   444140443736
Bank Borrowings   151 838134 819117 272154 956383 034368 700
Bank Borrowings Overdrafts   135 390117 23999 624129 078352 988298 112
Creditors   135 390117 239125 345146 206363 650301 756
Creditors Due After One Year146 695160 409145 072      
Creditors Due Within One Year1 966 5432 578 0963 096 658      
Dividends Paid     30 273 24 1249 953
Finance Lease Liabilities Present Value Total     25 72117 12810 6623 644
Fixed Assets   762 227787 490839 100855 867834 758820 098
Increase From Amortisation Charge For Year Intangible Assets    3 7914 000 6 2202 304
Increase From Depreciation Charge For Year Property Plant Equipment    21 98123 346 27 64833 138
Intangible Assets   20 56416 77313 3537 4302 6982 847
Intangible Assets Gross Cost   29 03329 03329 61329 61331 10133 554
Net Current Assets Liabilities-53 350-6 08592 746192 244349 340499 284556 101666 381882 399
Number Shares Allotted 38 47538 475      
Other Creditors   43 03436 21658 06322 96283 48147 413
Other Taxation Social Security Payable   247 368273 380138 881119 521182 164483 119
Par Value Share 11      
Profit Loss     217 921 -101 349274 605
Property Plant Equipment Gross Cost   906 698957 7331 036 1091 070 3751 069 9911 088 320
Provisions For Liabilities Balance Sheet Subtotal   28 10034 20040 00042 20039 40038 000
Provisions For Liabilities Charges21 80027 10028 200      
Revaluation Reserve59 41259 41259 412      
Secured Debts 183 157167 820      
Share Premium Account275275275      
Tangible Fixed Assets Additions 85 62458 094      
Tangible Fixed Assets Cost Or Valuation727 131811 555869 649      
Tangible Fixed Assets Depreciation111 235126 407145 487      
Tangible Fixed Assets Depreciation Charged In Period 16 01219 080      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 840       
Tangible Fixed Assets Disposals 1 200       
Total Additions Including From Business Combinations Intangible Assets     580 1 4882 453
Total Additions Including From Business Combinations Property Plant Equipment    51 03578 376 11 27118 329
Total Assets Less Current Liabilities562 546679 063816 908954 4711 136 8301 338 3841 411 9681 501 1391 702 497
Trade Creditors Trade Payables   3 164 5933 161 3675 446 1666 296 2275 877 6392 821 670
Trade Debtors Trade Receivables   181 460177 999381 104345 686315 68673 927
Value Shares Allotted38 47538 47538 475      
Advances Credits Directors32 10618 39813 620      
Advances Credits Made In Period Directors 13 708       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 655 
Disposals Property Plant Equipment       11 655 
Total Borrowings      180 676401 431379 361

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Tue, 27th Jun 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements