Highlands End Farm Caravan Park Limited HUNTON BRIDGE, KINGS LANGLEY


Founded in 1972, Highlands End Farm Caravan Park, classified under reg no. 01039946 is an active company. Currently registered at The Old School House WD4 8SZ, Hunton Bridge, Kings Langley the company has been in the business for 52 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Martin C. and Vanessa C.. In addition one secretary - Martin C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kenneth B. who worked with the the company until 7 March 2012.

Highlands End Farm Caravan Park Limited Address / Contact

Office Address The Old School House
Office Address2 Bridge Road
Town Hunton Bridge, Kings Langley
Post code WD4 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01039946
Date of Incorporation Wed, 26th Jan 1972
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Martin C.

Position: Secretary

Appointed: 07 March 2012

Martin C.

Position: Director

Appointed: 31 October 1991

Vanessa C.

Position: Director

Appointed: 31 October 1991

Kenneth B.

Position: Director

Resigned: 16 May 2018

Patricia B.

Position: Director

Resigned: 15 May 2020

Kenneth B.

Position: Secretary

Appointed: 31 October 1991

Resigned: 07 March 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Vanessa C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kenneth B. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanessa C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth B.

Notified on 6 April 2016
Ceased on 16 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 975 8093 329 895
Current Assets3 355 7444 280 582
Debtors296 598828 792
Net Assets Liabilities6 286 2497 139 239
Other Debtors220 806730 437
Property Plant Equipment4 848 9434 924 808
Total Inventories83 337121 895
Other
Accrued Liabilities Deferred Income422 626343 455
Accumulated Amortisation Impairment Intangible Assets30 000 
Accumulated Depreciation Impairment Property Plant Equipment3 401 8233 734 914
Average Number Employees During Period4050
Corporation Tax Payable260 000129 953
Creditors5 2472 099
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 989
Disposals Property Plant Equipment 19 985
Finance Lease Liabilities Present Value Total5 2472 099
Fixed Assets4 848 9434 924 808
Increase From Depreciation Charge For Year Property Plant Equipment 348 080
Intangible Assets Gross Cost30 000 
Net Current Assets Liabilities1 572 5532 375 530
Other Creditors789 348789 544
Other Taxation Social Security Payable23 20223 224
Prepayments Accrued Income56 51965 106
Property Plant Equipment Gross Cost8 250 7668 659 722
Provisions For Liabilities Balance Sheet Subtotal130 000159 000
Total Additions Including From Business Combinations Property Plant Equipment 428 941
Total Assets Less Current Liabilities6 421 4967 300 338
Trade Creditors Trade Payables73 544247 236
Trade Debtors Trade Receivables15 73633 249

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements