Homestead Caravan Centre Limited ESSEX


Homestead Caravan Centre started in year 1984 as Private Limited Company with registration number 01868019. The Homestead Caravan Centre company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Essex at 3 North Hill. Postal code: CO1 1DZ.

At present there are 5 directors in the the company, namely Elsie S., Stephen W. and Paul H. and others. In addition one secretary - Sandra W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elsie S. who worked with the the company until 6 August 2013.

Homestead Caravan Centre Limited Address / Contact

Office Address 3 North Hill
Office Address2 Colchester
Town Essex
Post code CO1 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01868019
Date of Incorporation Mon, 3rd Dec 1984
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Elsie S.

Position: Director

Resigned:

Stephen W.

Position: Director

Appointed: 01 August 2018

Sandra W.

Position: Secretary

Appointed: 06 August 2013

Paul H.

Position: Director

Appointed: 20 December 1997

Dawn H.

Position: Director

Appointed: 20 December 1997

Gerald S.

Position: Director

Appointed: 31 July 1991

James P.

Position: Director

Resigned: 21 July 2016

Jeremy S.

Position: Director

Appointed: 02 October 1991

Resigned: 16 January 2017

Elsie S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 06 August 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Gerald S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elsie S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gerald S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Elsie S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth757 962723 451678 859      
Balance Sheet
Cash Bank In Hand3 342153 5054 748      
Cash Bank On Hand  4 748111 082539 127395 189127 653834 003828 457
Current Assets1 284 9781 348 781983 472929 4381 789 8942 015 9561 859 5631 585 1432 095 012
Debtors216 578222 837197 129162 553175 600238 274225 66482 168104 176
Net Assets Liabilities  678 859782 5091 169 5481 059 4541 059 5851 181 9911 350 716
Net Assets Liabilities Including Pension Asset Liability757 962723 451678 859      
Property Plant Equipment  288 504201 829135 90784 21136 76726 44270 253
Stocks Inventory1 065 058972 439781 595      
Tangible Fixed Assets363 553341 694288 504      
Total Inventories  781 595655 8031 075 1671 382 4931 506 246668 9721 162 379
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve756 962722 451677 859      
Shareholder Funds757 962723 451678 859      
Other
Accrued Liabilities  12 94213 06315 8135 3986 460  
Accumulated Depreciation Impairment Property Plant Equipment  803 694809 337848 356901 440948 884959 667975 709
Average Number Employees During Period   363638393633
Bank Borrowings  145 544      
Bank Borrowings Overdrafts  229 417      
Bank Overdrafts  83 873      
Corporation Tax Payable   67 11181 730 5 601  
Creditors  582 709338 350743 0101 036 240829 195424 704802 704
Creditors Due After One Year170 676145 459       
Creditors Due Within One Year700 882804 449582 709      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 445     
Disposals Property Plant Equipment   83 02049 575    
Increase From Depreciation Charge For Year Property Plant Equipment   39 08839 01953 08447 44410 78316 042
Net Current Assets Liabilities584 096544 332400 763591 0881 046 884979 7161 030 3681 160 4391 292 308
Number Shares Allotted 1 0001 000      
Other Creditors  50 00019 6532 2719 0805 78010 6518 952
Other Taxation Social Security Payable  8 76311 2189 73811 59515 51729 28432 768
Par Value Share 11      
Prepayments  59 79735 96936 47338 72039 15341 84834 584
Property Plant Equipment Gross Cost  1 092 1981 011 166984 263985 651985 651986 1091 045 962
Provisions For Liabilities Balance Sheet Subtotal  10 40810 40813 2434 4737 5504 89011 845
Provisions For Liabilities Charges19 01117 11610 408      
Recoverable Value-added Tax  9 81020536 22968 901 27 08853 473
Secured Debts772 335549 841473 165      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 33 92815 698      
Tangible Fixed Assets Cost Or Valuation1 250 2751 230 5271 092 198      
Tangible Fixed Assets Depreciation886 722888 833803 694      
Tangible Fixed Assets Depreciation Charged In Period 52 78738 884      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50 676124 023      
Tangible Fixed Assets Disposals 53 676154 027      
Total Additions Including From Business Combinations Property Plant Equipment   1 98822 6721 388 45859 853
Total Assets Less Current Liabilities947 649886 026689 267792 9171 182 7911 063 9271 067 1351 186 8811 362 561
Total Borrowings  473 165166 145     
Trade Creditors Trade Payables  279 880225 598631 7511 008 460799 731384 769760 984
Trade Debtors Trade Receivables  57 52261 37942 898123 503186 51113 23215 076

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements