Overdale Trailer Park (skipton) Limited SKIPTON


Founded in 1960, Overdale Trailer Park (skipton), classified under reg no. 00657030 is an active company. Currently registered at Overdale Trailer Park BD23 6AA, Skipton the company has been in the business for sixty four years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Simon C., Barbara C.. Of them, Barbara C. has been with the company the longest, being appointed on 20 June 1991 and Simon C. has been with the company for the least time - from 18 March 2013. As of 29 March 2024, there was 1 ex director - Geoffrey C.. There were no ex secretaries.

Overdale Trailer Park (skipton) Limited Address / Contact

Office Address Overdale Trailer Park
Office Address2 Harrogate Road
Town Skipton
Post code BD23 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00657030
Date of Incorporation Thu, 21st Apr 1960
Industry Other accommodation
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Barbara C.

Position: Secretary

Resigned:

Simon C.

Position: Director

Appointed: 18 March 2013

Barbara C.

Position: Director

Appointed: 20 June 1991

Geoffrey C.

Position: Director

Resigned: 24 September 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Simon C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Suzanne C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barbara C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Simon C.

Notified on 18 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Suzanne C.

Notified on 18 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Barbara C.

Notified on 17 June 2016
Ceased on 18 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand172 992263 355
Current Assets382 889457 326
Debtors209 897193 971
Net Assets Liabilities3 554 2843 626 297
Other Debtors209 897193 971
Property Plant Equipment3 784 9093 777 885
Other
Accumulated Depreciation Impairment Property Plant Equipment62 19269 216
Average Number Employees During Period66
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment41 17437 534
Comprehensive Income Expense-19 23772 013
Corporation Tax Payable 4 823
Creditors26 54721 947
Depreciation Rate Used For Property Plant Equipment 15
Dividends Paid54 000 
Fixed Assets3 784 9093 777 885
Income Expense Recognised Directly In Equity-54 000 
Increase From Depreciation Charge For Year Property Plant Equipment 7 024
Net Current Assets Liabilities356 342435 379
Other Creditors22 58113 467
Other Taxation Social Security Payable3 2343 373
Profit Loss-19 23772 013
Property Plant Equipment Gross Cost 3 847 101
Provisions For Liabilities Balance Sheet Subtotal586 967586 967
Total Assets Less Current Liabilities4 141 2514 213 264
Trade Creditors Trade Payables732284
Advances Credits Directors164 675154 573
Advances Credits Repaid In Period Directors50510 102

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 13th, January 2023
Free Download (12 pages)

Company search

Advertisements