Stourport Caravan Park Limited STOURPORT ON SEVERN


Stourport Caravan Park started in year 1987 as Private Limited Company with registration number 02105233. The Stourport Caravan Park company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Stourport On Severn at Nelson Road. Postal code: DY13 9QB.

The company has 4 directors, namely Richard W., Christopher R. and Denice R. and others. Of them, Christopher R., Denice R., Stephen R. have been with the company the longest, being appointed on 31 December 1991 and Richard W. has been with the company for the least time - from 1 March 2021. As of 29 April 2024, there was 1 ex director - John R.. There were no ex secretaries.

This company operates within the DY13 9QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0262874 . It is located at Worcestershire Caravan Sales, Sandy Lane Industrial Estate, Stourport-on-severn with a total of 2 carsand 2 trailers.

Stourport Caravan Park Limited Address / Contact

Office Address Nelson Road
Office Address2 Sandy Lane Industrial Estate
Town Stourport On Severn
Post code DY13 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02105233
Date of Incorporation Tue, 3rd Mar 1987
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Christopher R.

Position: Secretary

Resigned:

Richard W.

Position: Director

Appointed: 01 March 2021

Christopher R.

Position: Director

Appointed: 31 December 1991

Denice R.

Position: Director

Appointed: 31 December 1991

Stephen R.

Position: Director

Appointed: 31 December 1991

John R.

Position: Director

Resigned: 26 February 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Christopher R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 695 6991 759 5271 806 3891 936 0021 836 646       
Balance Sheet
Cash Bank In Hand490 018469 451676 316400 908412 908       
Cash Bank On Hand    412 908486 708358 733509 7291 168 889539 723702 842550 698
Current Assets1 996 0231 965 4711 952 8082 107 8382 029 8982 180 7961 810 3782 050 4352 746 6291 955 2242 391 3592 549 895
Debtors639 905647 903438 347620 246524 646733 143466 520450 696442 437505 058597 874609 592
Intangible Fixed Assets32 50022 50012 5002 500        
Net Assets Liabilities    1 836 6462 058 2232 032 5642 137 2942 700 3692 571 9673 182 6263 286 199
Net Assets Liabilities Including Pension Asset Liability1 695 6991 759 5271 806 3891 936 0021 836 646       
Other Debtors    16 41721 38636 95616 88144 62069 44022 69727 820
Property Plant Equipment    1 216 1431 269 7003 207 7053 293 9742 958 9232 986 8223 181 1593 180 640
Stocks Inventory866 100848 117838 1451 086 6841 092 344       
Tangible Fixed Assets1 307 5291 284 5101 241 5761 212 3141 216 143       
Total Inventories    1 092 344960 945985 1251 090 0101 135 303910 4431 090 6431 389 605
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 476 4291 544 8621 592 0311 722 0411 622 685       
Shareholder Funds1 695 6991 759 5271 806 3891 936 0021 836 646       
Other
Accumulated Amortisation Impairment Intangible Assets    100 000100 000102 500117 500100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment    520 659513 993563 794626 757648 961675 296702 254762 277
Average Number Employees During Period    2427272627262626
Bank Borrowings      1 330 3971 253 637  999 217955 000
Bank Borrowings Overdrafts      1 254 3971 171 6371 090 507999 200914 017869 800
Creditors    771 102667 3981 919 6252 050 9581 661 2321 512 7461 442 8351 442 470
Creditors Due After One Year881 061856 061785 228765 228771 102       
Creditors Due Within One Year730 954631 187596 865605 505624 199       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     60 405 8 08430 70020 75625 739 
Disposals Property Plant Equipment     65 906 8 800520 27321 61131 453 
Finance Lease Liabilities Present Value Total    5 8742 1702 25014 0935 4975 497  
Fixed Assets1 340 0291 307 0101 254 0761 214 8141 216 1431 269 7003 235 2053 306 4742 958 9232 986 8223 181 1593 180 640
Increase Decrease In Property Plant Equipment       46 034    
Increase From Amortisation Charge For Year Intangible Assets      2 50015 0003 750   
Increase From Depreciation Charge For Year Property Plant Equipment     53 73949 80171 04752 90447 09152 69760 023
Intangible Assets      27 50012 500    
Intangible Assets Gross Cost    100 000100 000130 000130 000100 000100 000100 000 
Intangible Fixed Assets Aggregate Amortisation Impairment67 50077 50087 50097 500100 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 0002 500       
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000        
Net Current Assets Liabilities1 265 0691 334 2841 355 9431 502 3331 405 6991 485 223754 530925 9321 427 2451 130 1281 475 1161 587 877
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 000
Other Creditors    765 228665 228665 228865 228565 228513 546528 818572 670
Other Taxation Social Security Payable    45 20052 071 38 417177 493126 407166 10644 522
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    1 736 8021 783 6933 771 4993 920 7313 607 8843 662 1183 883 4133 942 917
Provisions For Liabilities Balance Sheet Subtotal    14 09429 30237 54644 15424 56732 23730 81439 848
Provisions For Liabilities Charges28 33825 70618 40215 91714 094       
Revaluation Reserve218 270213 665213 358212 961212 961       
Secured Debts15 59627 012833 9 577       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 20 071 1 20036 033       
Tangible Fixed Assets Cost Or Valuation1 693 6961 713 7671 699 5691 700 7691 736 802       
Tangible Fixed Assets Depreciation386 167429 257457 993488 455520 659       
Tangible Fixed Assets Depreciation Charged In Period 43 09039 56530 46232 204       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 829         
Tangible Fixed Assets Disposals  14 198         
Total Additions Including From Business Combinations Intangible Assets      30 000     
Total Additions Including From Business Combinations Property Plant Equipment     112 7971 987 806158 032207 42675 845252 74859 504
Total Assets Less Current Liabilities2 605 0982 641 2942 610 0192 717 1472 621 8422 754 9233 989 7354 232 4064 386 1684 116 9504 656 2754 768 517
Total Borrowings      1 332 6471 276 326 5 497999 217 
Trade Creditors Trade Payables    177 138244 888314 486234 328233 610181 46452 445293 251
Trade Debtors Trade Receivables    508 229711 757429 564433 815397 817435 618575 177581 772
Disposals Decrease In Amortisation Impairment Intangible Assets        21 250   
Disposals Intangible Assets        30 000   
Dividends Paid         50 00065 00065 000
Profit Loss         527 598675 659168 573

Transport Operator Data

Worcestershire Caravan Sales
Address Sandy Lane Industrial Estate
City Stourport-on-severn
Post code DY13 9QB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements