Sun Valley Caravan Park Limited ABERGELE


Sun Valley Caravan Park started in year 2002 as Private Limited Company with registration number 04467008. The Sun Valley Caravan Park company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Abergele at Lloyds Caravan And Lodge Sales Towyn Road. Postal code: LL22 9NW.

The firm has 2 directors, namely Darren B., Gareth T.. Of them, Gareth T. has been with the company the longest, being appointed on 4 April 2007 and Darren B. has been with the company for the least time - from 15 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Adrian T. who worked with the the firm until 11 August 2022.

Sun Valley Caravan Park Limited Address / Contact

Office Address Lloyds Caravan And Lodge Sales Towyn Road
Office Address2 Towyn
Town Abergele
Post code LL22 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467008
Date of Incorporation Fri, 21st Jun 2002
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Darren B.

Position: Director

Appointed: 15 June 2021

Gareth T.

Position: Director

Appointed: 04 April 2007

Martyn J.

Position: Director

Appointed: 26 April 2013

Resigned: 05 November 2013

Adrian T.

Position: Secretary

Appointed: 21 June 2002

Resigned: 11 August 2022

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 21 June 2002

Resigned: 21 June 2002

Anne T.

Position: Director

Appointed: 21 June 2002

Resigned: 11 August 2022

Ar Nominees Limited

Position: Nominee Director

Appointed: 21 June 2002

Resigned: 21 June 2002

Adrian T.

Position: Director

Appointed: 21 June 2002

Resigned: 11 August 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Gareth T. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Anne T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adrian T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth T.

Notified on 9 September 2022
Nature of control: significiant influence or control

Anne T.

Notified on 16 November 2021
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Adrian T.

Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 466 6901 722 1932 935 9954 996 587
Current Assets2 111 1682 278 5983 679 7785 770 505
Debtors228 245270 132259 086380 785
Net Assets Liabilities6 226 1236 966 6268 261 55815 176 661
Other Debtors   62 767
Property Plant Equipment6 117 0396 103 6455 404 4779 182 397
Total Inventories416 233286 273484 697393 133
Other
Audit Fees Expenses11 69311 666  
Director Remuneration68 816122 402  
Accrued Liabilities Deferred Income830 279950 4411 347 113740 918
Accumulated Amortisation Impairment Intangible Assets 377 500405 000262 500
Accumulated Depreciation Impairment Property Plant Equipment670 589636 881664 489379 322
Additional Provisions Increase From New Provisions Recognised  29 62255 392
Amounts Owed To Group Undertakings1 433 7891 662 1401 152 3821 194 239
Average Number Employees During Period48473930
Bank Borrowings460 000512 004518 1601 864 875
Bank Borrowings Overdrafts3 409 1102 856 8012 336 2331 880 091
Comprehensive Income Expense548 602740 5031 317 4326 915 103
Corporation Tax Payable189 629166 082227 622125 477
Creditors3 409 1102 856 8012 336 2331 880 091
Deferred Tax Liabilities75 69813 33342 95598 347
Disposals Decrease In Amortisation Impairment Intangible Assets   160 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 131 00091 212426 636
Disposals Intangible Assets   200 000
Disposals Property Plant Equipment 139 280984 242819 848
Dividends Paid  22 500 
Fixed Assets11 017 57910 976 68510 250 01714 024 787
Increase From Amortisation Charge For Year Intangible Assets  27 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment 97 292118 820141 469
Intangible Assets200 000172 500145 000141 850
Intangible Assets Gross Cost 550 000550 000404 350
Investments  4 700 5404 700 540
Investments Fixed Assets4 700 5404 700 5404 700 5404 700 540
Investments In Group Undertakings4 700 5404 700 5404 700 5404 700 540
Merchandise416 233286 273484 697393 133
Net Current Assets Liabilities-1 306 648-1 139 925390 7293 130 312
Number Shares Issued Fully Paid 930930930
Other Taxation Social Security Payable9 9696 7119 9287 077
Prepayments14 32228 66334 69020 583
Profit Loss436 226740 5031 317 4328 083 036
Property Plant Equipment Gross Cost6 787 6286 740 5266 068 9669 561 719
Provisions75 69813 33342 95598 347
Provisions For Liabilities Balance Sheet Subtotal75 69813 33342 95598 347
Total Additions Including From Business Combinations Intangible Assets   54 350
Total Additions Including From Business Combinations Property Plant Equipment 92 178312 6824 312 601
Total Assets Less Current Liabilities9 710 9319 836 76010 640 74617 155 099
Trade Creditors Trade Payables24 1619 36413469 935
Trade Debtors Trade Receivables213 923241 469164 822284 510
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -62 365  
Amortisation Expense Intangible Assets64 75464 754  
Current Tax For Period131 871281 926  
Depreciation Expense Property Plant Equipment172 418175 448  
Gain Loss On Disposals Property Plant Equipment52 559120 417  
Interest Expense On Bank Overdrafts172 352114 473  
Other Deferred Tax Expense Credit8 173-62 365  
Pension Other Post-employment Benefit Costs Other Pension Costs4 8116 117  
Staff Costs Employee Benefits Expense1 157 5221 201 069  
Tax Tax Credit On Profit Or Loss On Ordinary Activities140 044219 561  
Total Borrowings460 000512 004518 160 
Total Operating Lease Payments5 7255 701  
Wages Salaries1 152 7111 194 952  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, September 2023
Free Download (32 pages)

Company search