Wells Caravans Limited WELLS NEXT THE SEA


Founded in 2009, Wells Caravans, classified under reg no. 07090205 is an active company. Currently registered at Parklands Leisure NR23 1LT, Wells Next The Sea the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Bertrand R., Harold C.. Of them, Harold C. has been with the company the longest, being appointed on 5 December 2009 and Bertrand R. has been with the company for the least time - from 9 December 2009. As of 9 June 2024, there were 3 ex directors - Cheryl K., Barbara K. and others listed below. There were no ex secretaries.

Wells Caravans Limited Address / Contact

Office Address Parklands Leisure
Office Address2 Great Eastern Way
Town Wells Next The Sea
Post code NR23 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07090205
Date of Incorporation Sat, 28th Nov 2009
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Bertrand R.

Position: Director

Appointed: 09 December 2009

Harold C.

Position: Director

Appointed: 05 December 2009

Cheryl K.

Position: Director

Appointed: 09 December 2009

Resigned: 17 June 2014

Barbara K.

Position: Director

Appointed: 28 November 2009

Resigned: 28 November 2009

Michael K.

Position: Director

Appointed: 28 November 2009

Resigned: 31 January 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Orchard Caravans (Norfolk) Limited from Wells-Next-The-Sea, England. This PSC is categorised as "a limited", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Harry C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bertrand R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Orchard Caravans (Norfolk) Limited

Great Eastern Way Maryland, Wells-Next-The-Sea, NR23 1LY, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered N/A
Registration number 03045841
Notified on 31 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Harry C.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Bertrand R.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand564 221619 679632 348921 2191 504 997551 957609 501
Current Assets2 273 2822 031 7401 957 1511 560 9571 863 6203 739 1015 167 829
Debtors319 141352 05991 464258 25885 9261 091 144887 622
Net Assets Liabilities707 510655 181734 241863 953960 2301 114 1261 243 255
Other Debtors9 07618 88339 6549 2859 68263 23837 025
Property Plant Equipment16 05818 52312 4959 4057 0845 34016 381
Total Inventories1 389 9201 060 0021 233 339381 480272 6972 096 0003 670 706
Other
Accumulated Amortisation Impairment Intangible Assets191 666218 666245 666256 000258 000260 000 
Accumulated Depreciation Impairment Property Plant Equipment31 67831 66824 42927 51929 84031 58433 161
Additions Other Than Through Business Combinations Intangible Assets 10 000     
Additions Other Than Through Business Combinations Property Plant Equipment 11 250483    
Amortisation Rate Used For Intangible Assets 101010   
Amounts Owed By Group Undertakings Participating Interests270 626161 23111 82070 653   
Amounts Owed To Group Undertakings Participating Interests3 3199 347 60 888   
Average Number Employees During Period8788778
Bank Borrowings Overdrafts   45 000247 402189 395126 415
Corporation Tax Payable57 3261 43520 29731 014   
Creditors1 637 6421 432 9021 247 36545 000247 402289 395126 415
Depreciation Rate Used For Property Plant Equipment 252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 23911 454    
Disposals Property Plant Equipment 8 79513 750    
Fixed Assets74 39259 85726 82913 4059 0855 34116 382
Increase From Amortisation Charge For Year Intangible Assets 27 00027 00010 3342 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment 6 2294 2153 0902 3211 7441 577
Intangible Assets58 33441 33414 3344 0002 000  
Intangible Assets Gross Cost250 000260 000260 000260 000260 000260 000 
Net Current Assets Liabilities635 640598 838709 786897 3351 199 8931 399 5151 357 383
Other Creditors166 539158 469166 736149 46531 377100 000104 688
Other Taxation Social Security Payable28 26818 96515 87648 19265 56580 15358 922
Property Plant Equipment Gross Cost47 73650 19136 92436 92436 92436 92449 542
Taxation Including Deferred Taxation Balance Sheet Subtotal2 5223 5142 3741 787   
Total Assets Less Current Liabilities710 032658 695736 615910 7401 208 9781 404 8561 373 765
Trade Creditors Trade Payables1 382 1901 244 6861 044 456400 077412 2622 157 0093 522 977
Trade Debtors Trade Receivables39 439171 94539 990178 32048 23054 20476 256
Amounts Owed By Group Undertakings   70 65328 014973 702774 341
Amounts Owed To Group Undertakings   60 888101 06323 21460 878
Investments Fixed Assets    111
Investments In Group Undertakings    111
Provisions For Liabilities Balance Sheet Subtotal   1 7871 3461 3354 095
Total Additions Including From Business Combinations Property Plant Equipment      12 618
Bank Borrowings    57 990  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 31, 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements