Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEET CARAVANS LIMITED
Company Information for

FLEET CARAVANS LIMITED

BROADWALK HOUSE, SOUTHERNHAY WEST, EXETER, DEVON, EX1 1UA,
Company Registration Number
00559774
Private Limited Company
Active

Company Overview

About Fleet Caravans Ltd
FLEET CARAVANS LIMITED was founded on 1956-01-07 and has its registered office in Exeter. The organisation's status is listed as "Active". Fleet Caravans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEET CARAVANS LIMITED
 
Legal Registered Office
BROADWALK HOUSE
SOUTHERNHAY WEST
EXETER
DEVON
EX1 1UA
Other companies in GU52
 
Filing Information
Company Number 00559774
Company ID Number 00559774
Date formed 1956-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEET CARAVANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEET CARAVANS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES WILLIAM BEARD
Company Secretary 2000-12-19
ANTHONY CHARLES WILLIAM BEARD
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PETER HALL
Director 2013-04-10 2016-04-30
RAYMUND WHALLEY
Director 2010-01-01 2013-04-10
JOHN LESLIE GERARD SARAH
Director 2004-06-24 2012-03-31
ELSIE JOYCE CARRUTHERS
Director 2000-12-19 2011-07-21
GEORGE RAYMOND TIPPETTS
Company Secretary 1997-05-01 2006-03-07
GEORGE RAYMOND TIPPETTS
Director 1991-05-31 2006-03-07
DOROTHY MAY GLADING
Director 1991-05-31 2000-11-09
FRANK THOMAS GLADING
Company Secretary 1991-05-31 1997-04-16
FRANK THOMAS GLADING
Director 1991-05-31 1997-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-06-09CS01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-07-11TM02Termination of appointment of Anthony Charles William Beard on 2019-07-08
2019-07-10AP01DIRECTOR APPOINTED MR FRANCIS VERNON CLARKE
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-23PSC02Notification of Tozers Trust Corporation Limited as a person with significant control on 2016-06-30
2018-04-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES WILLIAM BEARD
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-06CH01Director's details changed for Mr Anthony Charles William Beard on 2017-01-01
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-07AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Mr Antony Charles William Beard on 2016-06-06
2016-06-06AP01DIRECTOR APPOINTED MR ANTONY CHARLES WILLIAM BEARD
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM 1 Grange Estate Church Crookham Hants GU52 6QR
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER HALL
2016-05-25CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY CHARLES WILLIAM BEARD on 2016-05-18
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-02AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-05-30AR0124/05/13 FULL LIST
2013-05-17AP01DIRECTOR APPOINTED ALAN PETER HALL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMUND WHALLEY
2013-05-01AA31/12/12 TOTAL EXEMPTION FULL
2012-05-28AR0124/05/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION FULL
2012-04-18RES01ADOPT ARTICLES 26/03/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SARAH
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE CARRUTHERS
2011-05-26AR0124/05/11 FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION FULL
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-03AA31/12/09 TOTAL EXEMPTION FULL
2010-06-02AR0124/05/10 FULL LIST
2010-01-29AP01DIRECTOR APPOINTED RAYMUND WHALLEY
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-11AA31/12/08 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-11AA31/12/07 TOTAL EXEMPTION FULL
2007-07-10363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-01363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/03
2003-06-03363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-11363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-08363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08288bDIRECTOR RESIGNED
2001-01-08288aNEW SECRETARY APPOINTED
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-06-03363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-08363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-25288aNEW SECRETARY APPOINTED
1997-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-17363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-22363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-20363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-07363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-07-23363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEET CARAVANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEET CARAVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1982-01-22 Outstanding MERCANTILE CREDIT COMPANY LIMITED
CHARGE 1977-11-09 Outstanding MERCANTILE CREDIT COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEET CARAVANS LIMITED

Intangible Assets
Patents
We have not found any records of FLEET CARAVANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEET CARAVANS LIMITED
Trademarks
We have not found any records of FLEET CARAVANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEET CARAVANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLEET CARAVANS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLEET CARAVANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEET CARAVANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEET CARAVANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4