Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENDRA TOURING CARAVAN & CAMPING PARK LIMITED
Company Information for

HENDRA TOURING CARAVAN & CAMPING PARK LIMITED

HENDRA TOURIST PARK, HENDRA, NEWQUAY, CORNWALL, TR8 4NY,
Company Registration Number
01049976
Private Limited Company
Active

Company Overview

About Hendra Touring Caravan & Camping Park Ltd
HENDRA TOURING CARAVAN & CAMPING PARK LIMITED was founded on 1972-04-14 and has its registered office in Newquay. The organisation's status is listed as "Active". Hendra Touring Caravan & Camping Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENDRA TOURING CARAVAN & CAMPING PARK LIMITED
 
Legal Registered Office
HENDRA TOURIST PARK
HENDRA
NEWQUAY
CORNWALL
TR8 4NY
Other companies in TR8
 
Filing Information
Company Number 01049976
Company ID Number 01049976
Date formed 1972-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB131898647  
Last Datalog update: 2025-04-05 09:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDRA TOURING CARAVAN & CAMPING PARK 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 HENDRA TOURING CARAVAN & CAMPING PARK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MAY
Company Secretary 1993-01-07
WILLIAM MARK DEXTER
Director 2008-04-14
JANINE HYATT
Director 1991-05-30
JONATHAN DONALD HYATT
Director 2011-07-28
ROBERT KEVIN HYATT
Director 1991-05-30
REBECCA JANE MAY
Director 1992-12-27
ROBERT MAY
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MAY
Director 1991-05-30 2016-05-18
DENNIS PERCIVAL MAY
Director 1991-05-30 2005-01-23
DENNIS PERCIVAL MAY
Company Secretary 1991-05-30 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK DEXTER ZEPHYRUS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
WILLIAM MARK DEXTER HELIOS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
WILLIAM MARK DEXTER WOODLAND BARTON RENEWABLES LIMITED Director 2014-11-21 CURRENT 2013-11-04 Active
WILLIAM MARK DEXTER TRURO SCHOOL TRUSTEE COMPANY LIMITED Director 2014-09-01 CURRENT 2005-10-13 Active - Proposal to Strike off
WILLIAM MARK DEXTER SUNPOWER SOLAR LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
WILLIAM MARK DEXTER HENDRA LIMITED Director 2012-12-03 CURRENT 2000-01-17 Active - Proposal to Strike off
JANINE HYATT ZEPHYRUS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
JANINE HYATT SUNPOWER SOLAR LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
JONATHAN DONALD HYATT ZEPHYRUS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
JONATHAN DONALD HYATT WOODLAND BARTON RENEWABLES LIMITED Director 2014-11-21 CURRENT 2013-11-04 Active
JONATHAN DONALD HYATT SUNPOWER SOLAR LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ROBERT KEVIN HYATT WOODLAND BARTON GENERATION LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
ROBERT KEVIN HYATT ZEPHYRUS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ROBERT KEVIN HYATT SUNPOWER SOLAR LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ROBERT KEVIN HYATT HENDRA LIMITED Director 2000-03-20 CURRENT 2000-01-17 Active - Proposal to Strike off
REBECCA JANE MAY ZEPHYRUS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
REBECCA JANE MAY HELIOS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
REBECCA JANE MAY WOODLAND BARTON RENEWABLES LIMITED Director 2014-11-21 CURRENT 2013-11-04 Active
REBECCA JANE MAY SUNPOWER SOLAR LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ROBERT MAY ZEPHYRUS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ROBERT MAY HELIOS CORNWALL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ROBERT MAY WOODLAND BARTON RENEWABLES LIMITED Director 2014-11-21 CURRENT 2013-11-04 Active
ROBERT MAY SUNPOWER SOLAR LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ROBERT MAY PORTH BEACH TOURIST PARK LIMITED Director 1990-12-21 CURRENT 1960-11-11 Active

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
2024-12-24FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-13APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE MAY
2024-05-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MAY
2024-03-12CESSATION OF ROBERT MAY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-07Compulsory strike-off action has been discontinued
2023-03-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-22CH01Director's details changed for Mr William Mark Dexter on 2022-11-07
2022-11-22PSC04Change of details for Mr Robert May as a person with significant control on 2022-11-22
2022-11-22AP01DIRECTOR APPOINTED MR THOMAS MATTHEW MAY
2022-04-27CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DONALD HYATT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEVIN HYATT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE HYATT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DEXTER / 22/02/2018
2018-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MAY on 2018-02-22
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 10645
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10645
2016-06-10AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MAY
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10645
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10645
2014-08-04AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010499760017
2014-02-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-02-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2014-02-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0119/05/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AP01DIRECTOR APPOINTED MR JONTHAN DONALD HYATT
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-29AR0119/05/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0119/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MAY / 01/01/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINE HYATT / 01/01/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK DEXTER / 01/01/2010
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED WILLIAM MARK DEXTER
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-07-17363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-05-12363(288)DIRECTOR RESIGNED
2005-05-12363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-06-14AUDAUDITOR'S RESIGNATION
1999-06-04363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-27363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1996-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-06-24363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1986-10-23Return made up to 20/05/86; full list of members
1986-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to HENDRA TOURING CARAVAN & CAMPING PARK 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 HENDRA TOURING CARAVAN & CAMPING PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-05 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-21 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-02-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-02-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-01-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-03-29 Satisfied THE ENGLISH TOURIST BOARD
LEGAL CHARGE 1972-10-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HENDRA TOURING CARAVAN & CAMPING PARK LIMITED

Intangible Assets
Patents
We have not found any records of HENDRA TOURING CARAVAN & CAMPING PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDRA TOURING CARAVAN & CAMPING PARK LIMITED
Trademarks
We have not found any records of HENDRA TOURING CARAVAN & CAMPING PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDRA TOURING CARAVAN & CAMPING PARK 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 (55201 - Holiday centres and villages) as HENDRA TOURING CARAVAN & CAMPING PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENDRA TOURING CARAVAN & CAMPING PARK 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.
Import/Export of Goods
Goods imported/exported by HENDRA TOURING CARAVAN & CAMPING PARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0195062900Water-skis, surfboards and other water-sport equipment (other than sailboards)
2011-06-0195062900Water-skis, surfboards and other water-sport equipment (other than sailboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDRA TOURING CARAVAN & CAMPING PARK 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 HENDRA TOURING CARAVAN & CAMPING PARK 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.