Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GARRISON CAMPSITE LTD
Company Information for

THE GARRISON CAMPSITE LTD

TOWER COTTAGE, THE GARRISON CAMP SITE, ST MARYS ISLE OF SCILLY, CORNWALL, TR21 0LS,
Company Registration Number
02068373
Private Limited Company
Active

Company Overview

About The Garrison Campsite Ltd
THE GARRISON CAMPSITE LTD was founded on 1986-10-29 and has its registered office in St Marys Isle Of Scilly. The organisation's status is listed as "Active". The Garrison Campsite Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GARRISON CAMPSITE LTD
 
Legal Registered Office
TOWER COTTAGE
THE GARRISON CAMP SITE
ST MARYS ISLE OF SCILLY
CORNWALL
TR21 0LS
Other companies in TR21
 
Previous Names
E.W. MOULSON LIMITED07/11/2022
Filing Information
Company Number 02068373
Company ID Number 02068373
Date formed 1986-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:01:44
Primary Source:Companies House
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 THE GARRISON CAMPSITE LTD

Current Directors
Officer Role Date Appointed
BARBARA SHEILA MOULSON
Company Secretary 1991-10-31
BARBARA SHEILA MOULSON
Director 1991-10-31
EDWARD WILLIAM MOULSON
Director 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WILLIAM MOULSON ISLES OF SCILLY TRANSPORT DEVELOPMENT GROUP CIC Director 2016-10-29 CURRENT 2016-09-16 Active - Proposal to Strike off

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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-17Register inspection address changed from C/O Ian Walker & Co, Heworth House Melrosegate York YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2022-11-08DIRECTOR APPOINTED MRS MELISSA JADE THOMSON
2022-11-08DIRECTOR APPOINTED MR JARED HUGH THOMSON
2022-11-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JADE THOMSON
2022-11-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED HUGH THOMSON
2022-11-08Notification of Somnium Vita Ltd as a person with significant control on 2022-10-28
2022-11-08PSC02Notification of Somnium Vita Ltd as a person with significant control on 2022-10-28
2022-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JADE THOMSON
2022-11-08AP01DIRECTOR APPOINTED MRS MELISSA JADE THOMSON
2022-11-07Company name changed E.W. moulson LIMITED\certificate issued on 07/11/22
2022-11-07CERTNMCompany name changed E.W. moulson LIMITED\certificate issued on 07/11/22
2022-11-04PSC07CESSATION OF BARBARA SHEILA MOULSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SHEILA MOULSON
2022-11-04TM02Termination of appointment of Barbara Sheila Moulson on 2022-10-28
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020683730006
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-05AD02Register inspection address changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to C/O Ian Walker & Co, Heworth House Melrosegate York YO31 0RP
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-27AD03Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2017-02-27AD02Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH NO UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0126/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0126/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0126/09/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0126/09/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-22AR0126/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOULSON / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SHEILA MOULSON / 26/09/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0126/09/09 FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-20363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-16363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-25363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/97
1997-11-20363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13123£ NC 100/100000 16/01/97
1997-02-13ORES04NC INC ALREADY ADJUSTED 16/01/97
1997-02-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/97
1997-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-13SRES01ALTER MEM AND ARTS 16/01/97
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20287REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 10 PECKETTS WAY HARROGATE NORTH YORKSHIRE HG1 3EW
1996-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/96
1996-10-24363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-03-01225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-24363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-11-02363sRETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS
1994-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-11-01363sRETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
1993-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-10-26363sRETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS
1991-11-08363aRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1990-12-03363RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS
1990-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-08-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds



Licences & Regulatory approval
We could not find any licences issued to THE GARRISON CAMPSITE LTD 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 THE GARRISON CAMPSITE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1998-09-15 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1997-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 51,389
Creditors Due Within One Year 2012-04-01 £ 309,960
Provisions For Liabilities Charges 2012-04-01 £ 5,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE GARRISON CAMPSITE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 12,833
Current Assets 2012-04-01 £ 55,991
Debtors 2012-04-01 £ 27,271
Fixed Assets 2012-04-01 £ 310,148
Secured Debts 2012-04-01 £ 74,895
Shareholder Funds 2012-04-01 £ 274
Stocks Inventory 2012-04-01 £ 15,887
Tangible Fixed Assets 2012-04-01 £ 310,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GARRISON CAMPSITE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE GARRISON CAMPSITE LTD
Trademarks
We have not found any records of THE GARRISON CAMPSITE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GARRISON CAMPSITE LTD. 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 (55209 - Other holiday and other collective accommodation) as THE GARRISON CAMPSITE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GARRISON CAMPSITE LTD 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 THE GARRISON CAMPSITE LTD 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 THE GARRISON CAMPSITE LTD 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.
    Other companies at postcode TR21 0LS