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

GRANTHAM CARAVANS LIMITED

Spittlegate Level, Grantham, Lincolnshire, NG31 7UH,
Company Registration Number
03005111
Private Limited Company
Active

Company Overview

About Grantham Caravans Ltd
GRANTHAM CARAVANS LIMITED was founded on 1994-12-23 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Grantham Caravans 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
GRANTHAM CARAVANS LIMITED
 
Legal Registered Office
Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Other companies in NG31
 
Filing Information
Company Number 03005111
Company ID Number 03005111
Date formed 1994-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-26
Latest return 2025-01-11
Return next due 2026-01-25
Type of accounts FULL
VAT Number /Sales tax ID GB598690074  
Last Datalog update: 2025-01-30 14:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTHAM 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 GRANTHAM CARAVANS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE GREENACRE
Company Secretary 2014-02-18
VERITY ANN BRYANT
Director 2017-12-14
ROBERT JAMES EVANS
Director 1994-12-31
REBECCA JANE GREENACRE
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MCKENZIE-BLYTH
Director 1998-05-29 2014-06-05
ROBERT JAMES EVANS
Company Secretary 1995-01-18 2014-02-20
DAVID BESWICK
Director 1994-12-31 2003-06-02
HALLAM CORPORATE SERVICES LIMITED
Nominated Secretary 1994-12-23 1995-01-18
LORRAINE ANNETTE FORD
Nominated Director 1994-12-23 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERITY ANN BRYANT GRANTHAM LEISURE (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
ROBERT JAMES EVANS GRANTHAM LEISURE (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
ROBERT JAMES EVANS FAROLITE LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2015-08-11
REBECCA JANE GREENACRE GRANTHAM LEISURE (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2017-12-11 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
2025-01-30CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-08-02Resolutions passed:<ul><li>Resolution Liability limitation agreement 30/05/2024</ul>
2024-08-02FULL ACCOUNTS MADE UP TO 30/06/23
2024-06-26Current accounting period shortened from 27/06/23 TO 26/06/23
2024-03-27Previous accounting period shortened from 28/06/23 TO 27/06/23
2024-01-30CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-06Previous accounting period shortened from 29/06/22 TO 28/06/22
2023-03-07Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15DIRECTOR APPOINTED REBECCA JANE GREENACRE
2022-02-15DIRECTOR APPOINTED MR PAUL FRANCIS CONNOLLY
2022-02-15DIRECTOR APPOINTED MRS LISA MICHELLE CONNOLLY
2022-02-15AP01DIRECTOR APPOINTED REBECCA JANE GREENACRE
2022-02-04CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-07-05AA01Previous accounting period extended from 29/06/21 TO 30/06/21
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15PSC02Notification of Grantham Leisure (Holdings) Limited as a person with significant control on 2021-06-15
2021-06-15PSC07CESSATION OF ROBERT JAMES EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR VERITY ANN BRYANT
2019-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED VERITY ANN BRYANT
2018-01-30AP01DIRECTOR APPOINTED REBECCA JANE GREENACRE
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030051110009
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 38475
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 38475
2016-02-11AR0120/01/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 38475
2015-01-23AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-23AD04Register(s) moved to registered office address Spittlegate Level Grantham Lincolnshire NG31 7UH
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCKENZIE-BLYTH
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030051110008
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030051110007
2014-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT EVANS
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-18AP03Appointment of Miss Rebecca Jane Greenacre as company secretary
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 38475
2014-01-27AR0120/01/14 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-04-04AR0120/01/13 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-07AR0120/01/12 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-02AR0120/01/11 FULL LIST
2010-05-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-08AR0120/01/10 FULL LIST
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCKENZIE-BLYTH / 31/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EVANS / 31/01/2010
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-09-12363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-10363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-31363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-22363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2003-06-10288bDIRECTOR RESIGNED
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/03
2003-02-05363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-25363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-05-29225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2001-04-18363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: SPITTLEGATE LEVEL GREAT NORTH ROAD GRANTHAM LINCOLNSHIRE NG31 7UH
2000-02-07363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-21363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-07-1488(2)RAD 29/05/98--------- £ SI 11475@1=11475 £ IC 27000/38475
1998-07-09288aNEW DIRECTOR APPOINTED
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-23363sRETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-13363sRETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS
1996-11-04363sRETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS
1995-12-21225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to GRANTHAM 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 GRANTHAM CARAVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding ROBERT JAMES EVANS
2014-03-19 Outstanding HSBC BANK PLC
2014-03-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-07 Satisfied BLACK HORSE LIMITED
LEGAL CHARGE 1995-05-17 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-05-02 Satisfied CHARTERED TRUST PLC
LEGAL MORTGAGE 1995-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GRANTHAM CARAVANS LIMITED

Intangible Assets
Patents
We have not found any records of GRANTHAM CARAVANS LIMITED registering or being granted any patents
Domain Names

GRANTHAM CARAVANS LIMITED owns 1 domain names.

granthamcaravans.co.uk  

Trademarks
We have not found any records of GRANTHAM CARAVANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTHAM 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 (47190 - Other retail sale in non-specialised stores) as GRANTHAM CARAVANS LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where GRANTHAM 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 GRANTHAM 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 GRANTHAM 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.