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

CRESSFIELD CARAVAN PARK LIMITED

STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL, CARLISLE, CUMBRIA, CA1 2SA,
Company Registration Number
04507652
Private Limited Company
Active

Company Overview

About Cressfield Caravan Park Ltd
CRESSFIELD CARAVAN PARK LIMITED was founded on 2002-08-09 and has its registered office in Carlisle. The organisation's status is listed as "Active". Cressfield Caravan Park 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
CRESSFIELD CARAVAN PARK LIMITED
 
Legal Registered Office
STERLING HOUSE 3 WAVELL DRIVE
ROSEHILL
CARLISLE
CUMBRIA
CA1 2SA
Other companies in PR3
 
Filing Information
Company Number 04507652
Company ID Number 04507652
Date formed 2002-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806233945  
Last Datalog update: 2023-10-08 09:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESSFIELD CARAVAN 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 CRESSFIELD CARAVAN PARK LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE AMY ARMITSTEAD
Company Secretary 2006-01-10
WILLIAM BARRIE ARMITSTEAD
Company Secretary 2006-01-10
CATHERINE AMY ARMITSTEAD
Director 2006-01-10
WILLIAM BARRIE ARMITSTEAD
Director 2006-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR HACKETT
Company Secretary 2002-09-01 2006-01-10
KEITH HOLLAND
Director 2002-11-08 2006-01-10
ROBERT IAN THOMAS EVELYN
Director 2002-09-01 2006-01-10
MARIE HOLLAND
Director 2002-09-01 2002-11-08
IRENE LESLEY HARRISON
Nominated Secretary 2002-08-09 2002-09-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-08-09 2002-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE AMY ARMITSTEAD WB & CA ARMITSTEAD LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Active
CATHERINE AMY ARMITSTEAD WB & CA ARMITSTEAD LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active
WILLIAM BARRIE ARMITSTEAD WB & CA ARMITSTEAD LIMITED Director 2003-04-02 CURRENT 2003-04-02 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
2023-10-04SECRETARY'S DETAILS CHNAGED FOR CATHERINE AMY ARMITSTEAD on 2021-07-28
2023-10-04Director's details changed for Catherine Amy Armitstead on 2021-07-28
2023-10-04Termination of appointment of William Barrie Armitstead on 2021-07-28
2023-10-04Director's details changed for William Barrie Armitstead on 2021-07-28
2023-10-04Change of details for W B & C a Armitstead Ltd as a person with significant control on 2021-07-28
2023-10-03CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18PSC05Change of details for W B & C a Armitstead Ltd as a person with significant control on 2019-07-16
2018-08-20AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 3
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRIE ARMITSTEAD / 31/07/2017
2017-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE AMY ARMITSTEAD / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMY ARMITSTEAD / 31/07/2017
2017-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRIE ARMITSTEAD / 31/07/2017
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY ARMISTEAD / 21/07/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 21/07/2016
2016-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRY ARMISTEAD / 21/07/2016
2016-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 21/07/2016
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-01AR0109/08/14 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0109/08/12 ANNUAL RETURN FULL LIST
2011-08-15AR0109/08/11 FULL LIST
2011-08-12AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-13AR0109/08/10 FULL LIST
2010-03-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-03-11AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-29363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: CARMEL CARAVAN PARK BRYNIAU DYSERTH DENBIGHSHIRE LL18 6BY
2006-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-01288bSECRETARY RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-09-0888(2)RAD 23/02/04-08/05/05 £ SI 2@1
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-08363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-06225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: CAERAU MILL GROESFFORDD MARLI ABERGELE CONWY LL22 9DY
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288bSECRETARY RESIGNED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-09-20288aNEW DIRECTOR APPOINTED
2002-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CRESSFIELD CARAVAN 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 CRESSFIELD CARAVAN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JANUARY 2006 AND 2006-01-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY (TRADING AS YORKSHIRE BANK)
DEBENTURE 2006-01-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16TH JANUARY 2003 AND 2002-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CRESSFIELD CARAVAN PARK LIMITED

Intangible Assets
Patents
We have not found any records of CRESSFIELD CARAVAN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSFIELD CARAVAN PARK LIMITED
Trademarks
We have not found any records of CRESSFIELD CARAVAN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSFIELD CARAVAN 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as CRESSFIELD CARAVAN PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRESSFIELD CARAVAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSFIELD CARAVAN 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 CRESSFIELD CARAVAN 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.