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

ANGLESEY LODGE & CARAVAN PARK LIMITED

24 NICHOLAS STREET, CHESTER, CH1 2AU,
Company Registration Number
05119443
Private Limited Company
Active

Company Overview

About Anglesey Lodge & Caravan Park Ltd
ANGLESEY LODGE & CARAVAN PARK LIMITED was founded on 2004-05-05 and has its registered office in Chester. The organisation's status is listed as "Active". Anglesey Lodge & Caravan Park Limited is a Private Limited Company registered in UNITED KINGDOM 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
ANGLESEY LODGE & CARAVAN PARK LIMITED
 
Legal Registered Office
24 NICHOLAS STREET
CHESTER
CH1 2AU
Other companies in LL57
 
Previous Names
ANGLESEY BUSINESS PARK LIMITED10/03/2018
REVISTAR LIMITED17/10/2005
Filing Information
Company Number 05119443
Company ID Number 05119443
Date formed 2004-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293321506  
Last Datalog update: 2024-01-09 03:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLESEY LODGE & CARAVAN PARK LIMITED
The accountancy firm based at this address is ACU SERVICES 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 ANGLESEY LODGE & CARAVAN PARK LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT FRANCE-HAYHURST
Director 2017-05-12
CHARLES NORMAN HAROLD PURSGLOVE
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LLEWELYN PIERCE
Director 2013-03-19 2017-01-18
JEREMY CHARLES SALISBURY
Director 2013-03-19 2014-01-31
JOHN TREFOR MATTHEWS
Director 2012-07-05 2013-03-19
VIVIAN THOMAS
Director 2012-04-26 2012-07-05
GLYN PRITCHARD-JONES
Director 2005-03-03 2012-04-19
JOHN WHITEHURST
Company Secretary 2005-03-03 2008-09-22
JOSEPH CHALMERS GOFF
Director 2005-03-03 2008-09-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-05 2005-03-03
JOHN WHITEHURST
Director 2004-05-12 2005-03-03
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-05 2004-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NORMAN HAROLD PURSGLOVE PARKFIELD HOMES (PENMAENMAWR) LIMITED Director 2017-12-20 CURRENT 2013-07-25 Active
CHARLES NORMAN HAROLD PURSGLOVE SPURSTOW ESTATES LIMITED Director 2017-10-01 CURRENT 2013-08-05 Active
CHARLES NORMAN HAROLD PURSGLOVE PARKFIELD SECURITIES LIMITED Director 2017-10-01 CURRENT 2013-08-29 Active
CHARLES NORMAN HAROLD PURSGLOVE SPURSTOW GROUP LIMITED Director 2017-10-01 CURRENT 2014-02-13 Active
CHARLES NORMAN HAROLD PURSGLOVE SPURSTOW PROPERTIES LIMITED Director 2017-10-01 CURRENT 2005-03-11 Active
CHARLES NORMAN HAROLD PURSGLOVE SAINT-MALO (VALLEY) LIMITED Director 2017-01-18 CURRENT 2004-05-05 Active - Proposal to Strike off
CHARLES NORMAN HAROLD PURSGLOVE REVINAR VENTURES LIMITED Director 2017-01-18 CURRENT 2004-05-05 Active - Proposal to Strike off
CHARLES NORMAN HAROLD PURSGLOVE REDLODGE SERVICES LIMITED Director 2017-01-18 CURRENT 2006-05-18 Active
CHARLES NORMAN HAROLD PURSGLOVE PARKFIELD HOMES LIMITED Director 2017-01-18 CURRENT 2004-05-05 Active
CHARLES NORMAN HAROLD PURSGLOVE BOB PARRY AND COMPANY LIMITED Director 2017-01-18 CURRENT 1927-07-07 Active
CHARLES NORMAN HAROLD PURSGLOVE CHESHIRE CONNECT LIMITED Director 2016-10-11 CURRENT 2012-04-30 Active
CHARLES NORMAN HAROLD PURSGLOVE MHS EDUCATIONAL TRUST LIMITED Director 2015-03-11 CURRENT 1964-01-10 Active
CHARLES NORMAN HAROLD PURSGLOVE GREENTREE PROPERTY SERVICES LIMITED Director 2013-12-12 CURRENT 2013-12-12 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
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06Termination of appointment of Marie Louise Clarke on 2023-09-30
2023-01-20DIRECTOR APPOINTED MR FLORIAN NICHOLAS GRAHAM-WATSON
2023-01-20APPOINTMENT TERMINATED, DIRECTOR SERENA HELEN FRANCE-HAYHURST
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06PSC02Notification of Parkfield Trading Limited as a person with significant control on 2022-12-06
2022-12-06PSC07CESSATION OF PARKFIELD HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17CH01Director's details changed for Ms Serena Helen France-Hayhurst on 2022-06-17
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Military House 24 Castle Street Chester CH1 2DS England
2022-05-11PSC02Notification of Parkfield Homes Limited as a person with significant control on 2022-05-11
2022-05-11AP03Appointment of Mrs Marie Louise Clarke as company secretary on 2022-05-10
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-11-19PSC02Notification of Spurstow Group Limited as a person with significant control on 2021-11-18
2021-11-19PSC07CESSATION OF PARKFIELD SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CH01Director's details changed for Ms Serena Helen Graham-Watson on 2020-05-28
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MRS JEAN GAYNOR FRANCE-HAYHURST
2019-10-11AP01DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-11PSC07CESSATION OF BOB PARRY AND COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02PSC02Notification of Parkfield Securities Limited as a person with significant control on 2017-05-01
2018-03-10RES15CHANGE OF COMPANY NAME 14/08/22
2018-03-10CERTNMCOMPANY NAME CHANGED ANGLESEY BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 10/03/18
2018-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR JAMES ROBERT FRANCE-HAYHURST
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LLEWELYN PIERCE
2017-01-26AP01DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051194430003
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051194430002
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0105/05/16 ANNUAL RETURN FULL LIST
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0105/05/15 ANNUAL RETURN FULL LIST
2014-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SALISBURY
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0105/05/13 ANNUAL RETURN FULL LIST
2013-03-22AP01DIRECTOR APPOINTED JANE LLEWELLYN PIERCE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2013-03-22AP01DIRECTOR APPOINTED MR JEREMY CHARLES SALISBURY
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-14MISCAUDITORS RESIGNATION
2012-08-09MISCSECTION 517
2012-07-10AP01DIRECTOR APPOINTED JOHN TREFOR MATTHEWS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS
2012-06-08AR0105/05/12 FULL LIST
2012-06-08AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-05-10RES13VIVIAN THOMAS APPOINTED AS DIRECTOR 26/04/2012
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD
2012-05-10AP01DIRECTOR APPOINTED VIVIAN THOMAS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GLYN PRITCHARD-JONES
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-19AR0105/05/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29AR0105/05/10 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GOFF
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY JOHN WHITEHURST
2008-05-27363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-03288cSECRETARY'S PARTICULARS CHANGED
2005-10-17CERTNMCOMPANY NAME CHANGED REVISTAR LIMITED CERTIFICATE ISSUED ON 17/10/05
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-19288bSECRETARY RESIGNED
2005-05-19363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-19225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-05-19363(288)SECRETARY RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLESEY LODGE & 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 ANGLESEY LODGE & 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
2017-01-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-01-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-09-26 Satisfied THE TRUSTEES OF R.G. ROBERTS PENSION SCHEME
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 ANGLESEY LODGE & CARAVAN PARK LIMITED

Intangible Assets
Patents
We have not found any records of ANGLESEY LODGE & CARAVAN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEY LODGE & CARAVAN PARK LIMITED
Trademarks
We have not found any records of ANGLESEY LODGE & CARAVAN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEY LODGE & 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 (68100 - Buying and selling of own real estate) as ANGLESEY LODGE & CARAVAN PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANGLESEY LODGE & 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 ANGLESEY LODGE & 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 ANGLESEY LODGE & 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.