Company Information for PINEMOOR CARAVAN PARK LTD
THE COURTYARD OAKWOOD PARK, FOUNTAINS ROAD, HARROGATE, NORTH YORKSHIRE, HG3 3BF,
|
Company Registration Number
05234983
Private Limited Company
Active |
Company Name | ||
---|---|---|
PINEMOOR CARAVAN PARK LTD | ||
Legal Registered Office | ||
THE COURTYARD OAKWOOD PARK FOUNTAINS ROAD HARROGATE NORTH YORKSHIRE HG3 3BF Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 05234983 | |
---|---|---|
Company ID Number | 05234983 | |
Date formed | 2004-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB239864167 |
Last Datalog update: | 2024-01-07 09:53:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ANN KIT-BOWE |
||
SIMON PAUL BOWE |
||
VALERIE ANN HINDLE |
||
PAUL SIMMONS |
||
TREVOR THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ANN HINDLE |
Company Secretary | ||
DAVID JOHN HINDLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
Director's details changed for Mrs Valerie Ann Hindle on 2023-06-13 | ||
Director's details changed for Mr Paul Simmons on 2023-06-13 | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM Pinemoor Caravan Park Burley Bank Road Killinghall Harrogate HG3 2RZ | ||
Change of details for Mr Paul Simmons as a person with significant control on 2023-06-13 | ||
DIRECTOR APPOINTED MRS BERNADETTE KATHLEEN LEWIS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Jane Ann Kit-Bowe on 2020-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF TREVOR THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 04/06/17 STATEMENT OF CAPITAL GBP 200 | |
RES01 | ADOPT ARTICLES 21/06/17 | |
CC04 | Statement of company's objects | |
TM02 | Termination of appointment of Valerie Ann Hindle on 2017-04-26 | |
AP03 | Appointment of Mrs Jane Ann Kit-Bowe as company secretary on 2017-04-26 | |
RES15 | CHANGE OF COMPANY NAME 23/03/17 | |
CERTNM | COMPANY NAME CHANGED HINDLE CARAVAN SALES LIMITED CERTIFICATE ISSUED ON 23/03/17 | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL BOWE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HINDLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR THOMPSON / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMMONS / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN HINDLE / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HINDLE / 31/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/09/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.28 | 9 |
MortgagesNumMortOutstanding | 1.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55300 - Recreational vehicle parks, trailer parks and camping grounds
Creditors Due Within One Year | 2012-04-01 | £ 9,865 |
---|
Creditors and other liabilities
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 PINEMOOR CARAVAN PARK LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,420 |
Current Assets | 2012-04-01 | £ 22,581 |
Debtors | 2012-04-01 | £ 1,161 |
Fixed Assets | 2012-04-01 | £ 204 |
Shareholder Funds | 2012-04-01 | £ 12,920 |
Tangible Fixed Assets | 2012-04-01 | £ 204 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as PINEMOOR CARAVAN PARK LTD are:
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. |