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

COUPLANDS CARAVANS LIMITED

TATTERSHALL WAY, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0YZ,
Company Registration Number
05391338
Private Limited Company
Active

Company Overview

About Couplands Caravans Ltd
COUPLANDS CARAVANS LIMITED was founded on 2005-03-14 and has its registered office in Louth. The organisation's status is listed as "Active". Couplands Caravans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COUPLANDS CARAVANS LIMITED
 
Legal Registered Office
TATTERSHALL WAY
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0YZ
Other companies in LN11
 
Filing Information
Company Number 05391338
Company ID Number 05391338
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB310677476  
Last Datalog update: 2024-01-09 01:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUPLANDS 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 COUPLANDS CARAVANS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN BONNER
Director 2006-11-29
SALLY JANE BONNER
Director 2006-11-29
PETER BARRY COUPLAND
Director 2005-03-14
TINA ELAINE RUDKIN
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FAY COUPLAND
Director 2005-03-14 2011-11-09
FAY COUPLAND
Company Secretary 2005-03-14 2011-09-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-03-14 2005-03-14
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JANE BONNER BRAYFORD LEISURE CARAVAN CENTRE LIMITED Director 1994-11-17 CURRENT 1994-11-01 Active
PETER BARRY COUPLAND BRAYFORD LEISURE CARAVAN CENTRE LIMITED Director 1994-11-03 CURRENT 1994-11-01 Active
TINA ELAINE RUDKIN BRAYFORD LEISURE CARAVAN CENTRE LIMITED Director 1994-11-17 CURRENT 1994-11-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Caravan TechnicianLouthCouplands Caravans are a family owned caravan dealership and are looking to appoint a caravan technician to carry out pre- delivery inspections and servicing2015-10-28

Jobs results powered by Indeed
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
2023-12-12All of the property or undertaking has been released from charge for charge number 053913380004
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053913380003
2023-12-05CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 053913380005
2023-03-29Unaudited abridged accounts made up to 2022-12-31
2022-12-20CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE BONNER
2021-11-04PSC07CESSATION OF SALLY JANE BONNER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC02Notification of Gha Investments Limited as a person with significant control on 2021-10-14
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053913380004
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053913380003
2021-08-27AP01DIRECTOR APPOINTED MR GLENN MARTIN BONNER
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-13CH01Director's details changed for Mr Adrian John Bonner on 2019-11-13
2019-11-13CH01Director's details changed for Mrs Sally Jane Bonner on 2019-11-13
2019-11-13PSC04Change of details for Mrs Sally Jane Bonner as a person with significant control on 2019-11-13
2019-10-28AD03Registers moved to registered inspection location of 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-10-28AD02Register inspection address changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-10-24CH01Director's details changed for Tina Elaine Rudkin on 2019-10-24
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Shares issued/voting rights 27/03/2019
2019-04-17SH08Change of share class name or designation
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE BONNER
2019-03-15PSC07CESSATION OF PETER BARRY COUPLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARRY COUPLAND
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Mr Peter Barry Coupland on 2014-10-10
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FAY COUPLAND
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY FAY COUPLAND
2011-09-15AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-21AR0114/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BONNER / 14/03/2011
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AR0114/03/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-04363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2007-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-11363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-1788(2)RAD 14/03/05--------- £ SI 999@1=999 £ IC 1/1000
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bSECRETARY RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to COUPLANDS 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 COUPLANDS CARAVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-19 Outstanding BLACK HORSE LIMITED
DEBENTURE 2005-05-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 COUPLANDS CARAVANS LIMITED

Intangible Assets
Patents
We have not found any records of COUPLANDS CARAVANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUPLANDS CARAVANS LIMITED
Trademarks
We have not found any records of COUPLANDS CARAVANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUPLANDS 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 (47990 - Other retail sale not in stores, stalls or markets) as COUPLANDS CARAVANS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where COUPLANDS 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 COUPLANDS 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 COUPLANDS 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.