NATIONAL CARAVAN COUNCIL LIMITED

NATIONAL CARAVAN COUNCIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL CARAVAN COUNCIL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00519228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL CARAVAN COUNCIL LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is NATIONAL CARAVAN COUNCIL LIMITED located?

    Registered Office Address
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL CARAVAN COUNCIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for NATIONAL CARAVAN COUNCIL LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for NATIONAL CARAVAN COUNCIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Oct 31, 2023

    11 pagesAA

    Termination of appointment of Colin Crewther as a director on Jul 15, 2024

    1 pagesTM01

    Termination of appointment of Darren Paul Brown as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Lisa Margaret Sutherland as a director on Feb 23, 2024

    2 pagesAP01

    Accounts for a small company made up to Oct 31, 2022

    15 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Crewther on Oct 12, 2022

    2 pagesCH01

    Accounts for a small company made up to Oct 31, 2021

    15 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Darren Paul Brown as a director on Jan 26, 2021

    2 pagesAP01

    Group of companies' accounts made up to Oct 31, 2019

    39 pagesAA

    Termination of appointment of John Benedict Philip Bunn as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of Nigel Heslington as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2018

    38 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of John Mark Lally as a person with significant control on Jan 01, 2018

    1 pagesPSC07

    Appointment of Ms Alicia Dunne as a secretary on Oct 30, 2018

    2 pagesAP03

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Oct 31, 2017

    39 pagesAA

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of NATIONAL CARAVAN COUNCIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNE, Alicia
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Secretary
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    252404110001
    CRAFTS, Wilfred Roger
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    United KingdomBritishCompany Director18461080001
    GALE-HASLEHAM, David Roy
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishChartered Surveyor68551130004
    LALLY, John Mark
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    United KingdomBritishDirector General117777690002
    SUTHERLAND, Lisa Margaret
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishAccountant196027520003
    TREVELYAN, Anthony Leslie Calverley
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishDirector23661520002
    WILLS, Michael Anthony
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishManaging Director65996320006
    FARMER, Martin Ian
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    Secretary
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    British12836950002
    FARMER, Martin Ian
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    Secretary
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    British12836950002
    LALLY, John Mark
    32 Highfield Road
    GU11 3BZ Aldershot
    Hampshire
    Secretary
    32 Highfield Road
    GU11 3BZ Aldershot
    Hampshire
    BritishDirector General117777690002
    PHILLPOT, Gillian Margaret
    Crescent Corner
    24 Alma Lane
    GU9 0LA Farnham
    Surrey
    Secretary
    Crescent Corner
    24 Alma Lane
    GU9 0LA Farnham
    Surrey
    BritishCompany Secretary42063260001
    BARKER, Charles Jonathan
    Spring Field
    Beenham
    RG7 5NH Reading
    Berks
    Director
    Spring Field
    Beenham
    RG7 5NH Reading
    Berks
    BritishProduct Pr Manager26959100001
    BEACOM, Graham Fawcett
    3 Wythes Close
    BR1 2BA Bromley
    Director
    3 Wythes Close
    BR1 2BA Bromley
    BritishDirector General42086060001
    BISHOP, Alan John
    Aspley Cottage
    22 Vicarage Road
    BH31 6DR Verwood
    Dorset
    Director
    Aspley Cottage
    22 Vicarage Road
    BH31 6DR Verwood
    Dorset
    United KingdomBritishDirector51790130003
    BISHOP, Alan John
    Aspley Cottage
    22 Vicarage Road
    BH31 6DR Verwood
    Dorset
    Director
    Aspley Cottage
    22 Vicarage Road
    BH31 6DR Verwood
    Dorset
    United KingdomBritishDirector General51790130003
    BOGGIA, William George
    Boughton House
    Graveney
    ME13 9ED Faversham
    Kent
    Director
    Boughton House
    Graveney
    ME13 9ED Faversham
    Kent
    EnglandBritishManaging Director21055190001
    BOORE, Thomas Henry
    Stonebow Cottage
    Ashleworth
    GL19 4LB Gloucester
    Gloucestershire
    Director
    Stonebow Cottage
    Ashleworth
    GL19 4LB Gloucester
    Gloucestershire
    BritishDirector81348550001
    BRIDGESMAN, Michael Harwin
    53 North Poulner Road
    BH24 1SW Ringwood
    Hampshire
    Director
    53 North Poulner Road
    BH24 1SW Ringwood
    Hampshire
    BritishCaravan Repairer48378850001
    BROWN, Darren Paul
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishManaging Director151429380001
    BROWN, Iain James
    Levenbank Invercoe
    Glencoe
    PH49 4HP Argyll
    Director
    Levenbank Invercoe
    Glencoe
    PH49 4HP Argyll
    ScotlandBritishCaravan Park Owner81605490001
    BRUTON, Pauline Ann
    The High Pines
    Parkers Lane
    RG42 6LE Maidens Green Bracknell
    Berkshire
    Director
    The High Pines
    Parkers Lane
    RG42 6LE Maidens Green Bracknell
    Berkshire
    BritishPark Home Estate Developer31989690001
    BUNN, John Benedict Philip
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishManaging Director58373630001
    BUNN, Martin John Edward
    Edgehill Farm
    Byworth
    GU28 0HR Petworth
    West Sussex
    Director
    Edgehill Farm
    Byworth
    GU28 0HR Petworth
    West Sussex
    BritishCaravan Park Operator42151800001
    BURTON, Anthony Richard
    100 Kingsdale Gardens
    Drighlington
    BD11 1EZ Bradford
    West Yorkshire
    Director
    100 Kingsdale Gardens
    Drighlington
    BD11 1EZ Bradford
    West Yorkshire
    BritishSales Manager34174280001
    BURVILLE, Ian James
    Ferriby High Road
    HU14 3LD North Ferriby
    Prospect House
    North Humberside
    Director
    Ferriby High Road
    HU14 3LD North Ferriby
    Prospect House
    North Humberside
    EnglandBritishCompany Director5693870002
    CARVER, David Lewis
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    Director
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    EnglandBritishCompany Director15922050001
    CARVER, David Lewis
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    Director
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    EnglandBritishCompany Director15922050001
    CHISHOLM, Colin Charles Swinton
    Ferndene Edinburgh Road
    EH45 8ED Peebles
    Tweeddale
    Director
    Ferndene Edinburgh Road
    EH45 8ED Peebles
    Tweeddale
    BritishSales Executive48347620001
    CLIFTON, Geoffrey Walter
    67 Blackborough Road
    RH2 7BU Reigate
    Surrey
    Director
    67 Blackborough Road
    RH2 7BU Reigate
    Surrey
    BritishMarketing Manager69003270001
    COCKCROFT, James Leonard
    45 Moss Road
    Millisle
    BT22 2DS Newtownards
    County Down
    Director
    45 Moss Road
    Millisle
    BT22 2DS Newtownards
    County Down
    BritishEnviromental Health Officer34174270001
    COLLISTER, Guy Richard
    21 Gosditch
    Ashton Keynes
    SN6 6NZ Swindon
    Director
    21 Gosditch
    Ashton Keynes
    SN6 6NZ Swindon
    BritishCaravan Dealer Proprietor33808620001
    COOK, Raymond
    Crossgate Lodge Farnley Hey Road
    DU1 4EB Durham City
    County Durham
    Director
    Crossgate Lodge Farnley Hey Road
    DU1 4EB Durham City
    County Durham
    BritishManaging Director12067350001
    COULSON, Derek William
    Fox Lea Hermitage Road
    Cold Ash
    RG18 9JH Newbury
    Berkshire
    Director
    Fox Lea Hermitage Road
    Cold Ash
    RG18 9JH Newbury
    Berkshire
    EnglandBritishDirector30237250002
    CRAFTS, Wilfred Roger
    The Old Farmhouse
    103 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    Director
    The Old Farmhouse
    103 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    United KingdomBritishDealer Princial18461080001
    CREWTHER, Colin
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Director
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    EnglandBritishDirector64260160004

    Who are the persons with significant control of NATIONAL CARAVAN COUNCIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Mark Lally
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Jan 16, 2017
    Catherine House
    74-76 Victoria Road
    GU11 1SS Aldershot
    Hampshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for NATIONAL CARAVAN COUNCIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0