WHITE HORSE CARAVAN COMPANY LIMITED
Overview
| Company Name | WHITE HORSE CARAVAN COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01538949 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITE HORSE CARAVAN COMPANY LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is WHITE HORSE CARAVAN COMPANY LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITE HORSE CARAVAN COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHANDFIELD LIMITED | Jan 15, 1981 | Jan 15, 1981 |
What are the latest accounts for WHITE HORSE CARAVAN COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHITE HORSE CARAVAN COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for WHITE HORSE CARAVAN COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 30, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Despina Don-Wauchope as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Fleur Margaret Hobbs as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 015389490010, created on Oct 23, 2024 | 80 pages | MR01 | ||||||||||
Appointment of Mrs Despina Don-Wauchope as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Seaton as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Anthony Napp as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Darren Scutter as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Michael Smith as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Francisco Barbosa Varandas Fernandes on May 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Seaton on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of WHITE HORSE CARAVAN COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Fleur Margaret | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 336762740001 | |||||
| SCUTTER, Darren | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 319096110001 | |||||
| BUNN, John Benedict Philip | Secretary | RH17 | British | 58373630001 | ||||||
| CHARRETT, John Owen | Secretary | Spinning Wheel Cottage Turkey Island Shedfield SO32 2JE Southampton Hampshire | British | 31464330001 | ||||||
| IMPETT, Trevor | Secretary | 1 Winchester Way West Totton SO40 8JR Southampton | British | 60692950001 | ||||||
| SEARLE, Eric James | Secretary | 4 Springfield Close Birdham PO20 7AS Chichester West Sussex | British | 13988490001 | ||||||
| BARBOSA VARANDAS FERNANDES, Francisco | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | Portuguese | 270528410002 | |||||
| BREEN, Chloe Margaret Alice | Director | Queen Anne Street W1G 9EL London 40 | England | British | 103537420003 | |||||
| BUNN, Charles Henry Douglas Joseph | Director | BN6 | England | British | 129122830003 | |||||
| BUNN, Douglas Henry David | Director | Hickstead Place Hickstead RH17 5NU Bolney West Sussex | British | 18630490001 | ||||||
| BUNN, Edward Henry Douglas | Director | Westovers Hickstead RH17 5NU Bolney West Sussex | England | British | 59924200001 | |||||
| BUNN, Elizabeth Susan Patricia | Director | BN6 | United Kingdom | British | 18630510003 | |||||
| BUNN, John Roger Gordon | Director | Norton Grange Church Norton PO20 9DS Chichester Sussex | British | 7161560001 | ||||||
| BUNN, John Benedict Philip | Director | RH17 | United Kingdom | British | 58373630002 | |||||
| BUNN, Lorna Margaret | Director | Hickstead Place Hickstead RH17 5NU Bolney West Sussex | British | 18630520001 | ||||||
| BUNN, Martin John Edward | Director | Edgehill Farm Byworth GU28 0HR Petworth West Sussex | British | 42151800001 | ||||||
| CAVEN, Michael Anthony | Director | Honer Barn Honer Lane South Mundham PO20 1LZ Chichester West Sussex | England | British | 117723150001 | |||||
| DON-WAUCHOPE, Despina | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 172870040001 | |||||
| FERRARA, Vincenzo | Director | Warners Lane Selsey PO20 9EL Chichester Douglas Bunn House West Sussex England | United Kingdom | Italian | 258566200001 | |||||
| HONEYBUNN, Daisy Henrietta Diana | Director | RH17 | England | British | 108946290002 | |||||
| KEEDY, David Francis | Director | 45 Clayton Road Selsey PO20 9DF Chichester West Sussex | British | 43027220002 | ||||||
| LEDWITH, Edward | Director | Warners Lane Selsey PO20 9EL Chichester Douglas Bunn House West Sussex England | United Kingdom | British | 263616490001 | |||||
| NAPP, David Anthony | Director | Warners Lane Selsey PO20 9EL Chichester Douglas Bunn House West Sussex England | United States | American | 263915290001 | |||||
| SEATON, Mark | Director | Warners Lane Selsey PO20 9EL Chichester Douglas Bunn House West Sussex England | England | British | 87402120005 | |||||
| SHEERIN, Andrew James | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 299491400001 | |||||
| SMITH, Geoffrey Michael | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | American | 265156440001 | |||||
| VINES, Oliver Charles | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 299494190001 | |||||
| WALKER, Gordon Alexander | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 299561840001 |
Who are the persons with significant control of WHITE HORSE CARAVAN COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| White Horse Caravan Properties Limited | Nov 08, 2022 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Colleen Sheridan Edwards | Oct 30, 2019 | 4350 E. Camelback Road 85018 Phoenix A-100 Arizona United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Murray Jerome Mccabe | Oct 30, 2019 | 3953 Maple Avenue 75219 Dallas Suite 350 Texas United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Anthony Napp | Oct 30, 2019 | 4350 E. Camelback Road 85018 Phoenix A-100 Arizona United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Graham Moss | Jun 18, 2019 | 40, Queen Anne Street W1G 9EL London Lewis Golden Llp England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Winston Benson Obe Fca | Oct 19, 2016 | 40, Queen Anne Street W1G 9EL London Lewis Golden Llp England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frank Nicholas Fraser Haddock | Oct 19, 2016 | Picts Lane Cowfold RH13 8AW Horsham Wallhurst Manor West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacqueline Margaret Haddock | Oct 19, 2016 | Picts Lane Cowfold RH13 8AW Horsham Wallhurst Manor West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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