CRESSFIELD CARAVAN PARK LIMITED
Overview
Company Name | CRESSFIELD CARAVAN PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04507652 |
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 CRESSFIELD CARAVAN PARK LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is CRESSFIELD CARAVAN PARK LIMITED located?
Registered Office Address | 5 London Road Rainham ME8 7RG Gillingham Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRESSFIELD CARAVAN PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CRESSFIELD CARAVAN PARK LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for CRESSFIELD CARAVAN PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||
Notification of Ruth Welch as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||
Notification of Asa James Welch as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||
Registration of charge 045076520005, created on Oct 29, 2024 | 12 pages | MR01 | ||
Registered office address changed from Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to 5 London Road Rainham Gillingham Kent ME8 7RG on Oct 29, 2024 | 1 pages | AD01 | ||
Registration of charge 045076520004, created on Oct 18, 2024 | 16 pages | MR01 | ||
Termination of appointment of William Barrie Armitstead as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Catherine Amy Armitstead as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Catherine Amy Armitstead as a secretary on Oct 18, 2024 | 1 pages | TM02 | ||
Appointment of Asa James Welch as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Appointment of Ruth Welch as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||
Change of details for W B & C a Armitstead Ltd as a person with significant control on Jul 28, 2021 | 2 pages | PSC05 | ||
Director's details changed for William Barrie Armitstead on Jul 28, 2021 | 2 pages | CH01 | ||
Termination of appointment of William Barrie Armitstead as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Director's details changed for Catherine Amy Armitstead on Jul 28, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Catherine Amy Armitstead on Jul 28, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2020 | 11 pages | AA | ||
Who are the officers of CRESSFIELD CARAVAN PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELCH, Asa James | Director | London Road Rainham ME8 7RG Gillingham 5 Kent England | England | British | Director | 328481720001 | ||||
WELCH, Ruth | Director | London Road Rainham ME8 7RG Gillingham 5 Kent England | England | British | Director | 328481570001 | ||||
ARMITSTEAD, Catherine Amy | Secretary | 3 Wavell Drive Rosehill CA1 2SA Carlisle Sterling House Cumbria | British | Director | 88769540004 | |||||
ARMITSTEAD, William Barrie | Secretary | Head Dyke Lane Pilling PR3 6SJ Preston Summerdale Lancashire United Kingdom | British | Director | 88769410004 | |||||
HACKETT, Arthur | Secretary | 20 Lon Pendyffryn Llanddulas LL22 8JQ Abergele Conwy | British | 84434650001 | ||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
ARMITSTEAD, Catherine Amy | Director | 3 Wavell Drive Rosehill CA1 2SA Carlisle Sterling House Cumbria | Scotland | British | Director | 88769540005 | ||||
ARMITSTEAD, William Barrie | Director | 3 Wavell Drive Rosehill CA1 2SA Carlisle Sterling House Cumbria | Scotland | British | Director | 88769410006 | ||||
HOLLAND, Keith | Director | 3 Melton Road HU14 3ES North Ferriby East Yorkshire | British | Sales Manager | 85865720003 | |||||
HOLLAND, Marie | Director | 14 Dalton Drive SY3 8DA Shrewsbury Shropshire | British | Company Director | 84434850001 | |||||
THOMAS EVELYN, Robert Ian | Director | Carmel Caravan Park Bryniau LL18 6BY Dyserth Denbighshire | British | Company Director | 80296040002 | |||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of CRESSFIELD CARAVAN PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Asa James Welch | Oct 18, 2024 | London Road Rainham ME8 7RG Gillingham 5 Kent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ruth Welch | Oct 18, 2024 | London Road Rainham ME8 7RG Gillingham 5 Kent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
W B & C A Armitstead Ltd | Apr 06, 2016 | 3 Wavell Drive Rosehill CA1 2SA Carlisle Sterling House Cumbria England | No | ||||||||||
| |||||||||||||
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