Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED
Company Information for

WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED

8, THE COURTYARDS WYNCOLLS ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9PE,
Company Registration Number
01107360
Private Limited Company
Active

Company Overview

About Woodlands Caravan Site (trimingham) Ltd
WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED was founded on 1973-04-10 and has its registered office in Colchester. The organisation's status is listed as "Active". Woodlands Caravan Site (trimingham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED
 
Legal Registered Office
8, THE COURTYARDS WYNCOLLS ROAD
SEVERALLS INDUSTRIAL PARK
COLCHESTER
ESSEX
CO4 9PE
Other companies in NW1
 
Filing Information
Company Number 01107360
Company ID Number 01107360
Date formed 1973-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLANDS CARAVAN SITE (TRIMINGHAM) 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 WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
JILL HARRISON
Company Secretary 1992-10-15
CHRISTOPHER JOHN HARRISON
Director 2011-01-24
EDWARD GEORGE HARRISON
Director 1992-10-15
JAMES EDWARD HARRISON
Director 2011-01-24
JILL HARRISON
Director 1992-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE HARRISON
Director 2012-01-03 2016-03-21
PATRICIA MARY HARRISON
Director 1992-10-15 1994-10-15
RICHARD NEVILLE HARRISON
Director 1992-10-15 1994-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HARRISON HOLT RUGBY CLUB PROPERTY LIMITED Director 2009-07-28 CURRENT 1967-11-06 Active
CHRISTOPHER JOHN HARRISON HDF FARMING LIMITED Director 2004-09-27 CURRENT 2004-09-27 Active
CHRISTOPHER JOHN HARRISON SZELEKTA (HUNGARY) LTD. Director 1998-03-12 CURRENT 1997-11-28 Active
JAMES EDWARD HARRISON THE ARABLE GROUP LIMITED Director 2013-02-15 CURRENT 1923-09-12 Active
JAMES EDWARD HARRISON HDF FARMING LIMITED Director 2004-09-27 CURRENT 2004-09-27 Active
JAMES EDWARD HARRISON SZELEKTA (HUNGARY) LTD. Director 1998-03-12 CURRENT 1997-11-28 Active

More director information

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
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27PSC07CESSATION OF ESTATE OF EDWARD HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HARRISON
2020-10-27CH01Director's details changed for Christopher John Harrison on 2020-10-01
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATE OF EDWARD HARRISON
2020-10-15PSC07CESSATION OF JILL HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011073600001
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE HARRISON
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09AP03Appointment of Mr Christopher John Harrison as company secretary on 2017-11-23
2018-03-08AP01DIRECTOR APPOINTED MS SARAH JANE HARRISON
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL HARRISON
2018-03-08TM02Termination of appointment of Jill Harrison on 2017-11-23
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL HARRISON / 04/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE HARRISON / 04/10/2017
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HARRISON
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Grant Thornton House 22 Melton Street Euston Square London NW1 2EP
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Hall Farm Trimingham Norfolk NR11 8AL
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-05AR0130/09/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-02-10AP01DIRECTOR APPOINTED SARAH JANE HARRISON
2011-10-17AR0130/09/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-02-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HARRISON
2011-02-17AP01DIRECTOR APPOINTED JAMES EDWARD HARRISON
2010-10-11AR0130/09/10 FULL LIST
2010-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-11AD02SAIL ADDRESS CREATED
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19363aRETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-10-18363aRETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS
2002-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-16363aRETURN MADE UP TO 15/10/01; NO CHANGE OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-11-25363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-11-06363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-22363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-11-21AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-12-17363aRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-05-21ELRESS366A DISP HOLDING AGM 13/05/96
1996-05-21ELRESS252 DISP LAYING ACC 13/05/96
1996-05-21SRES01ALTER MEM AND ARTS 13/05/96
1996-05-20SRES01ALTER MEM AND ARTS 25/03/96
1996-01-03363xRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-03-06288DIRECTOR RESIGNED
1995-03-06288DIRECTOR RESIGNED
1994-12-01AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-11-05363xRETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS
1993-12-09AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-11-09363sRETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-10-23363xRETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/01/91
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WOODLANDS CARAVAN SITE (TRIMINGHAM) 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 WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED
Trademarks
We have not found any records of WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLANDS CARAVAN SITE (TRIMINGHAM) 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 (55900 - Other accommodation) as WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WOODLANDS CARAVAN SITE (TRIMINGHAM) 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 WOODLANDS CARAVAN SITE (TRIMINGHAM) 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 WOODLANDS CARAVAN SITE (TRIMINGHAM) 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.