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

STAITHES CARAVAN PARK LIMITED

STAITHES CARAVAN PARK, STAITHES LANE, STAITHES, N. YORKS, TS13 5AD,
Company Registration Number
01517103
Private Limited Company
Active

Company Overview

About Staithes Caravan Park Ltd
STAITHES CARAVAN PARK LIMITED was founded on 1980-09-12 and has its registered office in Staithes. The organisation's status is listed as "Active". Staithes Caravan Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAITHES CARAVAN PARK LIMITED
 
Legal Registered Office
STAITHES CARAVAN PARK
STAITHES LANE
STAITHES
N. YORKS
TS13 5AD
Other companies in TS13
 
Filing Information
Company Number 01517103
Company ID Number 01517103
Date formed 1980-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB338947649  
Last Datalog update: 2024-01-05 10:35:01
Primary Source:Companies House
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 STAITHES CARAVAN PARK LIMITED

Current Directors
Officer Role Date Appointed
KIM YVONNE SMITH
Director 2009-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD PUCKRIN
Company Secretary 1992-01-31 2017-10-10
THOMAS RICHARD PUCKRIN
Director 1992-01-31 2017-10-10
KATHLEEN ANGELA TOWNSEND
Director 2002-01-22 2016-05-17
KIM YVONNE SMITH
Director 2009-08-30 2015-03-12
JOHN ADAMS
Director 1992-01-31 2001-01-01
DAVID WHEATLEY
Director 1992-01-31 1998-01-23
ELEANOR MARY PUCKRIN
Director 1992-01-31 1995-12-24

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05Change of details for Kim Yvonne Smith as a person with significant control on 2022-06-22
2022-07-05PSC04Change of details for Kim Yvonne Smith as a person with significant control on 2022-06-22
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-20CH01Director's details changed for Kim Yvonne Smith on 2019-02-20
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD PUCKRIN
2017-11-02TM02Termination of appointment of Thomas Richard Puckrin on 2017-10-10
2017-11-02PSC07CESSATION OF THOMAS RICHARD PUCKRIN AS A PERSON OF SIGNIFICANT CONTROL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 38.251
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANGELA TOWNSEND
2016-04-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM YVONNE SMITH
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 38.251
2015-02-21AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0131/01/10 ANNUAL RETURN FULL LIST
2009-12-30AP01DIRECTOR APPOINTED KIM YVONNE SMITH
2009-12-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22288aDIRECTOR APPOINTED KIM YVONNE SMITH
2009-04-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/08
2008-04-22363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29363sRETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-23363sRETURN MADE UP TO 31/01/02; CHANGE OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363(288)DIRECTOR RESIGNED
2001-03-22363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-10363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-13363(288)DIRECTOR RESIGNED
1998-02-13363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-25363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-08363(288)DIRECTOR RESIGNED
1996-02-08363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-06-09363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-05-19363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-04363sRETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS
1992-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-20363bRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-11-28363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-06-20363RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS
1990-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-04-17363RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS
1988-08-11AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-08-11363RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS
1988-05-10AAFULL ACCOUNTS MADE UP TO 31/03/86
1987-04-02363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAITHES CARAVAN PARK 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 STAITHES CARAVAN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-09-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-05 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-05-05 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 10,031
Provisions For Liabilities Charges 2012-04-01 £ 1,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2022-03-31

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 STAITHES CARAVAN PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 38,251
Cash Bank In Hand 2012-04-01 £ 11,753
Current Assets 2012-04-01 £ 13,886
Debtors 2012-04-01 £ 2,133
Fixed Assets 2012-04-01 £ 380,602
Shareholder Funds 2012-04-01 £ 382,567
Tangible Fixed Assets 2012-04-01 £ 380,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAITHES CARAVAN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAITHES CARAVAN PARK LIMITED
Trademarks
We have not found any records of STAITHES CARAVAN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAITHES CARAVAN PARK 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 (82990 - Other business support service activities n.e.c.) as STAITHES CARAVAN PARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAITHES CARAVAN PARK 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 STAITHES CARAVAN PARK 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 STAITHES CARAVAN PARK 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.
    Other companies at postcode TS13 5AD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1