Angecroft Caravan Park Limited

General information

Name:

Angecroft Caravan Park Ltd

Office Address:

Halidon House 17D Windmill Way West Ramparts Business Park TD15 1TB Berwick Upon Tweed

Number: 02924615

Incorporation date: 1994-05-03

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Halidon House 17D Windmill Way West, Berwick Upon Tweed TD15 1TB Angecroft Caravan Park Limited is a Private Limited Company registered under the 02924615 registration number. The company was started on Tuesday 3rd May 1994. This firm's principal business activity number is 55300 meaning Recreational vehicle parks, trailer parks and camping grounds. Angecroft Caravan Park Ltd released its latest accounts for the financial year up to December 31, 2021. Its latest annual confirmation statement was filed on June 27, 2023.

At present, this company is directed by just one managing director: Kevin N., who was formally appointed 30 years ago. This company had been supervised by Peter N. up until June 2010. To provide support to the directors, this company has been utilizing the skills of Kevin N. as a secretary since May 1994.

Kevin N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kevin N.

Role: Director

Appointed: 04 May 1994

Latest update: 27 January 2024

Kevin N.

Role: Secretary

Appointed: 04 May 1994

Latest update: 27 January 2024

People with significant control

Kevin N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter N.
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 July 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th June 2017
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Heald Storrs Park

Post code:

LA23 3LT

City / Town:

Windermere

HQ address,
2014

Address:

The Heald Storrs Park

Post code:

LA23 3LT

City / Town:

Windermere

HQ address,
2015

Address:

The Heald Storrs Park

Post code:

LA23 3LT

City / Town:

Windermere

Accountant/Auditor,
2013

Name:

Mcmillan & Co Llp

Address:

28 Eaton Avenue Matrix Office Park Buckshaw Village

Post code:

PR7 7NA

City / Town:

Chorley

Accountant/Auditor,
2014 - 2015

Name:

Rennie Welch Llp

Address:

Academy House Shedden Park Road

Post code:

TD5 7AL

City / Town:

Kelso

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
  • 55201 : Holiday centres and villages
29
Company Age

Closest Companies - by postcode