Retired To The Beach Limited

General information

Name:

Retired To The Beach Ltd

Office Address:

Yessell Farm Boston Lane Charlton WR11 2RD Nr Evesham

Number: 04919942

Incorporation date: 2003-10-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Retired To The Beach Limited. This firm was originally established 21 years ago and was registered with 04919942 as the registration number. This registered office of the company is located in Nr Evesham. You may find them at Yessell Farm Boston Lane, Charlton. It 's been one years from the moment The company's business name is Retired To The Beach Limited, but till 2023 the name was Evesham Caravan Park and up to that point, until 2021-04-26 this company was known under the name Ketch, Worcester And Evesham Caravans. This means it has used three different company names. This firm's SIC code is 55300, that means Recreational vehicle parks, trailer parks and camping grounds. 2021-12-31 is the last time the company accounts were filed.

There seems to be 1 managing director at the current moment leading the business, specifically Sally L. who has been executing the director's assignments for 21 years. Since 2003 Eileen E., had been responsible for a variety of tasks within the following business up to the moment of the resignation in 2014. In addition a different director, specifically Ernest E. resigned in December 2014.

  • Previous company's names
  • Retired To The Beach Limited 2023-04-28
  • Evesham Caravan Park Ltd 2021-04-26
  • Ketch, Worcester And Evesham Caravans Limited 2003-10-02

Financial data based on annual reports

Company staff

Sally L.

Role: Director

Appointed: 08 October 2003

Latest update: 26 March 2024

People with significant control

Sally E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sally E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 February 2016
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 30 June 2023
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 February 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

162 Pencisely Road Llandaff

Post code:

CF5 1DP

City / Town:

Cardiff

HQ address,
2013

Address:

162 Pencisely Road Llandaff

Post code:

CF5 1DP

City / Town:

Cardiff

HQ address,
2014

Address:

53 Penbury Street

Post code:

WR3 7JD

City / Town:

Worcester

HQ address,
2015

Address:

53 Penbury Street

Post code:

WR3 7JD

City / Town:

Worcester

Accountant/Auditor,
2014 - 2015

Name:

Byb Accountancy Ltd

Address:

The Old Bank 46-48 Cardiff Road Llandaff

Post code:

CF5 2DT

City / Town:

Cardiff

Accountant/Auditor,
2012

Name:

Byb Accountancy Ltd

Address:

The Old Probate Registry 49 Cardiff Road Llandaff

Post code:

CF5 2DQ

City / Town:

Cardiff

Accountant/Auditor,
2013

Name:

Byb Accountancy Ltd

Address:

The Old Bank 46-48 Cardiff Road Llandaff

Post code:

CF5 2DT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
20
Company Age

Closest Companies - by postcode