UKBizDB.co.uk

ANDREWSHAYES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrewshayes Limited. The company was founded 18 years ago and was given the registration number 05846844. The firm's registered office is in AXMINSTER. You can find them at Andrewshayes Caravan Park, Dalwood, Axminster, Devon. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ANDREWSHAYES LIMITED
Company Number:05846844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Andrewshayes Caravan Park, Dalwood, Axminster, Devon, EX13 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larkshayes Farm, Dalwood, Axminster, EX13 7EY

Secretary14 June 2006Active
Andrewshayes, Dalwood, Axminster, EX13 7DY

Director14 June 2006Active
Larkshayes Farm, Dalwood, Axminster, EX13 7EY

Director14 June 2006Active
Andrewshayes, Dalwood, Axminster, EX13 7DY

Director14 June 2006Active
Andrewshayes Farm, Dalwood, Axminster, EX13 7DY

Director14 June 2006Active
The Old Barn, Andrewshayes, Dalwood, Axminster, England, EX13 7DY

Director14 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 June 2006Active

People with Significant Control

Mr Harry Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:Andrewshayes Caravan Park, Dalwood, Axminster, EX13 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Andrewshayes Caravan Park, Dalwood, Axminster, EX13 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Harry Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Andrewshayes Caravan Park, Dalwood, Axminster, EX13 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Louise Mackenney
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Andrewshayes Caravan Park, Dalwood, Axminster, EX13 7DY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Murray Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Andrewshayes Caravan Park, Dalwood, Axminster, EX13 7DY
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.