Warning: file_put_contents(c/deaa7884bf557e152ebdf2c5a6a599c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cross Country Caravans Limited, OX10 8LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROSS COUNTRY CARAVANS LIMITED

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

This company is commonly known as Cross Country Caravans Limited. The company was founded 53 years ago and was given the registration number 00984881. The firm's registered office is in WALLINGFORD. You can find them at Shillingford Road, Shillingford Hill, Wallingford, Oxon. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:CROSS COUNTRY CARAVANS LIMITED
Company Number:00984881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Shillingford Road, Shillingford Hill, Wallingford, Oxon, OX10 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shillingford Road, Shillingford Hill, Wallingford, OX10 8LN

Director19 February 2019Active
Cross Country Caravans Ltd, Shillingford Road, Shillingford Hill, Wallingford, England, OX10 8LN

Director01 August 2007Active
2 Angel House Barns, Angel Bank,, Ludlow, SY8 3HT

Secretary30 March 2006Active
6 Albany Terrace, Worcester, WR1 3DU

Secretary-Active
Bumblehole, Linley Green, Whitbourne, WR6 5RD

Secretary01 April 1997Active
Stonebow Cottage, Ashleworth, Gloucester, GL19 4LB

Director-Active
Haddon House, Withington, Cheltenham, GL54 4BB

Director-Active
Haddon House, Withington, Cheltenham, GL54 4BB

Director-Active
2 Angel House Barns, Angel Bank,, Ludlow, SY8 3HT

Director16 February 2004Active
12 River View, Shillingford Hill, Wallingford, OX10 8LN

Director21 March 1997Active
12 River View, Shillingford Hill, Wallingford, OX10 8LS

Director01 August 2007Active
46 Windmill Close, Brixham, TQ5 9SQ

Director-Active
Bumblehole Linley Green Lane, Whitbourne, WR6 5RD

Director-Active
Bumblehole, Linley Green, Whitbourne, WR6 5RD

Director16 February 2004Active
Broadyard Church Lane, Bearley, Stratford-Upon-Avon, CV37 0SL

Director01 July 1993Active

People with Significant Control

Mr Robert John Hirst
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Shillingford Road, Wallingford, OX10 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hirst
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Shillingford Road, Wallingford, OX10 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.