UKBizDB.co.uk

ELLINGTON CARAVAN PARKS LIMITED

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

This company is commonly known as Ellington Caravan Parks Limited. The company was founded 19 years ago and was given the registration number 05428455. The firm's registered office is in SOUTHPORT. You can find them at 14 Yellow House Lane, , Southport, Merseyside. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ELLINGTON CARAVAN PARKS LIMITED
Company Number:05428455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:14 Yellow House Lane, Southport, Merseyside, PR8 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellington Caravan Park, Warkworth Lane Ellington, Morpeth, NE61 5JR

Secretary19 April 2005Active
Ellington Caravan Park, Warkworth Lane Ellington, Morpeth, NE61 5JR

Director19 April 2005Active
Ellington Caravan Park, Warkworth Lane Ellington, Morpeth, NE61 5JR

Director19 April 2005Active
Ellington Caravan Park, Ellington, Morpeth, United Kingdom, NE61 5JR

Director28 April 2021Active
Ellington Caravan Park, Ellington, 22a Newgate Street, Morpeth, United Kingdom, NE61 5JR

Director28 April 2021Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 April 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 April 2005Active

People with Significant Control

Mr Neil Christopher Fairclough
Notified on:28 April 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Ellington Caravan Park, Ellington, Morpeth, United Kingdom, NE61 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Adrian Fairclough
Notified on:28 April 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Ellington Caravan Park, Ellington, Morpeth, United Kingdom, NE61 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian James Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:14, Yellow House Lane, Southport, PR8 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Norma Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:14, Yellow House Lane, Southport, PR8 1ER
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.