This company is commonly known as Golden-castle Caravans Limited. The company was founded 46 years ago and was given the registration number 01338385. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | GOLDEN-CASTLE CARAVANS LIMITED |
---|---|---|
Company Number | : | 01338385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 2nd Floor 45, Church Street, Birmingham, B3 2RT | Director | 13 October 2023 | Active |
C/O Interpath Ltd, 2nd Floor 45, Church Street, Birmingham, B3 2RT | Director | 13 October 2023 | Active |
Ryall Lodge Ryall Lane, Ryall Upton Upon Severn, Worcester, WR8 0PN | Secretary | 01 March 1994 | Active |
1 Bluebell Close, Ryall Grove Upton-Upon-Severn, Worcester, WR8 0PP | Secretary | - | Active |
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG | Director | 29 April 2022 | Active |
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG | Director | 29 April 2022 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 01 March 2002 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 01 December 2010 | Active |
Ryall Lodge Ryall Lane, Ryall Upton Upon Severn, Worcester, WR8 0PN | Director | - | Active |
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG | Director | 29 April 2022 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 13 October 2023 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 08 November 2012 | Active |
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG | Director | 29 April 2022 | Active |
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG | Director | 29 April 2022 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 17 March 2023 | Active |
Coglan Lodge, Old Monmouth Road, Longhope, GL17 0NZ | Director | 01 September 1993 | Active |
12 Westward Road, Malvern, WR14 1JU | Director | 01 September 1993 | Active |
Robinsons Caravans Holding Company Limited | ||
Notified on | : | 13 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Robinsons Caravans, Ringwood Road, Chesterfield, United Kingdom, S43 1DG |
Nature of control | : |
|
Mbh Corporation Plc | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Royal Victoria Patriotic Buildings, London, England, SW18 3SX |
Nature of control | : |
|
Robinsons Caravans Limited | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ringwood Road, Ringwood Road, Chesterfield, United Kingdom, S43 1DG |
Nature of control | : |
|
Falcon Recreation Group Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Robinsons Caravans, Ringwood Road, Chesterfield, England, S43 1DG |
Nature of control | : |
|
Mr Craig Richard Dee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Mr Richard John Dee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Insolvency | Liquidation in administration proposals. | Download |
2024-04-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-04-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-04-02 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-03-21 | Change of name | Certificate change of name company. | Download |
2024-03-21 | Change of name | Change of name notice. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.