Warning: file_put_contents(c/65326c002d97bb518c787018329d0a37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Golden-castle Caravans Limited, GL53 7LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDEN-CASTLE CARAVANS LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 2nd Floor 45, Church Street, Birmingham, B3 2RT

Director13 October 2023Active
C/O Interpath Ltd, 2nd Floor 45, Church Street, Birmingham, B3 2RT

Director13 October 2023Active
Ryall Lodge Ryall Lane, Ryall Upton Upon Severn, Worcester, WR8 0PN

Secretary01 March 1994Active
1 Bluebell Close, Ryall Grove Upton-Upon-Severn, Worcester, WR8 0PP

Secretary-Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director29 April 2022Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director29 April 2022Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 March 2002Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 December 2010Active
Ryall Lodge Ryall Lane, Ryall Upton Upon Severn, Worcester, WR8 0PN

Director-Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director29 April 2022Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director13 October 2023Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director08 November 2012Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director29 April 2022Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director29 April 2022Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director17 March 2023Active
Coglan Lodge, Old Monmouth Road, Longhope, GL17 0NZ

Director01 September 1993Active
12 Westward Road, Malvern, WR14 1JU

Director01 September 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Insolvency

Liquidation in administration proposals.

Download
2024-04-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-04-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-02Mortgage

Mortgage charge part both with charge number.

Download
2024-03-21Change of name

Certificate change of name company.

Download
2024-03-21Change of name

Change of name notice.

Download
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-20Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.