UKBizDB.co.uk

HERALD CARAVANS LIMITED

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

This company is commonly known as Herald Caravans Limited. The company was founded 20 years ago and was given the registration number 04932000. The firm's registered office is in CASTLE CARY. You can find them at Herald Caravans, Castle Cary A371, Castle Cary, Somerset. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HERALD CARAVANS LIMITED
Company Number:04932000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Herald Caravans, Castle Cary A371, Castle Cary, Somerset, BA7 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Claverham Road, Yatton, Bristol, BS49 4LD

Director14 October 2003Active
89 Swanland Road, Hessle, HU13 0NS

Secretary02 July 2007Active
Holly Tree House, Croasdale Drive, Parbold, Wigan, WN8 7HR

Secretary11 July 2007Active
107 Farleifgh Road, Backwell, Bristol, United Kingdom, BS48 3PG

Secretary26 February 2008Active
Drove House Nye Road, Sandford, Winscombe, BS25 5QE

Secretary14 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 October 2003Active
89 Swanland Road, Hessle, HU13 0NS

Director02 July 2007Active
Holly Tree House, Croasdale Drive, Parbold, Wigan, WN8 7HR

Director11 July 2007Active
North End Farm, Bishop Burton, HU17 8QA

Director02 July 2007Active
Drove House Nye Road, Sandford, Winscombe, BS25 5QE

Director14 October 2003Active
Drove House Nye Road, Sandford, Winscombe, BS25 5QE

Director14 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 October 2003Active

People with Significant Control

Mr Benjamin John Jackson
Notified on:14 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:56 Claverham Road, Yatton, Bristol, United Kingdom, BS19 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type audited abridged.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type audited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type audited abridged.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type audited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type audited abridged.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type audited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person secretary company with change date.

Download
2018-05-23Accounts

Accounts with accounts type audited abridged.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type audited abridged.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.