UKBizDB.co.uk

OLD HALL CARAVAN PARK LIMITED

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

This company is commonly known as Old Hall Caravan Park Limited. The company was founded 24 years ago and was given the registration number 03864844. The firm's registered office is in CARNFORTH. You can find them at Old Hall Caravan Park, Capernwray, Carnforth, Lancashire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:OLD HALL CARAVAN PARK LIMITED
Company Number:03864844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Old Hall Caravan Park, Capernwray, Carnforth, Lancashire, LA6 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Hall Caravan Park, Capernwray, Carnforth, United Kingdom, LA6 1AD

Director05 February 2024Active
Old Hall Caravan Park, Capernwray, Carnforth, LA6 1AD

Director23 January 2015Active
Old Hall Caravan Park, Capernwray, Carnforth, LA6 1AD

Secretary25 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1999Active
Old Hall Caravan Park, Capernwray, Carnforth, LA6 1AD

Director25 October 1999Active
Old Hall Caravan Park, Capernwray, Carnforth, LA6 1AD

Director25 October 1999Active

People with Significant Control

Wightman Holdings Limited
Notified on:28 May 2019
Status:Active
Country of residence:United Kingdom
Address:Old Hall Caravan Park, Capernwray, Carnforth, United Kingdom, LA6 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Wightman
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Old Hall Caravan Park, Carnforth, LA6 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy Wightman
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Old Hall Caravan Park, Carnforth, LA6 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy Wightman
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Old Hall Caravan Park, Carnforth, LA6 1AD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Resolution

Resolution.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Capital

Capital alter shares redemption statement of capital.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Capital

Capital allotment shares.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.