ANGLESEY LODGE & CARAVAN PARK LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY LODGE & CARAVAN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05119443

Incorporation date

05/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Nicholas Street, Chester CH1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Marie Louise Clarke as a secretary on 2023-09-30
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon19/01/2023
Appointment of Mr Florian Nicholas Graham-Watson as a director on 2023-01-17
dot icon19/01/2023
Termination of appointment of Serena Helen France-Hayhurst as a director on 2023-01-17
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Cessation of Parkfield Homes Limited as a person with significant control on 2022-12-06
dot icon06/12/2022
Cessation of Spurstow Holdings Limited as a person with significant control on 2022-12-06
dot icon06/12/2022
Notification of Parkfield Trading Limited as a person with significant control on 2022-12-06
dot icon17/06/2022
Director's details changed for Ms Serena Helen France-Hayhurst on 2022-06-17
dot icon06/06/2022
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 24 Nicholas Street Chester CH1 2AU on 2022-06-06
dot icon11/05/2022
Notification of Parkfield Homes Limited as a person with significant control on 2022-05-11
dot icon11/05/2022
Appointment of Mrs Marie Louise Clarke as a secretary on 2022-05-10
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon19/11/2021
Notification of Spurstow Holdings Limited as a person with significant control on 2021-11-18
dot icon19/11/2021
Cessation of Spurstow Group Limited as a person with significant control on 2021-11-18
dot icon19/11/2021
Notification of Spurstow Group Limited as a person with significant control on 2021-11-18
dot icon19/11/2021
Cessation of Parkfield Securities Limited as a person with significant control on 2021-11-18
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Director's details changed for Ms Serena Helen Graham-Watson on 2020-05-28
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon24/04/2020
Appointment of Ms Serena Helen Graham-Watson as a director on 2020-04-14
dot icon24/04/2020
Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 2020-04-14
dot icon11/10/2019
Appointment of Mr Thomas Charles Crese Austen as a director on 2019-10-04
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon11/05/2018
Cessation of Bob Parry and Company Limited as a person with significant control on 2018-05-11
dot icon02/05/2018
Notification of Parkfield Securities Limited as a person with significant control on 2017-05-01
dot icon10/03/2018
Resolutions
dot icon10/03/2018
Change of name notice
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon25/05/2017
Appointment of Mr James Robert France-Hayhurst as a director on 2017-05-12
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon26/01/2017
Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 2017-01-26
dot icon26/01/2017
Termination of appointment of Jane Llewelyn Pierce as a director on 2017-01-18
dot icon26/01/2017
Appointment of Mr Charles Norman Harold Pursglove as a director on 2017-01-18
dot icon24/01/2017
Registration of charge 051194430003, created on 2017-01-18
dot icon24/01/2017
Registration of charge 051194430002, created on 2017-01-18
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon09/07/2014
Accounts for a small company made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon19/02/2014
Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 2014-02-19
dot icon31/01/2014
Termination of appointment of Jeremy Salisbury as a director
dot icon09/12/2013
Accounts for a small company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon22/03/2013
Appointment of Jane Llewellyn Pierce as a director
dot icon22/03/2013
Termination of appointment of John Matthews as a director
dot icon22/03/2013
Appointment of Mr Jeremy Charles Salisbury as a director
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/08/2012
Miscellaneous
dot icon09/08/2012
Miscellaneous
dot icon10/07/2012
Appointment of John Trefor Matthews as a director
dot icon10/07/2012
Termination of appointment of Vivian Thomas as a director
dot icon08/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon08/06/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon10/05/2012
Resolutions
dot icon10/05/2012
Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 2012-05-10
dot icon10/05/2012
Termination of appointment of Glyn Pritchard-Jones as a director
dot icon10/05/2012
Appointment of Vivian Thomas as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Appointment terminated director joseph goff
dot icon29/09/2008
Appointment terminated secretary john whitehurst
dot icon27/05/2008
Return made up to 05/05/08; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 05/05/07; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/05/2006
Return made up to 05/05/06; full list of members
dot icon03/01/2006
Secretary's particulars changed
dot icon17/10/2005
Certificate of change of name
dot icon18/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
Return made up to 05/05/05; full list of members
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Director resigned
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon18/05/2004
Registered office changed on 18/05/04 from: 788-790 finchley road london NW11 7TJ
dot icon05/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
65.57K
-
0.00
3.16K
-
2022
5
62.93K
-
0.00
147.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pursglove, Charles Norman Harold
Director
18/01/2017 - Present
33
France-Hayhurst, James Robert
Director
12/05/2017 - Present
38
Austen, Thomas Charles Crese
Director
04/10/2019 - Present
17
Mr Florian Nicholas Graham-Watson
Director
17/01/2023 - Present
20
France-Hayhurst, Jean Gaynor
Director
14/04/2020 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLESEY LODGE & CARAVAN PARK LIMITED

ANGLESEY LODGE & CARAVAN PARK LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at 24 Nicholas Street, Chester CH1 2AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESEY LODGE & CARAVAN PARK LIMITED?

toggle

ANGLESEY LODGE & CARAVAN PARK LIMITED is currently Active. It was registered on 05/05/2004 .

Where is ANGLESEY LODGE & CARAVAN PARK LIMITED located?

toggle

ANGLESEY LODGE & CARAVAN PARK LIMITED is registered at 24 Nicholas Street, Chester CH1 2AU.

What does ANGLESEY LODGE & CARAVAN PARK LIMITED do?

toggle

ANGLESEY LODGE & CARAVAN PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLESEY LODGE & CARAVAN PARK LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.