AVONSIDE CARAVAN SITE LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE CARAVAN SITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00730451

Incorporation date

20/07/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon28/01/2026
Termination of appointment of Roma June Deakin as a director on 2026-01-22
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Appointment of Mr Stephen Spencer Blacker as a director on 2025-03-30
dot icon02/04/2025
Appointment of Mrs Stephanie Marie Bass as a director on 2025-03-20
dot icon11/02/2025
Termination of appointment of Peter John Deakin as a director on 2023-01-23
dot icon10/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon08/01/2025
Notification of Brendan Daniel Bass as a person with significant control on 2024-12-12
dot icon08/01/2025
Cessation of Roma June Deakin as a person with significant control on 2024-12-12
dot icon08/01/2025
Termination of appointment of Roma June Deakin as a secretary on 2025-01-08
dot icon08/01/2025
Appointment of Mr Brendan Daniel Bass as a director on 2025-01-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Cessation of Peter John Deakin as a person with significant control on 2023-01-20
dot icon23/01/2023
Notification of Roma June Deakin as a person with significant control on 2023-01-20
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon22/01/2023
Appointment of Mrs. Roma June Deakin as a director on 2023-01-20
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Change of share class name or designation
dot icon06/11/2021
Change of share class name or designation
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Particulars of variation of rights attached to shares
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/07/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/10/2017
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP on 2017-10-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Registration of charge 007304510002, created on 2017-02-08
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/07/2015
Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2015-07-24
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/04/2011
Current accounting period shortened from 2011-07-31 to 2011-06-30
dot icon07/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/12/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon01/12/2010
Registered office address changed from Avonside Park Binton Road Welford-on-Avon Warwickshire CV37 8PW on 2010-12-01
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Peter John Deakin on 2010-03-31
dot icon24/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Secretary's particulars changed
dot icon24/04/2007
Secretary's particulars changed
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon24/04/2007
Secretary resigned
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Director resigned
dot icon03/11/2006
New secretary appointed
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 31/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/04/2001
Return made up to 31/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon26/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Return made up to 31/03/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Return made up to 31/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/05/1997
Return made up to 31/03/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/09/1996
New director appointed
dot icon21/04/1996
Return made up to 31/03/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1994-03-31
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/03/1995
Director resigned
dot icon09/03/1995
Return made up to 12/01/95; full list of members
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon24/01/1994
Return made up to 12/01/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Return made up to 12/01/93; change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/02/1992
Accounts for a small company made up to 1991-03-31
dot icon19/02/1992
Return made up to 12/01/92; full list of members
dot icon02/09/1991
Registered office changed on 02/09/91 from: 57 meadow view potters pury northants NN12 7PS
dot icon02/09/1991
Return made up to 31/12/90; full list of members
dot icon09/08/1991
Director's particulars changed
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon04/03/1991
Accounting reference date shortened from 24/06 to 31/03
dot icon12/02/1991
Return made up to 31/12/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-06-24
dot icon01/08/1989
Registered office changed on 01/08/89 from: 338A stratford road shirley solihull west midlands B90 3DN
dot icon01/08/1989
Return made up to 12/01/89; full list of members
dot icon03/03/1989
Particulars of mortgage/charge
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
Full accounts made up to 1987-06-24
dot icon01/04/1987
Return made up to 24/06/86; full list of members
dot icon10/03/1987
Full accounts made up to 1986-06-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Return made up to 21/12/85; full list of members
dot icon01/05/1986
Full accounts made up to 1985-06-24
dot icon01/05/1986
Registered office changed on 01/05/86 from: 321 stratford road shirley solihull
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-10.80 % *

* during past year

Cash in Bank

£97,467.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
202.85K
-
0.00
109.27K
-
2022
1
156.72K
-
0.00
97.47K
-
2022
1
156.72K
-
0.00
97.47K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

156.72K £Descended-22.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.47K £Descended-10.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackintosh, Anthony John
Director
30/08/1996 - 17/07/2006
2
Parmiter, Anthony De Clifton
Secretary
01/03/2000 - 11/10/2006
24
Bass, Brendan Daniel
Director
08/01/2025 - Present
-
Deakin, Roma June
Secretary
11/10/2006 - 08/01/2025
-
Blacker, Stephen Spencer
Director
30/03/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVONSIDE CARAVAN SITE LIMITED

AVONSIDE CARAVAN SITE LIMITED is an(a) Active company incorporated on 20/07/1962 with the registered office located at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONSIDE CARAVAN SITE LIMITED?

toggle

AVONSIDE CARAVAN SITE LIMITED is currently Active. It was registered on 20/07/1962 .

Where is AVONSIDE CARAVAN SITE LIMITED located?

toggle

AVONSIDE CARAVAN SITE LIMITED is registered at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NP.

What does AVONSIDE CARAVAN SITE LIMITED do?

toggle

AVONSIDE CARAVAN SITE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does AVONSIDE CARAVAN SITE LIMITED have?

toggle

AVONSIDE CARAVAN SITE LIMITED had 1 employees in 2022.

What is the latest filing for AVONSIDE CARAVAN SITE LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Roma June Deakin as a director on 2026-01-22.