BANNISTER CARAVAN STORAGE LIMITED

Register to unlock more data on OkredoRegister

BANNISTER CARAVAN STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802287

Incorporation date

07/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bannister House Farm The Marshes Lane, Mere Brow, Preston PR4 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon31/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon27/01/2026
Previous accounting period extended from 2025-04-29 to 2025-04-30
dot icon06/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-04-29
dot icon29/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon31/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon27/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon10/08/2018
Registered office address changed from 52 Hampton Road Southport PR8 6QA England to Bannister House Farm the Marshes Lane Mere Brow Preston PR4 6JR on 2018-08-10
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon25/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2017
Registered office address changed from 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ to 52 Hampton Road Southport PR8 6QA on 2017-04-25
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon22/03/2016
Termination of appointment of Rebecca Susan Edwards as a director on 2016-03-22
dot icon22/03/2016
Appointment of Mrs Susan Edwards as a director on 2016-03-22
dot icon22/03/2016
Termination of appointment of Mathew John Edwards as a director on 2016-03-22
dot icon22/03/2016
Appointment of Mr Timothy John Edwards as a director on 2016-03-22
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Timothy Edwards as a director
dot icon14/03/2014
Termination of appointment of Susan Edwards as a director
dot icon14/03/2014
Appointment of Miss Rebecca Susan Edwards as a director
dot icon14/03/2014
Appointment of Mr Mathew John Edwards as a director
dot icon14/03/2014
Termination of appointment of Susan Edwards as a secretary
dot icon24/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/08/2012
Registered office address changed from 176a Lord Street Southport Merseyside PR9 0QG on 2012-08-14
dot icon09/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon15/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon13/07/2010
Director's details changed for Susan Edwards on 2010-07-06
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/08/2009
Return made up to 06/07/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Return made up to 06/07/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon17/07/2006
Return made up to 07/07/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: 18 cherry vale hesketh bank preston lancashire PR4 6PE
dot icon13/07/2005
Return made up to 07/07/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/09/2004
Return made up to 07/07/04; full list of members
dot icon12/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon07/10/2003
Return made up to 07/07/03; full list of members
dot icon09/09/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Registered office changed on 26/08/03 from: 53 rodney street liverpool merseyside L1 9ER
dot icon15/08/2003
Certificate of change of name
dot icon24/03/2003
Registered office changed on 24/03/03 from: corporate administration services suite 303 3RD floor the corn exchange drury lane liverpool L2 7QL
dot icon28/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Return made up to 07/07/02; full list of members
dot icon13/08/2001
Return made up to 07/07/01; full list of members
dot icon13/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon13/08/2001
Resolutions
dot icon04/04/2001
Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
dot icon03/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon03/08/2000
Resolutions
dot icon13/07/2000
Return made up to 07/07/00; full list of members
dot icon07/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+209.32 % *

* during past year

Cash in Bank

£498.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
866.00
-
0.00
604.00
-
2022
0
603.00
-
0.00
161.00
-
2023
0
1.88K
-
0.00
498.00
-
2023
0
1.88K
-
0.00
498.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.88K £Ascended211.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

498.00 £Ascended209.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Timothy John
Director
22/03/2016 - Present
6
Edwards, Susan
Director
22/03/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNISTER CARAVAN STORAGE LIMITED

BANNISTER CARAVAN STORAGE LIMITED is an(a) Active company incorporated on 07/07/1999 with the registered office located at Bannister House Farm The Marshes Lane, Mere Brow, Preston PR4 6JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNISTER CARAVAN STORAGE LIMITED?

toggle

BANNISTER CARAVAN STORAGE LIMITED is currently Active. It was registered on 07/07/1999 .

Where is BANNISTER CARAVAN STORAGE LIMITED located?

toggle

BANNISTER CARAVAN STORAGE LIMITED is registered at Bannister House Farm The Marshes Lane, Mere Brow, Preston PR4 6JR.

What does BANNISTER CARAVAN STORAGE LIMITED do?

toggle

BANNISTER CARAVAN STORAGE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BANNISTER CARAVAN STORAGE LIMITED?

toggle

The latest filing was on 31/01/2026: Previous accounting period shortened from 2025-04-30 to 2025-04-29.