BOOTHFIELD HOUSE CARAVAN PARK LIMITED

Register to unlock more data on OkredoRegister

BOOTHFIELD HOUSE CARAVAN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07604822

Incorporation date

14/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalton House, 9 Dalton Square, Lancaster LA1 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Change of share class name or designation
dot icon05/08/2025
Particulars of variation of rights attached to shares
dot icon29/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon05/11/2019
Appointment of Mr Patrick Hanley as a director on 2019-11-04
dot icon04/11/2019
Appointment of Mr John Hanley as a director on 2019-11-04
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon08/04/2019
Change of details for Mrs Kathleen Hanley as a person with significant control on 2016-04-06
dot icon08/04/2019
Change of details for Mr Thomas Joseph Hanley as a person with significant control on 2016-04-06
dot icon05/04/2019
Director's details changed for Mr Thomas Joseph Hanley on 2019-04-04
dot icon05/04/2019
Director's details changed for Mrs Kathleen Hanley on 2019-04-04
dot icon25/10/2018
Resolutions
dot icon21/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Resolutions
dot icon29/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon07/04/2015
Registration of charge 076048220002, created on 2015-03-23
dot icon03/03/2015
Registration of charge 076048220001, created on 2015-02-24
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Particulars of variation of rights attached to shares
dot icon17/05/2012
Change of share class name or designation
dot icon17/05/2012
Resolutions
dot icon17/05/2012
Resolutions
dot icon10/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon09/05/2011
Certificate of change of name
dot icon09/05/2011
Change of name notice
dot icon05/05/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon14/04/2011
Incorporation
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+76.11 % *

* during past year

Cash in Bank

£345,834.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
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
1
2.73M
-
0.00
196.37K
-
2022
1
3.01M
-
0.00
345.83K
-
2022
1
3.01M
-
0.00
345.83K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.01M £Ascended10.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.83K £Ascended76.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Joseph Hanley
Director
14/04/2011 - Present
10
Mrs Kathleen Hanley
Director
14/04/2011 - Present
5
Hanley, John
Director
04/11/2019 - Present
33
Hanley, Patrick
Director
04/11/2019 - Present
32
Hanley, Thomas Joseph
Secretary
14/04/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOOTHFIELD HOUSE CARAVAN PARK LIMITED

BOOTHFIELD HOUSE CARAVAN PARK LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at Dalton House, 9 Dalton Square, Lancaster LA1 1WD. There are currently 5 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 BOOTHFIELD HOUSE CARAVAN PARK LIMITED?

toggle

BOOTHFIELD HOUSE CARAVAN PARK LIMITED is currently Active. It was registered on 14/04/2011 .

Where is BOOTHFIELD HOUSE CARAVAN PARK LIMITED located?

toggle

BOOTHFIELD HOUSE CARAVAN PARK LIMITED is registered at Dalton House, 9 Dalton Square, Lancaster LA1 1WD.

What does BOOTHFIELD HOUSE CARAVAN PARK LIMITED do?

toggle

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

How many employees does BOOTHFIELD HOUSE CARAVAN PARK LIMITED have?

toggle

BOOTHFIELD HOUSE CARAVAN PARK LIMITED had 1 employees in 2022.

What is the latest filing for BOOTHFIELD HOUSE CARAVAN PARK LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-14 with updates.