BURNSIDE CARAVAN PARKS LIMITED

Register to unlock more data on OkredoRegister

BURNSIDE CARAVAN PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644237

Incorporation date

05/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal Vale Caravan Park London Road, Allostock, Knutsford, Cheshire WA16 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon23/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/12/2025
Cessation of Mary Burnside as a person with significant control on 2024-03-03
dot icon15/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/12/2024
Change of details for Mrs Mary Burnside as a person with significant control on 2024-12-04
dot icon06/12/2024
Change of details for Mr Thomas Adam Patrick Burnside as a person with significant control on 2024-12-04
dot icon21/08/2024
Resolutions
dot icon15/08/2024
Termination of appointment of Mary Burnside as a secretary on 2024-03-03
dot icon15/08/2024
Termination of appointment of Mary Burnside as a director on 2024-03-03
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon13/08/2019
Resolutions
dot icon12/08/2019
Particulars of variation of rights attached to shares
dot icon12/08/2019
Change of share class name or designation
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/07/2019
Director's details changed for Mrs Mary Burnside on 2019-07-19
dot icon19/07/2019
Director's details changed for Mr Thomas Adam Patrick Burnside on 2019-07-19
dot icon19/07/2019
Change of details for Mrs Mary Burnside as a person with significant control on 2019-07-19
dot icon19/07/2019
Change of details for Mr Thomas Adam Patrick Burnside as a person with significant control on 2019-07-19
dot icon19/07/2019
Change of details for Mr Thomas Adam Patrick Burnside as a person with significant control on 2019-07-18
dot icon19/07/2019
Director's details changed for Mr Thomas Adam Patrick Burnside on 2019-07-18
dot icon19/07/2019
Secretary's details changed for Mrs Mary Burnside on 2019-07-18
dot icon19/07/2019
Director's details changed for Mrs Mary Burnside on 2019-07-18
dot icon19/07/2019
Change of details for Mrs Mary Burnside as a person with significant control on 2019-07-18
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon15/01/2019
Notification of Mary Burnside as a person with significant control on 2016-12-01
dot icon10/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/01/2017
Appointment of Mr Warren Lee Patrick Burnside as a director on 2016-11-29
dot icon05/01/2017
Registration of charge 056442370004, created on 2016-12-22
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/12/2012
Director's details changed for Thomas Adam Patrick Burnside on 2009-10-01
dot icon17/12/2012
Director's details changed for Mary Burnside on 2009-10-01
dot icon17/12/2012
Registered office address changed from C/O Johnson & Tidsall 81 Burton Road Derby Derbyshire on 2012-12-17
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 05/12/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Return made up to 05/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/01/2007
Return made up to 05/12/06; full list of members
dot icon21/06/2006
Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2006
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon19/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Director resigned
dot icon18/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
Registered office changed on 17/03/06 from: 31 corsham street london N1 6DR
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
Certificate of change of name
dot icon05/12/2005
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
31/10/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.02M
-
0.00
567.58K
-
2022
2
2.12M
-
0.00
140.79K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
05/12/2005 - 09/03/2006
6844
Burnside, Warren Lee Patrick
Director
29/11/2016 - Present
4
Mr Thomas Adam Patrick Burnside
Director
09/03/2006 - Present
9
L & A REGISTRARS LIMITED
Nominee Director
05/12/2005 - 09/03/2006
6842
Mrs Mary Burnside
Director
09/03/2006 - 03/03/2024
3

Persons with Significant Control

4
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 BURNSIDE CARAVAN PARKS LIMITED

BURNSIDE CARAVAN PARKS LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at Royal Vale Caravan Park London Road, Allostock, Knutsford, Cheshire WA16 9JD. There are currently 2 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 BURNSIDE CARAVAN PARKS LIMITED?

toggle

BURNSIDE CARAVAN PARKS LIMITED is currently Active. It was registered on 05/12/2005 .

Where is BURNSIDE CARAVAN PARKS LIMITED located?

toggle

BURNSIDE CARAVAN PARKS LIMITED is registered at Royal Vale Caravan Park London Road, Allostock, Knutsford, Cheshire WA16 9JD.

What does BURNSIDE CARAVAN PARKS LIMITED do?

toggle

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

What is the latest filing for BURNSIDE CARAVAN PARKS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-05 with no updates.