C & S CARAVAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

C & S CARAVAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911829

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Sidings, Leyland Street, Accrington, Lancashire BB5 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon11/07/2023
Secretary's details changed for Mr Steven Martin Holland on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr Christopher Brown on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr Steven Martin Holland on 2023-07-10
dot icon03/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon14/07/2020
Director's details changed for Mr Christopher Brown on 2020-07-14
dot icon20/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2015
Registration of charge 039118290005, created on 2015-03-30
dot icon04/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/07/2012
Current accounting period extended from 2012-01-31 to 2012-07-31
dot icon22/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon28/11/2011
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP on 2011-11-28
dot icon23/11/2011
Director's details changed for Mr Christopher Brown on 2010-12-17
dot icon29/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Director's details changed for Mr Christopher Brown on 2011-03-22
dot icon17/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Steven Martin Holland on 2010-01-13
dot icon25/01/2010
Director's details changed for Mr Christopher Brown on 2010-01-13
dot icon28/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/01/2009
Return made up to 13/01/09; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon02/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 13/01/08; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 13/01/07; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon26/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 13/01/06; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05 from: second floor the old tannery eastgate accrington lancashire BB5 6PW
dot icon13/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 13/01/05; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from: 1 stanley street accrington lancashire BB5 6PD
dot icon09/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/03/2004
Return made up to 24/01/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/03/2003
Return made up to 24/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon25/02/2002
Return made up to 24/01/02; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 120 towngate leyland preston lancashire PR5 1LQ
dot icon31/05/2001
Accounts for a small company made up to 2001-01-31
dot icon31/01/2001
Return made up to 24/01/01; full list of members
dot icon04/08/2000
Particulars of mortgage/charge
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-7.37 % *

* during past year

Cash in Bank

£99,212.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
10
99.75K
-
0.00
109.11K
-
2022
10
83.42K
-
0.00
107.11K
-
2023
10
104.41K
-
0.00
99.21K
-
2023
10
104.41K
-
0.00
99.21K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

104.41K £Ascended25.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.21K £Descended-7.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher
Director
24/01/2000 - Present
3
Holland, Steven Martin
Director
24/01/2000 - Present
2
Holland, Steven Martin
Secretary
24/01/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C & S CARAVAN SERVICES LIMITED

C & S CARAVAN SERVICES LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at The Old Sidings, Leyland Street, Accrington, Lancashire BB5 0BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of C & S CARAVAN SERVICES LIMITED?

toggle

C & S CARAVAN SERVICES LIMITED is currently Active. It was registered on 24/01/2000 .

Where is C & S CARAVAN SERVICES LIMITED located?

toggle

C & S CARAVAN SERVICES LIMITED is registered at The Old Sidings, Leyland Street, Accrington, Lancashire BB5 0BH.

What does C & S CARAVAN SERVICES LIMITED do?

toggle

C & S CARAVAN SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C & S CARAVAN SERVICES LIMITED have?

toggle

C & S CARAVAN SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for C & S CARAVAN SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.