CARAVAN GUARD LIMITED

Register to unlock more data on OkredoRegister

CARAVAN GUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036555

Incorporation date

19/07/2000

Size

Full

Contacts

Registered address

Registered address

Caravan Guard Ltd, New Road, Halifax, West Yorkshire HX1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon20/02/2026
Termination of appointment of Peter Melvyn Wilby as a director on 2026-02-08
dot icon20/02/2026
Cessation of Peter Melvyn Wilby as a person with significant control on 2026-02-08
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon11/11/2024
Director's details changed for Mrs Sally Victoria Alexandra Crofts on 2024-11-01
dot icon11/11/2024
Director's details changed for Mrs Louise Jane Gabriella Menzies on 2024-11-01
dot icon11/11/2024
Change of details for Mrs Nora Harriet Margaret Wilby as a person with significant control on 2024-11-01
dot icon11/11/2024
Change of details for Mr Peter Melvyn Wilby as a person with significant control on 2024-11-01
dot icon11/11/2024
Director's details changed for Christopher Wayne Nettleton on 2024-11-01
dot icon11/11/2024
Director's details changed for Mrs Nora Harriet Margaret Wilby on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Peter Melvyn Wilby on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Ryan Alexander James Wilby on 2024-11-01
dot icon11/11/2024
Secretary's details changed for Mr Graham Lee Dobson on 2024-11-11
dot icon09/08/2024
Confirmation statement made on 2023-07-29 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon08/04/2024
Change of details for Mrs Nora Harriet Margaret Wilby as a person with significant control on 2024-04-08
dot icon08/04/2024
Change of details for Mr Peter Melvyn Wilby as a person with significant control on 2024-04-08
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon18/12/2018
Director's details changed for Mrs Sally Victoria Alexandra Crofts on 2018-12-05
dot icon27/07/2018
Director's details changed for Christopher Wayne Nettleton on 2018-07-18
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon20/03/2018
Termination of appointment of Nora Harriet Margaret Wilby as a secretary on 2018-03-12
dot icon12/03/2018
Appointment of Mr Graham Lee Dobson as a secretary on 2018-03-12
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon30/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2015-03-31
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon15/07/2014
Resolutions
dot icon25/03/2014
Change of share class name or designation
dot icon20/12/2013
Director's details changed for Miss Sally Wilby on 2013-12-14
dot icon20/11/2013
Full accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mrs Louise Jane Gabriella Menzies on 2012-08-02
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for Miss Louise Jane Gabriella Wilby on 2010-09-12
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon28/07/2010
Director's details changed for Miss Sally Wilby on 2010-07-18
dot icon28/07/2010
Director's details changed for Mr Ryan Alexander James Wilby on 2010-07-18
dot icon28/07/2010
Director's details changed for Nora Harriet Margaret Wilby on 2010-07-18
dot icon28/07/2010
Director's details changed for Christopher Wayne Nettleton on 2010-07-18
dot icon28/07/2010
Director's details changed for Miss Louise Jane Gabriella Wilby on 2010-07-18
dot icon10/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon09/09/2008
Return made up to 18/07/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from caravan guard LTD new road halifax west yorkshire HX1 2JZ united kingdom
dot icon09/09/2008
Location of register of members
dot icon28/08/2008
Accounts for a small company made up to 2008-03-31
dot icon18/07/2008
Director appointed mr ryan alexander james wilby
dot icon18/07/2008
Director appointed miss louise jane gabriella wilby
dot icon17/07/2008
Registered office changed on 17/07/2008 from gordon house charles street halifax west yorkshire HX1 1NA
dot icon16/07/2008
Director's change of particulars / sally wilby / 28/06/2008
dot icon06/12/2007
Accounts for a small company made up to 2007-03-31
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 18/07/06; full list of members
dot icon03/08/2006
Location of register of members
dot icon22/02/2006
Full accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 18/07/05; full list of members
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 18/07/04; no change of members
dot icon13/11/2003
Location of register of members
dot icon10/10/2003
Accounts for a small company made up to 2003-03-31
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon27/07/2003
Return made up to 18/07/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 19/07/02; full list of members
dot icon14/03/2002
Director resigned
dot icon28/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/09/2001
Statement of affairs
dot icon26/09/2001
Ad 18/07/01--------- £ si 999@1
dot icon26/09/2001
New director appointed
dot icon13/09/2001
Return made up to 19/07/01; full list of members
dot icon29/03/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon26/02/2001
Certificate of change of name
dot icon27/11/2000
Registered office changed on 27/11/00 from: gordon house clare road halifax west yorkshire HX1 2HR
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Registered office changed on 24/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon19/07/2000
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
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
120
5.26M
-
0.00
5.56M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilby, Peter Melvyn
Director
19/07/2000 - 08/02/2026
5
Wilby, Nora Harriet Margaret
Director
19/07/2000 - Present
3
Crofts, Sally Victoria Alexandra
Director
08/08/2003 - Present
1
Menzies, Louise Jane Gabriella
Director
16/07/2008 - Present
1
Wilby, Ryan Alexander James
Director
16/07/2008 - Present
1

Persons with Significant Control

3
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 CARAVAN GUARD LIMITED

CARAVAN GUARD LIMITED is an(a) Active company incorporated on 19/07/2000 with the registered office located at Caravan Guard Ltd, New Road, Halifax, West Yorkshire HX1 2JZ. There are currently 6 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 CARAVAN GUARD LIMITED?

toggle

CARAVAN GUARD LIMITED is currently Active. It was registered on 19/07/2000 .

Where is CARAVAN GUARD LIMITED located?

toggle

CARAVAN GUARD LIMITED is registered at Caravan Guard Ltd, New Road, Halifax, West Yorkshire HX1 2JZ.

What does CARAVAN GUARD LIMITED do?

toggle

CARAVAN GUARD LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CARAVAN GUARD LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Peter Melvyn Wilby as a director on 2026-02-08.