CARAVAN SECURITY STORAGE LIMITED

Register to unlock more data on OkredoRegister

CARAVAN SECURITY STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699697

Incorporation date

18/01/1999

Size

Full

Contacts

Registered address

Registered address

13 Yorkersgate, Malton, North Yorkshire YO17 7AACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon03/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon10/01/2026
Director's details changed for Mr Richard Wood on 2026-01-09
dot icon09/01/2026
Registered office address changed from Suite 5 the Willows Ransom Wood Business Park Southwell Road West, Rainworth Mansfield Nottinghamshire NG21 0HJ England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 2026-01-09
dot icon09/01/2026
Register inspection address has been changed from Exchequer 33 st. Mary Axe London EC3A 8AA England to 13 Yorkersgate Malton North Yorkshire YO17 7AA
dot icon09/01/2026
Director's details changed for William Walter Pegram on 2026-01-09
dot icon17/12/2025
Cessation of Amt Intermediaries Limited as a person with significant control on 2025-10-01
dot icon02/12/2025
Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA England to Suite 5 the Willows Ransom Wood Business Park Southwell Road West, Rainworth Mansfield Nottinghamshire NG21 0HJ on 2025-12-02
dot icon20/10/2025
Notification of Campsafe Ltd as a person with significant control on 2025-09-16
dot icon18/09/2025
Appointment of William Walter Pegram as a director on 2025-09-16
dot icon18/09/2025
Appointment of Mr Richard Wood as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Pauline Anne Cockburn as a secretary on 2025-09-16
dot icon18/09/2025
Termination of appointment of Rebecca Louise Bailey as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Peter Harvey as a director on 2025-09-16
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Registered office address changed from Market Square House St. James's Street Nottingham NG1 6FG England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/01/2025
Appointment of Rebecca Louise Bailey as a director on 2025-01-02
dot icon28/10/2024
Termination of appointment of Francis Brendan O'malley as a director on 2024-10-28
dot icon14/07/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Termination of appointment of Matthew David Williams as a director on 2022-02-01
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Change of details for Amtrust International Limited as a person with significant control on 2020-10-01
dot icon04/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Peter Harvey as a director on 2020-07-14
dot icon12/03/2020
Termination of appointment of Jeremy Edward Cadle as a director on 2020-03-12
dot icon12/03/2020
Appointment of Francis Brendan O'malley as a director on 2020-03-12
dot icon12/03/2020
Appointment of Mr Matthew David Williams as a director on 2020-03-12
dot icon28/01/2020
Registered office address changed from 10th Floor Market Square House Saint Jamess Street Nottingham Nottinghamshire NG1 6FG to Market Square House St. James's Street Nottingham NG1 6FG on 2020-01-28
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon23/01/2019
Register inspection address has been changed from 2 Minster Court Minster Court London EC3R 7BB England to Exchequer 33 st. Mary Axe London EC3A 8AA
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon17/11/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon31/01/2017
Register(s) moved to registered inspection location 2 Minster Court Minster Court London EC3R 7BB
dot icon31/01/2017
Register inspection address has been changed to 2 Minster Court Minster Court London EC3R 7BB
dot icon13/10/2016
Appointment of Pauline Anne Cockburn as a secretary on 2016-10-01
dot icon13/10/2016
Termination of appointment of Sarah Louise Wallis as a secretary on 2016-10-01
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Maximiliaan Gerard Caviet as a director on 2014-08-11
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Keith Wardell as a director
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Director's details changed for Mr Keith William Wardell on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Maximiliaan Gerard Caviet on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Jeremy Edward Cadle on 2010-03-12
dot icon12/03/2010
Secretary's details changed for Miss Sarah Louise Wallis on 2010-03-12
dot icon04/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 18/01/09; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon13/02/2007
Return made up to 18/01/07; full list of members
dot icon22/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon10/03/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon20/02/2006
Resolutions
dot icon24/01/2006
Return made up to 18/01/06; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 18/01/05; full list of members
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon25/01/2003
Return made up to 18/01/03; full list of members
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Registered office changed on 23/07/02 from: minerva house spaniel row nottingham NG1 6EP
dot icon07/02/2002
Return made up to 18/01/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 18/01/01; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon23/10/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon04/02/2000
Return made up to 18/01/00; full list of members
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
New director appointed
dot icon22/01/1999
Registered office changed on 22/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon22/01/1999
Secretary resigned;director resigned
dot icon22/01/1999
Director resigned
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis Brendan O'malley
Director
12/03/2020 - 28/10/2024
7
Cadle, Jeremy Edward
Director
26/04/2007 - 12/03/2020
53
Caviet, Maximiliaan Gerard
Director
26/04/2007 - 11/08/2014
22
Bailey, Rebecca Louise
Director
02/01/2025 - 16/09/2025
-
Harvey, Peter
Director
14/07/2020 - 16/09/2025
1

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+
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 SECURITY STORAGE LIMITED

CARAVAN SECURITY STORAGE LIMITED is an(a) Active company incorporated on 18/01/1999 with the registered office located at 13 Yorkersgate, Malton, North Yorkshire YO17 7AA. 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 CARAVAN SECURITY STORAGE LIMITED?

toggle

CARAVAN SECURITY STORAGE LIMITED is currently Active. It was registered on 18/01/1999 .

Where is CARAVAN SECURITY STORAGE LIMITED located?

toggle

CARAVAN SECURITY STORAGE LIMITED is registered at 13 Yorkersgate, Malton, North Yorkshire YO17 7AA.

What does CARAVAN SECURITY STORAGE LIMITED do?

toggle

CARAVAN SECURITY STORAGE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARAVAN SECURITY STORAGE LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-18 with updates.