CARAVAN SITES & RENTALS (ANGLESEY) LIMITED

Register to unlock more data on OkredoRegister

CARAVAN SITES & RENTALS (ANGLESEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00745924

Incorporation date

03/01/1963

Size

Micro Entity

Contacts

Registered address

Registered address

7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/11/2025
Termination of appointment of Richard Goulden Clemetson as a director on 2025-11-04
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon08/08/2024
Micro company accounts made up to 2024-02-28
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-02-28
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon10/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Susan Clemetson as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/10/2012
Appointment of Mrs Helen Elizabeth Clemetson as a director
dot icon01/10/2012
Appointment of Mr David John Clemetson as a director
dot icon01/10/2012
Termination of appointment of John Saunders as a director
dot icon01/10/2012
Termination of appointment of Sarah Psaila as a secretary
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon19/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr John Brooke Saunders on 2010-05-22
dot icon19/08/2010
Director's details changed for Mrs Susan Jane Clemetson on 2010-05-22
dot icon19/08/2010
Director's details changed for Mr Richard Goulden Clemetson on 2010-05-22
dot icon06/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/08/2010
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 2010-08-03
dot icon25/09/2009
Return made up to 26/05/09; no change of members
dot icon30/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/07/2008
Return made up to 26/05/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/09/2007
Return made up to 26/05/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/09/2006
Return made up to 26/05/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/11/2005
Return made up to 26/05/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/06/2004
Return made up to 26/05/04; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/08/2003
Return made up to 26/05/03; full list of members
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon18/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon11/09/2002
Return made up to 26/05/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon17/08/2001
Return made up to 26/05/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon26/06/2000
Return made up to 26/05/00; full list of members
dot icon24/12/1999
Registered office changed on 24/12/99 from: murray smith & co darland house 44 winnington hill northwich cheshire CW8 1AU
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon01/07/1999
Return made up to 26/05/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-02-28
dot icon14/07/1998
Return made up to 26/05/98; full list of members
dot icon16/04/1998
Registered office changed on 16/04/98 from: wincham hall hotel hall lane,wincham northwich cheshire CW9 6DG
dot icon11/02/1998
Return made up to 26/05/97; no change of members
dot icon29/12/1997
Full accounts made up to 1997-02-28
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
Return made up to 26/05/96; no change of members
dot icon31/12/1996
Full accounts made up to 1996-02-29
dot icon28/12/1995
Return made up to 26/05/95; full list of members
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-02-28
dot icon03/10/1994
Return made up to 26/05/94; no change of members
dot icon08/01/1994
Full accounts made up to 1993-02-28
dot icon08/01/1994
Return made up to 26/05/93; full list of members
dot icon06/01/1993
Full accounts made up to 1992-02-29
dot icon07/07/1992
Full accounts made up to 1991-02-28
dot icon22/06/1992
Full accounts made up to 1990-02-28
dot icon22/06/1992
Return made up to 26/05/92; no change of members
dot icon19/05/1992
Return made up to 16/05/91; no change of members
dot icon22/01/1991
Full accounts made up to 1989-02-28
dot icon22/01/1991
Return made up to 31/12/89; full list of members
dot icon22/01/1991
Return made up to 16/04/90; full list of members
dot icon05/03/1990
Registered office changed on 05/03/90 from: hanbury brook ledge lane adlington nr macclesfield cheshire SK10 4JU
dot icon07/03/1989
Full accounts made up to 1988-02-29
dot icon07/03/1989
Return made up to 26/12/88; full list of members
dot icon24/07/1987
Full accounts made up to 1987-02-28
dot icon24/07/1987
Return made up to 12/06/87; full list of members
dot icon15/12/1986
Full accounts made up to 1986-02-28
dot icon15/12/1986
Return made up to 11/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clemetson, David John
Director
27/09/2012 - Present
5
Clemetson, Helen Elizabeth
Director
27/09/2012 - Present
2

Persons with Significant Control

1
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 SITES & RENTALS (ANGLESEY) LIMITED

CARAVAN SITES & RENTALS (ANGLESEY) LIMITED is an(a) Active company incorporated on 03/01/1963 with the registered office located at 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARAVAN SITES & RENTALS (ANGLESEY) LIMITED?

toggle

CARAVAN SITES & RENTALS (ANGLESEY) LIMITED is currently Active. It was registered on 03/01/1963 .

Where is CARAVAN SITES & RENTALS (ANGLESEY) LIMITED located?

toggle

CARAVAN SITES & RENTALS (ANGLESEY) LIMITED is registered at 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU.

What does CARAVAN SITES & RENTALS (ANGLESEY) LIMITED do?

toggle

CARAVAN SITES & RENTALS (ANGLESEY) LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CARAVAN SITES & RENTALS (ANGLESEY) LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.