CARNABY CARAVANS LIMITED

Register to unlock more data on OkredoRegister

CARNABY CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01239687

Incorporation date

07/01/1976

Size

Medium

Contacts

Registered address

Registered address

Lancaster Road, Carnaby Industrial Estate, Carnaby, Bridlington, Yorkshire YO15 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon21/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon31/07/2024
Full accounts made up to 2023-10-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon03/10/2023
Termination of appointment of Timothy Meadley as a director on 2023-08-31
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/07/2022
Full accounts made up to 2021-10-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon28/10/2021
Satisfaction of charge 012396870009 in full
dot icon28/10/2021
Satisfaction of charge 012396870010 in full
dot icon28/10/2021
Satisfaction of charge 012396870011 in full
dot icon28/10/2021
Registration of charge 012396870014, created on 2021-10-20
dot icon26/10/2021
Registration of charge 012396870013, created on 2021-10-20
dot icon21/10/2021
Registration of charge 012396870012, created on 2021-10-20
dot icon28/07/2021
Full accounts made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/08/2020
Appointment of Mrs Sandra Carter as a director on 2020-08-12
dot icon19/08/2020
Appointment of Mr Mike Swift as a director on 2020-08-12
dot icon28/07/2020
Full accounts made up to 2019-10-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon19/07/2019
Satisfaction of charge 4 in full
dot icon19/07/2019
Satisfaction of charge 012396870008 in full
dot icon27/06/2019
Termination of appointment of John Stewart Wigglesworth as a director on 2019-06-07
dot icon26/06/2019
Registration of charge 012396870011, created on 2019-06-24
dot icon04/06/2019
Registration of charge 012396870010, created on 2019-06-04
dot icon28/05/2019
Registration of charge 012396870009, created on 2019-05-24
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon18/03/2019
Appointment of Mr Scott Thornton as a director on 2019-03-18
dot icon19/02/2019
Full accounts made up to 2018-10-31
dot icon20/12/2018
Termination of appointment of Simon James Matson as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Simon James Matson as a secretary on 2018-12-20
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/04/2018
Full accounts made up to 2017-10-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/03/2017
Full accounts made up to 2016-10-31
dot icon12/07/2016
Full accounts made up to 2015-10-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/05/2016
Register inspection address has been changed from C/O Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL England to Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW
dot icon12/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon13/10/2015
Satisfaction of charge 7 in full
dot icon01/10/2015
Auditor's resignation
dot icon26/08/2015
Registration of charge 012396870008, created on 2015-08-14
dot icon18/08/2015
Termination of appointment of Ronald Malcolm Austin as a director on 2015-08-14
dot icon18/08/2015
Termination of appointment of Anthony Mark Mccarthy as a director on 2015-08-14
dot icon18/08/2015
Appointment of Mr Timothy Meadley as a director on 2015-08-14
dot icon23/06/2015
Accounts for a medium company made up to 2014-10-31
dot icon28/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon25/09/2014
Appointment of Nigel Andrew Smailes as a director on 2014-09-18
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon29/05/2014
Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG England
dot icon27/05/2014
Accounts for a medium company made up to 2013-10-31
dot icon24/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon26/04/2013
Accounts for a medium company made up to 2012-10-31
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/04/2012
Appointment of Mr John Stewart Wigglesworth as a director
dot icon22/02/2012
Accounts for a medium company made up to 2011-10-31
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/04/2011
Accounts for a medium company made up to 2010-10-31
dot icon24/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Anthony Mark Mccarthy on 2010-05-01
dot icon24/05/2010
Director's details changed for Ronald Malcolm Austin on 2010-05-01
dot icon31/03/2010
Accounts for a medium company made up to 2009-10-31
dot icon23/02/2010
Secretary's details changed for Simon James Matson on 2009-11-13
dot icon16/11/2009
Appointment of Simon James Matson as a director
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon06/03/2009
Accounts for a medium company made up to 2008-10-31
dot icon22/05/2008
Return made up to 01/05/08; full list of members
dot icon17/03/2008
Declaration of assistance for shares acquisition
dot icon13/03/2008
Appointment terminated director ian sims
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/03/2008
Accounts for a medium company made up to 2007-10-31
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
New secretary appointed
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: lancaster rd, carnaby indu est, carnaby bridlington, yorkshire YO15 3QY
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon03/03/2006
Accounts for a medium company made up to 2005-10-31
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon09/04/2005
Accounts for a medium company made up to 2004-10-31
dot icon10/06/2004
Return made up to 01/05/04; full list of members
dot icon18/02/2004
Accounts for a medium company made up to 2003-10-31
dot icon05/10/2003
Director resigned
dot icon23/05/2003
Return made up to 01/05/03; full list of members
dot icon14/02/2003
Accounts for a medium company made up to 2002-10-31
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon22/02/2002
Full accounts made up to 2001-10-31
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Return made up to 01/05/01; full list of members
dot icon13/02/2001
Accounts for a medium company made up to 2000-10-31
dot icon11/05/2000
Return made up to 01/05/00; full list of members
dot icon30/01/2000
Accounts for a medium company made up to 1999-10-31
dot icon27/05/1999
Return made up to 01/05/99; full list of members
dot icon25/01/1999
Accounts for a medium company made up to 1998-10-31
dot icon14/05/1998
Return made up to 01/05/98; no change of members
dot icon09/02/1998
Accounts for a medium company made up to 1997-10-31
dot icon17/06/1997
Secretary's particulars changed;director's particulars changed
dot icon17/06/1997
Return made up to 01/05/97; no change of members
dot icon14/06/1997
Declaration of satisfaction of mortgage/charge
dot icon06/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/01/1997
Full accounts made up to 1996-10-31
dot icon18/06/1996
Return made up to 01/05/96; full list of members
dot icon03/05/1996
Accounts for a medium company made up to 1995-10-31
dot icon02/04/1996
Memorandum and Articles of Association
dot icon02/04/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Declaration of assistance for shares acquisition
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Declaration of assistance for shares acquisition
dot icon27/02/1996
Particulars of mortgage/charge
dot icon21/02/1996
Director resigned
dot icon10/05/1995
Return made up to 01/05/95; no change of members
dot icon07/02/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 01/05/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-10-31
dot icon21/07/1993
Full accounts made up to 1992-10-31
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon24/03/1993
New director appointed
dot icon09/12/1992
Particulars of mortgage/charge
dot icon20/05/1992
Return made up to 01/05/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-10-31
dot icon24/01/1992
Particulars of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon29/11/1991
Particulars of mortgage/charge
dot icon22/05/1991
Full accounts made up to 1990-10-31
dot icon22/05/1991
Return made up to 01/05/91; no change of members
dot icon09/08/1990
Auditor's resignation
dot icon29/06/1990
Full accounts made up to 1989-10-31
dot icon29/06/1990
Return made up to 14/05/90; full list of members
dot icon24/01/1990
New secretary appointed
dot icon11/08/1989
Full accounts made up to 1988-10-31
dot icon11/08/1989
Return made up to 17/04/89; full list of members
dot icon19/08/1988
Return made up to 12/07/88; full list of members
dot icon19/08/1988
Full accounts made up to 1987-10-31
dot icon10/12/1987
New director appointed
dot icon14/07/1987
Full accounts made up to 1986-10-31
dot icon14/07/1987
Return made up to 15/06/87; full list of members
dot icon10/10/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Scott
Director
18/03/2019 - Present
3
Smailes, Nigel Andrew
Director
18/09/2014 - Present
18
Meadley, Timothy
Director
14/08/2015 - 31/08/2023
8
Carter, Sandra
Director
12/08/2020 - Present
1
Swift, Mike
Director
12/08/2020 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CARNABY CARAVANS LIMITED

CARNABY CARAVANS LIMITED is an(a) Active company incorporated on 07/01/1976 with the registered office located at Lancaster Road, Carnaby Industrial Estate, Carnaby, Bridlington, Yorkshire YO15 3QY. There are currently 4 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 CARNABY CARAVANS LIMITED?

toggle

CARNABY CARAVANS LIMITED is currently Active. It was registered on 07/01/1976 .

Where is CARNABY CARAVANS LIMITED located?

toggle

CARNABY CARAVANS LIMITED is registered at Lancaster Road, Carnaby Industrial Estate, Carnaby, Bridlington, Yorkshire YO15 3QY.

What does CARNABY CARAVANS LIMITED do?

toggle

CARNABY CARAVANS LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

What is the latest filing for CARNABY CARAVANS LIMITED?

toggle

The latest filing was on 21/07/2025: Accounts for a medium company made up to 2024-10-31.