CHANNEL CARAVAN COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANNEL CARAVAN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00655375

Incorporation date

05/04/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 High Street, Battle, East Sussex TN33 0EECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1960)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon01/10/2018
Termination of appointment of Natalie Wilde as a secretary on 2018-08-01
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/11/2016
Director's details changed for Mister Grant Emms on 2016-09-01
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/04/2013
Registered office address changed from Norney Grange, Elstead Road Shackleford Surrey, GU8 6AY on 2013-04-23
dot icon14/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/10/2011
Appointment of Natalie Wilde as a secretary
dot icon13/10/2011
Termination of appointment of Allison Braisted as a secretary
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon29/12/2009
Director's details changed for Grant Emms on 2009-11-01
dot icon12/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/01/2008
Return made up to 15/11/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/12/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon11/01/2006
Return made up to 15/11/05; full list of members
dot icon11/01/2006
Director resigned
dot icon11/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/03/2005
Return made up to 15/11/04; full list of members
dot icon30/03/2005
New secretary appointed
dot icon03/03/2005
New director appointed
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/06/2004
Return made up to 15/11/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/05/2003
£ ic 5000/2450 14/04/03 £ sr 2550@1=2550
dot icon07/02/2003
Return made up to 15/11/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon07/02/2002
Total exemption small company accounts made up to 2000-10-31
dot icon23/01/2002
Return made up to 15/11/01; full list of members
dot icon15/03/2001
Return made up to 15/11/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon29/11/1999
Return made up to 15/11/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon24/12/1998
Return made up to 15/11/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon23/02/1998
Return made up to 15/11/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1996-10-31
dot icon20/01/1997
Return made up to 15/11/96; no change of members
dot icon15/11/1996
Miscellaneous
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon05/12/1995
Return made up to 15/11/95; full list of members
dot icon05/09/1995
Full accounts made up to 1994-10-31
dot icon21/02/1995
Return made up to 15/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a small company made up to 1993-10-31
dot icon09/12/1993
Return made up to 15/11/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1992-10-31
dot icon08/12/1992
Return made up to 15/11/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-10-31
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon16/12/1991
Accounts for a small company made up to 1990-10-31
dot icon16/12/1991
Return made up to 15/11/91; no change of members
dot icon28/05/1991
Accounts for a small company made up to 1989-10-31
dot icon13/02/1991
Return made up to 15/11/90; full list of members
dot icon28/02/1990
Return made up to 15/11/88; full list of members
dot icon28/02/1990
Return made up to 15/11/87; full list of members
dot icon26/02/1990
Registered office changed on 26/02/90 from: 55 the hop exchange, 24 southwark street, london. SE1 1UH
dot icon26/02/1990
Accounts for a small company made up to 1988-10-31
dot icon26/02/1990
Return made up to 15/11/89; full list of members
dot icon26/02/1990
Director's particulars changed
dot icon26/02/1990
Secretary's particulars changed;director's particulars changed
dot icon26/02/1990
Registered office changed on 26/02/90 from: 54-55 central buildings 24 southwark street london SE1 1TY
dot icon26/02/1990
Accounts for a small company made up to 1987-10-31
dot icon22/02/1990
Restoration by order of the court
dot icon07/09/1989
Dissolution
dot icon07/04/1989
First gazette
dot icon06/08/1987
Accounts for a small company made up to 1986-10-31
dot icon06/08/1987
Return made up to 15/11/86; full list of members
dot icon13/05/1987
Accounts for a small company made up to 1985-10-31
dot icon13/05/1987
Return made up to 15/11/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Accounts for a small company made up to 1984-10-31
dot icon29/08/1986
Return made up to 15/11/84; full list of members
dot icon05/04/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4.66 % *

* during past year

Cash in Bank

£225,465.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
863.07K
-
0.00
215.43K
-
2022
2
848.31K
-
0.00
225.47K
-
2022
2
848.31K
-
0.00
225.47K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

848.31K £Descended-1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.47K £Ascended4.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emms, Grant, Mister
Secretary
23/04/1992 - 23/04/2003
-
Braisted, Allison
Secretary
21/04/2003 - 04/01/2011
-
Wilde, Natalie
Secretary
04/01/2011 - 01/08/2018
-
Emms, Grant, Mister
Director
21/04/2003 - Present
-

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 CHANNEL CARAVAN COMPANY LIMITED

CHANNEL CARAVAN COMPANY LIMITED is an(a) Active company incorporated on 05/04/1960 with the registered office located at 39 High Street, Battle, East Sussex TN33 0EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL CARAVAN COMPANY LIMITED?

toggle

CHANNEL CARAVAN COMPANY LIMITED is currently Active. It was registered on 05/04/1960 .

Where is CHANNEL CARAVAN COMPANY LIMITED located?

toggle

CHANNEL CARAVAN COMPANY LIMITED is registered at 39 High Street, Battle, East Sussex TN33 0EE.

What does CHANNEL CARAVAN COMPANY LIMITED do?

toggle

CHANNEL CARAVAN COMPANY LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does CHANNEL CARAVAN COMPANY LIMITED have?

toggle

CHANNEL CARAVAN COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CHANNEL CARAVAN COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with updates.