COAST TO COAST CARAVANS LIMITED

Register to unlock more data on OkredoRegister

COAST TO COAST CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04174009

Incorporation date

07/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Llanmiloe House, Llanmiloe, Carmarthen SA33 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon15/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon28/07/2025
Registered office address changed from Main Road Waterston Milford Haven Pembrokeshire SA73 1DP to Llanmiloe House Llanmiloe Carmarthen SA33 4TZ on 2025-07-28
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/08/2024
Micro company accounts made up to 2023-08-31
dot icon10/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon12/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon20/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/06/2017
Registration of charge 041740090020, created on 2017-05-31
dot icon04/05/2017
Satisfaction of charge 041740090019 in full
dot icon17/02/2017
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/06/2016
Registration of charge 041740090019, created on 2016-05-26
dot icon11/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Satisfaction of charge 13 in full
dot icon14/04/2015
Satisfaction of charge 14 in full
dot icon14/04/2015
Satisfaction of charge 3 in full
dot icon14/04/2015
Satisfaction of charge 12 in full
dot icon14/04/2015
Satisfaction of charge 15 in full
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Registration of charge 041740090017, created on 2014-11-26
dot icon27/11/2014
Registration of charge 041740090018, created on 2014-11-26
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/11/2014
Registration of charge 041740090016, created on 2014-11-06
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mrs Hayley Rose Thomas on 2013-03-01
dot icon28/11/2013
Director's details changed for Darrin Paul Thomas on 2013-03-01
dot icon28/11/2013
Secretary's details changed for Mrs Hayley Rose Thomas on 2013-03-01
dot icon13/12/2012
Change of share class name or designation
dot icon13/12/2012
Resolutions
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mrs Hayley Rose Thomas on 2009-10-02
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Director appointed hayley rose thomas
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Secretary's change of particulars / hayley booth / 15/01/2009
dot icon07/05/2008
Duplicate mortgage certificatecharge no:15
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon24/11/2007
Particulars of mortgage/charge
dot icon24/11/2007
Particulars of mortgage/charge
dot icon24/11/2007
Particulars of mortgage/charge
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 07/03/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 07/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 07/03/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon29/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 07/03/04; no change of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/01/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon08/07/2003
Accounts for a small company made up to 2002-03-31
dot icon19/05/2003
Return made up to 07/03/03; no change of members
dot icon16/10/2002
Registered office changed on 16/10/02 from: 27 high street llandaff cardiff CF5 2DY
dot icon14/06/2002
New secretary appointed
dot icon23/05/2002
Secretary resigned
dot icon21/03/2002
Return made up to 07/03/02; full list of members
dot icon02/08/2001
Resolutions
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Registered office changed on 02/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon27/06/2001
Certificate of change of name
dot icon07/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon+374.31 % *

* during past year

Cash in Bank

£51,567.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.08M
-
0.00
10.87K
-
2022
12
2.21M
-
0.00
51.57K
-
2022
12
2.21M
-
0.00
51.57K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

2.21M £Ascended6.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.57K £Ascended374.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Hayley Rose
Director
01/06/2009 - Present
11
Thomas, Hayley Rose
Secretary
06/06/2002 - Present
-
Thomas, Darrin Paul
Director
26/06/2001 - Present
5

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 COAST TO COAST CARAVANS LIMITED

COAST TO COAST CARAVANS LIMITED is an(a) Active company incorporated on 07/03/2001 with the registered office located at Llanmiloe House, Llanmiloe, Carmarthen SA33 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COAST TO COAST CARAVANS LIMITED?

toggle

COAST TO COAST CARAVANS LIMITED is currently Active. It was registered on 07/03/2001 .

Where is COAST TO COAST CARAVANS LIMITED located?

toggle

COAST TO COAST CARAVANS LIMITED is registered at Llanmiloe House, Llanmiloe, Carmarthen SA33 4TZ.

What does COAST TO COAST CARAVANS LIMITED do?

toggle

COAST TO COAST CARAVANS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does COAST TO COAST CARAVANS LIMITED have?

toggle

COAST TO COAST CARAVANS LIMITED had 12 employees in 2022.

What is the latest filing for COAST TO COAST CARAVANS LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-01 with no updates.