COEDRATH CARAVAN PARK COMPANY LIMITED

Register to unlock more data on OkredoRegister

COEDRATH CARAVAN PARK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01413581

Incorporation date

07/02/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Rg 19 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil CF48 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon21/04/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2023
Appointment of Mr Huw Lloyd Jones as a director on 2023-05-28
dot icon07/06/2023
Appointment of Mr John Glenville Williams as a director on 2023-05-28
dot icon07/06/2023
Termination of appointment of Ronald Malcolm Baker as a director on 2023-05-28
dot icon07/06/2023
Termination of appointment of Ronald Malcolm Baker as a secretary on 2023-05-28
dot icon07/06/2023
Termination of appointment of Robert Powell Morgan as a director on 2023-05-28
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon07/06/2023
Notification of Huw Lloyd Jones as a person with significant control on 2023-05-28
dot icon07/06/2023
Notification of John Glenville Williams as a person with significant control on 2023-05-28
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2022
Registered office address changed from Tynewydd the Grove Merthyr Tydfil Mid Glamorgan CF7 8YR to Rg 19 Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL on 2022-07-06
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/03/2016
Appointment of Ms Suzanne Scott-Thomas as a director on 2015-04-05
dot icon02/03/2016
Termination of appointment of Huw Lloyd Jones as a director on 2015-04-05
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ronald Malcolm Baker on 2010-02-22
dot icon23/02/2010
Director's details changed for Huw Lloyd Jones on 2010-02-22
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 21/02/08; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 21/02/07; full list of members
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 21/02/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 21/02/04; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 21/02/03; full list of members
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 21/02/02; full list of members
dot icon23/04/2001
Accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 21/02/01; full list of members
dot icon03/10/2000
Accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 21/02/00; change of members
dot icon27/09/1999
Accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 21/02/99; full list of members
dot icon30/03/1998
Accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 21/02/98; no change of members
dot icon24/03/1997
Accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 21/02/97; no change of members
dot icon25/03/1996
Resolutions
dot icon06/03/1996
Accounts made up to 1995-12-31
dot icon02/03/1996
Registered office changed on 02/03/96 from: tynewydd the grove merthyr tydfil mid glamorgan CF47 8YR
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Return made up to 21/02/96; full list of members
dot icon16/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1995
Accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 21/02/95; change of members
dot icon30/09/1994
Ad 06/09/94--------- £ si 4000@1=4000 £ ic 40000/44000
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon23/09/1994
£ nc 40000/44000 21/08/94
dot icon04/03/1994
Return made up to 05/03/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-12-31
dot icon24/09/1993
Accounts made up to 1992-12-31
dot icon05/03/1993
Return made up to 05/03/93; full list of members
dot icon12/11/1992
Accounts made up to 1991-12-31
dot icon11/03/1992
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon11/03/1992
Return made up to 05/03/92; full list of members
dot icon02/12/1991
Accounts made up to 1990-12-31
dot icon27/06/1991
Registered office changed on 27/06/91 from: 62 70 dew st haverfordwest dyfed SA61 1NR
dot icon29/05/1991
Return made up to 11/03/91; no change of members
dot icon13/01/1991
Accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 11/03/90; full list of members
dot icon03/11/1989
Return made up to 14/02/89; full list of members
dot icon27/09/1989
Accounts made up to 1988-12-31
dot icon28/10/1988
Accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 28/05/88; full list of members
dot icon30/03/1988
Return made up to 28/02/87; full list of members
dot icon03/03/1988
Secretary resigned;new secretary appointed
dot icon03/03/1988
Accounts made up to 1986-12-31
dot icon12/02/1988
First gazette
dot icon12/11/1986
Accounts made up to 1985-12-31
dot icon29/05/1986
Accounts made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.02K
-
0.00
-
-
2022
0
11.06K
-
0.00
-
-
2023
0
8.13K
-
0.00
-
-
2023
0
8.13K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.13K £Descended-26.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Thomas, Suzanne
Director
05/04/2015 - Present
-
Baker, Ronald Malcolm
Director
26/02/1995 - 28/05/2023
2
Williams, John Glenville
Director
28/05/2023 - Present
-
Baker, Ronald Malcolm
Secretary
26/02/1995 - 28/05/2023
-
Jones, Huw Lloyd
Director
28/05/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEDRATH CARAVAN PARK COMPANY LIMITED

COEDRATH CARAVAN PARK COMPANY LIMITED is an(a) Active company incorporated on 07/02/1979 with the registered office located at Rg 19 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil CF48 1DL. There are currently 3 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 COEDRATH CARAVAN PARK COMPANY LIMITED?

toggle

COEDRATH CARAVAN PARK COMPANY LIMITED is currently Active. It was registered on 07/02/1979 .

Where is COEDRATH CARAVAN PARK COMPANY LIMITED located?

toggle

COEDRATH CARAVAN PARK COMPANY LIMITED is registered at Rg 19 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil CF48 1DL.

What does COEDRATH CARAVAN PARK COMPANY LIMITED do?

toggle

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

What is the latest filing for COEDRATH CARAVAN PARK COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-12-31.