CRAIG Y MOR CARAVAN PARK LIMITED

Register to unlock more data on OkredoRegister

CRAIG Y MOR CARAVAN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490175

Incorporation date

31/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon22/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon30/07/2025
30/07/25 Statement of Capital gbp 102
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon08/08/2023
Director's details changed for Miss Jessica Dodd on 2023-07-19
dot icon27/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/06/2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2016-06-14
dot icon02/03/2016
Director's details changed for Mrs Adele Margaret Dodd on 2016-03-02
dot icon02/03/2016
Director's details changed for Mr Gerald Andrew Dodd on 2016-03-02
dot icon02/03/2016
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2016-03-02
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/01/2016
Registration of charge 064901750005, created on 2016-01-15
dot icon15/12/2015
Registration of charge 064901750004, created on 2015-12-10
dot icon13/11/2015
Appointment of Miss Jessica Dodd as a director on 2015-11-12
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/05/2012
Second filing of AP01 previously delivered to Companies House
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon07/03/2012
Amended accounts made up to 2011-02-28
dot icon07/03/2012
Amended accounts made up to 2010-02-28
dot icon05/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Termination of appointment of Arthur Hackett as a director
dot icon09/02/2012
Termination of appointment of Robert Thomas Evelyn as a director
dot icon09/02/2012
Termination of appointment of Arthur Hackett as a secretary
dot icon09/02/2012
Appointment of Mr Gerald Andrew Dodd as a director
dot icon09/02/2012
Appointment of Mrs Adele Margaret Dodd as a director
dot icon09/02/2012
Registered office address changed from Gorse Hill Caravans Ltd Trefriw Road Conwy LL32 8HJ on 2012-02-09
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Robert Ian Thomas Evelyn on 2011-01-31
dot icon20/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Robert Ian Thomas Evelyn on 2009-03-31
dot icon17/12/2009
Current accounting period extended from 2010-01-31 to 2010-02-28
dot icon13/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon25/02/2008
Appointment terminated director key legal services (nominees) LTD
dot icon25/02/2008
Director appointed robert ian thomas evelyn
dot icon25/02/2008
Director and secretary appointed arthur hackett
dot icon25/02/2008
Registered office changed on 25/02/2008 from 20 station road radyr cardiff CF15 8AA
dot icon31/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
214.28K
-
0.00
79.16K
-
2022
3
205.62K
-
0.00
64.01K
-
2023
3
126.94K
-
0.00
-
-
2023
3
126.94K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

126.94K £Descended-38.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dodd, Gerald Andrew
Director
24/01/2012 - Present
1
Dodd, Adele Margaret
Director
24/01/2012 - Present
1
Thomas, Jessica
Director
12/11/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAIG Y MOR CARAVAN PARK LIMITED

CRAIG Y MOR CARAVAN PARK LIMITED is an(a) Active company incorporated on 31/01/2008 with the registered office located at Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG Y MOR CARAVAN PARK LIMITED?

toggle

CRAIG Y MOR CARAVAN PARK LIMITED is currently Active. It was registered on 31/01/2008 .

Where is CRAIG Y MOR CARAVAN PARK LIMITED located?

toggle

CRAIG Y MOR CARAVAN PARK LIMITED is registered at Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AX.

What does CRAIG Y MOR CARAVAN PARK LIMITED do?

toggle

CRAIG Y MOR CARAVAN PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRAIG Y MOR CARAVAN PARK LIMITED have?

toggle

CRAIG Y MOR CARAVAN PARK LIMITED had 3 employees in 2023.

What is the latest filing for CRAIG Y MOR CARAVAN PARK LIMITED?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2025-02-28.