CRESSFIELD CARAVAN PARK LIMITED

Register to unlock more data on OkredoRegister

CRESSFIELD CARAVAN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507652

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Allerton Road, Woolton, Liverpool L25 7RECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2025
Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG England to 55 Allerton Road Woolton Liverpool L25 7RE on 2025-12-23
dot icon08/10/2025
Previous accounting period shortened from 2025-11-30 to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon13/08/2025
Cessation of Asa James Welch as a person with significant control on 2025-08-13
dot icon13/08/2025
Cessation of Ruth Welch as a person with significant control on 2025-08-13
dot icon13/08/2025
Termination of appointment of Asa James Welch as a director on 2025-08-13
dot icon23/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/02/2025
Notification of Asa James Welch as a person with significant control on 2024-10-18
dot icon13/02/2025
Notification of Ruth Welch as a person with significant control on 2024-10-18
dot icon31/10/2024
Registration of charge 045076520005, created on 2024-10-29
dot icon29/10/2024
Registered office address changed from Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to 5 London Road Rainham Gillingham Kent ME8 7RG on 2024-10-29
dot icon25/10/2024
Registration of charge 045076520004, created on 2024-10-18
dot icon22/10/2024
Appointment of Ruth Welch as a director on 2024-10-18
dot icon22/10/2024
Appointment of Asa James Welch as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of Catherine Amy Armitstead as a secretary on 2024-10-18
dot icon22/10/2024
Termination of appointment of Catherine Amy Armitstead as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of William Barrie Armitstead as a director on 2024-10-18
dot icon22/10/2024
Satisfaction of charge 2 in full
dot icon22/10/2024
Satisfaction of charge 3 in full
dot icon20/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/10/2023
Secretary's details changed for Catherine Amy Armitstead on 2021-07-28
dot icon04/10/2023
Director's details changed for Catherine Amy Armitstead on 2021-07-28
dot icon04/10/2023
Termination of appointment of William Barrie Armitstead as a secretary on 2021-07-28
dot icon04/10/2023
Director's details changed for William Barrie Armitstead on 2021-07-28
dot icon04/10/2023
Change of details for W B & C a Armitstead Ltd as a person with significant control on 2021-07-28
dot icon03/10/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon30/07/2021
Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ to Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 2021-07-30
dot icon18/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/07/2019
Change of details for W B & C a Armitstead Ltd as a person with significant control on 2019-07-16
dot icon20/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon31/07/2017
Director's details changed for William Barrie Armitstead on 2017-07-31
dot icon31/07/2017
Director's details changed for Catherine Amy Armitstead on 2017-07-31
dot icon31/07/2017
Secretary's details changed for Catherine Amy Armitstead on 2017-07-31
dot icon31/07/2017
Secretary's details changed for William Barrie Armitstead on 2017-07-31
dot icon01/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/07/2016
Director's details changed for William Barry Armistead on 2016-07-21
dot icon21/07/2016
Director's details changed for Catherine Armistead on 2016-07-21
dot icon21/07/2016
Secretary's details changed for William Barry Armistead on 2016-07-21
dot icon21/07/2016
Secretary's details changed for Catherine Armistead on 2016-07-21
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/08/2009
Return made up to 09/08/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/08/2007
Return made up to 09/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/08/2006
Return made up to 09/08/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2006
Registered office changed on 16/03/06 from: carmel caravan park bryniau dyserth denbighshire LL18 6BY
dot icon01/02/2006
New secretary appointed;new director appointed
dot icon01/02/2006
New secretary appointed;new director appointed
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Declaration of assistance for shares acquisition
dot icon14/01/2006
Particulars of mortgage/charge
dot icon08/09/2005
Ad 23/02/04-08/05/05 £ si 2@1
dot icon08/09/2005
Return made up to 09/08/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/09/2004
Return made up to 09/08/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/09/2003
Return made up to 09/08/03; full list of members
dot icon06/07/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon03/06/2003
Registered office changed on 03/06/03 from: caerau mill groesffordd marli abergele conwy LL22 9DY
dot icon23/01/2003
Particulars of mortgage/charge
dot icon26/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Registered office changed on 20/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon09/08/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.09M
-
0.00
84.07K
-
2022
2
1.14M
-
0.00
30.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ruth Welch
Director
18/10/2024 - Present
7
Armitstead, William Barrie
Director
10/01/2006 - 18/10/2024
3
Armitstead, Catherine Amy
Director
10/01/2006 - 18/10/2024
3
Mr Asa James Welch
Director
18/10/2024 - 13/08/2025
18
Armitstead, William Barrie
Secretary
10/01/2006 - 28/07/2021
-

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+
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 CRESSFIELD CARAVAN PARK LIMITED

CRESSFIELD CARAVAN PARK LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at 55 Allerton Road, Woolton, Liverpool L25 7RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSFIELD CARAVAN PARK LIMITED?

toggle

CRESSFIELD CARAVAN PARK LIMITED is currently Active. It was registered on 09/08/2002 .

Where is CRESSFIELD CARAVAN PARK LIMITED located?

toggle

CRESSFIELD CARAVAN PARK LIMITED is registered at 55 Allerton Road, Woolton, Liverpool L25 7RE.

What does CRESSFIELD CARAVAN PARK LIMITED do?

toggle

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

What is the latest filing for CRESSFIELD CARAVAN PARK LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.