EASINGTON CARAVAN SITES LIMITED

Register to unlock more data on OkredoRegister

EASINGTON CARAVAN SITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00721612

Incorporation date

16/04/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Beach, Easington, Near Hull, East Yorkshire HU12 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-03-26 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/09/2015
Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon29/09/2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Mr William Henry Larkham. as a director on 2015-06-15
dot icon17/06/2015
Appointment of Arron Ainsley Larkham as a director on 2015-06-15
dot icon17/06/2015
Appointment of Ambrose Amos Larkham as a director on 2015-06-15
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/04/2012
Register(s) moved to registered office address
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon13/04/2011
Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon30/12/2010
Resolutions
dot icon18/08/2010
Accounts for a small company made up to 2009-12-31
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Mr Ambrose Larkham on 2010-03-26
dot icon24/05/2010
Secretary's details changed for Mr Ambrose Larkham on 2010-03-26
dot icon24/05/2010
Director's details changed for Christene Margaret Larkham on 2010-03-26
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/06/2009
Return made up to 26/03/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon29/04/2008
Return made up to 26/03/08; full list of members
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Resolutions
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Return made up to 26/03/07; full list of members
dot icon06/09/2006
Accounts for a small company made up to 2005-12-31
dot icon30/03/2006
Return made up to 26/03/06; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2004-12-31
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon09/04/2003
Return made up to 26/03/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/03/2002
Return made up to 26/03/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon09/04/2001
Return made up to 26/03/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Return made up to 26/03/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Return made up to 26/03/99; full list of members
dot icon13/06/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Return made up to 26/03/98; full list of members
dot icon02/12/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon06/08/1997
Accounts for a small company made up to 1996-11-30
dot icon19/05/1997
Return made up to 26/03/97; full list of members
dot icon15/06/1996
Accounts for a small company made up to 1995-11-30
dot icon10/04/1996
Return made up to 26/03/96; full list of members
dot icon30/01/1996
Particulars of mortgage/charge
dot icon04/05/1995
Accounts for a small company made up to 1994-11-30
dot icon20/04/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon12/06/1994
Accounts for a small company made up to 1993-11-30
dot icon30/03/1994
Return made up to 26/03/94; full list of members
dot icon21/04/1993
Accounts for a small company made up to 1992-11-30
dot icon04/04/1993
Return made up to 26/03/93; full list of members
dot icon20/05/1992
Accounts for a small company made up to 1991-11-30
dot icon14/04/1992
Return made up to 26/03/92; full list of members
dot icon16/06/1991
Return made up to 26/03/91; full list of members
dot icon25/07/1990
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1990
Declaration of assistance for shares acquisition
dot icon19/07/1990
Resolutions
dot icon18/07/1990
Secretary resigned;director resigned
dot icon16/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon17/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Accounts for a small company made up to 1989-11-30
dot icon17/05/1990
Return made up to 26/03/90; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-11-30
dot icon29/06/1989
Return made up to 16/06/89; full list of members
dot icon22/08/1988
Return made up to 28/07/88; full list of members
dot icon22/08/1988
Accounts for a small company made up to 1987-11-30
dot icon19/08/1987
Accounts for a small company made up to 1986-11-30
dot icon19/08/1987
Return made up to 15/07/87; full list of members
dot icon04/07/1986
Full accounts made up to 1985-11-30
dot icon04/07/1986
Return made up to 23/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

22
2022
change arrow icon-4.81 % *

* during past year

Cash in Bank

£458,482.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
23
1.80M
-
0.00
481.65K
-
2022
22
2.00M
-
0.00
458.48K
-
2022
22
2.00M
-
0.00
458.48K
-

Employees

2022

Employees

22 Descended-4 % *

Net Assets(GBP)

2.00M £Ascended11.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

458.48K £Descended-4.81 % *

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
Larkham, Christene Margaret
Director
04/05/2007 - Present
2
Larkham., William Henry
Director
15/06/2015 - Present
4
Larkham, Ambrose Amos
Director
15/06/2015 - Present
6
Arron Ainsley Larkham
Director
15/06/2015 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EASINGTON CARAVAN SITES LIMITED

EASINGTON CARAVAN SITES LIMITED is an(a) Active company incorporated on 16/04/1962 with the registered office located at Long Beach, Easington, Near Hull, East Yorkshire HU12 0TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of EASINGTON CARAVAN SITES LIMITED?

toggle

EASINGTON CARAVAN SITES LIMITED is currently Active. It was registered on 16/04/1962 .

Where is EASINGTON CARAVAN SITES LIMITED located?

toggle

EASINGTON CARAVAN SITES LIMITED is registered at Long Beach, Easington, Near Hull, East Yorkshire HU12 0TY.

What does EASINGTON CARAVAN SITES LIMITED do?

toggle

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

How many employees does EASINGTON CARAVAN SITES LIMITED have?

toggle

EASINGTON CARAVAN SITES LIMITED had 22 employees in 2022.

What is the latest filing for EASINGTON CARAVAN SITES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.