LLOYDS CARAVAN SALES CO. LIMITED

Register to unlock more data on OkredoRegister

LLOYDS CARAVAN SALES CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666858

Incorporation date

28/11/1991

Size

Medium

Contacts

Registered address

Registered address

Lloyds Caravan And Lodge Sales Towyn Road, Towyn, Abergele LL22 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon06/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/08/2022
Termination of appointment of Adrian Garth Townsend as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Anne Christine Townsend as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Adrian Garth Townsend as a secretary on 2022-08-11
dot icon11/08/2022
Cessation of Anne Christine Townsend as a person with significant control on 2022-08-11
dot icon11/08/2022
Cessation of Adrian Garth Townsend as a person with significant control on 2022-08-11
dot icon26/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon19/11/2021
Notification of Sun Valley Caravan Park Limited as a person with significant control on 2021-11-19
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-11-28 with updates
dot icon30/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/02/2015
Auditor's resignation
dot icon30/01/2015
Auditor's resignation
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon25/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Martyn Richard Jones as a director
dot icon01/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon21/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon10/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon04/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/01/2010
Director's details changed for Adrian Garth Townsend on 2009-10-01
dot icon14/01/2010
Director's details changed for Gareth Adrian Townsend on 2009-10-01
dot icon14/01/2010
Director's details changed for Anne Christine Townsend on 2009-10-01
dot icon13/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/01/2009
Return made up to 28/11/08; full list of members
dot icon02/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/12/2007
Return made up to 28/11/07; no change of members
dot icon19/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
New director appointed
dot icon19/12/2006
Return made up to 28/11/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: pensarn abergele clwyd LL22 7PW
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Memorandum and Articles of Association
dot icon08/03/2006
Resolutions
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Return made up to 28/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 28/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 28/11/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Particulars of mortgage/charge
dot icon11/12/2000
Return made up to 28/11/00; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/01/2000
Return made up to 28/11/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Secretary's particulars changed;director's particulars changed
dot icon05/05/1999
Director's particulars changed
dot icon21/12/1998
Return made up to 28/11/98; full list of members
dot icon20/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon05/01/1998
Return made up to 28/11/97; no change of members
dot icon21/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon22/12/1996
Return made up to 28/11/96; no change of members
dot icon09/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon01/12/1995
Return made up to 28/11/95; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Return made up to 28/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Secretary's particulars changed;director's particulars changed
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Return made up to 28/11/93; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1992-12-31
dot icon28/10/1993
Ad 01/01/92--------- £ si 100@1
dot icon30/04/1993
Particulars of mortgage/charge
dot icon30/11/1992
Return made up to 28/11/92; full list of members
dot icon07/09/1992
Secretary's particulars changed;director's particulars changed
dot icon15/05/1992
New director appointed
dot icon05/02/1992
Accounting reference date notified as 31/12
dot icon05/12/1991
Secretary resigned;new director appointed
dot icon05/12/1991
New secretary appointed;director resigned
dot icon05/12/1991
Registered office changed on 05/12/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

19
2022
change arrow icon+34.11 % *

* during past year

Cash in Bank

£2,980,991.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
13
5.66M
-
0.00
2.22M
-
2022
19
6.89M
-
13.32M
2.98M
-
2022
19
6.89M
-
13.32M
2.98M
-

Employees

2022

Employees

19 Ascended46 % *

Net Assets(GBP)

6.89M £Ascended21.63 % *

Total Assets(GBP)

-

Turnover(GBP)

13.32M £Ascended- *

Cash in Bank(GBP)

2.98M £Ascended34.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Adrian Garth
Director
01/03/2006 - 11/08/2022
4
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
28/11/1991 - 28/11/1991
4516
Townsend, Anne Christine
Director
10/05/2007 - 11/08/2022
3
Townsend, Gareth Adrian
Director
01/03/2006 - Present
12
Townsend, Adrian Garth
Secretary
01/03/2006 - 11/08/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About LLOYDS CARAVAN SALES CO. LIMITED

LLOYDS CARAVAN SALES CO. LIMITED is an(a) Active company incorporated on 28/11/1991 with the registered office located at Lloyds Caravan And Lodge Sales Towyn Road, Towyn, Abergele LL22 9NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LLOYDS CARAVAN SALES CO. LIMITED?

toggle

LLOYDS CARAVAN SALES CO. LIMITED is currently Active. It was registered on 28/11/1991 .

Where is LLOYDS CARAVAN SALES CO. LIMITED located?

toggle

LLOYDS CARAVAN SALES CO. LIMITED is registered at Lloyds Caravan And Lodge Sales Towyn Road, Towyn, Abergele LL22 9NW.

What does LLOYDS CARAVAN SALES CO. LIMITED do?

toggle

LLOYDS CARAVAN SALES CO. LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does LLOYDS CARAVAN SALES CO. LIMITED have?

toggle

LLOYDS CARAVAN SALES CO. LIMITED had 19 employees in 2022.

What is the latest filing for LLOYDS CARAVAN SALES CO. LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-28 with no updates.