WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01107360

Incorporation date

10/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Atrium Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon03/12/2025
Change of details for Mr Christopher John Harrison as a person with significant control on 2025-11-21
dot icon03/12/2025
Change of details for Mr James Edward Harrison as a person with significant control on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Christopher John Harrison on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr James Edward Harrison on 2025-11-21
dot icon21/11/2025
Director's details changed for Ms Sarah Jane Harrison on 2025-11-21
dot icon21/11/2025
Registered office address changed from 1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS United Kingdom to 1 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9AS on 2025-11-21
dot icon21/11/2025
Secretary's details changed for Mr Christopher John Harrison on 2025-11-21
dot icon19/11/2025
Director's details changed for Ms Sarah Jane Harrison on 2025-11-14
dot icon14/11/2025
Change of details for Mr Christopher John Harrison as a person with significant control on 2025-11-14
dot icon14/11/2025
Change of details for Mr James Edward Harrison as a person with significant control on 2025-11-14
dot icon14/11/2025
Registered office address changed from 8, the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE England to 1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Christopher John Harrison on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr James Edward Harrison on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Mr Christopher John Harrison on 2025-11-14
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Satisfaction of charge 011073600001 in full
dot icon06/02/2025
Registration of charge 011073600002, created on 2025-02-05
dot icon06/02/2025
Registration of charge 011073600003, created on 2025-02-05
dot icon06/02/2025
Registration of charge 011073600004, created on 2025-02-05
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/05/1996
Resolutions
dot icon06/03/1995
Director resigned
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon05/11/1994
Return made up to 15/10/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-01-31
dot icon09/11/1993
Return made up to 15/10/93; no change of members
dot icon17/11/1992
Full accounts made up to 1992-01-31
dot icon23/10/1992
Return made up to 15/10/92; no change of members
dot icon04/03/1992
Full accounts made up to 1991-01-31
dot icon08/11/1991
Return made up to 30/10/91; full list of members
dot icon30/01/1991
Full accounts made up to 1990-01-31
dot icon22/11/1990
Return made up to 30/10/90; full list of members
dot icon14/12/1989
Full accounts made up to 1989-01-31
dot icon11/12/1989
Return made up to 04/12/89; full list of members
dot icon10/02/1989
Return made up to 12/01/89; no change of members
dot icon31/01/1989
Full accounts made up to 1988-01-31
dot icon23/01/1988
Return made up to 21/12/87; full list of members
dot icon21/12/1987
Full accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Annual return made up to 22/11/86
dot icon12/11/1986
Full accounts made up to 1986-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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
35
5.23M
-
0.00
1.30M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Christopher John
Director
24/01/2011 - Present
6
Harrison, James Edward
Director
24/01/2011 - Present
13
Harrison, Sarah Jane
Director
03/01/2012 - 21/03/2016
4
Harrison, Sarah Jane
Director
06/03/2018 - Present
4
Harrison, Christopher John
Secretary
23/11/2017 - Present
-

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 WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED

WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED is an(a) Active company incorporated on 10/04/1973 with the registered office located at 1 The Atrium Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED?

toggle

WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED is currently Active. It was registered on 10/04/1973 .

Where is WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED located?

toggle

WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED is registered at 1 The Atrium Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9AS.

What does WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED do?

toggle

WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Christopher John Harrison as a person with significant control on 2025-11-21.