Company NameEconomy Caravans Limited
DirectorsMarylyn Margaret Hampson and Leonard James Hampson
Company StatusActive
Company Number00571429
CategoryPrivate Limited Company
Incorporation Date12 September 1956(67 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMarylyn Margaret Hampson
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BN
Director NameMr Leonard James Hampson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 1996(40 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Secretary NameMr Leonard James Hampson
StatusCurrent
Appointed11 February 2010(53 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address24 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMr Fred Hampson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address17 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BN
Secretary NameMarylyn Margaret Hampson
NationalityEnglish
StatusResigned
Appointed11 December 1991(35 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BN

Location

Registered AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Mr L.j. Hampson
51.00%
Ordinary
490 at £1M.m. Hampson
49.00%
Ordinary

Financials

Year2014
Net Worth£233,001
Cash£9,405
Current Liabilities£18,904

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

18 February 1959Delivered on: 23 February 1959
Satisfied on: 8 March 2006
Persons entitled: National Bengoli Co. LTD

Classification: Further charge
Secured details: 8,000.
Particulars: 357/363 stockport road longsight manchester.
Fully Satisfied
31 December 1956Delivered on: 14 January 1957
Satisfied on: 8 March 2006
Persons entitled: National Bengoli Co. LTD

Classification: Legal charge
Secured details: 10,000.
Particulars: Houses and shop nod 357/363 (odd) stockport road longsight manchester together with the land forming the site thereof.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
1 November 2023Director's details changed for Mr Leonard James Hampson on 11 October 2023 (2 pages)
1 November 2023Change of details for Mr Leonard James Hampson as a person with significant control on 11 October 2023 (2 pages)
14 August 2023Change of details for Mr Leonard James Hampson as a person with significant control on 11 August 2023 (2 pages)
14 August 2023Change of details for Mr Leonard James Hampson as a person with significant control on 11 August 2023 (2 pages)
14 August 2023Secretary's details changed for Mr Leonard James Hampson on 11 August 2023 (1 page)
14 August 2023Director's details changed for Mr Leonard James Hampson on 11 August 2023 (2 pages)
14 August 2023Director's details changed for Mr Leonard James Hampson on 11 August 2023 (2 pages)
10 August 2023Registered office address changed from 24 Offerton Road Hazel Grove Stockport Cheshire SK7 4NL to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 10 August 2023 (1 page)
6 June 2023Second filing of Confirmation Statement dated 18 October 2022 (3 pages)
31 May 2023Termination of appointment of Marylyn Margaret Hampson as a director on 1 March 2022 (1 page)
23 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 December 2022Confirmation statement made on 18 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/06/2023.
(4 pages)
10 August 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
11 May 2022Cessation of Mary Margaret Hampson as a person with significant control on 1 March 2022 (1 page)
19 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Registered office address changed from 17 Green Walk Gatley Cheshire SK8 4BN on 30 October 2012 (1 page)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from 17 Green Walk Gatley Cheshire SK8 4BN on 30 October 2012 (1 page)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2010Appointment of Mr Leonard James Hampson as a secretary (1 page)
2 November 2010Termination of appointment of Marylyn Hampson as a secretary (1 page)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 November 2010Appointment of Mr Leonard James Hampson as a secretary (1 page)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of Marylyn Hampson as a secretary (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Marylyn Margaret Hampson on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Marylyn Margaret Hampson on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Marylyn Margaret Hampson on 2 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
15 January 2007Return made up to 27/10/06; full list of members (2 pages)
15 January 2007Return made up to 27/10/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Return made up to 27/10/05; full list of members (7 pages)
3 November 2005Return made up to 27/10/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
4 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 November 2002Return made up to 11/11/02; full list of members (7 pages)
15 November 2002Return made up to 11/11/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 November 2001Return made up to 25/11/01; full list of members (6 pages)
14 November 2001Return made up to 25/11/01; full list of members (6 pages)
20 November 2000Return made up to 25/11/00; full list of members (6 pages)
20 November 2000Return made up to 25/11/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 January 2000 (7 pages)
31 October 2000Full accounts made up to 31 January 2000 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 November 1999Return made up to 25/11/99; full list of members (6 pages)
19 November 1999Return made up to 25/11/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 November 1998Return made up to 25/11/98; no change of members (6 pages)
26 November 1998Return made up to 25/11/98; no change of members (6 pages)
6 February 1998Return made up to 25/11/97; full list of members (6 pages)
6 February 1998Return made up to 25/11/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 April 1997Return made up to 29/11/96; full list of members (7 pages)
10 April 1997Return made up to 29/11/96; full list of members (7 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
15 November 1995Return made up to 25/11/95; no change of members (4 pages)
15 November 1995Return made up to 25/11/95; no change of members (4 pages)
12 September 1956Certificate of incorporation (1 page)
12 September 1956Certificate of incorporation (1 page)