Company NameCaravan Sites & Rentals (Anglesey) Limited
Company StatusActive
Company Number00745924
CategoryPrivate Limited Company
Incorporation Date3 January 1963(61 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Richard Goulden Clemetson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address39 Delamere Parkway West
Cuddington
Northwich
Cheshire
Director NameMr David John Clemetson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(49 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMrs Helen Elizabeth Clemetson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(49 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMrs Mary Hanbury Almond
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1996)
RoleRetired
Correspondence Address3 Pine Lodge
Bramhall
Stockport
Cheshire
SK7 2HS
Director NameMrs Susan Jane Clemetson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(29 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Delamere Parkway West
Cuddington
Northwich
Cheshire
Director NameMr John Brooke Saunders
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(29 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address479 London Road
Appleton
Warrington
Cheshire
WA4 5DP
Secretary NameMrs Mary Hanbury Almond
NationalityBritish
StatusResigned
Appointed26 May 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address3 Pine Lodge
Bramhall
Stockport
Cheshire
SK7 2HS
Secretary NameMr Richard Goulden Clemetson
NationalityBritish
StatusResigned
Appointed10 May 1996(33 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2003)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address39 Delamere Parkway West
Cuddington
Northwich
Cheshire
Secretary NameSarah Jane Psaila
NationalityBritish
StatusResigned
Appointed01 March 2003(40 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address3 Kingfisher Grove
Wincham
Cheshire
CW9 6PZ

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1David Clemetson
51.79%
Ordinary
700 at £1Mr John Brooke Saunders
25.00%
Ordinary
650 at £1Sarah Psaila
23.21%
Ordinary

Financials

Year2014
Net Worth£7,555
Cash£16,974
Current Liabilities£18,864

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

18 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,800
(4 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,800
(4 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,800
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,800
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,800
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,800
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,800
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,800
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,800
(5 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,800
(5 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,800
(5 pages)
10 June 2014Termination of appointment of Susan Clemetson as a director (1 page)
10 June 2014Termination of appointment of Susan Clemetson as a director (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 October 2012Appointment of Mrs Helen Elizabeth Clemetson as a director (2 pages)
4 October 2012Appointment of Mrs Helen Elizabeth Clemetson as a director (2 pages)
1 October 2012Appointment of Mr David John Clemetson as a director (2 pages)
1 October 2012Termination of appointment of John Saunders as a director (1 page)
1 October 2012Appointment of Mr David John Clemetson as a director (2 pages)
1 October 2012Termination of appointment of John Saunders as a director (1 page)
1 October 2012Termination of appointment of Sarah Psaila as a secretary (1 page)
1 October 2012Termination of appointment of Sarah Psaila as a secretary (1 page)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Mr John Brooke Saunders on 22 May 2010 (2 pages)
19 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Mrs Susan Jane Clemetson on 22 May 2010 (2 pages)
19 August 2010Director's details changed for Mr Richard Goulden Clemetson on 22 May 2010 (2 pages)
19 August 2010Director's details changed for Mr Richard Goulden Clemetson on 22 May 2010 (2 pages)
19 August 2010Director's details changed for Mr John Brooke Saunders on 22 May 2010 (2 pages)
19 August 2010Director's details changed for Mrs Susan Jane Clemetson on 22 May 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 August 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 August 2010 (2 pages)
25 September 2009Return made up to 26/05/09; no change of members (5 pages)
25 September 2009Return made up to 26/05/09; no change of members (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 July 2008Return made up to 26/05/08; full list of members (8 pages)
25 July 2008Return made up to 26/05/08; full list of members (8 pages)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 September 2007Return made up to 26/05/07; full list of members (8 pages)
22 September 2007Return made up to 26/05/07; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 September 2006Return made up to 26/05/06; full list of members (8 pages)
25 September 2006Return made up to 26/05/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 November 2005Return made up to 26/05/05; full list of members (8 pages)
8 November 2005Return made up to 26/05/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
4 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
15 June 2004Return made up to 26/05/04; full list of members (7 pages)
15 June 2004Return made up to 26/05/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 August 2003Return made up to 26/05/03; full list of members (7 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Return made up to 26/05/03; full list of members (7 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
11 September 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
17 August 2001Return made up to 26/05/01; full list of members (8 pages)
17 August 2001Return made up to 26/05/01; full list of members (8 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
26 June 2000Return made up to 26/05/00; full list of members (8 pages)
26 June 2000Return made up to 26/05/00; full list of members (8 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Registered office changed on 24/12/99 from: murray smith & co darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
24 December 1999Registered office changed on 24/12/99 from: murray smith & co darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
1 July 1999Return made up to 26/05/99; no change of members (4 pages)
1 July 1999Return made up to 26/05/99; no change of members (4 pages)
24 December 1998Full accounts made up to 28 February 1998 (8 pages)
24 December 1998Full accounts made up to 28 February 1998 (8 pages)
14 July 1998Return made up to 26/05/98; full list of members (6 pages)
14 July 1998Return made up to 26/05/98; full list of members (6 pages)
16 April 1998Registered office changed on 16/04/98 from: wincham hall hotel hall lane,wincham northwich cheshire CW9 6DG (1 page)
16 April 1998Registered office changed on 16/04/98 from: wincham hall hotel hall lane,wincham northwich cheshire CW9 6DG (1 page)
11 February 1998Return made up to 26/05/97; no change of members (6 pages)
11 February 1998Return made up to 26/05/97; no change of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
14 March 1997Return made up to 26/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 March 1997Return made up to 26/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
31 December 1996Full accounts made up to 29 February 1996 (7 pages)
31 December 1996Full accounts made up to 29 February 1996 (7 pages)
28 December 1995Full accounts made up to 28 February 1995 (7 pages)
28 December 1995Return made up to 26/05/95; full list of members (6 pages)
28 December 1995Return made up to 26/05/95; full list of members (6 pages)
28 December 1995Full accounts made up to 28 February 1995 (7 pages)