Company NameTom Laing Caravans Limited
DirectorsThomas Laing and Jason Thomas Laing
Company StatusActive
Company Number01600120
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Laing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1981(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
Gathurst Road, Orrell
Wigan
WN5 0LL
Director NameMr Jason Thomas Laing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressS28 Bradley Hall Trading Estate Bradley Lane
Standish
Wigan
WN6 0XQ
Secretary NameMr Jason Thomas Laing
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lower Hey Lane
Mossley
Lancashire
OL5 9DE
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressS28 Bradley Hall Trading Estate
Bradley Lane Standish
Wigan
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

99 at £1Thomas Laing
99.00%
Ordinary
1 at £1Mr Jason Thomas Laing
1.00%
Ordinary

Financials

Year2014
Net Worth£246,724
Cash£123,804
Current Liabilities£28,129

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

11 November 1988Delivered on: 15 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 fairfield road droylsden manchester.
Outstanding
11 November 1988Delivered on: 15 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 fairfield road droylsden manchester.
Outstanding
11 November 1988Delivered on: 15 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 fairfield road droyslden, manchester.
Outstanding
11 November 1988Delivered on: 15 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130-144 fairfield road droylsden.
Outstanding
14 October 1988Delivered on: 18 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ashton old road, saltburn street south street ogden street, victoria street openshaw gm 440933.
Outstanding
14 October 1988Delivered on: 18 October 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
12 October 1993Delivered on: 18 October 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
11 November 1988Delivered on: 15 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wilshaw dale farm, wilshaw lane, ashton under lyne.
Fully Satisfied
30 May 1985Delivered on: 4 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 126/144 fairfield road droylsden, manchester.
Fully Satisfied
18 September 1984Delivered on: 25 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 118 fairfield road, droylesden, tameside, greater manchester title no gm 333749.
Fully Satisfied

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
29 May 2022Unaudited abridged accounts made up to 28 February 2021 (9 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
25 May 2022Appointment of Mr Jason Laing as a director on 1 March 2019 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Thomas Laing as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Thomas Laing as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 102
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 102
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 November 2009Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 25 November 2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 July 2008Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 July 2008Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 112 fairfield road droylsden tameside greater manchester M35 6AT (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 112 fairfield road droylsden tameside greater manchester M35 6AT (1 page)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 April 2004Accounts for a small company made up to 28 February 2003 (6 pages)
2 April 2004Accounts for a small company made up to 28 February 2003 (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Full accounts made up to 28 February 2002 (11 pages)
2 January 2003Full accounts made up to 28 February 2002 (11 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
26 March 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
21 May 2001Full accounts made up to 31 August 2000 (9 pages)
21 May 2001Full accounts made up to 31 August 2000 (9 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Return made up to 31/12/99; full list of members (6 pages)
14 August 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Full accounts made up to 31 August 1999 (11 pages)
8 February 2000Full accounts made up to 31 August 1999 (11 pages)
1 August 1999Return made up to 31/12/98; full list of members (6 pages)
1 August 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Full accounts made up to 31 August 1998 (12 pages)
3 March 1999Full accounts made up to 31 August 1998 (12 pages)
22 October 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1998Full accounts made up to 31 August 1997 (12 pages)
28 May 1998Full accounts made up to 31 August 1997 (12 pages)
21 August 1997Accounting reference date shortened from 15/10/97 to 31/08/97 (1 page)
21 August 1997Accounting reference date shortened from 15/10/97 to 31/08/97 (1 page)
15 August 1997Full accounts made up to 15 October 1996 (11 pages)
15 August 1997Full accounts made up to 15 October 1996 (11 pages)
12 March 1997Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1996Full accounts made up to 15 October 1995 (11 pages)
20 February 1996Full accounts made up to 15 October 1995 (11 pages)
10 August 1995Full accounts made up to 15 October 1994 (12 pages)
10 August 1995Full accounts made up to 15 October 1994 (12 pages)
26 November 1981Certificate of incorporation (18 pages)
26 November 1981Incorporation (18 pages)
26 November 1981Certificate of incorporation (18 pages)
26 November 1981Incorporation (18 pages)