Company NameMonger Caravan & Resorts Limited
DirectorsMichael John Monger and Dwynwen Elizabeth Williams
Company StatusActive
Company Number02939210
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 11 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 Michael John Monger
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(same day as company formation)
RoleLeisure Park Operator
Country of ResidenceWales
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director NameMs Dwynwen Elizabeth Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director NameGillian Ann Monger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSecretary
Correspondence AddressTy Newydd Caravan Park
Llanbedrgoch
Gwynedd
LL76 8TZ
Wales
Secretary NameGillian Ann Monger
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSecretary
Correspondence AddressTy Newydd Caravan Park
Llanbedrgoch
Gwynedd
LL76 8TZ
Wales
Secretary NameRoger Pickford
NationalityBritish
StatusResigned
Appointed17 July 2002(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Secretary NameMrs Claire Louise Rodger
NationalityBritish
StatusResigned
Appointed01 December 2008(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 May 2018)
RoleAdministrator
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered Address9 Riverside
Waters Meeting Road
Bolton
Lancashire
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,306,251
Cash£31,687
Current Liabilities£136,314

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

18 December 2019Delivered on: 20 December 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Legal charge over ty newydd caravan park and country club, llanbedrgoch.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
1 June 2010Delivered on: 4 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bryn engan quarry, benllech, anglesey t/no WA804651.
Outstanding
5 December 2008Delivered on: 9 December 2008
Persons entitled: Barclays 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 ty newydd caravan park and country club, llanbedroch, anglesey.
Outstanding
10 October 2008Delivered on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 December 2019Delivered on: 2 January 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Freehold land being at ty newydd caravan park and country club, llanbedrgoch and freehold land being at bryn engan quarry, llanbedrgoch, brynteg, LL76 8TZ.
Outstanding
2 September 2002Delivered on: 5 September 2002
Satisfied on: 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property land and buildings k/a ty newydd caravan park and country club, llanbedrgoch anglesey gwynedd isle of anglesey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2002Delivered on: 13 April 2002
Satisfied on: 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1995Delivered on: 25 May 1995
Satisfied on: 21 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly all those f/h fields or parcels of land situate in the parish of llanddyfnan anglesey gwynedd. Secondly all those f/h pieces or parcels of land adjoining the land firstly described containing 2,700 square yards or thereaboutstogether with the messuage or dwellinghouse erected thereon and k/a ty newydd isaf. Thirdly f/h piece or parcel of land k/a delfryn in the said parish of llanddyfnan all which properties are together k/a ty newydd caravan park and country club and two dwellinghouses k/a ty newydd isaf and glen villa. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 9 February 1995
Satisfied on: 21 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
14 December 2020Appointment of Ms Dwynwen Elizabeth Williams as a director on 1 December 2020 (2 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 January 2020Registration of charge 029392100010, created on 18 December 2019 (19 pages)
20 December 2019Registration of charge 029392100009, created on 18 December 2019 (18 pages)
20 December 2019Registration of charge 029392100008, created on 18 December 2019 (19 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2018Termination of appointment of Claire Louise Rodger as a secretary on 23 May 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Notification of Michael John Monger as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Michael John Monger as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
5 July 2017Notification of Michael John Monger as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Michael John Monger as a person with significant control on 30 June 2016 (2 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Secretary's details changed for Mrs Claire Louise Rodger on 15 June 2011 (1 page)
31 August 2011Director's details changed for Michael John Monger on 15 June 2011 (2 pages)
31 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
31 August 2011Secretary's details changed for Mrs Claire Louise Rodger on 15 June 2011 (1 page)
31 August 2011Director's details changed for Michael John Monger on 15 June 2011 (2 pages)
11 November 2010Gbp sr 10000@1 (2 pages)
11 November 2010Gbp sr 10000@1 (2 pages)
11 November 2010Gbp sr 41000@1 (2 pages)
11 November 2010Gbp sr 41000@1 (2 pages)
2 November 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 November 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 November 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 November 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Return made up to 15/06/09; full list of members (4 pages)
17 July 2009Return made up to 15/06/09; full list of members (4 pages)
11 March 2009Secretary appointed mrs claire louise rodger (1 page)
11 March 2009Secretary appointed mrs claire louise rodger (1 page)
11 March 2009Appointment terminated secretary roger pickford (1 page)
11 March 2009Appointment terminated secretary roger pickford (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 15/06/07; full list of members (3 pages)
7 August 2007Return made up to 15/06/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: davies & co 44/46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
1 June 2007Registered office changed on 01/06/07 from: davies & co 44/46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Return made up to 15/06/06; full list of members (3 pages)
27 July 2006Return made up to 15/06/06; full list of members (3 pages)
15 July 2005Return made up to 15/06/05; full list of members (3 pages)
15 July 2005Return made up to 15/06/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 July 2004Return made up to 15/06/04; full list of members (6 pages)
16 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 September 2003Return made up to 15/06/03; full list of members (7 pages)
17 September 2003Return made up to 15/06/03; full list of members (7 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 October 2002£ ic 2/1 02/09/02 £ sr 1@1=1 (2 pages)
27 October 2002£ ic 2/1 02/09/02 £ sr 1@1=1 (2 pages)
27 October 2002Ad 11/09/02--------- £ si 51000@1=51000 £ ic 1/51001 (2 pages)
27 October 2002Ad 11/09/02--------- £ si 51000@1=51000 £ ic 1/51001 (2 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New secretary appointed (1 page)
25 July 2002Declaration of assistance for shares acquisition (7 pages)
25 July 2002Resolutions
  • RES13 ‐ Purchase agree loan co 17/07/02
(2 pages)
25 July 2002Resolutions
  • RES13 ‐ Purchase agree loan co 17/07/02
(2 pages)
25 July 2002Declaration of assistance for shares acquisition (7 pages)
25 July 2002Declaration of shares redemption:auditor's report (3 pages)
25 July 2002Declaration of shares redemption:auditor's report (3 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
13 April 2002Particulars of mortgage/charge (5 pages)
13 April 2002Particulars of mortgage/charge (5 pages)
24 September 2001Return made up to 15/06/01; full list of members (6 pages)
24 September 2001Return made up to 15/06/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1999Return made up to 15/06/99; no change of members (4 pages)
4 August 1999Return made up to 15/06/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 June 1998Return made up to 15/06/98; full list of members (6 pages)
22 June 1998Return made up to 15/06/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Registered office changed on 02/11/97 from: 161 slade lane levenshulme manchester M19 2AF (1 page)
2 November 1997Registered office changed on 02/11/97 from: 161 slade lane levenshulme manchester M19 2AF (1 page)
1 July 1997Return made up to 15/06/97; no change of members (4 pages)
1 July 1997Return made up to 15/06/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 30 June 1995 (4 pages)
4 November 1996Accounts for a small company made up to 30 June 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 October 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
7 October 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
18 September 1996Return made up to 15/06/96; no change of members (4 pages)
18 September 1996Return made up to 15/06/96; no change of members (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Registered office changed on 02/05/95 from: fourways house 16 tariff street manchester greater manchester M1 2FL (1 page)
2 May 1995Registered office changed on 02/05/95 from: fourways house 16 tariff street manchester greater manchester M1 2FL (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)