Company NameGlossop Caravans Limited
DirectorsBrian Laing and Stanley Albert Laing
Company StatusActive
Company Number04666108
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 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 NameBrian Laing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleCaravan Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameStanley Albert Laing
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleCaravan Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameBrian Laing
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.glossopcaravans.co.uk/
Email address[email protected]
Telephone01457 868011
Telephone regionGlossop

Location

Registered AddressC/O Freedman Frankl & Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Brian Laing
50.00%
Ordinary A
5k at £1Stan Laing
50.00%
Ordinary A

Financials

Year2014
Turnover£33,456,172
Net Worth£3,573,379
Cash£278,185
Current Liabilities£7,614,880

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

26 March 2003Delivered on: 3 April 2003
Persons entitled: Brian Laing and Stanley Laing

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 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. See the mortgage charge document for full details.
Outstanding
19 March 2003Delivered on: 26 March 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
24 January 2020Full accounts made up to 30 April 2019 (18 pages)
17 October 2019Change of details for Mr Stan Laing as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Stanley a Laing on 16 October 2019 (2 pages)
5 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 30 April 2018 (20 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 April 2017 (20 pages)
22 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
31 January 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
31 January 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,002
(5 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,002
(5 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (18 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (18 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,002
(5 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,002
(5 pages)
15 December 2014Accounts for a medium company made up to 30 April 2014 (18 pages)
15 December 2014Accounts for a medium company made up to 30 April 2014 (18 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,002
(5 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,002
(5 pages)
17 December 2013Accounts for a medium company made up to 30 April 2013 (18 pages)
17 December 2013Accounts for a medium company made up to 30 April 2013 (18 pages)
16 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a medium company made up to 30 April 2012 (17 pages)
25 October 2012Accounts for a medium company made up to 30 April 2012 (17 pages)
5 March 2012Director's details changed for Stanley a Laing on 14 February 2011 (2 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Stanley a Laing on 14 February 2011 (2 pages)
20 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
20 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
30 April 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
30 April 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
8 March 2010Director's details changed for Brian Laing on 13 February 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Brian Laing on 13 February 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Brian Laing on 29 October 2009 (3 pages)
18 January 2010Secretary's details changed for Brian Laing on 29 October 2009 (3 pages)
16 January 2010Director's details changed for Stan Laing on 29 October 2009 (4 pages)
16 January 2010Director's details changed for Brian Laing on 29 October 2009 (4 pages)
16 January 2010Director's details changed for Stan Laing on 29 October 2009 (4 pages)
16 January 2010Director's details changed for Brian Laing on 29 October 2009 (4 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
16 February 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
11 July 2008Return made up to 13/02/08; full list of members (4 pages)
11 July 2008Return made up to 13/02/08; full list of members (4 pages)
22 January 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
22 January 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
1 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
1 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
17 February 2006Return made up to 13/02/06; full list of members (3 pages)
17 February 2006Return made up to 13/02/06; full list of members (3 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
15 December 2004Accounts for a medium company made up to 30 April 2004 (15 pages)
15 December 2004Accounts for a medium company made up to 30 April 2004 (15 pages)
22 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
22 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
13 March 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 10001/10002 (2 pages)
13 March 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
13 March 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 10001/10002 (2 pages)
13 March 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
9 April 2003Ad 26/03/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
9 April 2003Ad 26/03/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
9 April 2003Statement of affairs (8 pages)
9 April 2003Statement of affairs (8 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (19 pages)
13 February 2003Incorporation (19 pages)