Company NameRedford Caravan Park Limited
DirectorsSarah Ann Gateley Preece and Sarah Ann Gateley
Company StatusActive
Company Number04796744
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 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 NameSarah Ann Gateley Preece
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golden
Cold Blow
Narberth
Pembrokeshire
SA67 8RP
Wales
Director NameSarah Ann Gateley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golden
Cold Blow
Narberth
Pembrokeshire
SA67 8RP
Wales
Director NameMichael Gateley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCaravan Park
Country of ResidenceWales
Correspondence AddressRedford Caravan Park
Princes Gate
Narberth
Pembrokeshire
SA67 8TD
Wales
Director NameMrs Ann Gateley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCaravan Park
Country of ResidenceWales
Correspondence AddressRedford Caravan Park
Princes Gate
Narberth
Pembrokeshire
SA67 8TD
Wales
Secretary NameMrs Ann Gateley
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCaravan Park
Country of ResidenceWales
Correspondence AddressRedford Caravan Park
Princes Gate
Narberth
Pembrokeshire
SA67 8TD
Wales
Secretary NameMr Michael Gateley
StatusResigned
Appointed21 November 2016(13 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 05 December 2016)
RoleCompany Director
Correspondence AddressRedford Caravan Park
Princes Gate
Narberth
Pembrokeshire
SA67 8TD
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteredfordcaravanpark.co.uk
Email address[email protected]
Telephone01834 860251
Telephone regionNarberth

Location

Registered AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Michael Gateley
40.00%
Ordinary A
20 at £1Mrs Ann Gateley
40.00%
Ordinary B
10 at £1Sarah Gateley-preece
20.00%
Ordinary C

Financials

Year2014
Net Worth£104,485
Cash£9,606
Current Liabilities£77,748

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 November

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

17 July 2023Delivered on: 20 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 7 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
24 February 2020Unaudited abridged accounts made up to 30 November 2018 (8 pages)
26 November 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
27 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
16 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Michael Gateley as a secretary on 5 December 2016 (1 page)
19 July 2017Termination of appointment of Michael Gateley as a secretary on 5 December 2016 (1 page)
19 July 2017Notification of Ann Gateley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Ann Gateley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
19 July 2017Notification of Ann Gateley as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Michael Gateley as a director on 5 December 2016 (1 page)
19 July 2017Termination of appointment of Michael Gateley as a director on 5 December 2016 (1 page)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 November 2016Appointment of Mr Michael Gateley as a secretary on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Ann Gateley as a secretary on 21 November 2016 (1 page)
21 November 2016Appointment of Mr Michael Gateley as a secretary on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Ann Gateley as a secretary on 21 November 2016 (1 page)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50
(7 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50
(7 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50
(7 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50
(7 pages)
17 April 2015Appointment of Sarah Ann Gateley Preece as a director on 24 March 2015 (3 pages)
17 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 50
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 50
(4 pages)
17 April 2015Appointment of Sarah Ann Gateley Preece as a director on 24 March 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 April 2015Registration of charge 047967440001, created on 31 March 2015 (18 pages)
7 April 2015Registration of charge 047967440001, created on 31 March 2015 (18 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40
(6 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2010Director's details changed for Michael Gateley on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Michael Gateley on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Ann Gateley on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ann Gateley on 12 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 July 2007Return made up to 12/06/07; no change of members (7 pages)
17 July 2007Return made up to 12/06/07; no change of members (7 pages)
13 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
13 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
7 July 2005Return made up to 12/06/05; full list of members (7 pages)
7 July 2005Return made up to 12/06/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 July 2003Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
28 July 2003Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
28 July 2003Ad 13/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
28 July 2003Ad 13/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
12 June 2003Incorporation (13 pages)
12 June 2003Incorporation (13 pages)