GRANTHAM CARAVANS LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
GRANTHAM CARAVANS LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
GRANTHAM CARAVANS LIMITED was incorporated 29 years ago on 23/12/1994 and has the registered number: 03005111. The accounts status is FULL and accounts are next due on 28/03/2024.
GRANTHAM CARAVANS LIMITED was incorporated 29 years ago on 23/12/1994 and has the registered number: 03005111. The accounts status is FULL and accounts are next due on 28/03/2024.
GRANTHAM CARAVANS LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 30/06/2022 | 28/03/2024 |
Registered Office
SPITTLEGATE LEVEL
LINCOLNSHIRE
NG31 7UH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL FRANCIS CONNOLLY | Feb 1979 | British | Director | 2022-02-04 | CURRENT |
MR ROBERT JAMES EVANS | Sep 1951 | British | Director | 1994-12-31 | CURRENT |
REBECCA JANE GREENACRE | Apr 1979 | British | Director | 2022-02-04 | CURRENT |
MRS LISA MICHELLE CONNOLLY | Mar 1979 | British | Director | 2022-02-04 | CURRENT |
MISS REBECCA JANE GREENACRE | Secretary | 2014-02-18 | CURRENT | ||
REBECCA JANE GREENACRE | Apr 1979 | British | Director | 2017-12-14 UNTIL 2019-10-31 | RESIGNED |
VERITY ANN BRYANT | Oct 1960 | British | Director | 2017-12-14 UNTIL 2019-10-31 | RESIGNED |
MR DAVID BESWICK | Jun 1953 | British | Director | 1994-12-31 UNTIL 2003-06-02 | RESIGNED |
MR ROBERT JAMES EVANS | Sep 1951 | British | Secretary | 1995-01-18 UNTIL 2014-02-20 | RESIGNED |
LORRAINE ANNETTE FORD | Jun 1954 | British | Nominee Director | 1994-12-23 UNTIL 1994-12-31 | RESIGNED |
HALLAM CORPORATE SERVICES LIMITED | Nominee Secretary | 1994-12-23 UNTIL 1995-01-18 | RESIGNED | ||
MR EDWARD MCKENZIE-BLYTH | Mar 1957 | British | Director | 1998-05-29 UNTIL 2014-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grantham Leisure (Holdings) Limited | 2021-06-15 | Grantham | Ownership of shares 75 to 100 percent | |
Mr Robert James Evans | 2016-04-06 - 2021-06-15 | 9/1951 | Grantham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grantham Caravans Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 30-06-2021 | £883,371 Cash £1,362,741 equity |
Grantham Caravans Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-30 | 30-06-2020 | £615,981 Cash £1,098,089 equity |
Grantham Caravans - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £420,591 Cash £985,391 equity |
Grantham Caravans Limited - Limited company - abbreviated - 11.9 | 2016-04-01 | 30-06-2015 | £232,323 Cash £643,636 equity |
Grantham Caravans Limited - Limited company - abbreviated - 11.0.0 | 2015-03-31 | 30-06-2014 | £328,462 Cash £491,554 equity |