CRANHAM LEISURESALES LTD
CHELMSFORD COUNTRYSIDE CARAVANS LIMITED

Hellopages » Essex » Braintree » CM3 2JP

Company number 03080158
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address MALDON ROAD ULTING, HATFIELD PEVEREL, CHELMSFORD, ESSEX, CM3 2JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Company name changed countryside caravans LIMITED\certificate issued on 27/01/16 RES15 ‐ Change company name resolution on 2016-01-26 . The most likely internet sites of CRANHAM LEISURESALES LTD are www.cranhamleisuresales.co.uk, and www.cranham-leisuresales.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and three months. Cranham Leisuresales Ltd is a Private Limited Company. The company registration number is 03080158. Cranham Leisuresales Ltd has been working since 14 July 1995. The present status of the company is Active. The registered address of Cranham Leisuresales Ltd is Maldon Road Ulting Hatfield Peverel Chelmsford Essex Cm3 2jp. The company`s financial liabilities are £699.94k. It is £-269.8k against last year. The cash in hand is £109.4k. It is £-45.66k against last year. And the total assets are £1277.23k, which is £-0.09k against last year. HILTON, Ian Mark is a Secretary of the company. HILTON, Ian Mark is a Director of the company. HILTON, Neal Andrew is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director HILTON, Lawrence Barry has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cranham leisuresales Key Finiance

LIABILITIES £699.94k
-28%
CASH £109.4k
-30%
TOTAL ASSETS £1277.23k
-1%
All Financial Figures

Current Directors

Secretary
HILTON, Ian Mark
Appointed Date: 17 July 1995

Director
HILTON, Ian Mark
Appointed Date: 17 July 1995
65 years old

Director
HILTON, Neal Andrew
Appointed Date: 17 July 1995
59 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 15 July 1995
Appointed Date: 14 July 1995

Director
HILTON, Lawrence Barry
Resigned: 16 May 2006
Appointed Date: 17 July 1995
55 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 15 July 1995
Appointed Date: 14 July 1995

Persons With Significant Control

Ian Mark Hilton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neal Andrew Hilton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANHAM LEISURESALES LTD Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jan 2016
Company name changed countryside caravans LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-26

27 Jan 2016
Change of name notice
12 Dec 2015
Alteration to charge 030801580004, created on 4 December 2015
...
... and 55 more events
27 Jul 1995
Registered office changed on 27/07/95 from: 46-54 high street incatestone essex CM4 9DW
18 Jul 1995
Memorandum and Articles of Association

18 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jul 1995
Secretary resigned;director resigned

14 Jul 1995
Incorporation

CRANHAM LEISURESALES LTD Charges

4 December 2015
Charge code 0308 0158 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Moorcroft caravan storage park and moor gardens wood…
4 December 2015
Charge code 0308 0158 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: M.T.C. (Ulting) Limited
Description: Freehold land and buildings known as countryside caravan…
28 May 2010
Deed of charge over credit balances
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 March 2010
Deed of charge over credit balances
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 October 1995
Debenture
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…