Company number 01239687
Status Active
Incorporation Date 7 January 1976
Company Type Private Limited Company
Address LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, CARNABY, BRIDLINGTON, YORKSHIRE, YO15 3QY
Home Country United Kingdom
Nature of Business 29203 - Manufacture of caravans
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 October 2016; Full accounts made up to 31 October 2015. The most likely internet sites of CARNABY CARAVANS LIMITED are www.carnabycaravans.co.uk, and www.carnaby-caravans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Bempton Rail Station is 5.7 miles; to Nafferton Rail Station is 6.2 miles; to Hunmanby Rail Station is 8.2 miles; to Filey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carnaby Caravans Limited is a Private Limited Company.
The company registration number is 01239687. Carnaby Caravans Limited has been working since 07 January 1976.
The present status of the company is Active. The registered address of Carnaby Caravans Limited is Lancaster Road Carnaby Industrial Estate Carnaby Bridlington Yorkshire Yo15 3qy. . MATSON, Simon James is a Secretary of the company. MATSON, Simon James is a Director of the company. MEADLEY, Timothy is a Director of the company. SMAILES, Nigel Andrew is a Director of the company. WIGGLESWORTH, John Stewart is a Director of the company. Secretary SIMS, Ian George has been resigned. Director AUSTIN, Ronald Malcolm has been resigned. Director BLAKESTON, Gordon has been resigned. Director FRANKISH, John Peter has been resigned. Director MCCARTHY, Anthony Mark has been resigned. Director MILLER, James Edwin has been resigned. Director ROSE, George Alfred has been resigned. Director SIMS, Ian George has been resigned. The company operates in "Manufacture of caravans".
Current Directors
Resigned Directors
Director
SIMS, Ian George
Resigned: 11 March 2008
Appointed Date: 09 February 1993
81 years old
Persons With Significant Control
Carnaby Caravans Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARNABY CARAVANS LIMITED Events
12 May 2017
Confirmation statement made on 1 May 2017 with updates
16 Mar 2017
Full accounts made up to 31 October 2016
12 Jul 2016
Full accounts made up to 31 October 2015
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
26 May 2016
Register inspection address has been changed from C/O Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL England to Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW
...
... and 102 more events
19 Aug 1988
Full accounts made up to 31 October 1987
14 Jul 1987
Full accounts made up to 31 October 1986
14 Jul 1987
Return made up to 15/06/87; full list of members
10 Oct 1986
New director appointed
14 August 2015
Charge code 0123 9687 0008
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
11 March 2008
Debenture
Delivered: 13 March 2008
Status: Satisfied
on 13 October 2015
Persons entitled: Ian George Sims
Description: Fixed and floating charge over the undertaking and all…
16 February 1996
Legal charge
Delivered: 27 February 1996
Status: Satisfied
on 5 February 2002
Persons entitled: Gordon Blakeston
George Alfred Rose
Description: L/H property k/a land on the south side of lancaster road…
3 December 1992
A credit agreement
Delivered: 9 December 1992
Status: Satisfied
on 14 June 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable.
14 January 1992
Debenture
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Please see M4 for full details. Fixed and floating charges…
21 November 1991
A credit agreement entitled "prompt credit application"
Delivered: 29 November 1991
Status: Satisfied
on 6 June 1997
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
23 November 1982
Charge
Delivered: 29 November 1982
Status: Satisfied
on 22 January 1992
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
17 October 1980
Charge
Delivered: 17 October 1980
Status: Satisfied
on 22 January 1992
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…