C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4QP

Company number 01189096
Status Active
Incorporation Date 31 October 1974
Company Type Private Limited Company
Address CUTHBERT HOUSE, ARLEY STREET, SHEFFIELD, S2 4QP
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Termination of appointment of John Llewelyn Graham as a director on 27 November 2016; Termination of appointment of Christian John Matthews as a director on 27 November 2016. The most likely internet sites of C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED are www.ccccampingcaravancentre.co.uk, and www.c-c-c-camping-caravan-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 4.9 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C C Camping Caravan Centre Limited is a Private Limited Company. The company registration number is 01189096. C C C Camping Caravan Centre Limited has been working since 31 October 1974. The present status of the company is Active. The registered address of C C C Camping Caravan Centre Limited is Cuthbert House Arley Street Sheffield S2 4qp. . MAYNARD, George Fitzgerald is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary GRAHAM, John Llewelyn has been resigned. Secretary MARPLES, Lorraine has been resigned. Secretary WOODS, Roger Lewis has been resigned. Director CAPLAN, Paul has been resigned. Director GRAHAM, John Llewelyn has been resigned. Director MARPLES, Lorraine has been resigned. Director MARPLES, Shaun Thomas has been resigned. Director MATTHEWS, Christian John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MAYNARD, George Fitzgerald
Appointed Date: 12 February 2014

Director
COWGILL, Peter Alan
Appointed Date: 27 November 2016
72 years old

Director
SMALL, Brian Michael
Appointed Date: 27 November 2016
69 years old

Resigned Directors

Secretary
GRAHAM, John Llewelyn
Resigned: 13 April 2006
Appointed Date: 13 May 1998

Secretary
MARPLES, Lorraine
Resigned: 13 May 1998

Secretary
WOODS, Roger Lewis
Resigned: 12 February 2014
Appointed Date: 13 April 2006

Director
CAPLAN, Paul
Resigned: 27 November 2016
Appointed Date: 13 May 1998
70 years old

Director
GRAHAM, John Llewelyn
Resigned: 27 November 2016
Appointed Date: 13 May 1998
63 years old

Director
MARPLES, Lorraine
Resigned: 13 May 1998
75 years old

Director
MARPLES, Shaun Thomas
Resigned: 13 May 1998
79 years old

Director
MATTHEWS, Christian John
Resigned: 27 November 2016
Appointed Date: 24 August 2016
53 years old

Persons With Significant Control

Go Outdoors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
14 Dec 2016
Termination of appointment of John Llewelyn Graham as a director on 27 November 2016
14 Dec 2016
Termination of appointment of Christian John Matthews as a director on 27 November 2016
14 Dec 2016
Termination of appointment of Paul Caplan as a director on 27 November 2016
14 Dec 2016
Appointment of Peter Alan Cowgill as a director on 27 November 2016
...
... and 92 more events
08 Dec 1987
Accounts made up to 31 October 1986

14 Oct 1987
Return made up to 18/05/87; full list of members

22 Jan 1987
Gazettable document

29 Oct 1986
Full accounts made up to 31 October 1985

29 Oct 1986
Return made up to 06/03/86; full list of members

C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED Charges

22 November 2005
Debenture
Delivered: 24 November 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 6 December 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1983
Legal charge
Delivered: 19 July 1983
Status: Satisfied on 9 June 1998
Persons entitled: Barclays Bank PLC
Description: L/Hold land at hill street, sheffield, south yorkshire…
18 March 1983
Debenture
Delivered: 28 March 1983
Status: Satisfied on 9 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…