ALLEN'S CARAVANS (ESTATES) LIMITED
WEST MIDLANDS

Hellopages » Warwickshire » Stratford-on-Avon » B95 6EE

Company number 00525635
Status Active
Incorporation Date 11 November 1953
Company Type Private Limited Company
Address WOOTTON HALL, WOOTTON WAWEN,, SOLIHULL, WEST MIDLANDS, B95 6EE
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 19,998 . The most likely internet sites of ALLEN'S CARAVANS (ESTATES) LIMITED are www.allenscaravansestates.co.uk, and www.allen-s-caravans-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Allen S Caravans Estates Limited is a Private Limited Company. The company registration number is 00525635. Allen S Caravans Estates Limited has been working since 11 November 1953. The present status of the company is Active. The registered address of Allen S Caravans Estates Limited is Wootton Hall Wootton Wawen Solihull West Midlands B95 6ee. . TYRES, Ian James is a Secretary of the company. ALLEN, James Matthew is a Director of the company. ALLEN, Mark William is a Director of the company. FOLKES, Joseph Matthew is a Director of the company. FOLKES, Julie Marie is a Director of the company. HALL, Ashton is a Director of the company. JONES, Robert is a Director of the company. TYRES, Ian James is a Director of the company. Secretary BOULTER, John Henry has been resigned. Secretary FOLKES, Julie Marie has been resigned. Secretary FOLKES, Julie Marie has been resigned. Secretary GEDDIE, Robert has been resigned. Director ALLEN, John Scot has been resigned. Director ALLEN, Neil Anthony has been resigned. Director ALLEN, William Hugh Skeldon has been resigned. Director BRIDGE, Francis John has been resigned. Director FRANCIS, Claricce May has been resigned. Director GEDDIE, Robert has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
TYRES, Ian James
Appointed Date: 06 September 2005

Director
ALLEN, James Matthew
Appointed Date: 10 September 2012
45 years old

Director
ALLEN, Mark William

70 years old

Director
FOLKES, Joseph Matthew
Appointed Date: 10 September 2012
40 years old

Director
FOLKES, Julie Marie
Appointed Date: 19 November 1993
66 years old

Director
HALL, Ashton
Appointed Date: 01 September 2008
53 years old

Director
JONES, Robert
Appointed Date: 02 October 2006
66 years old

Director
TYRES, Ian James
Appointed Date: 02 October 2006
73 years old

Resigned Directors

Secretary
BOULTER, John Henry
Resigned: 16 November 1993

Secretary
FOLKES, Julie Marie
Resigned: 06 September 2005
Appointed Date: 02 May 2005

Secretary
FOLKES, Julie Marie
Resigned: 31 October 1994
Appointed Date: 19 November 1993

Secretary
GEDDIE, Robert
Resigned: 01 May 2005
Appointed Date: 31 October 1994

Director
ALLEN, John Scot
Resigned: 21 April 2011
Appointed Date: 24 April 2003
80 years old

Director
ALLEN, Neil Anthony
Resigned: 13 April 2003
77 years old

Director
ALLEN, William Hugh Skeldon
Resigned: 23 November 1999
111 years old

Director
BRIDGE, Francis John
Resigned: 18 January 2003
111 years old

Director
FRANCIS, Claricce May
Resigned: 31 December 2000
86 years old

Director
GEDDIE, Robert
Resigned: 01 May 2005
Appointed Date: 21 May 2003
74 years old

Persons With Significant Control

Mr Mark William Allen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Maria Folkes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Legge Lodder
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Sheila Patricia Allen
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

ALLEN'S CARAVANS (ESTATES) LIMITED Events

24 Oct 2016
Group of companies' accounts made up to 31 January 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 19,998

31 Jul 2015
Group of companies' accounts made up to 31 January 2015
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 19,998

...
... and 97 more events
13 Sep 1985
Accounts made up to 31 January 1984
05 Jan 1984
Accounts made up to 31 January 1983
12 Jan 1983
Accounts made up to 31 January 1982
12 Jan 1983
Accounts made up to 31 January 1982
10 Feb 1954
Allotment of shares

ALLEN'S CARAVANS (ESTATES) LIMITED Charges

2 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the springs, lakeside holiday home park…
1 July 1994
Legal charge
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wootton wawen hall and land adjoining situate in the parish…
1 July 1994
Legal charge
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and property k/a the manor farm in the parish of…
3 September 1986
Legal charge
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land together with the house office, shop and out buildings…
3 September 1986
Legal charge
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land situate at salford…
5 November 1959
Charge
Delivered: 12 November 1959
Status: Satisfied on 26 August 1994
Persons entitled: Barclays Bank PLC
Description: The manor farm,wootton wawen,warickshire.
9 January 1956
Deposit of deeds
Delivered: 30 January 1956
Status: Satisfied on 26 August 1994
Persons entitled: Barclays Bank PLC
Description: Wootton hall, wootton, warwick, warwickshire.