CARAVAN AND CAMPING CENTRE (TELFORD) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 5AT

Company number 01985971
Status Active
Incorporation Date 5 February 1986
Company Type Private Limited Company
Address 58 HIGH STREET, MADELEY, TELFORD, SHROPSHIRE, ENGLAND, TF7 5AT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 20,000 ; Registered office address changed from Britannia House 2a New Street Newport Shropshire TF10 7AX to 58 High Street Madeley Telford Shropshire TF7 5AT on 9 March 2016. The most likely internet sites of CARAVAN AND CAMPING CENTRE (TELFORD) LIMITED are www.caravanandcampingcentretelford.co.uk, and www.caravan-and-camping-centre-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Caravan and Camping Centre Telford Limited is a Private Limited Company. The company registration number is 01985971. Caravan and Camping Centre Telford Limited has been working since 05 February 1986. The present status of the company is Active. The registered address of Caravan and Camping Centre Telford Limited is 58 High Street Madeley Telford Shropshire England Tf7 5at. The company`s financial liabilities are £92.99k. It is £20.27k against last year. The cash in hand is £0.02k. It is £-3.69k against last year. And the total assets are £40.84k, which is £-21.53k against last year. SIMMILL, Christopher Julian is a Director of the company. Secretary SIMMILL, Dennis Geoffrey has been resigned. Secretary SIMMILL, Leah has been resigned. Secretary SIMMILL, Susan has been resigned. Director MORRIS, Dean has been resigned. Director SIMMILL, Dennis Geoffrey has been resigned. Director SIMMILL, Leah has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


caravan and camping centre (telford) Key Finiance

LIABILITIES £92.99k
+27%
CASH £0.02k
-100%
TOTAL ASSETS £40.84k
-35%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
SIMMILL, Dennis Geoffrey
Resigned: 01 December 2006

Secretary
SIMMILL, Leah
Resigned: 21 July 2008
Appointed Date: 01 December 2006

Secretary
SIMMILL, Susan
Resigned: 30 June 2011
Appointed Date: 21 July 2008

Director
MORRIS, Dean
Resigned: 30 June 2011
Appointed Date: 01 March 2005
47 years old

Director
SIMMILL, Dennis Geoffrey
Resigned: 01 December 2006
97 years old

Director
SIMMILL, Leah
Resigned: 30 September 2011
Appointed Date: 01 March 2005
44 years old

CARAVAN AND CAMPING CENTRE (TELFORD) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,000

09 Mar 2016
Registered office address changed from Britannia House 2a New Street Newport Shropshire TF10 7AX to 58 High Street Madeley Telford Shropshire TF7 5AT on 9 March 2016
10 Feb 2016
Total exemption small company accounts made up to 31 January 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000

...
... and 90 more events
20 Apr 1988
Accounts made up to 31 January 1987

18 Feb 1988
Secretary resigned;new secretary appointed

13 Nov 1987
Particulars of mortgage/charge

11 Dec 1986
Particulars of mortgage/charge

02 Jun 1986
Accounting reference date notified as 31/12

CARAVAN AND CAMPING CENTRE (TELFORD) LIMITED Charges

22 September 2008
Mortgage
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: T/No WA814416 together with all buildings & fixtures…
14 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1997
Mortgage
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at stadium way off britannia way hadley telford…
22 April 1997
Mortgage
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the coffee pot,broadhill,gnosall,near…
15 December 1993
Legal mortgage
Delivered: 22 December 1993
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining stadium way hadley telford…
19 September 1990
Deed of charge & covenant
Delivered: 26 September 1990
Status: Satisfied on 1 July 2004
Persons entitled: Jeanette Elsie Therrien
Description: Land at stadium way hadley telford shropshire.
18 September 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: Land adjoining stadium way hadley telford shropshire title…
10 November 1987
Legal mortgage
Delivered: 13 November 1987
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a property off stadium way (at rear of bush…
6 December 1986
Debenture
Delivered: 11 December 1986
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…