21 Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Director Name | Mrs Angela Charlton-Marshall |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2005(45 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Self Employed Selling Caravan |
Country of Residence | England |
Correspondence Address | 604 Centralofts 21 Waterloo Street Newcastle Upon Tyne NE1 4AL |
Secretary Name | Howard George Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2007(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 604 Centralofts 21 Waterloo Street Newcastle Upon Tyne NE1 4AL |
Director Name | Mr George Richardson Marshall |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1993) |
Role | Caravan Park Director |
Correspondence Address | Westfield Cornhill Road Berwick Upon Tweed Northumberland TD15 2DZ Scotland |
Secretary Name | Howard George Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | The Flat Ord House East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | Barbara Marshall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 May 2004) |
Role | Manageress |
Correspondence Address | Sanson Seal Berwick Upon Tweed TD15 1UE Scotland |
Secretary Name | Barbara Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 May 2004) |
Role | Manageress |
Correspondence Address | Sanson Seal Berwick Upon Tweed TD15 1UE Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2004(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2007) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Website | campingcrazy.com |
---|
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1k at £1 | Howard George Marshall 51.00% Ordinary |
---|---|
980 at £1 | Angela Charlton-marshall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,240,756 |
Cash | £610 |
Current Liabilities | £354,328 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (11 months, 1 week from now) |
16 January 1987 | Delivered on: 28 January 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
---|---|
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 October 2014 | Secretary's details changed for Howard George Marshall on 1 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Howard George Marshall on 1 October 2014 (1 page) |
2 October 2014 | Director's details changed for Mrs Angela Charlton-Marshall on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Howard George Marshall on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Howard George Marshall on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Angela Charlton-Marshall on 1 October 2014 (2 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Howard George Marshall on 19 August 2011 (3 pages) |
19 September 2011 | Secretary's details changed for Howard George Marshall on 19 August 2011 (3 pages) |
19 September 2011 | Director's details changed for Angela Charlton-Marshall on 19 August 2011 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Director's details changed for Howard George Marshall on 27 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Angela Charlton-Marshall on 27 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Howard George Marshall on 27 January 2010 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from sanson seal berwick upon tweed northumberland TD15 1UE (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 May 2008 | Return made up to 16/02/08; full list of members (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
27 September 2006 | Director's particulars changed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (5 pages) |
20 February 2006 | Return made up to 16/02/05; full list of members
|
15 December 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
19 September 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 November 2004 | Company name changed H.G. & B. marshall LIMITED\certificate issued on 25/11/04 (2 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
1 March 2004 | Return made up to 16/02/04; full list of members (5 pages) |
2 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: ord house east ord berwick upon tweed TD15 2NS (1 page) |
5 February 2003 | Company name changed ord house country park LTD\certificate issued on 05/02/03 (2 pages) |
15 January 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
7 March 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (5 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (5 pages) |
7 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 January 2001 | Company name changed ord house caravan park company l imited\certificate issued on 24/01/01 (2 pages) |
8 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
3 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
4 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 March 1998 | Return made up to 16/02/98; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
28 January 1987 | Particulars of mortgage/charge (3 pages) |