Company NameAngecroft Caravan Park Limited
DirectorKevin Andrew Newton
Company StatusActive
Company Number02924615
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameKevin Andrew Newton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 day after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceFrance
Correspondence AddressChateau De Vergnette 1 Vergnette
Fouqueure
16 140
Secretary NameKevin Andrew Newton
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 day after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChateau De Vergnette 1 Vergnette
Fouqueure
16 140
Director NamePeter Gibson Newton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 12 June 2010)
RoleCaravan Park Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heald Storrs Park
Windermere
Cumbria
LA23 3LT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteangecroftpark.com

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

132.6k at £1P.g. Newton
51.00%
Ordinary A
127.4k at £1K.a. Newton
49.00%
Ordinary B

Financials

Year2014
Net Worth£225,684
Cash£4,898
Current Liabilities£68,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

17 November 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 September 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Peter Gibson Newton as a person with significant control on 6 April 2016 (4 pages)
3 July 2017Notification of Peter Gibson Newton as a person with significant control on 6 April 2016 (4 pages)
3 July 2017Notification of Kevin Andrew Newton as a person with significant control on 6 April 2016 (4 pages)
3 July 2017Notification of Kevin Andrew Newton as a person with significant control on 6 April 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2017Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-06
  • GBP 260,000
(3 pages)
6 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-06
  • GBP 260,000
(3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Heald Storrs Park Windermere Cumbria LA23 3LT on 18 March 2015 (1 page)
18 March 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Heald Storrs Park Windermere Cumbria LA23 3LT on 18 March 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 260,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 260,000
(4 pages)
15 January 2015Registered office address changed from Fellside Lodge Canny Hill Newby Bridge Ulverston Cumbria LA12 8NF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Fellside Lodge Canny Hill Newby Bridge Ulverston Cumbria LA12 8NF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 15 January 2015 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
31 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Director's details changed for Kevin Andrew Newton on 30 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Kevin Andrew Newton on 30 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Kevin Andrew Newton on 30 December 2010 (1 page)
5 January 2011Secretary's details changed for Kevin Andrew Newton on 30 December 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Termination of appointment of Peter Newton as a director (1 page)
18 June 2010Termination of appointment of Peter Newton as a director (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
12 May 1998Return made up to 03/05/98; full list of members (6 pages)
12 May 1998Return made up to 03/05/98; full list of members (6 pages)
11 February 1998Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 February 1998Accounts for a small company made up to 31 December 1996 (2 pages)
11 February 1998Accounts for a small company made up to 31 December 1996 (2 pages)
11 February 1998Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Return made up to 03/05/96; no change of members (6 pages)
26 February 1997Ad 04/05/94--------- £ si 260000@1=260000 £ ic 2/260002 (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
26 February 1997Registered office changed on 26/02/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 February 1997Registered office changed on 26/02/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Ad 04/05/94--------- £ si 260000@1=260000 £ ic 2/260002 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Return made up to 03/05/95; full list of members (8 pages)
26 February 1997Return made up to 03/05/95; full list of members (8 pages)
26 February 1997Return made up to 03/05/96; no change of members (6 pages)
13 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
13 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
3 May 1994Incorporation (14 pages)