Company NameFrodsham Caravans Limited
DirectorsPeter Bennett and Emily Charlotte Bennett
Company StatusActive
Company Number00846152
CategoryPrivate Limited Company
Incorporation Date20 April 1965(59 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(27 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConeygreaves Farm Mill Lane
Little Budworth
Nr Tarporley
Cheshire
CW6 9DD
Secretary NameEmily Charlotte Bennett
NationalityBritish
StatusCurrent
Appointed20 March 2000(34 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConeygreaves Farm Mill Lane
Little Budworth
Nr Tarporley
Cheshire
CW6 9DD
Director NameEmily Charlotte Bennett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(41 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConeygreaves Farm Mill Lane
Little Budworth
Nr Tarporley
Cheshire
CW6 9DD
Director NameMrs Audrey Ruth Budge
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1992)
RoleCaravan Site Operator
Correspondence AddressOakfield Waste Lane
Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMrs Catherine Vyrna Matthew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1992)
RoleCaravan Site Operator
Correspondence AddressMill Bank
Main Street
Frodsham
Cheshire
WA6 7AZ
Secretary NameMrs Catherine Vyrna Matthew
NationalityBritish
StatusResigned
Appointed19 March 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressMill Bank
Main Street
Frodsham
Cheshire
WA6 7AZ
Director NameMr Roy James Bennett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(27 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressChestnut View
Old Mill Lane Bray
Windsor
Berkshire
SL6 2BG
Secretary NameMr Peter Bennett
NationalityBritish
StatusResigned
Appointed21 August 1992(27 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressOakley Green Lodge Oakley Green Road
Oakley Green
Windsor
Berkshire
SL4 4PZ

Contact

Telephone01928 732195
Telephone regionRuncorn

Location

Registered AddressSterling House
810 Mandarin Court Mandarin
Court Centre Park Warrington
Cheshire
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Peter Bennett
83.33%
Ordinary A
500 at £1Emily Charlotte Bennett
8.33%
Ordinary B
500 at £1Peter Bennett
8.33%
Ordinary B

Financials

Year2014
Net Worth£6,721
Cash£3,426
Current Liabilities£155,126

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

8 February 2010Delivered on: 16 February 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 1995Delivered on: 26 January 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
20 January 1994Delivered on: 26 January 1994
Satisfied on: 7 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
13 October 2020Change of details for Mr Peter Bennett as a person with significant control on 18 August 2020 (2 pages)
13 October 2020Notification of Emily Charlotte Bennett as a person with significant control on 18 August 2020 (2 pages)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,000
(6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6,000
(6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(6 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Peter Bennett on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Mr Peter Bennett on 18 March 2011 (2 pages)
18 March 2011Secretary's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages)
18 March 2011Secretary's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
21 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Peter Bennett on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Emily Charlotte Bennett on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Emily Charlotte Bennett on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Peter Bennett on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
4 January 2008Registered office changed on 04/01/08 from: 4 enterprise court downmill road,bracknell berks RG12 1QS (1 page)
4 January 2008Registered office changed on 04/01/08 from: 4 enterprise court downmill road,bracknell berks RG12 1QS (1 page)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 19/03/06; full list of members (3 pages)
17 May 2006Return made up to 19/03/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 July 2005Return made up to 19/03/05; full list of members (6 pages)
13 July 2005Return made up to 19/03/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 19/03/03; no change of members (6 pages)
15 April 2003Return made up to 19/03/03; no change of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 19/03/02; full list of members (6 pages)
19 April 2002Return made up to 19/03/02; full list of members (6 pages)
10 October 2001Ad 04/10/01--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
10 October 2001Ad 04/10/01--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 October 2001£ nc 5000/100000 10/09/01 (1 page)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2001£ nc 5000/100000 10/09/01 (1 page)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
29 March 2000Return made up to 19/03/00; full list of members (6 pages)
29 March 2000Return made up to 19/03/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 March 1999Return made up to 19/03/99; full list of members (6 pages)
23 March 1999Return made up to 19/03/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 April 1998Return made up to 19/03/98; no change of members (6 pages)
21 April 1998Return made up to 19/03/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 March 1996Return made up to 19/03/96; full list of members (6 pages)
21 March 1996Return made up to 19/03/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)