Company NameNorth Wales Caravan Sales Co. Limited (The)
Company StatusActive
Company Number01030727
CategoryPrivate Limited Company
Incorporation Date11 November 1971(52 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Lyons Mound
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Geoffrey Frank Lyons Mound Jnr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMr Joseph Frank Lyons Mound
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Secretary NameMrs Laura May Mound
NationalityBritish
StatusCurrent
Appointed27 March 2008(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Holiday Park Limited New Coast Road
Rhyl
Denbighshire
LL18 3UU
Wales
Director NameMichael Frederick Johnston
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(21 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressSolar Court
Upper Denbigh Road
St Asaph
Clwyd
LL17 0RW
Wales
Director NameShirley Anne Johnston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(21 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressHomeland 2a Bryntirion Drive
Prestatyn
Clwyd
LL19 9NU
Wales
Secretary NameShirley Anne Johnston
NationalityBritish
StatusResigned
Appointed21 February 1993(21 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressHomeland 2a Bryntirion Drive
Prestatyn
Clwyd
LL19 9NU
Wales
Director NameMichael Darren Johnston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(30 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory
Nantglyn
Denbigh
Clwyd
LL16 5PG
Wales

Contact

Websitewww.northwalescaravans.co.uk
Email address[email protected]
Telephone01745 827929
Telephone regionRhyl

Location

Registered AddressC/O Champion Allwoods Limited 2nd Floor Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

18 March 1974Delivered on: 22 March 1974
Satisfied on: 11 May 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 31 and 40, half no 28 and nos 29 30 and 41 of block 10 of golden sands section of kimel bay estate foryd, abergale, denbigh with all fixtures.
Fully Satisfied
29 November 1973Delivered on: 4 December 1973
Satisfied on: 11 May 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being plot nos 32-39 inclusive in block 10 in the golden sands section of the kinmel bay estate near foryd, abergale in the county of denbigh with all fixtures affixed or attached.
Fully Satisfied
10 April 1973Delivered on: 16 April 1973
Satisfied on: 1 April 2008
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
18 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
4 April 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 July 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
15 July 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
24 September 2015Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page)
24 September 2015Director's details changed for Mr Joseph Frank Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page)
24 September 2015Director's details changed for Mr Joseph Frank Lyons Mound on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
20 May 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
20 May 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
9 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
20 June 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
20 June 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
14 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
14 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
10 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row south chester cheshire CH1 2LE (1 page)
30 March 2009Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row south chester cheshire CH1 2LE (1 page)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 30 November 2007 (6 pages)
27 January 2009Total exemption full accounts made up to 30 November 2007 (6 pages)
16 April 2008Director appointed geoffrey frank lyons mound (2 pages)
16 April 2008Director appointed geoffrey frank lyons mound (2 pages)
10 April 2008Director appointed geoffrey lyons mound (2 pages)
10 April 2008Secretary appointed laura mound (2 pages)
10 April 2008Director appointed joseph frank lyons mound (2 pages)
10 April 2008Director appointed geoffrey lyons mound (2 pages)
10 April 2008Director appointed joseph frank lyons mound (2 pages)
10 April 2008Secretary appointed laura mound (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
1 April 2008Appointment terminated director and secretary shirley johnston (1 page)
1 April 2008Registered office changed on 01/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
1 April 2008Appointment terminated director and secretary shirley johnston (1 page)
1 April 2008Appointment terminated director michael johnston (1 page)
1 April 2008Appointment terminated director michael johnston (1 page)
3 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Return made up to 21/02/08; full list of members (4 pages)
21 June 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
21 June 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
18 April 2005Return made up to 21/02/05; full list of members (3 pages)
18 April 2005Return made up to 21/02/05; full list of members (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
15 April 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
15 April 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
10 May 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
7 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
7 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
22 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(7 pages)
22 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(7 pages)
23 April 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
23 April 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
6 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
6 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
19 May 2000Return made up to 21/02/00; full list of members (7 pages)
19 May 2000Return made up to 21/02/00; full list of members (7 pages)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Full accounts made up to 30 November 1999 (7 pages)
31 March 2000Full accounts made up to 30 November 1999 (7 pages)
23 September 1999Full accounts made up to 30 November 1998 (7 pages)
23 September 1999Full accounts made up to 30 November 1998 (7 pages)
19 March 1999Return made up to 21/02/99; full list of members (5 pages)
19 March 1999Return made up to 21/02/99; full list of members (5 pages)
24 August 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
24 August 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
23 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 July 1997Full accounts made up to 30 November 1996 (7 pages)
15 July 1997Full accounts made up to 30 November 1996 (7 pages)
6 March 1997Return made up to 21/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1997Return made up to 21/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Full accounts made up to 30 November 1995 (7 pages)
17 September 1996Full accounts made up to 30 November 1995 (7 pages)
29 March 1996Return made up to 21/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 1996Return made up to 21/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
10 April 1995Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page)
10 April 1995Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 June 1994Full accounts made up to 30 November 1993 (11 pages)
17 June 1994Full accounts made up to 30 November 1993 (11 pages)