Company NameU-Tow Caravans (Barrhill Holiday Park) Limited
DirectorsCharles Miller and Lee Miller
Company StatusActive
Company Number05031670
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Previous NameU-Tow Caravans (Riverview Holiday Park) Limited

Business Activity

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

Directors

Director NameMr Charles Miller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCaravan Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameLee Miller
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Shepton Road
Great Sutton
South Wirral
L66 4RA
Director NameMr Lee Miller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(12 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

33 at £1Ian Miller
33.33%
Ordinary
33 at £1Lee Miller
33.33%
Ordinary
33 at £1Paul Miller
33.33%
Ordinary

Financials

Year2014
Net Worth£32,016
Cash£100
Current Liabilities£142,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

26 February 2007Delivered on: 24 March 2007
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 13TH march 2007 and
Secured details: All sums due or to become due.
Particulars: The property k/a windsor caravan park, barrhill, given, ayrshire t/no AYR56742.
Outstanding
17 March 2004Delivered on: 27 May 2004
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 21 may 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that field at mangerton newcastleton in the parish of castleton and county of roxburgh which field forms part of all and whole mangerton farm newcastleton in the said parish and county under t/no ROX1145. See the mortgage charge document for full details.
Outstanding
18 March 2004Delivered on: 26 March 2004
Persons entitled: National Westminster 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

Filing History

16 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
15 February 2024Notification of Ian Miller as a person with significant control on 6 April 2016 (2 pages)
13 February 2024Notification of Paul Miller as a person with significant control on 6 April 2016 (2 pages)
13 February 2024Notification of Lee Miller as a person with significant control on 6 April 2016 (2 pages)
13 February 2024Cessation of Charles Miller as a person with significant control on 1 January 2018 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
24 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 February 2023Confirmation statement made on 2 February 2022 with no updates (3 pages)
13 February 2023Confirmation statement made on 2 February 2021 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 February 2022Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 December 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 August 2021Restoration by order of the court (3 pages)
31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Appointment of Mr Lee Miller as a director on 12 April 2016 (2 pages)
27 April 2016Appointment of Mr Lee Miller as a director on 12 April 2016 (2 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(3 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(3 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(3 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Charles Miller on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Charles Miller on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 02/02/08; full list of members (2 pages)
20 February 2008Return made up to 02/02/08; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Company name changed u-tow caravans (riverview holida y park) LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed u-tow caravans (riverview holida y park) LIMITED\certificate issued on 02/04/07 (2 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
19 February 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
19 February 2004Registered office changed on 19/02/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
19 February 2004Registered office changed on 19/02/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
19 February 2004Ad 02/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 February 2004Ad 02/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
2 February 2004Incorporation (12 pages)
2 February 2004Incorporation (12 pages)