Company NameOwen's Caravan Park Limited
Company StatusActive
Company Number06832112
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Previous NameOwens Caravan 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 NameDonald Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwen's Caravan Park Gainc Bach
Towyn Road Towyn
Abergele
Conwy
LL22 9ES
Wales
Director NameMrs Jennifer Susan Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwen's Caravan Park Gainc Bach
Towyn Road Towyn
Abergele
Conwy
LL22 9ES
Wales
Secretary NameJennifer Susan Williams
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwen's Caravan Park Gainc Bach
Towyn Road Towyn
Abergele
Conwy
LL22 9ES
Wales
Director NameMr John Anthony Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwens Caravan Park Gainc Bach Towyn Road
Towyn
Abergele
Conwy
LL22 9ES
Wales
Director NameLeilah Anne Williams
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwens Caravan Park Gaincbach Towyn Road
Towyn
Abergele
Conwy
LL22 9ES
Wales

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jennifer Susan Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,293,683
Cash£690,396
Current Liabilities£681,919

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

5 June 2009Delivered on: 7 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a owen's caravan parl, gainc bach, towyn road, abergele t/no CYM399003 & CYM211936 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 June 2009Delivered on: 13 June 2009
Persons entitled: Hsbc 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

Filing History

28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Director's details changed for Jennifer Susan Williams on 18 October 2011 (2 pages)
9 March 2017Director's details changed for Jennifer Susan Williams on 18 October 2011 (2 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Director's details changed for Donald Williams on 18 October 2011 (2 pages)
9 March 2017Director's details changed for Donald Williams on 18 October 2011 (2 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
14 August 2015Appointment of Leilah Anne Williams as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of John Anthony Williams as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of Leilah Anne Williams as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of John Anthony Williams as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of John Anthony Williams as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of Leilah Anne Williams as a director on 3 August 2015 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 March 2012Director's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages)
12 March 2012Secretary's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages)
12 March 2012Director's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages)
12 March 2012Secretary's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Donald Williams on 27 February 2012 (2 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Donald Williams on 27 February 2012 (2 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Jennifer Susan Williams on 18 June 2010 (1 page)
22 June 2010Director's details changed for Donald Williams on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Jennifer Susan Williams on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Donald Williams on 18 June 2010 (2 pages)
22 June 2010Secretary's details changed for Jennifer Susan Williams on 18 June 2010 (1 page)
22 June 2010Director's details changed for Jennifer Susan Williams on 18 June 2010 (2 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 May 2010Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 5 June 2009
  • GBP 1,000
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 5 June 2009
  • GBP 1,000
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 5 June 2009
  • GBP 1,000
(2 pages)
20 April 2010Statement of affairs (6 pages)
20 April 2010Statement of affairs (6 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Donald Williams on 27 February 2010 (2 pages)
10 March 2010Director's details changed for Jennifer Susan Williams on 27 February 2010 (2 pages)
10 March 2010Director's details changed for Jennifer Susan Williams on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Donald Williams on 27 February 2010 (2 pages)
16 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
16 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2009Company name changed owens caravan park LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed owens caravan park LIMITED\certificate issued on 05/03/09 (2 pages)
27 February 2009Incorporation (13 pages)
27 February 2009Incorporation (13 pages)