Company NameStowmarket Caravan Sales Limited
DirectorsDavid Cedric Garrod and Paul Simon Garrod
Company StatusLiquidation
Company Number00535426
CategoryPrivate Limited Company
Incorporation Date7 July 1954(69 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Cedric Garrod
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(36 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveys Ley
Moats Tye, Combs
Stowmarket
Suffolk
IP14 2EY
Secretary NameMr Paul Simon Garrod
NationalityBritish
StatusCurrent
Appointed28 May 1991(36 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Cottage
Forward Green Earl Stonham
Stowmarket
Suffolk
IP14 5HZ
Director NameMr Paul Simon Garrod
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(47 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Cottage
Forward Green Earl Stonham
Stowmarket
Suffolk
IP14 5HZ

Contact

Websitestowmarketcaravans.co.uk
Telephone01449 612677
Telephone regionStowmarket

Location

Registered AddressSwift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£72,879
Cash£2,655
Current Liabilities£2,332,602

Accounts

Latest Accounts30 November 2014 (8 years, 10 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due11 June 2017 (overdue)

Filing History

31 October 2019Liquidators' statement of receipts and payments to 24 September 2019 (17 pages)
7 January 2019Liquidators' statement of receipts and payments to 24 September 2017 (15 pages)
11 December 2018Liquidators' statement of receipts and payments to 24 September 2018 (15 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
30 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (12 pages)
30 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (12 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
23 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Registered office address changed from The Caravan Park, Bury Road, Stowmarket, Suffolk IP14 1JF to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from The Caravan Park, Bury Road, Stowmarket, Suffolk IP14 1JF to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 8 October 2015 (2 pages)
6 October 2015Statement of affairs with form 4.19 (11 pages)
6 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-25
(1 page)
6 October 2015Statement of affairs with form 4.19 (11 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000
(6 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000
(6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,000
(6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,000
(6 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 June 2011Director's details changed for Mr Paul Simon Garrod on 27 May 2011 (2 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Mr Paul Simon Garrod on 27 May 2011 (2 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
21 August 2009Return made up to 28/05/09; full list of members (5 pages)
21 August 2009Return made up to 28/05/09; full list of members (5 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 August 2008Accounts for a small company made up to 30 November 2007 (14 pages)
26 August 2008Accounts for a small company made up to 30 November 2007 (14 pages)
12 June 2008Return made up to 28/05/08; no change of members (7 pages)
12 June 2008Return made up to 28/05/08; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
5 July 2007Return made up to 28/05/07; no change of members (7 pages)
5 July 2007Return made up to 28/05/07; no change of members (7 pages)
20 November 2006Auditor's resignation (1 page)
20 November 2006Auditor's resignation (1 page)
31 August 2006Accounts for a small company made up to 30 November 2005 (9 pages)
31 August 2006Accounts for a small company made up to 30 November 2005 (9 pages)
26 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (9 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (9 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
26 October 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2004Accounts for a small company made up to 30 November 2003 (9 pages)
20 August 2004Accounts for a small company made up to 30 November 2003 (9 pages)
4 September 2003Return made up to 28/05/03; full list of members (8 pages)
4 September 2003Return made up to 28/05/03; full list of members (8 pages)
26 April 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 April 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 July 2002Return made up to 28/05/02; full list of members (7 pages)
9 July 2002Return made up to 28/05/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Full accounts made up to 30 November 2001 (12 pages)
14 May 2002Full accounts made up to 30 November 2001 (12 pages)
21 June 2001Return made up to 28/05/01; full list of members (7 pages)
21 June 2001Return made up to 28/05/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
12 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
12 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 July 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 July 1998Return made up to 28/05/98; no change of members (4 pages)
13 July 1998Return made up to 28/05/98; no change of members (4 pages)
14 July 1997Return made up to 28/05/97; full list of members (6 pages)
14 July 1997Return made up to 28/05/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 June 1996Return made up to 28/05/96; no change of members (4 pages)
12 June 1996Return made up to 28/05/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
19 June 1995Return made up to 28/05/95; no change of members (4 pages)
19 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
7 July 1954Incorporation (15 pages)
7 July 1954Incorporation (15 pages)