Company NameWoodlands Caravan Site (Trimingham) Limited
Company StatusActive
Company Number01107360
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr James Edward Harrison
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(37 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address8, The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Christopher John Harrison
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(37 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address8, The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMr Christopher John Harrison
StatusCurrent
Appointed23 November 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address8, The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMs Sarah Jane Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(44 years, 11 months after company formation)
Appointment Duration6 years
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address8, The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
C04 9PE
Director NamePatricia Mary Harrison
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 October 1994)
RoleMarried Woman
Correspondence AddressHall Farm
Metton
Norfolk
NR11 8QU
Director NameMr Richard Neville Harrison
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 October 1994)
RoleFarmer
Correspondence AddressHall Farm
Metton
Norwich
Norfolk
NR11 8QU
Director NameMrs Jill Harrison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 23 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFen Farm House Sandy Lane
Trimingham
Norwich
Norfolk
NR11 8XB
Director NameMr Edward George Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 16 September 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFen Farm House Sandy Lane
Trimingham
Norwich
Norfolk
NR11 8XB
Secretary NameMrs Jill Harrison
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 23 November 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFenn Farm House
Sandy Lane Trimingham
Norwich
Norfolk
NR11 8HW
Director NameMs Sarah Jane Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(38 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2016)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitewoodlandholidaypark.co.uk
Telephone01263 579208
Telephone regionCromer

Location

Registered Address8, The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

50 at £1Edward George Harrison
50.00%
Ordinary
50 at £1Jill Harrison
50.00%
Ordinary

Financials

Year2014
Turnover£2,820,172
Gross Profit£351,196
Net Worth£1,991,058
Cash£55,204
Current Liabilities£614,572

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 Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

4 June 2020Delivered on: 10 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
27 October 2020Cessation of Estate of Edward Harrison as a person with significant control on 1 October 2020 (1 page)
27 October 2020Notification of Christopher John Harrison as a person with significant control on 1 October 2020 (2 pages)
27 October 2020Director's details changed for Christopher John Harrison on 1 October 2020 (2 pages)
27 October 2020Notification of James Edward Harrison as a person with significant control on 1 October 2020 (2 pages)
26 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
15 October 2020Notification of Estate of Edward Harrison as a person with significant control on 16 September 2019 (2 pages)
15 October 2020Cessation of Edward George Harrison as a person with significant control on 16 September 2019 (1 page)
15 October 2020Cessation of Jill Harrison as a person with significant control on 23 November 2017 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
10 June 2020Registration of charge 011073600001, created on 4 June 2020 (41 pages)
31 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
11 October 2019Termination of appointment of Edward George Harrison as a director on 16 September 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 March 2018Appointment of Mr Christopher John Harrison as a secretary on 23 November 2017 (2 pages)
8 March 2018Termination of appointment of Jill Harrison as a director on 23 November 2017 (1 page)
8 March 2018Termination of appointment of Jill Harrison as a secretary on 23 November 2017 (1 page)
8 March 2018Appointment of Ms Sarah Jane Harrison as a director on 6 March 2018 (2 pages)
4 October 2017Director's details changed for Mrs Jill Harrison on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Director's details changed for Mr Edward George Harrison on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Director's details changed for Mr Edward George Harrison on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mrs Jill Harrison on 4 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 8, the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 10 October 2016 (1 page)
10 October 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 8, the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 10 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Termination of appointment of Sarah Jane Harrison as a director on 21 March 2016 (1 page)
27 April 2016Termination of appointment of Sarah Jane Harrison as a director on 21 March 2016 (1 page)
22 February 2016Registered office address changed from Grant Thornton House 22 Melton Street Euston Square London NW1 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Grant Thornton House 22 Melton Street Euston Square London NW1 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 February 2016 (1 page)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(8 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(8 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
2 September 2014Registered office address changed from Hall Farm Trimingham Norfolk NR11 8AL to Grant Thornton House 22 Melton Street Euston Square London NW1 2EP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Hall Farm Trimingham Norfolk NR11 8AL to Grant Thornton House 22 Melton Street Euston Square London NW1 2EP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Hall Farm Trimingham Norfolk NR11 8AL to Grant Thornton House 22 Melton Street Euston Square London NW1 2EP on 2 September 2014 (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
10 February 2012Appointment of Sarah Jane Harrison as a director (2 pages)
10 February 2012Appointment of Sarah Jane Harrison as a director (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
17 February 2011Appointment of Christopher John Harrison as a director (2 pages)
17 February 2011Appointment of James Edward Harrison as a director (2 pages)
17 February 2011Appointment of Christopher John Harrison as a director (2 pages)
17 February 2011Appointment of James Edward Harrison as a director (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
16 October 2006Return made up to 15/10/06; full list of members (2 pages)
16 October 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Return made up to 15/10/04; no change of members (4 pages)
19 October 2004Return made up to 15/10/04; no change of members (4 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 October 2003Return made up to 15/10/03; full list of members (5 pages)
27 October 2003Return made up to 15/10/03; full list of members (5 pages)
18 October 2002Return made up to 15/10/02; no change of members (4 pages)
18 October 2002Return made up to 15/10/02; no change of members (4 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 October 2001Return made up to 15/10/01; no change of members (4 pages)
16 October 2001Return made up to 15/10/01; no change of members (4 pages)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 October 2000Return made up to 15/10/00; full list of members (6 pages)
23 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 February 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 February 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 November 1999Return made up to 15/10/99; full list of members (6 pages)
25 November 1999Return made up to 15/10/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 January 1999 (12 pages)
29 June 1999Full accounts made up to 31 January 1999 (12 pages)
6 November 1998Return made up to 15/10/98; no change of members (4 pages)
6 November 1998Return made up to 15/10/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 January 1998 (7 pages)
31 July 1998Full accounts made up to 31 January 1998 (7 pages)
22 January 1998Return made up to 15/10/97; full list of members (6 pages)
22 January 1998Return made up to 15/10/97; full list of members (6 pages)
21 November 1997Full accounts made up to 31 January 1997 (12 pages)
21 November 1997Full accounts made up to 31 January 1997 (12 pages)
17 December 1996Return made up to 15/10/96; no change of members (5 pages)
17 December 1996Return made up to 15/10/96; no change of members (5 pages)
21 May 1996Full accounts made up to 31 January 1996 (13 pages)
21 May 1996Full accounts made up to 31 January 1996 (13 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Return made up to 15/10/95; no change of members (4 pages)
3 January 1996Return made up to 15/10/95; no change of members (4 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)