Company NameCountryside Caravans Limited
DirectorsIan Mark Hilton and Neal Andrew Hilton
Company StatusActive
Company Number03487837
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIan Mark Hilton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(1 week after company formation)
Appointment Duration26 years, 3 months
RoleCaravan Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gaily Park Southen Arterial Road
Cranham
Upminster
Essex
RM14 1TG
Director NameNeal Andrew Hilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(1 week after company formation)
Appointment Duration26 years, 3 months
RoleCaravan Retailer
Country of ResidenceEngland
Correspondence AddressOld Gaily Park Southend Arterial Road
Cranham
Upminster
Essex
RM14 1TG
Secretary NameIan Mark Hilton
NationalityBritish
StatusCurrent
Appointed09 January 1998(1 week after company formation)
Appointment Duration26 years, 3 months
RoleCaravan Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gaily Park Southen Arterial Road
Cranham
Upminster
Essex
RM14 1TG
Director NameLawrence Barry Hilton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2006)
RoleCaravan Retailer
Correspondence Address159 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone01473 630800
Telephone regionIpswich

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ian Mark Hilton
33.33%
Ordinary
1 at £1Neal Andrew Hilton
33.33%
Ordinary
1 at £1Neal Andrew Hilton & Neal Ian Mark Hilton
33.33%
Ordinary

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Secretary's details changed for Ian Mark Hilton on 10 January 2018 (1 page)
10 January 2018Director's details changed for Ian Mark Hilton on 10 January 2018 (2 pages)
10 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
10 January 2018Director's details changed for Neal Andrew Hilton on 10 January 2018 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed cranham leisuresales LTD\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed cranham leisuresales LTD\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
23 November 2015Company name changed falcon caravans LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 November 2015Company name changed falcon caravans LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2009Return made up to 02/01/09; full list of members (4 pages)
20 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Return made up to 02/01/07; full list of members (3 pages)
5 March 2007Return made up to 02/01/07; full list of members (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006Return made up to 02/01/06; full list of members (3 pages)
21 February 2006Return made up to 02/01/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 February 2005Return made up to 02/01/05; full list of members (7 pages)
17 February 2005Return made up to 02/01/05; full list of members (7 pages)
22 November 2004Company name changed cranham leisure LTD\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed cranham leisure LTD\certificate issued on 22/11/04 (2 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2002Return made up to 02/01/02; full list of members (7 pages)
4 April 2002Return made up to 02/01/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
10 November 2000Full accounts made up to 31 December 1999 (4 pages)
10 November 2000Full accounts made up to 31 December 1999 (4 pages)
24 February 2000Return made up to 02/01/00; full list of members (7 pages)
24 February 2000Return made up to 02/01/00; full list of members (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (4 pages)
21 January 1999Return made up to 02/01/99; full list of members (6 pages)
21 January 1999Return made up to 02/01/99; full list of members (6 pages)
8 October 1998New director appointed (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 October 1998Ad 09/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 October 1998Ad 09/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
2 January 1998Incorporation (32 pages)
2 January 1998Incorporation (32 pages)