About

Registered Number: 00721612
Date of Incorporation: 16/04/1962 (62 years ago)
Company Status: Active
Registered Address: Long Beach, Easington, Near Hull, East Yorkshire, HU12 0TY

 

Easington Caravan Sites Ltd was founded on 16 April 1962 and are based in Near Hull, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Larkham., William Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKHAM., William Henry 15 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2015
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 April 2012
AD04 - Change of location of company records to the registered office 12 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2011
RESOLUTIONS - N/A 30 December 2010
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 29 April 2008
RESOLUTIONS - N/A 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 13 June 1998
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 02 December 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 15 June 1996
363s - Annual Return 10 April 1996
395 - Particulars of a mortgage or charge 30 January 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 20 April 1995
395 - Particulars of a mortgage or charge 22 November 1994
AA - Annual Accounts 12 June 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 14 April 1992
363a - Annual Return 16 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1990
RESOLUTIONS - N/A 19 July 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 1990
288 - N/A 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1990
395 - Particulars of a mortgage or charge 16 July 1990
288 - N/A 17 May 1990
288 - N/A 17 May 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2010 Outstanding

N/A

Debenture 30 April 2010 Outstanding

N/A

Legal mortgage 24 January 1996 Fully Satisfied

N/A

Fixed and floating charge 18 November 1994 Fully Satisfied

N/A

Mortgage debenture 12 July 1990 Fully Satisfied

N/A

Debenture 28 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.