About

Registered Number: 01067372
Date of Incorporation: 23/08/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Littleburn Lane, Langley Moor, Durham, DH7 8HA

 

Having been setup in 1972, Ideal Caravan Sales Ltd has its registered office in Durham, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Ballantine, David, Ballantine, Raymond Anthony, Spears, Linda, Ballantine, Olive, Ballantine, Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTINE, David 06 April 2005 - 1
BALLANTINE, Raymond Anthony 06 April 2005 - 1
SPEARS, Linda 06 April 2005 - 1
BALLANTINE, Olive N/A 27 October 2013 1
BALLANTINE, Walter N/A 05 April 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 18 April 2016
RESOLUTIONS - N/A 09 November 2015
SH01 - Return of Allotment of shares 09 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 11 November 2003
AA - Annual Accounts 26 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 15 October 1999
AUD - Auditor's letter of resignation 01 July 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 06 August 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
CERTNM - Change of name certificate 09 October 1973
NEWINC - New incorporation documents 23 August 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2003 Fully Satisfied

N/A

Charge 13 January 1986 Fully Satisfied

N/A

Charge over all book debts 04 July 1985 Outstanding

N/A

Legal charge 19 June 1985 Fully Satisfied

N/A

Floating charge 19 June 1985 Fully Satisfied

N/A

Legal charge 13 July 1984 Outstanding

N/A

Charge 19 May 1977 Outstanding

N/A

Mortgage 19 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.