About

Registered Number: 03864844
Date of Incorporation: 25/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Old Hall Caravan Park, Capernwray, Carnforth, Lancashire, LA6 1AD

 

Old Hall Caravan Park Ltd was founded on 25 October 1999 with its registered office in Carnforth, it's status at Companies House is "Active". There are 2 directors listed as Wightman, David John, Wightman, Dorothy for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGHTMAN, David John 25 October 1999 28 May 2019 1
WIGHTMAN, Dorothy 25 October 1999 28 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
RESOLUTIONS - N/A 20 April 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
PSC02 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
MR04 - N/A 23 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
AA - Annual Accounts 19 June 2019
SH01 - Return of Allotment of shares 11 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 24 October 2017
PSC07 - N/A 19 October 2017
PSC01 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
395 - Particulars of a mortgage or charge 31 July 2009
RESOLUTIONS - N/A 28 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2009
MISC - Miscellaneous document 28 July 2009
CAP-SS - N/A 28 July 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 07 November 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
MISC - Miscellaneous document 01 September 2005
123 - Notice of increase in nominal capital 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 21 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 31 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
AA - Annual Accounts 20 August 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 21 November 2000
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
123 - Notice of increase in nominal capital 07 December 1999
225 - Change of Accounting Reference Date 07 December 1999
395 - Particulars of a mortgage or charge 06 December 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2009 Fully Satisfied

N/A

Legal charge 22 August 2005 Outstanding

N/A

Legal charge 12 August 2004 Outstanding

N/A

Legal mortgage 06 December 2000 Outstanding

N/A

Mortgage debenture 02 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.