About

Registered Number: 04091550
Date of Incorporation: 12/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Moorside Laversdale, Irthington, Carlisle, Cumbria, CA6 4PS

 

Founded in 2000, Riverside Caravan Park (Hawick) Ltd have registered office in Carlisle. We don't currently know the number of employees at this organisation. The companies directors are listed as Atkinson, Lynda Avril, Atkinson, Neil Gareth, Taylor, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Lynda Avril 12 October 2000 28 April 2005 1
ATKINSON, Neil Gareth 12 October 2000 28 April 2005 1
TAYLOR, Philip 01 August 2016 18 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 21 August 2019
MR01 - N/A 12 June 2019
MR04 - N/A 10 June 2019
MR01 - N/A 09 April 2019
CH03 - Change of particulars for secretary 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AP01 - Appointment of director 19 January 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 25 May 2018
CH03 - Change of particulars for secretary 25 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 26 July 2013
AR01 - Annual Return 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 01 July 2005
287 - Change in situation or address of Registered Office 11 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 13 March 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 27 november 2000 and 17 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.