Company NameSunnyhaven Caravan Distributors Limited
DirectorsEdward Hollis Whitney and Richard Hollis Whitney
Company StatusActive
Company Number00664667
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEdward Hollis Whitney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(30 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Uplands Crescent
Uplands
Swansea
Abertawe
SA2 0PA
Wales
Director NameMr Richard Hollis Whitney
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(40 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Southerndown Avenue
Mayals
Swansea
SA3 5EL
Wales
Director NameGlenis Maureen Mary Whitney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(30 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressGreenacres
Easterfield Drive, Southgate
Swansea
West Glamorgan
SA3 2DB
Wales
Secretary NameGlenis Maureen Mary Whitney
NationalityBritish
StatusResigned
Appointed04 January 1991(30 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressGreenacres
Easterfield Drive, Southgate
Swansea
West Glamorgan
SA3 2DB
Wales
Director NameIan Fearn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2015)
RoleCaravan Salesman
Correspondence AddressThe Squirrels
Foelgastell
Llanelli
Dyfed
SA14 7EL
Wales

Contact

Websitewww.caravansinwales.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£459,136
Cash£17
Current Liabilities£624,362

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

28 July 1995Delivered on: 9 August 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or blazers caravan co. Limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 April 1983Delivered on: 13 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at garngoch, near gorseinon west glamorgan, containing an area of 3766 square yards or thereabouts.
Outstanding

Filing History

15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
28 February 2019Termination of appointment of Glenis Maureen Mary Whitney as a secretary on 30 June 2018 (1 page)
28 February 2019Termination of appointment of Glenis Maureen Mary Whitney as a director on 30 June 2018 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(6 pages)
30 June 2015Termination of appointment of Ian Fearn as a director on 31 March 2015 (2 pages)
30 June 2015Termination of appointment of Ian Fearn as a director on 31 March 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(7 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(7 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(7 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(7 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(7 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(7 pages)
12 April 2013Registered office address changed from Gorseinon Road Penllergaer Swansea Glam SA14 1GE on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Gorseinon Road Penllergaer Swansea Glam SA14 1GE on 12 April 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 February 2008Return made up to 04/01/08; full list of members (3 pages)
21 February 2008Return made up to 04/01/08; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
16 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
26 January 2007Return made up to 04/01/07; full list of members (8 pages)
26 January 2007Return made up to 04/01/07; full list of members (8 pages)
7 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
13 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 January 2004Return made up to 04/01/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2004Return made up to 04/01/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
24 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 February 1999Return made up to 04/01/99; full list of members (6 pages)
10 February 1999Return made up to 04/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 March 1998Return made up to 04/01/98; no change of members (4 pages)
9 March 1998Return made up to 04/01/98; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 March 1997Return made up to 04/01/97; full list of members (6 pages)
21 March 1997Return made up to 04/01/97; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 March 1996Return made up to 04/01/96; no change of members (4 pages)
28 March 1996Return made up to 04/01/96; no change of members (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
11 April 1995Return made up to 04/01/95; no change of members
  • 363(287) ‐ Registered office changed on 11/04/95
(4 pages)
11 April 1995Return made up to 04/01/95; no change of members
  • 363(287) ‐ Registered office changed on 11/04/95
(4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)