Company NameHighlands End Farm Caravan Park Limited
DirectorsMartin John Cox and Vanessa Anne Cox
Company StatusActive
Company Number01039946
CategoryPrivate Limited Company
Incorporation Date26 January 1972(52 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Martin John Cox
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCaravan Site Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands End Farm Caravan Park
Eype
Bridport
Dorset
DT6 6AR
Director NameMrs Vanessa Anne Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCaravan Site Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands End Farm Caravan Park
Eype
Bridport
Dorset
DT6 6AR
Secretary NameMartin John Cox
NationalityBritish
StatusCurrent
Appointed07 March 2012(40 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressThe Old School House
Bridge Road
Hunton Bridge, Kings Langley
Herts.
WD4 8SZ
Director NameMr Kenneth Charles Butcher
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 16 May 2018)
RoleCaravan Site Operator
Country of ResidenceUnited Kingdom
Correspondence AddressVanina
Shipton Lane Burton Bradstock
Bridport
Dorset
DT6 4NQ
Director NamePatricia Doreen Butcher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 May 2020)
RoleCaravan Site Operator
Country of ResidenceUnited Kingdom
Correspondence AddressVanina
Shipton Lane Burton Bradstock
Bridport
Dorset
DT6 4NQ
Secretary NameMr Kenneth Charles Butcher
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanina
Shipton Lane Burton Bradstock
Bridport
Dorset
DT6 4NQ

Contact

Websitehighlandsendholidaypark.co.uk/
Telephone01308 422139
Telephone regionBridport

Location

Registered AddressThe Old School House
Bridge Road
Hunton Bridge, Kings Langley
Herts.
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Mrs Vanessa Anne Cox
49.00%
Ordinary
28 at £1Kenneth Charles Butcher
28.00%
Ordinary
23 at £1Mrs Patricia Doreen Butcher
23.00%
Ordinary

Financials

Year2014
Net Worth£3,622,918
Cash£723,111
Current Liabilities£658,639

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

2 January 2014Delivered on: 12 April 2014
Persons entitled:
Robert Charles Cox
James Baden Cox
Vanessa Anne Cox
Martin John Cox

Classification: A registered charge
Particulars: Part of watton house farm, bridport t/no DT284303.
Outstanding
20 April 2009Delivered on: 28 April 2009
Persons entitled: Martin John Cox Vanessa Anne Cox and Barnett Waddingham Trustees Limited (The Trustees of the Highlands End Farm Caravan Park Limited Pension Plan)

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Part of watton house farm bridport t/no DT284303.
Outstanding
28 November 1975Delivered on: 4 December 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property as highland & end farm caravan and camping site eype bridport dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 1972Delivered on: 25 April 1972
Satisfied on: 10 January 1998
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: Highlands farm, eype, nr bridport, dorset.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
11 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
22 September 2020Full accounts made up to 30 September 2019 (23 pages)
9 June 2020Termination of appointment of Patricia Doreen Butcher as a director on 15 May 2020 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
2 May 2019Change of details for Mrs Vanessa Anne Cox as a person with significant control on 28 March 2019 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
1 November 2018Cessation of Kenneth Charles Butcher as a person with significant control on 16 May 2018 (1 page)
1 November 2018Termination of appointment of Kenneth Charles Butcher as a director on 16 May 2018 (1 page)
11 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
12 April 2014Registration of charge 010399460004 (8 pages)
12 April 2014Registration of charge 010399460004 (8 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
9 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
9 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 May 2012Appointment of Martin John Cox as a secretary (3 pages)
9 May 2012Termination of appointment of Kenneth Butcher as a secretary (2 pages)
9 May 2012Appointment of Martin John Cox as a secretary (3 pages)
9 May 2012Termination of appointment of Kenneth Butcher as a secretary (2 pages)
21 March 2012Accounts for a small company made up to 30 September 2011 (8 pages)
21 March 2012Accounts for a small company made up to 30 September 2011 (8 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
14 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 November 2009Director's details changed for Vanessa Anne Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin John Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Patricia Doreen Butcher on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin John Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vanessa Anne Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Patricia Doreen Butcher on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Kenneth Charles Butcher on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vanessa Anne Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin John Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Charles Butcher on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Charles Butcher on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Patricia Doreen Butcher on 1 October 2009 (2 pages)
27 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
27 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Return made up to 31/10/08; full list of members (4 pages)
5 December 2008Return made up to 31/10/08; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 December 2007Return made up to 31/10/07; full list of members (8 pages)
2 December 2007Return made up to 31/10/07; full list of members (8 pages)
28 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 31/10/06; full list of members (8 pages)
1 December 2006Return made up to 31/10/06; full list of members (8 pages)
15 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 December 2005Return made up to 31/10/05; full list of members (8 pages)
28 December 2005Return made up to 31/10/05; full list of members (8 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 November 2004Return made up to 31/10/04; full list of members (8 pages)
18 November 2004Return made up to 31/10/04; full list of members (8 pages)
23 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 December 2003Return made up to 31/10/03; full list of members (8 pages)
12 December 2003Return made up to 31/10/03; full list of members (8 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 December 2002Return made up to 31/10/02; full list of members (8 pages)
4 December 2002Return made up to 31/10/02; full list of members (8 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 November 2000Secretary's particulars changed;director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Secretary's particulars changed;director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
16 May 1996Full accounts made up to 30 September 1995 (8 pages)
16 May 1996Full accounts made up to 30 September 1995 (8 pages)
14 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
19 May 1972Company name changed\certificate issued on 19/05/72 (2 pages)
19 May 1972Company name changed\certificate issued on 19/05/72 (2 pages)
26 January 1972Incorporation (13 pages)
26 January 1972Certificate of incorporation (1 page)
26 January 1972Incorporation (13 pages)
26 January 1972Certificate of incorporation (1 page)