Eype
Bridport
Dorset
DT6 6AR
Director Name | Mrs Vanessa Anne Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Caravan Site Operator |
Country of Residence | United Kingdom |
Correspondence Address | Highlands End Farm Caravan Park Eype Bridport Dorset DT6 6AR |
Secretary Name | Martin John Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2012(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | The Old School House Bridge Road Hunton Bridge, Kings Langley Herts. WD4 8SZ |
Director Name | Mr Kenneth Charles Butcher |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 16 May 2018) |
Role | Caravan Site Operator |
Country of Residence | United Kingdom |
Correspondence Address | Vanina Shipton Lane Burton Bradstock Bridport Dorset DT6 4NQ |
Director Name | Patricia Doreen Butcher |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 15 May 2020) |
Role | Caravan Site Operator |
Country of Residence | United Kingdom |
Correspondence Address | Vanina Shipton Lane Burton Bradstock Bridport Dorset DT6 4NQ |
Secretary Name | Mr Kenneth Charles Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vanina Shipton Lane Burton Bradstock Bridport Dorset DT6 4NQ |
Website | highlandsendholidaypark.co.uk/ |
---|---|
Telephone | 01308 422139 |
Telephone region | Bridport |
Registered Address | The Old School House Bridge Road Hunton Bridge, Kings Langley Herts. WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Mrs Vanessa Anne Cox 49.00% Ordinary |
---|---|
28 at £1 | Kenneth Charles Butcher 28.00% Ordinary |
23 at £1 | Mrs Patricia Doreen Butcher 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,622,918 |
Cash | £723,111 |
Current Liabilities | £658,639 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
2 January 2014 | Delivered 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 2009 | Delivered 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 1975 | Delivered 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 1972 | Delivered 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 |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
---|---|
11 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
22 September 2020 | Full accounts made up to 30 September 2019 (23 pages) |
9 June 2020 | Termination of appointment of Patricia Doreen Butcher as a director on 15 May 2020 (1 page) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
2 May 2019 | Change of details for Mrs Vanessa Anne Cox as a person with significant control on 28 March 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
1 November 2018 | Cessation of Kenneth Charles Butcher as a person with significant control on 16 May 2018 (1 page) |
1 November 2018 | Termination of appointment of Kenneth Charles Butcher as a director on 16 May 2018 (1 page) |
11 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
28 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
15 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
12 April 2014 | Registration of charge 010399460004 (8 pages) |
12 April 2014 | Registration of charge 010399460004 (8 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
9 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
9 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Appointment of Martin John Cox as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Kenneth Butcher as a secretary (2 pages) |
9 May 2012 | Appointment of Martin John Cox as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Kenneth Butcher as a secretary (2 pages) |
21 March 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
21 March 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 November 2009 | Director's details changed for Vanessa Anne Cox on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin John Cox on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Patricia Doreen Butcher on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin John Cox on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Vanessa Anne Cox on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Patricia Doreen Butcher on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Kenneth Charles Butcher on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Vanessa Anne Cox on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin John Cox on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Charles Butcher on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Charles Butcher on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Patricia Doreen Butcher on 1 October 2009 (2 pages) |
27 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
27 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 December 2007 | Return made up to 31/10/07; full list of members (8 pages) |
2 December 2007 | Return made up to 31/10/07; full list of members (8 pages) |
28 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
15 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
28 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
23 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
28 November 2000 | Return made up to 31/10/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members
|
14 November 1995 | Return made up to 31/10/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
19 May 1972 | Company name changed\certificate issued on 19/05/72 (2 pages) |
19 May 1972 | Company name changed\certificate issued on 19/05/72 (2 pages) |
26 January 1972 | Incorporation (13 pages) |
26 January 1972 | Certificate of incorporation (1 page) |
26 January 1972 | Incorporation (13 pages) |
26 January 1972 | Certificate of incorporation (1 page) |