Company NameBlazers Caravan Co. Limited
DirectorsEdward Hollis Whitney and Richard Hollis Whitney
Company StatusActive
Company Number01877876
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 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(5 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Uplands Crescent
Uplands
Swansea
Abertawe
SA2 0PA
Wales
Secretary NameEdward Hollis Whitney
NationalityBritish
StatusCurrent
Appointed04 January 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(16 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Southerndown Avenue
Mayals
Swansea
SA3 5EL
Wales
Director NameGeoffrey Bruce Miller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address93 Hendrefoilan Rd
Sketty
Swansea
West Glamorgan
SA2 9LU
Wales
Director NameIan Fearn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 11 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

Websitecaravansinwales.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

Shareholders

666 at £1Edward Hollis Whitney
66.60%
Ordinary
334 at £1Richard Hollis Whitney
33.40%
Ordinary

Financials

Year2014
Net Worth£395,829
Cash£50,284
Current Liabilities£356,258

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

31 January 2014Delivered on: 4 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 willow brook gardens, mayals, swansea. Notification of addition to or amendment of charge.
Outstanding
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 sunnyhaven caravan distributors 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
19 March 1993Delivered on: 1 April 1993
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 property formerly k/a mccarthys tyre depot baldwins crescent crymlyn burrows swansea west glam title no:WA293933.
Outstanding
4 March 1985Delivered on: 8 March 1985
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: Land on south west side of elba crescent crymlyn burrows fabian way swansea west glamorgan title no wa 82731.
Outstanding

Filing History

23 May 2023Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page)
27 April 2023Registered office address changed from C/O Landau Baker Ltd Mountcliff House 154 Brent Stree London NW4 2DR to Mountcliff House 154 Brent Street London NW4 2DR on 27 April 2023 (1 page)
27 April 2023Director's details changed for Edward Hollis Whitney on 27 April 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
27 April 2023Director's details changed for Edward Hollis Whitney on 27 April 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
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 (13 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 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)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
4 January 2016Termination of appointment of Ian Fearn as a director on 31 March 2015 (1 page)
4 January 2016Termination of appointment of Ian Fearn as a director on 31 March 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Accounts for a dormant company 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 1,000
(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 1,000
(6 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)
4 February 2014Registration of charge 018778760004 (15 pages)
4 February 2014Registration of charge 018778760004 (15 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 1,000
(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 1,000
(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 1,000
(6 pages)
10 April 2013Registered office address changed from Elba Crescent Crymlyn Burrows Fabian Way Swansea SA1 8QQ on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Elba Crescent Crymlyn Burrows Fabian Way Swansea SA1 8QQ on 10 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)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 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 (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 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 (7 pages)
4 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 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 (7 pages)
16 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 January 2007Return made up to 04/01/07; full list of members (7 pages)
23 January 2007Return made up to 04/01/07; full list of members (7 pages)
7 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
7 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
20 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
7 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 January 2004Return made up to 04/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2004Return made up to 04/01/04; full list 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 (7 pages)
4 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
15 January 2003Return made up to 04/01/03; full list of members (8 pages)
15 January 2003Return made up to 04/01/03; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 July 2001 (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)
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 (7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (7 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 (7 pages)
24 January 2001Return made up to 04/01/01; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(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
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(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; no change of members (4 pages)
21 March 1997Return made up to 04/01/97; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 March 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
16 January 1985Incorporation (18 pages)
16 January 1985Incorporation (18 pages)