Company NameGraston Copse Holiday Park Limited
DirectorsMartin John Cox and Vanessa Anne Cox
Company StatusActive
Company Number03319775
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous NameCoastal Caravan Park Limited

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
Appointed17 February 1997(same day as company formation)
RoleAdministrator
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
Appointed17 February 1997(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands End Farm Caravan Park
Eype
Bridport
Dorset
DT6 6AR
Secretary NameMr Martin John Cox
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands End Farm Caravan Park
Eype
Bridport
Dorset
DT6 6AR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websitegrastoncopseholidaypark.co.uk
Telephone01308 422139
Telephone regionBridport

Location

Registered AddressGowers The Old School House
Bridge Road
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Vanessa Anne Cox
25.50%
Ordinary
50 at £1Nominees Of James Baden Cox
25.00%
A Non Voting
50 at £1Nominees Of Robert Charles Cox
25.00%
B Non Voting
49 at £1Martin John Cox
24.50%
Ordinary

Financials

Year2014
Net Worth£1,664,517
Cash£608,507
Current Liabilities£231,358

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

27 February 1997Delivered on: 18 March 1997
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 k/a coastal caravan park annings lane burton bradstock dorset and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(6 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(6 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
9 December 2009Change of name notice (1 page)
9 December 2009Company name changed coastal caravan park LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
9 December 2009Company name changed coastal caravan park LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
9 December 2009Change of name notice (1 page)
27 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 March 2009Return made up to 17/02/09; full list of members (5 pages)
19 March 2009Return made up to 17/02/09; full list of members (5 pages)
24 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 March 2008Return made up to 17/02/08; no change of members (8 pages)
5 March 2008Return made up to 17/02/08; no change of members (8 pages)
28 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 March 2007Return made up to 17/02/07; full list of members (8 pages)
6 March 2007Return made up to 17/02/07; full list of members (8 pages)
15 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
9 March 2006Return made up to 17/02/06; full list of members (8 pages)
9 March 2006Return made up to 17/02/06; full list of members (8 pages)
26 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
17 March 2005Return made up to 17/02/05; full list of members (8 pages)
17 March 2005Return made up to 17/02/05; full list of members (8 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 March 2003Return made up to 17/02/03; full list of members (8 pages)
13 March 2003Return made up to 17/02/03; full list of members (8 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 2000Return made up to 17/02/00; full list of members (7 pages)
8 March 2000Return made up to 17/02/00; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 March 1999Return made up to 17/02/99; no change of members (5 pages)
3 March 1999Return made up to 17/02/99; no change of members (5 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 February 1998Return made up to 17/02/98; full list of members (5 pages)
17 February 1998Return made up to 17/02/98; full list of members (5 pages)
21 May 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
21 May 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
24 April 1997Ad 17/02/97--------- £ si 200@1=200 £ ic 1/201 (2 pages)
24 April 1997Ad 17/02/97--------- £ si 200@1=200 £ ic 1/201 (2 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (17 pages)
17 February 1997Incorporation (17 pages)