Company NameHawthorns Touring Park Limited
Company StatusActive
Company Number04629900
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Ivor Cargill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands Wait
Rye Hill
Bere Regis
Dorset
BH20 7LP
Director NameStephanie Frances Cargill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands Wait
Rye Hill
Bere Regis
Dorset
BH20 7LP
Secretary NameStephanie Frances Cargill
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands Wait
Rye Hill
Bere Regis
Dorset
BH20 7LP
Director NameMr Phillip Robert Cargill
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleDuty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Creek Road
East Molesey
Surrey
KT8 9BE
Director NameAlexander James Newton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRowlands Wait
Rye Hill
Bere Regis
Dorset
BH20 7LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWheatley & Co.
Bridge House
Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Phillip Robert Cargill
33.33%
Ordinary
100 at £1Robert Ivor Cargill
33.33%
Ordinary
100 at £1Stephanie Frances Cargill
33.33%
Ordinary

Financials

Year2014
Net Worth-£80,127
Cash£2,730
Current Liabilities£774,811

Accounts

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

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

21 March 2003Delivered on: 3 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at rye hill (also known as "rowlands wait touring park") bere regis dorset BH20 7LP; t/no dt 221380. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 March 2003Delivered on: 27 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

3 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
3 July 2019Current accounting period shortened from 31 October 2019 to 31 July 2019 (1 page)
11 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
7 January 2019Satisfaction of charge 1 in full (4 pages)
7 January 2019Satisfaction of charge 2 in full (4 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(5 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
(5 pages)
17 July 2014Registered office address changed from 1St Floor, Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 1St Floor, Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 March 2012Appointment of Mr Phillip Robert Cargill as a director (2 pages)
7 March 2012Appointment of Mr Phillip Robert Cargill as a director (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 March 2010Amended accounts made up to 31 October 2009 (7 pages)
18 March 2010Amended accounts made up to 31 October 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 November 2009Director's details changed for Robert Ivor Cargill on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Robert Ivor Cargill on 10 November 2009 (2 pages)
10 November 2009Termination of appointment of Alexander Newton as a director (1 page)
10 November 2009Termination of appointment of Alexander Newton as a director (1 page)
10 November 2009Director's details changed for Stephanie Frances Cargill on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Stephanie Frances Cargill on 10 November 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 January 2006Return made up to 31/10/05; full list of members (7 pages)
4 January 2006Return made up to 31/10/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 January 2004Return made up to 07/01/04; full list of members (7 pages)
13 January 2004Return made up to 07/01/04; full list of members (7 pages)
22 October 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
22 October 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (17 pages)
7 January 2003Incorporation (17 pages)