Check the

GREAT YARMOUTH CARAVANS LIMITED

Company
GREAT YARMOUTH CARAVANS LIMITED (00920592)

GREAT YARMOUTH CARAVANS

Phone: 01493 844 422
A rating

ABOUT GREAT YARMOUTH CARAVANS LIMITED

We have a great selection of new and used caravan holiday homes for sale. With great links with holiday parks around the region we can manage every step of the purchase, helping you choose the perfect holiday home and making sure it arrives safely at its new plot.

WELCOME TO GREAT YARMOUTH CARAVANS

Situated to the north-west of Great Yarmouth, Great Yarmouth Caravans has been selling caravan holiday homes in the Great Yarmouth area since the 1960’s. Family owned and run we specialise in the sale of new and used caravan holiday homes and have one of the largest caravan holiday home display areas in East Anglia.

We are always looking to buy good quality used caravan holiday homes (aged 10 years and under).

We are now closed until 9am on Tuesday January 2

KEY FINANCES

Year
2016
Assets
£1415.31k ▲ £27.18k (1.96 %)
Cash
£413.05k ▲ £188.24k (83.74 %)
Liabilities
£4.4k ▼ £-9.09k (-67.38 %)
Net Worth
£1410.91k ▲ £36.26k (2.64 %)

REGISTRATION INFO

Company name
GREAT YARMOUTH CARAVANS LIMITED
Company number
00920592
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1967
Age - 57 years
Home Country
United Kingdom

CONTACTS

Website
www.gtyarmouthcaravans.co.uk
Phones
01493 844 422
Registered Address
EUROCENTRE,
NORTH RIVER ROAD,
GREAT YARMOUTH,
NORFOLK,
NR30 1TE

ECONOMIC ACTIVITIES

33190
Repair of other equipment
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
47799
Retail sale of other second-hand goods in stores (not incl. antiques)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

13 February 2014
Status
Outstanding
Delivered
15 February 2014
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

6 June 2003
Status
Satisfied on 18 September 2012
Delivered
7 June 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 June 2003
Status
Outstanding
Delivered
6 June 2003
Persons entitled
Hsbc Bank PLC
Description
The f/h property at eurocentre north river road great…

27 March 2002
Status
Satisfied on 17 July 2003
Delivered
28 March 2002
Persons entitled
Mrs. Wendy Elizabeth Day
Description
Fixed and floating charges over the undertaking and all…

15 April 1992
Status
Satisfied on 18 September 2012
Delivered
22 April 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill and uncalled capital for…

11 December 1981
Status
Satisfied on 18 September 2012
Delivered
18 December 1981
Persons entitled
Midland Bank LTD
Description
All book & other debts of the company from time to time.

26 October 1977
Status
Satisfied on 18 September 2012
Delivered
28 October 1977
Persons entitled
Mercantile Credit Company Limited.
Description
All the stock of new caravans manufactured by ace belmont…

13 November 1976
Status
Satisfied on 18 September 2012
Delivered
25 November 1976
Persons entitled
Midland Bank LTD
Description
Undertaking and all property and assets present and future…

See Also


Last update 2018

GREAT YARMOUTH CARAVANS LIMITED DIRECTORS

Jill Day

  Acting
Appointed
08 April 2002
Role
Secretary
Address
Willow Lodge, Lords Lane, Bradwell, Gt Yarmouth, Norfolk, NR319DY
Name
DAY, Jill

Stuart Robert Day

  Acting
Appointed
13 August 1999
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Williow Lodge, Lords Lane, Great Yarmouth, Norfolk, NR31 9DY
Country Of Residence
England
Name
DAY, Stuart Robert

Stuart Robert Day

  Resigned PSC
Appointed
13 August 1999
Resigned
08 April 2002
Role
Secretary
Nationality
British
Address
Williow Lodge, Lords Lane, Great Yarmouth, Norfolk, NR31 9DY
Name
DAY, Stuart Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael Edward Morrell

  Resigned
Resigned
13 August 1999
Role
Secretary
Address
College Farm, Station Road Roydon, Kings Lynn, Norfolk, PE32 1AW
Name
MORRELL, Michael Edward

Andrew Robert Day

  Resigned
Appointed
28 August 2001
Resigned
08 April 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
14 Riverside, Brundall, Norwich, Norfolk, NR13 5PU
Name
DAY, Andrew Robert

Wendy Elizabeth Day

  Resigned
Appointed
27 January 1999
Resigned
08 April 2002
Occupation
None
Role
Director
Age
89
Nationality
British
Address
3 The Rhond, Hoveton, Norwich, NR12 8UE
Name
DAY, Wendy Elizabeth

Henry John Mallett

  Resigned
Resigned
02 January 1999
Occupation
Director
Role
Director
Age
116
Nationality
British
Address
Little Holland, Horsefen Road Ludham, Gt Yarmouth, Norfolk
Name
MALLETT, Henry John

Michael Edward Morrell

  Resigned
Appointed
02 September 1998
Resigned
13 August 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
College Farm, Station Road Roydon, Kings Lynn, Norfolk, PE32 1AW
Name
MORRELL, Michael Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.