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
-
Check the company
-
UK
-
Great Yarmouth
- Company name
- GREAT YARMOUTH CARAVANS LIMITED
- Company number
- 00920592
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Oct 1967
Age - 58 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
- 66
- 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
- 64
- 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
- 90
- 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
- 117
- 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
- 88
- 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.