CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HERALD CARAVANS LIMITED
Company
HERALD CARAVANS
Phone:
01963 351 513
A⁺
rating
KEY FINANCES
Year
2016
Assets
£218.52k
▲ £32.4k (17.41 %)
Cash
£7.49k
▼ £-0.2k (-2.67 %)
Liabilities
£53.81k
▲ £34.23k (174.83 %)
Net Worth
£164.71k
▼ £-1.83k (-1.10 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Mendip
Company name
HERALD CARAVANS LIMITED
Company number
04932000
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.heraldcaravans.co.uk
Phones
01963 351 513
01963 351 539
Registered Address
HERALD CARAVANS,
CASTLE CARY A371,
CASTLE CARY,
SOMERSET,
BA7 7PF
ECONOMIC ACTIVITIES
77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
82990
Other business support service activities n.e.c.
LAST EVENTS
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
26 Aug 2016
Accounts for a small company made up to 31 October 2015
17 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 44,445
CHARGES
6 February 2008
Status
Outstanding
Delivered
15 February 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
HERA INDEMNITY LIMITED
HERALD BUILD LIMITED
HERATH ASSOCIATES LIMITED
HERB FED LIMITED
HERBAN UK LTD
HERBAPHARMEDICA LIMITED
Last update 2018
HERALD CARAVANS LIMITED DIRECTORS
Thomas Rhys Jackson
Acting
Appointed
26 February 2008
Role
Secretary
Address
14 Frayne Road, Bristol, United Kingdom, BS3 1RU
Name
JACKSON, Thomas Rhys
Benjamin John Jackson
Acting
PSC
Appointed
14 October 2003
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
56 Claverham Road, Yatton, Bristol, North Somerset, BS49 4LD
Country Of Residence
United Kingdom
Name
JACKSON, Benjamin John
Notified On
14 October 2016
Nature Of Control
Ownership of shares – 75% or more
Ian Charles Franks
Resigned
Appointed
02 July 2007
Resigned
09 July 2007
Role
Secretary
Address
89 Swanland Road, Hessle, North Humberside, HU13 0NS
Name
FRANKS, Ian Charles
Neil Michael Harwood
Resigned
Appointed
11 July 2007
Resigned
26 February 2008
Role
Secretary
Address
Holly Tree House, Croasdale Drive, Parbold, Wigan, Lancashire, WN8 7HR
Name
HARWOOD, Neil Michael
Susan Mary Marilyn Shrubshall
Resigned
Appointed
14 October 2003
Resigned
02 July 2007
Role
Secretary
Address
Drove House Nye Road, Sandford, Winscombe, Somerset, BS25 5QE
Name
SHRUBSHALL, Susan Mary Marilyn
SEVERNSIDE SECRETARIAL LIMITED
Resigned
Appointed
14 October 2003
Resigned
14 October 2003
Role
Nominee Secretary
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE SECRETARIAL LIMITED
Ian Charles Franks
Resigned
Appointed
02 July 2007
Resigned
09 July 2007
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
89 Swanland Road, Hessle, North Humberside, HU13 0NS
Country Of Residence
England
Name
FRANKS, Ian Charles
Neil Michael Harwood
Resigned
Appointed
11 July 2007
Resigned
26 February 2008
Occupation
Finance Director
Role
Director
Age
63
Nationality
British
Address
Holly Tree House, Croasdale Drive, Parbold, Wigan, Lancashire, WN8 7HR
Country Of Residence
England
Name
HARWOOD, Neil Michael
Trevor John Edward Parker
Resigned
Appointed
02 July 2007
Resigned
26 February 2008
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Country Of Residence
England
Name
PARKER, Trevor John Edward
James Gordon Shrubshall
Resigned
Appointed
14 October 2003
Resigned
02 July 2007
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Drove House Nye Road, Sandford, Winscombe, Somerset, BS25 5QE
Name
SHRUBSHALL, James Gordon
Susan Mary Marilyn Shrubshall
Resigned
Appointed
14 October 2003
Resigned
02 July 2007
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Drove House Nye Road, Sandford, Winscombe, Somerset, BS25 5QE
Name
SHRUBSHALL, Susan Mary Marilyn
SEVERNSIDE NOMINEES LIMITED
Resigned
Appointed
14 October 2003
Resigned
14 October 2003
Role
Nominee Director
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.