Company NameShaw's Trailer Park (Harrogate)
Company StatusActive
Company Number00749934
CategoryPrivate Unlimited Company
Incorporation Date12 February 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John-Barry William Shaw Noble
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMr Nicholas Marc Shaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 - 64 St. Thomas Street
Scarborough
YO11 1DU
Director NameMr Anthony Joseph Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMr Joseph Shaw
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(29 years after company formation)
Appointment Duration20 years, 5 months (resigned 17 August 2012)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence AddressShaws Trailer Park
Knaresborough Road
Harrogate
North Yorkshire
HG2 7NE
Director NameMrs Evelyn Melita Shaw
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(29 years after company formation)
Appointment Duration26 years, 10 months (resigned 13 January 2019)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address1 Main Street Shaws Trailer Park
Knaresborough Road
Harrogate
North Yorkshire
HG2 7NE
Secretary NameMrs Evelyn Melita Shaw
NationalityBritish
StatusResigned
Appointed05 March 1992(29 years after company formation)
Appointment Duration26 years, 10 months (resigned 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Main Street Shaws Trailer Park
Knaresborough Road
Harrogate
North Yorkshire
HG2 7NE
Director NameMrs Josephine Francesca Noble
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(56 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2020)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
North York
HG1 5LT

Contact

Telephone01423 884432
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressTattersall House
East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Shaws Trailer Park Harrogate (Holdings)
83.33%
Ordinary Non Voting
5k at £1Shaws Trailer Park Harrogate (Holdings)
16.67%
Ordinary

Financials

Year2014
Turnover£325,366
Gross Profit£308,409
Net Worth£244,518
Cash£43,721
Current Liabilities£140,641

Accounts

Latest Accounts29 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

3 March 1977Delivered on: 11 March 1977
Satisfied on: 17 March 1998
Persons entitled: Lloyds 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: The trailor park knaresborough road, harrogate north yorkshire.
Fully Satisfied
10 October 1964Delivered on: 19 October 1964
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc not exceeding £5000.
Particulars: Land situated on side of road from harrogate to knaresborough known as trailer park, harrogate.
Outstanding

Filing History

6 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
28 March 2022Satisfaction of charge 1 in full (1 page)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 August 2020Termination of appointment of Josephine Noble as a director on 23 July 2020 (1 page)
23 July 2020Appointment of Mr Anthony Joseph Shaw as a director on 23 July 2020 (2 pages)
20 July 2020Appointment of Mr John-Barry William Shaw Noble as a director on 20 July 2020 (2 pages)
20 July 2020Appointment of Mr Nicholas Marc Shaw as a director on 20 July 2020 (2 pages)
31 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 July 2019Director's details changed for Mrs Josephine Shaw on 17 July 2019 (2 pages)
9 May 2019Cessation of The Executors of the Late Mrs Evelyn Melita Shaw as a person with significant control on 9 May 2019 (1 page)
9 May 2019Notification of Shaw's Trailer Park Harrogate (Holdings) as a person with significant control on 9 May 2019 (1 page)
10 April 2019Change of details for Mrs Evelyn Melita Shaw as a person with significant control on 13 January 2019 (2 pages)
9 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Evelyn Melita Shaw as a director on 13 January 2019 (1 page)
9 April 2019Termination of appointment of Evelyn Melita Shaw as a secretary on 13 January 2019 (1 page)
20 March 2019Appointment of Mrs Josephine Shaw as a director on 25 February 2019 (2 pages)
24 May 2018Total exemption full accounts made up to 29 May 2017 (9 pages)
3 May 2018Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England to Tattersall House East Parade Harrogate HG1 5LT on 3 May 2018 (1 page)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 30 May 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 May 2016 (6 pages)
27 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 April 2016Registered office address changed from Shaw`S Trailer Park Knaresborough Road Harrogate HG2 7NL to 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Shaw`S Trailer Park Knaresborough Road Harrogate HG2 7NL to 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 6 April 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,002
(5 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,002
(5 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,002
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,002
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,002
(5 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 30,002
(5 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 30,002
(5 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 30,002
(5 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
31 October 2012Termination of appointment of Joseph Shaw as a director (1 page)
31 October 2012Termination of appointment of Joseph Shaw as a director (1 page)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
17 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (11 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (11 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (11 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
7 May 2009Return made up to 05/03/09; no change of members (4 pages)
7 May 2009Return made up to 05/03/09; no change of members (4 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
29 August 2008Return made up to 05/03/08; no change of members (7 pages)
29 August 2008Return made up to 05/03/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 May 2007Return made up to 05/03/07; full list of members (7 pages)
3 May 2007Return made up to 05/03/07; full list of members (7 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
25 April 2006Return made up to 05/03/06; full list of members (7 pages)
25 April 2006Return made up to 05/03/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 May 2005Return made up to 05/03/05; full list of members (7 pages)
16 May 2005Return made up to 05/03/05; full list of members (7 pages)
9 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
9 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 April 2004Return made up to 05/03/04; full list of members (7 pages)
17 April 2004Return made up to 05/03/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 March 2003Return made up to 05/03/03; full list of members (7 pages)
5 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 June 2000Return made up to 05/03/00; full list of members (8 pages)
6 June 2000Return made up to 05/03/00; full list of members (8 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 September 1999£ nc 30000/35000 16/09/99 (2 pages)
24 September 1999£ nc 30000/35000 16/09/99 (2 pages)
24 September 1999Resolutions
  • RES ‐
(2 pages)
29 April 1999Return made up to 05/03/99; no change of members (4 pages)
29 April 1999Return made up to 05/03/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Return made up to 05/03/98; no change of members (4 pages)
30 April 1998Return made up to 05/03/98; no change of members (4 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 February 1996Return made up to 05/03/96; no change of members (4 pages)
27 February 1996Return made up to 05/03/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (10 pages)
16 August 1995Full accounts made up to 31 March 1995 (10 pages)
6 April 1995Return made up to 05/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 April 1995Return made up to 05/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 June 1987Return made up to 31/12/86; full list of members (6 pages)
12 February 1963Incorporation (16 pages)