Company NameCaraluxe Limited
Company StatusDissolved
Company Number00781571
CategoryPrivate Limited Company
Incorporation Date20 November 1963(60 years, 5 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMartyn Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(27 years, 5 months after company formation)
Appointment Duration30 years (closed 08 May 2021)
RoleCaravan Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Hutton Sessay
Thirsk
N Yorkshire
YO7 3BN
Director NameMrs Karen Holden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(29 years, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Secretary NameMrs Karen Holden
NationalityBritish
StatusClosed
Appointed01 February 1993(29 years, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Director NameJoyce Deakin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleSecretary
Correspondence Address18 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Secretary NameJoyce Deakin
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address18 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameMr Raymond Priestman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(48 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Dalton Crescent
Durham
County Durham
DH1 4FB
Director NameZoe Williamson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(48 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA

Contact

Websitewhiteroseleisurepark.co.uk

Location

Registered AddressRedheugh House
Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2.3k at £1Martyn Holden
57.04%
Ordinary
144 at £1Zoe Holden
3.56%
Ordinary
928 at £1Mrs Karen Holden
22.94%
Ordinary
666 at £1Martyn Holden & Mrs Karen Holden
16.46%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 March 1991Delivered on: 28 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company.
Outstanding
22 August 1977Delivered on: 12 September 1977
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over (see doc M20). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
15 October 1976Delivered on: 25 October 1976
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being carter place haslingden lancaster tog with all fixtures.
Outstanding

Filing History

13 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 5,510
(3 pages)
13 November 2017Change of details for Mr Martyn Holden as a person with significant control on 9 November 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,046
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,046
(6 pages)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,046
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
21 May 2013Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England (1 page)
20 May 2013Register(s) moved to registered office address (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 August 2012Purchase of own shares. (3 pages)
15 August 2012Cancellation of shares. Statement of capital on 15 August 2012
  • GBP 4,046
(4 pages)
15 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 August 2012Termination of appointment of Zoe Williamson as a director (2 pages)
15 August 2012Termination of appointment of Raymond Priestman as a director (2 pages)
21 June 2012Appointment of Zoe Williamson as a director (3 pages)
21 June 2012Appointment of Raymond Priestman as a director (3 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2012Section 519 (1 page)
12 May 2012Director's details changed for Martyn Holden on 18 April 2012 (2 pages)
12 May 2012Register(s) moved to registered inspection location (1 page)
12 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
12 May 2012Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England (1 page)
12 May 2012Director's details changed for Mrs Karen Holden on 18 April 2012 (2 pages)
27 March 2012Re section 519 (1 page)
12 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 May 2011Register inspection address has been changed (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 18/04/09; full list of members (5 pages)
19 March 2009Return made up to 18/04/08; full list of members (5 pages)
12 March 2009Registered office changed on 12/03/2009 from 98 monton street manchester M14 4LT (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: white rose caravan park hutton sessay thirsk north yorkshire YO7 3BA (1 page)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Return made up to 18/04/07; full list of members (7 pages)
20 March 2007Registered office changed on 20/03/07 from: hall park, carter place haslingden lancashire BB4 5BQ (1 page)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 18/04/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 18/04/05; full list of members (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 18/04/04; full list of members (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 18/04/03; full list of members (8 pages)
14 May 2002Return made up to 18/04/02; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 18/04/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Return made up to 18/04/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 18/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Return made up to 18/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 May 1996Return made up to 18/04/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 18/04/95; no change of members (4 pages)
16 August 1994Accounts for a small company made up to 31 December 1993 (13 pages)
19 May 1994Return made up to 18/04/94; no change of members (4 pages)
30 August 1993Full accounts made up to 31 December 1992 (11 pages)
30 July 1993Return made up to 18/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 July 1992Return made up to 18/04/92; no change of members
  • 363(287) ‐ Registered office changed on 15/07/92
(4 pages)
15 June 1992Full accounts made up to 31 December 1991 (11 pages)
2 July 1991Return made up to 08/05/91; no change of members (6 pages)
2 July 1991Full accounts made up to 31 December 1990 (10 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
17 February 1991Full accounts made up to 31 December 1989 (11 pages)
5 November 1990Return made up to 08/05/90; full list of members (3 pages)
26 April 1990Accounts for a small company made up to 31 December 1988 (8 pages)
9 April 1990Return made up to 18/04/89; full list of members (4 pages)
9 April 1990Director's particulars changed (2 pages)
20 January 1989Return made up to 18/07/88; full list of members (4 pages)
2 November 1987Return made up to 26/02/87; full list of members (4 pages)
15 October 1987Accounts for a small company made up to 31 December 1986 (8 pages)
3 February 1987New director appointed (2 pages)
13 June 1986Return made up to 05/03/86; full list of members (5 pages)
13 June 1986Accounts for a small company made up to 31 December 1985 (7 pages)
10 March 1985Accounts made up to 31 December 1983 (5 pages)
10 March 1985Annual return made up to 07/03/84 (4 pages)
9 March 1985Annual return made up to 11/02/85 (4 pages)
9 March 1985Accounts made up to 31 December 1984 (5 pages)
17 July 1984Annual return made up to 01/04/83 (2 pages)
26 August 1982Annual return made up to 26/04/82 (7 pages)
11 March 1982Annual return made up to 21/04/81 (7 pages)
30 October 1980Annual return made up to 31/10/79 (8 pages)
29 October 1980Annual return made up to 29/10/80 (7 pages)
5 December 1978Allotment of shares (2 pages)
10 November 1978Annual return made up to 04/10/77 (7 pages)
9 November 1978Annual return made up to 11/10/78 (7 pages)
12 November 1975Annual return made up to 28/10/75 (8 pages)
29 September 1975Annual return made up to 31/12/75 (8 pages)
20 November 1963Incorporation (12 pages)