Company NameRawcliffe Caravan Company Limited
DirectorsChristine Ellerby and Paul Andrew Herbert
Company StatusActive
Company Number02301903
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 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
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Christine Ellerby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Reading Room Village Street
York
YO30 5TZ
Director NameMr Paul Andrew Herbert
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address43 Holyrood Drive
York
YO30 5WB
Secretary NameChristine Ellerby
NationalityBritish
StatusCurrent
Appointed21 May 2002(13 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reading Room Village Street
York
YO30 5TZ
Director NameJoan Herbert
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 21 May 2002)
RoleCompany Secretary-Housewife
Correspondence AddressRawcliffe Manor Caravan Site Shipton
Rawcliffe
York
N Yorkshire
YO30 5TZ
Director NameMr William Michael Herbert
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 21 May 2002)
RoleCompany Director-Caravan Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Manor Lane
Rawcliffe
York
North Yorkshire
YO30 5TZ
Secretary NameJoan Herbert
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressRawcliffe Manor Caravan Site Shipton
Rawcliffe
York
N Yorkshire
YO30 5TZ
Director NameGraham Herbert
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2002)
RolePlumber
Correspondence Address220 Shipton Road
York
YO30 5RZ

Contact

Websitelysanderarms.co.uk
Email address[email protected]
Telephone01904 640845
Telephone regionYork

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

93.8k at £1Mrs Christine Ellerby
50.00%
Ordinary
93.8k at £1Paul Andrew Herbert
50.00%
Ordinary

Financials

Year2014
Net Worth£476,436
Cash£5,063
Current Liabilities£232,884

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

28 September 2010Delivered on: 1 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 1995Delivered on: 6 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2 & 3 rawcliffe manor cottages manor lane rawcliffe york north yorkshire.
Outstanding
2 October 1995Delivered on: 10 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The reading room, rawcliffe, york, north yorkshire.
Outstanding
14 April 1989Delivered on: 20 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rawcliffe near york north yorkshire.
Outstanding

Filing History

4 January 2021Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
9 September 2020Director's details changed for Mr Paul Andrew Herbert on 5 September 2020 (2 pages)
9 September 2020Change of details for Mr Paul Andrew Herbert as a person with significant control on 5 September 2020 (2 pages)
4 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
31 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 187,500
(5 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 187,500
(5 pages)
17 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 187,500
(5 pages)
22 May 2015Secretary's details changed for Christine Ellerby on 22 May 2015 (1 page)
22 May 2015Director's details changed for Christine Ellerby on 22 May 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 May 2015Secretary's details changed for Christine Ellerby on 22 May 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 May 2015Director's details changed for Christine Ellerby on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 187,500
(5 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 187,500
(5 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 187,500
(5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Secretary's details changed for Christine Ellerby on 1 October 2009 (2 pages)
24 May 2011Secretary's details changed for Christine Ellerby on 1 October 2009 (2 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for Christine Ellerby on 1 October 2009 (2 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages)
23 May 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 May 2011 (1 page)
23 May 2011Director's details changed for Christine Ellerby on 1 October 2009 (2 pages)
23 May 2011Director's details changed for Christine Ellerby on 1 October 2009 (2 pages)
23 May 2011Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages)
23 May 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 May 2011 (1 page)
23 May 2011Director's details changed for Christine Ellerby on 1 October 2009 (2 pages)
23 May 2011Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 June 2010Director's details changed for Christine Ellerby on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages)
23 June 2010Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 June 2010 (1 page)
23 June 2010Secretary's details changed for Christine Ellerby on 1 October 2009 (1 page)
23 June 2010Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 June 2010 (1 page)
23 June 2010Director's details changed for Christine Ellerby on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Christine Ellerby on 1 October 2009 (1 page)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Christine Ellerby on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Christine Ellerby on 1 October 2009 (1 page)
23 June 2010Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages)
15 June 2010Registered office address changed from Rawcliffe Caravan Park Manor Lane Shipton Rd York, YO30 5TZ on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Rawcliffe Caravan Park Manor Lane Shipton Rd York, YO30 5TZ on 15 June 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
27 July 2009Return made up to 14/05/09; full list of members (4 pages)
27 July 2009Return made up to 14/05/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Return made up to 14/05/08; full list of members (7 pages)
27 December 2008Return made up to 14/05/08; full list of members (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 July 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 July 2006Return made up to 14/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2006Return made up to 14/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Return made up to 14/05/05; full list of members (7 pages)
5 July 2005Return made up to 14/05/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2002£ ic 625000/187500 21/05/02 £ sr 437500@1=437500 (1 page)
28 August 2002£ ic 625000/187500 21/05/02 £ sr 437500@1=437500 (1 page)
8 July 2002Return made up to 14/05/02; full list of members (8 pages)
8 July 2002Return made up to 14/05/02; full list of members (8 pages)
18 June 2002Declaration of shares redemption:auditor's report (2 pages)
18 June 2002Declaration of shares redemption:auditor's report (2 pages)
1 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (2 pages)
31 May 2002Secretary resigned;director resigned (2 pages)
31 May 2002Director resigned (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (2 pages)
31 May 2002Director resigned (2 pages)
31 May 2002Secretary resigned;director resigned (2 pages)
15 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
25 May 2000Return made up to 14/05/00; full list of members (7 pages)
25 May 2000Return made up to 14/05/00; full list of members (7 pages)
12 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
12 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 July 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 July 1998Return made up to 14/05/98; full list of members (8 pages)
10 July 1998Return made up to 14/05/98; full list of members (8 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
8 June 1997Return made up to 14/05/97; no change of members (4 pages)
8 June 1997Return made up to 14/05/97; no change of members (4 pages)
29 May 1996Return made up to 14/05/96; no change of members (4 pages)
29 May 1996Return made up to 14/05/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
4 May 1995Full accounts made up to 28 February 1995 (9 pages)
4 May 1995Full accounts made up to 28 February 1995 (9 pages)