Company NameArosa Caravan & Camping Park Limited
DirectorsNeil Raymond Cherry and Sharren Cherry
Company StatusActive
Company Number04821359
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 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 NameNeil Raymond Cherry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCaravan Park Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressArosa Caravan & Camping Park
Ratten Row Seamer
Scarborough
North Yorkshire
YO12 4QB
Director NameMrs Sharren Cherry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArosa Caravan And Camping Park Ratten Row
Seamer
Scarborough
YO12 4QB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDennis Gordon Cherry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCaravan Park Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Alderson Crescent
Scarborough
North Yorkshire
YO12 4JT
Secretary NameNeil Raymond Cherry
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCaravan Park Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressArosa Caravan & Camping Park
Ratten Row Seamer
Scarborough
North Yorkshire
YO12 4QB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDennis Gordon Cherry
NationalityBritish
StatusResigned
Appointed30 October 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alderson Crescent
Scarborough
North Yorkshire
YO12 4JT

Contact

Websitearosa131.fsnet.co.uk

Location

Registered AddressArosa Caravan And Camping Park Ratten Row
Seamer
Scarborough
YO12 4QB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer

Shareholders

1 at £1Dennis Gordon Cherry
50.00%
Ordinary
1 at £1Neil Raymond Cherry
50.00%
Ordinary

Financials

Year2014
Net Worth£11,778
Cash£41,047
Current Liabilities£44,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

10 September 2003Delivered on: 12 September 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
15 February 2019Appointment of Mrs Sharren Cherry as a director on 12 September 2018 (2 pages)
15 February 2019Termination of appointment of Dennis Gordon Cherry as a secretary on 7 April 2018 (1 page)
15 February 2019Termination of appointment of Dennis Gordon Cherry as a director on 12 September 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 August 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Registered office address changed from 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to Arosa Caravan and Camping Park Ratten Row Seamer Scarborough YO12 4QB on 27 December 2017 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
25 July 2014Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 25 July 2014 (1 page)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 6 September 2010 (1 page)
23 August 2010Director's details changed for Dennis Gordon Cherry on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Dennis Gordon Cherry on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Neil Raymond Cherry on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Dennis Gordon Cherry on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Neil Raymond Cherry on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Neil Raymond Cherry on 1 July 2010 (2 pages)
17 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 August 2007Return made up to 04/07/07; no change of members (7 pages)
16 August 2007Return made up to 04/07/07; no change of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
26 July 2006Return made up to 04/07/06; full list of members (7 pages)
26 July 2006Return made up to 04/07/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 August 2004Return made up to 04/07/04; full list of members (8 pages)
2 August 2004Return made up to 04/07/04; full list of members (8 pages)
28 February 2004Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2004Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 50 YO12 7ER (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 50 YO12 7ER (1 page)
14 July 2003New director appointed (2 pages)
4 July 2003Incorporation (18 pages)
4 July 2003Incorporation (18 pages)