Company NameCara-Veranda Limited
Company StatusActive
Company Number04989179
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Ian Richard Smalley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Director NameMrs Simone Collette Smalley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Director NameMr Christopher Richard Eric Spedding
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerton Grange Bielby
York
YO42 4JW
Director NameMr Ian Richard Smalley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleVeranda Manufacturer
Country of ResidenceEngland
Correspondence AddressCorner House Main Street
Lissett
Driffield
YO25 8PY
Secretary NameMrs Simone Collette Smalley
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Main Street
Lissett
Driffield
YO25 8PY
Director NameMrs Simone Collette Smalley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House Main Street
Lissett
Driffield
YO25 8PY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecaraveranda.com

Location

Registered AddressLakeside House Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Shareholders

50 at £1Ian Richard Smalley
50.00%
Ordinary
50 at £1Simone Collette Smalley
50.00%
Ordinary

Financials

Year2014
Net Worth£30,243
Cash£1
Current Liabilities£47,952

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

16 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2008Delivered on: 30 October 2008
Persons entitled: National Westminster 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 property k/a lakeside house hunmamby industrial estate hunmanby t/no NYK236774 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 August 2005Delivered on: 8 September 2005
Satisfied on: 22 October 2008
Persons entitled: Hsbc 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: F/H property k/a industrial unit and land to the north of bridlington road hunmanby t/n NYK236774. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 2005Delivered on: 27 July 2005
Satisfied on: 14 February 2013
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.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Satisfaction of charge 3 in full (2 pages)
10 August 2020Satisfaction of charge 4 in full (1 page)
13 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 December 2012Director's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages)
12 December 2012Director's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Secretary's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages)
12 December 2012Secretary's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Secretary's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages)
22 October 2012Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 22 October 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Mrs Simone Collette Smalley on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Simone Collette Smalley on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Ian Richard Smalley on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Simone Collette Smalley on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Ian Richard Smalley on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Ian Richard Smalley on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 09/12/08; full list of members (4 pages)
12 March 2009Return made up to 09/12/08; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
17 December 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 09/12/06; full list of members (2 pages)
13 February 2007Return made up to 09/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 09/12/05; full list of members (2 pages)
25 April 2006Return made up to 09/12/05; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
15 March 2006Registered office changed on 15/03/06 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 March 2005Return made up to 09/12/04; full list of members (6 pages)
9 March 2005Return made up to 09/12/04; full list of members (6 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
9 December 2003Incorporation (9 pages)
9 December 2003Incorporation (9 pages)