Company NameBurlington Caravans Limited
DirectorsJohn Graham Hesp and Mark Antony Gillett
Company StatusActive
Company Number05289934
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Graham Hesp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address157 Martongate
Bridlington
East Yorkshire
YO16 0YE
Director NameMr Mark Antony Gillett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Secretary NameMr John Graham Hesp
StatusCurrent
Appointed14 September 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address2-4 Wellington Road
Bridlington
E. Yorks
YO15 2BN
Director NameMr Robert Booty
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Director NameMr Bryan Melvyn Fisk
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Stowgarth
Martongate
Bridlington
East Yorkshire
YO16 6GG
Director NameMr William Dunbar Chadwick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address49 Willow Drive
Bridlington
East Yorkshire
YO16 6UZ
Secretary NameMr Robert Booty
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW

Contact

Websiteburlingtoncaravans.co.uk
Telephone01262 673777
Telephone regionBridlington

Location

Registered AddressBridlington Caravan Centre Bessingby Way
Bessingby Industrial Estate
Bridlington
E. Yorks
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

50 at £1William Chadwick
50.00%
Ordinary
25 at £1John Graham Hesp
25.00%
Ordinary
25 at £1Robert Booty
25.00%
Ordinary

Financials

Year2014
Net Worth£106,940
Cash£63,409
Current Liabilities£47,774

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2011Delivered on: 6 December 2011
Persons entitled: Stephen Peter Conman and Steven Donald Wickett

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
24 December 2004Delivered on: 12 January 2005
Persons entitled: Yorkshire Bank

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 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
8 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
9 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
13 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
11 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
11 February 2019Registered office address changed from Flamborough Station Jewison Lane Bridlington East Yorkshire YO15 1DX to Bridlington Caravan Centre Bessingby Way Bessingby Industrial Estate Bridlington E. Yorks YO16 4SJ on 11 February 2019 (1 page)
6 February 2019Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 July 2018Director's details changed for Mr Mark Antony Gillett on 22 July 2018 (2 pages)
14 March 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
10 October 2017Cessation of William Dunbar Chadwick as a person with significant control on 10 October 2017 (1 page)
10 October 2017Appointment of Mr Mark Antony Gillett as a director on 14 September 2017 (2 pages)
10 October 2017Appointment of Mr John Graham Hesp as a secretary on 14 September 2017 (2 pages)
10 October 2017Appointment of Mr John Graham Hesp as a secretary on 14 September 2017 (2 pages)
10 October 2017Change of details for Mr John Graham Hesp as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Cessation of William Dunbar Chadwick as a person with significant control on 14 September 2017 (1 page)
10 October 2017Termination of appointment of William Dunbar Chadwick as a director on 14 September 2017 (1 page)
10 October 2017Termination of appointment of William Dunbar Chadwick as a director on 14 September 2017 (1 page)
10 October 2017Appointment of Mr Mark Antony Gillett as a director on 14 September 2017 (2 pages)
10 October 2017Change of details for Mr John Graham Hesp as a person with significant control on 10 October 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
3 December 2013Termination of appointment of Robert Booty as a director (1 page)
3 December 2013Termination of appointment of Robert Booty as a director (1 page)
3 December 2013Termination of appointment of Robert Booty as a secretary (1 page)
3 December 2013Termination of appointment of Robert Booty as a secretary (1 page)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Registered office address changed from Burlington Caravans Lancaster Road Carnaby Ind Estate, Carnaby, Bridlington East Yorkshireyo15 3Qy on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Burlington Caravans Lancaster Road Carnaby Ind Estate, Carnaby, Bridlington East Yorkshireyo15 3Qy on 21 December 2011 (1 page)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 December 2009Director's details changed for Robert Booty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Booty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Booty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Graham Hesp on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Graham Hesp on 2 December 2009 (2 pages)
2 December 2009Director's details changed for William Dunbar Chadwick on 2 December 2009 (2 pages)
2 December 2009Director's details changed for William Dunbar Chadwick on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for William Dunbar Chadwick on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Graham Hesp on 2 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 January 2008Return made up to 18/11/07; full list of members (3 pages)
10 January 2008Return made up to 18/11/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2006Return made up to 18/11/06; full list of members (8 pages)
29 November 2006Return made up to 18/11/06; full list of members (8 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 December 2005Return made up to 18/11/05; full list of members (8 pages)
15 December 2005Return made up to 18/11/05; full list of members (8 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
18 November 2004Incorporation (16 pages)
18 November 2004Incorporation (16 pages)