Company NameYorbuild Garden Rooms Limited
DirectorChristopher Richard Eric Spedding
Company StatusActive
Company Number06931457
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameHolidaymaker Caravans Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Richard Eric Spedding
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(13 years, 2 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
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House Main Street
Lissett
Driffield
YO25 8PY
Director NameMrs Simone Collette Smalley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House Main Street
Lissett
Driffield
YO25 8PY
Secretary NameMrs Simone Collette Smalley
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Main Street
Lissett
Driffield
YO25 8PY

Contact

Websitewww.holidaymakercaravansltd.com
Email address[email protected]
Telephone01723 890111
Telephone regionScarborough

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
Address Matches2 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2013Director's details changed for Mrs Simone Collette Smalley on 11 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Simone Collette Smalley on 11 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Simone Collette Smalley on 11 June 2013 (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Secretary's details changed for Mrs Simone Collette Smalley on 11 June 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Registered office address changed from 7 Manor Street Bridlington North Humberside YO15 2SA on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 7 Manor Street Bridlington North Humberside YO15 2SA on 23 October 2012 (2 pages)
6 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 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)
14 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
28 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
29 June 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)