NORTHWAY CARAVAN PARK LIMITED - ORMSKIRK


Company Profile Company Filings

Overview

NORTHWAY CARAVAN PARK LIMITED is a Private Limited Company from ORMSKIRK and has the status: Active.
NORTHWAY CARAVAN PARK LIMITED was incorporated 46 years ago on 22/02/1978 and has the registered number: 01354322. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

NORTHWAY CARAVAN PARK LIMITED - ORMSKIRK

This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SCARISBRICK BRIDGE SOUTHPORT ROAD
ORMSKIRK
LANCASHIRE
L40 8HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MIRIAM SMITH Sep 1958 British Director 2023-03-07 CURRENT
MRS MARIE TOMLINSON Dec 1975 British Director 2021-04-01 CURRENT
JASON PAUL TYLER Jun 1971 British Director 2012-08-12 CURRENT
MRS JOAN SMITH Jul 1959 English Director 2020-11-01 CURRENT
TERENCE ROWBOTHAM Feb 1941 British Director 2012-08-12 CURRENT
CHRISTINE SANDIFORD Jan 1944 Director 2009-08-16 UNTIL 2010-08-29 RESIGNED
MRS ELIZABETH WOOSEY Feb 1923 British Director RESIGNED
ARTHUR GEORGE CHAMBERS Sep 1926 British Director 1994-08-14 UNTIL 2001-04-01 RESIGNED
MR JOHN CLEGG Jan 1936 British Director RESIGNED
MRS ELIZABETH WOOSEY Feb 1923 British Secretary RESIGNED
CHRISTINE SANDIFORD Jan 1944 Secretary 2009-08-16 UNTIL 2010-08-29 RESIGNED
COLIN GEORGE LEACH Nov 1941 British Director 2004-08-22 UNTIL 2006-08-06 RESIGNED
MRS LINDA WOOLCOTT Mar 1947 British Director 2009-08-16 UNTIL 2011-08-01 RESIGNED
LINDA WOOLCOTT Mar 1947 British Director 2012-08-12 UNTIL 2021-01-01 RESIGNED
MR DAVID WINTERBOTTOM Mar 1935 British Director 2009-08-16 UNTIL 2012-07-02 RESIGNED
MR DAVID WINTERBOTTOM Mar 1935 British Director 2012-08-12 UNTIL 2017-04-08 RESIGNED
RONALD STEPHEN SELLICK Jan 1955 British Director 2012-08-12 UNTIL 2013-08-18 RESIGNED
MR WILLIAM RICHARD COUMONT Jan 1943 British Director 2009-08-16 UNTIL 2012-08-12 RESIGNED
MONICA RIMMER Sep 1915 British Director RESIGNED
MR DAVID MOLYNEUX Jun 1956 British Director 2019-04-10 UNTIL 2021-02-20 RESIGNED
MR BRIAN SYLVESTER MCGARRIGAN Dec 1943 British Director RESIGNED
BRIAN SYLVESTER MCGARRIGAN Dec 1944 British Director 2001-08-19 UNTIL 2003-08-10 RESIGNED
MR JOHN STANLEY MATTHEWS Feb 1932 British Director 1998-08-16 UNTIL 2003-08-10 RESIGNED
MR JOHN STANLEY MATTHEWS Feb 1932 British Director 2006-08-06 UNTIL 2012-08-12 RESIGNED
MR JAMES IRVING Feb 1956 British Director 2019-04-13 UNTIL 2023-03-07 RESIGNED
MICHAEL IAN JEWITT Nov 1959 British Director 2012-08-12 UNTIL 2016-11-05 RESIGNED
PAULINE HOPKINS Jun 1934 British Director 1997-08-31 UNTIL 2002-02-09 RESIGNED
JOHN MALCOLM GREENHALSH Dec 1948 British Director 2002-08-18 UNTIL 2004-08-22 RESIGNED
MRS BERYL GEORGINA EVANS Apr 1941 British Director RESIGNED
MRS BERYL GEORGINA EVANS Apr 1941 British Director 2009-08-16 UNTIL 2012-08-12 RESIGNED
MRS JOAN DODD Mar 1941 British Director 2013-08-18 UNTIL 2021-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Ian Jewitt 2016-04-06 - 2019-01-01 11/1959 Ormskirk   Lancashire Significant influence or control
Mrs Joan Dodd 2016-04-06 3/1941 Ormskirk   Lancashire Significant influence or control
Mr Terrence Rowbotham 2016-04-06 2/1941 Ormskirk   Lancashire Significant influence or control
Mr Jason Paul Tyler 2016-04-06 6/1971 Ormskirk   Lancashire Significant influence or control
Mr David Winterbottom 2016-04-06 3/1935 Ormskirk   Lancashire Significant influence or control
Mrs Linda Woolcott 2016-04-06 3/1947 Ormskirk   Lancashire Significant influence or control

Free Reports Available

Report Date Filed Date of Report Assets
Northway Caravan Park Limited 2023-09-28 31-12-2022 £75,043 equity
Northway Caravan Park Limited 2022-11-15 31-12-2021 £37,685 Cash
Northway Caravan Park Limited 2021-09-16 31-12-2020 £29,828 Cash
Northway Caravan Park Limited - Accounts to registrar (filleted) - small 18.2 2020-04-16 31-12-2019 £32,882 Cash £60,057 equity
Northway Caravan Park Limited - Accounts to registrar (filleted) - small 18.2 2019-06-26 31-12-2018 £34,175 Cash £62,337 equity
Northway Caravan Park Limited - Accounts to registrar (filleted) - small 17.3 2018-04-11 31-12-2017 £29,811 Cash £59,713 equity
Northway Caravan Park Limited - Accounts to registrar - small 17.1 2017-05-04 31-12-2016 £41,100 Cash £72,355 equity
Northway Caravan Park Limited - Abbreviated accounts 16.1 2016-07-06 31-12-2015 £34,305 Cash £67,745 equity
Northway Caravan Park Limited - Limited company - abbreviated - 11.6 2015-08-18 31-12-2014 £18,637 Cash £62,185 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CERBERUS CHEMICALS LIMITED SCARISBRICK Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NELLIE LOUNGE LTD SCARISBRICK ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
SURE SURVEYING LIMITED ORMSKIRK ENGLAND Active MICRO ENTITY 74902 - Quantity surveying activities