ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside Caravan Park (Hawick) Limited

Riverside Caravan Park (Hawick) Limited is an active company incorporated on 12 October 2000 with the registered office located in Carlisle, Cumbria. Riverside Caravan Park (Hawick) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04091550
Private limited company
Age
25 years
Incorporated 12 October 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (3 months ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Moss House
Kirklinton
Carlisle
CA6 6BS
England
Address changed on 28 Oct 2025 (2 months ago)
Previous address was Moorside Laversdale Irthington Carlisle Cumbria CA6 4PS
Telephone
01450373785
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1995
Director • Park Operator • British • Lives in UK • Born in Mar 1971
Director • Park Operator • British • Lives in England • Born in Feb 1949
Director • Park Operator • British • Lives in England • Born in Nov 1948
Director • Commercial Director • British • Lives in Scotland • Born in Apr 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portzim Limited
Jean Wetherley, Natasha Ellis Carlyle, and 6 more are mutual people.
Active
Border Caravans Limited
Jean Wetherley, Natasha Ellis Carlyle, and 6 more are mutual people.
Active
Mouswald Park Limited
Jean Wetherley, Natasha Ellis Carlyle, and 6 more are mutual people.
Active
Westlands Country Park Limited
Jean Wetherley, Natasha Ellis Carlyle, and 6 more are mutual people.
Active
Border Caravans Holdings Limited
Keith Peter Taylor, Peter Brian Robert Taylor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.11K
Decreased by £730.02K (-99%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.23M
Increased by £21.31K (+1%)
Total Liabilities
-£221.92K
Decreased by £67.06K (-23%)
Net Assets
£2M
Increased by £88.37K (+5%)
Debt Ratio (%)
10%
Decreased by 3.14% (-24%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 10 Dec 2025
Registered Address Changed
2 Months Ago on 28 Oct 2025
Confirmation Submitted
3 Months Ago on 13 Oct 2025
Small Accounts Submitted
10 Months Ago on 24 Feb 2025
Mrs Jean Wetherley Details Changed
1 Year Ago on 17 Dec 2024
Mr Brian Wetherley Details Changed
1 Year Ago on 17 Dec 2024
Mrs Sarah Jane Taylor Details Changed
1 Year Ago on 17 Dec 2024
Mr Peter Brian Robert Taylor Details Changed
1 Year Ago on 17 Dec 2024
Mr Keith Peter Taylor Details Changed
1 Year Ago on 17 Dec 2024
Mr Stuart Angus Macdonald Details Changed
1 Year Ago on 17 Dec 2024
Get Credit Report
Discover Riverside Caravan Park (Hawick) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 10 Dec 2025
Registered office address changed from Moorside Laversdale Irthington Carlisle Cumbria CA6 4PS to Moss House Kirklinton Carlisle CA6 6BS on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
Submitted on 13 Oct 2025
Accounts for a small company made up to 31 December 2023
Submitted on 24 Feb 2025
Director's details changed for Mr Keith Peter Taylor on 17 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Mrs Jean Wetherley on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Miss Natasha Ellis Carlyle on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Dale Alexander Gifford on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Stuart Angus Macdonald on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Peter Brian Robert Taylor on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year