ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cressfield Caravan Park Limited

Cressfield Caravan Park Limited is an active company incorporated on 9 August 2002 with the registered office located in Gillingham, Kent. Cressfield Caravan Park Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04507652
Private limited company
Age
23 years
Incorporated 9 August 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (1 month ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
5 London Road
Rainham
Gillingham
Kent
ME8 7RG
England
Address changed on 29 Oct 2024 (10 months ago)
Previous address was Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA
Telephone
01576300702
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Jul 1955
Director • British • Lives in England • Born in May 1985
Director • British • Lives in Scotland • Born in Mar 1954
Director • British • Lives in England • Born in Dec 1991
W B & C A Armitstead Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WB & Ca Armitstead Limited
Catherine Amy Armitstead, , and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£78.95K
Increased by £24.01K (+44%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.58M
Increased by £144.82K (+10%)
Total Liabilities
-£154.8K
Decreased by £7.72K (-5%)
Net Assets
£1.42M
Increased by £152.53K (+12%)
Debt Ratio (%)
10%
Decreased by 1.53% (-13%)
Latest Activity
Confirmation Submitted
28 Days Ago on 14 Aug 2025
Asa James Welch Resigned
29 Days Ago on 13 Aug 2025
Ruth Welch (PSC) Resigned
29 Days Ago on 13 Aug 2025
Asa James Welch (PSC) Resigned
29 Days Ago on 13 Aug 2025
Full Accounts Submitted
4 Months Ago on 23 Apr 2025
New Charge Registered
10 Months Ago on 29 Oct 2024
Registered Address Changed
10 Months Ago on 29 Oct 2024
Ruth Welch (PSC) Appointed
10 Months Ago on 18 Oct 2024
Asa James Welch (PSC) Appointed
10 Months Ago on 18 Oct 2024
New Charge Registered
10 Months Ago on 18 Oct 2024
Get Credit Report
Discover Cressfield Caravan Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 14 Aug 2025
Cessation of Asa James Welch as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Cessation of Ruth Welch as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Asa James Welch as a director on 13 August 2025
Submitted on 13 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 23 Apr 2025
Notification of Ruth Welch as a person with significant control on 18 October 2024
Submitted on 13 Feb 2025
Notification of Asa James Welch as a person with significant control on 18 October 2024
Submitted on 13 Feb 2025
Registration of charge 045076520005, created on 29 October 2024
Submitted on 31 Oct 2024
Registered office address changed from Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to 5 London Road Rainham Gillingham Kent ME8 7RG on 29 October 2024
Submitted on 29 Oct 2024
Registration of charge 045076520004, created on 18 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year