Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL CARAVAN COUNCIL LIMITED
Company Information for

NATIONAL CARAVAN COUNCIL LIMITED

CATHERINE HOUSE, 74-76 VICTORIA ROAD, ALDERSHOT, HAMPSHIRE, GU11 1SS,
Company Registration Number
00519228
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Caravan Council Ltd
NATIONAL CARAVAN COUNCIL LIMITED was founded on 1953-05-01 and has its registered office in Aldershot. The organisation's status is listed as "Active". National Caravan Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL CARAVAN COUNCIL LIMITED
 
Legal Registered Office
CATHERINE HOUSE
74-76 VICTORIA ROAD
ALDERSHOT
HAMPSHIRE
GU11 1SS
Other companies in GU11
 
Filing Information
Company Number 00519228
Company ID Number 00519228
Date formed 1953-05-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB239521459  
Last Datalog update: 2024-04-07 02:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL CARAVAN COUNCIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL CARAVAN COUNCIL LIMITED

Current Directors
Officer Role Date Appointed
JOHN BENEDICT PHILIP BUNN
Director 2017-04-21
WILFRED ROGER CRAFTS
Director 2008-03-14
COLIN CREWTHER
Director 2012-05-17
DAVID ROY GALE-HASLEHAM
Director 2015-01-14
NIGEL HESLINGTON
Director 2017-01-17
JOHN MARK LALLY
Director 2007-01-02
ANTHONY LESLIE CALVERLEY TREVELYAN
Director 1996-03-23
MICHAEL ANTHONY WILLS
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BURVILLE
Director 2009-06-04 2016-05-11
MARTIN IAN FARMER
Company Secretary 1996-10-31 2010-04-29
ALAN JOHN BISHOP
Director 2006-03-23 2007-10-03
IAIN JAMES BROWN
Director 2002-03-15 2007-01-26
JOHN MARK LALLY
Company Secretary 2006-12-20 2007-01-02
GRAHAM FAWCETT BEACOM
Director 2004-09-01 2006-12-06
DAVID LEWIS CARVER
Director 1996-03-23 2005-03-11
JAMES LEONARD COCKCROFT
Director 1993-03-18 2005-03-11
ALAN JOHN BISHOP
Director 2000-01-11 2004-02-27
PAULINE ANN BRUTON
Director 2000-03-10 2003-03-14
WILFRED ROGER CRAFTS
Director 1998-03-20 2001-03-16
REGINALD ARTHUR DAVID DEAN
Director 1992-03-18 2000-03-10
COLIN CHARLES SWINTON CHISHOLM
Director 1996-03-23 1999-03-05
THOMAS HENRY BOORE
Director 1993-03-18 1998-03-20
GEOFFREY WALTER CLIFTON
Director 1996-03-23 1997-03-22
GILLIAN MARGARET PHILLPOT
Company Secretary 1995-02-01 1996-10-31
RAYMOND COOK
Director 1992-03-18 1996-03-23
WILLIAM GEORGE BOGGIA
Director 1993-03-18 1995-08-22
MICHAEL HARWIN BRIDGESMAN
Director 1994-03-05 1995-03-25
MARTIN JOHN EDWARD BUNN
Director 1993-03-18 1995-03-25
ANTHONY RICHARD BURTON
Director 1993-03-18 1995-03-25
DAVID LEWIS CARVER
Director 1994-03-05 1995-03-25
GUY RICHARD COLLISTER
Director 1993-03-06 1995-03-25
ROBERT COLIN DICKINSON
Director 1993-03-06 1995-03-25
MARTIN IAN FARMER
Company Secretary 1992-03-18 1995-01-31
CHARLES JONATHAN BARKER
Director 1992-03-21 1994-03-05
DEREK WILLIAM COULSON
Director 1993-03-06 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BENEDICT PHILIP BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
JOHN BENEDICT PHILIP BUNN HICKSTEAD LIMITED Director 1999-05-20 CURRENT 1960-05-12 Active
JOHN BENEDICT PHILIP BUNN MAINWOOD FINANCE LIMITED Director 1998-02-01 CURRENT 1985-11-08 Active - Proposal to Strike off
JOHN BENEDICT PHILIP BUNN BUNN LEISURE LIMITED Director 1998-02-01 CURRENT 1966-11-16 Liquidation
JOHN BENEDICT PHILIP BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
WILFRED ROGER CRAFTS COLIN'S CARAVANS OF BERKSHIRE LIMITED Director 2004-09-30 CURRENT 1959-03-18 Active
WILFRED ROGER CRAFTS LOWDHAM LEISUREWORLD LTD Director 2004-09-07 CURRENT 2004-09-07 Active
WILFRED ROGER CRAFTS LOWDHAM OUTDOOR LEISURE LIMITED Director 1991-09-05 CURRENT 1952-03-08 Active
JOHN MARK LALLY VINCHIP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
JOHN MARK LALLY NCC CRIS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOHN MARK LALLY NCC EVENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
ANTHONY LESLIE CALVERLEY TREVELYAN VINCHIP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANTHONY LESLIE CALVERLEY TREVELYAN NCC CRIS LIMITED Director 2015-10-28 CURRENT 2013-01-09 Active
MICHAEL ANTHONY WILLS PEMBERTON HUTTON DEVELOPMENTS LTD Director 2017-04-06 CURRENT 2015-01-14 Active - Proposal to Strike off
MICHAEL ANTHONY WILLS MPM EVENTS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-04DIRECTOR APPOINTED MISS LISA MARGARET SUTHERLAND
2024-03-04AP01DIRECTOR APPOINTED MISS LISA MARGARET SUTHERLAND
2023-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-12Director's details changed for Mr Colin Crewther on 2022-10-12
2022-10-12CH01Director's details changed for Mr Colin Crewther on 2022-10-12
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-29AP01DIRECTOR APPOINTED MR DARREN PAUL BROWN
2020-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENEDICT PHILIP BUNN
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HESLINGTON
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-29PSC08Notification of a person with significant control statement
2018-11-29PSC07CESSATION OF JOHN MARK LALLY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP03Appointment of Ms Alicia Dunne as company secretary on 2018-10-30
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005192280004
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-21AP01DIRECTOR APPOINTED MR JOHN BENEDICT PHILIP BUNN
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE CALVERLEY TREVELYAN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED ROGER CRAFTS / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LALLY / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY GALE-HASLEHAM / 20/04/2017
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MR NIGEL HESLINGTON
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HIBBS
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURVILLE
2016-04-11AR0118/03/16 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DRAPER
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-14AP01DIRECTOR APPOINTED MR DAVID ROY GALE-HASLEHAM
2015-04-14AR0118/03/15 NO MEMBER LIST
2015-01-30MEM/ARTSARTICLES OF ASSOCIATION
2015-01-30RES13RESOLUTION SET OUT IN NOTICE 14/01/2015
2015-01-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-04-14AR0118/03/14 NO MEMBER LIST
2013-08-07AUDAUDITOR'S RESIGNATION
2013-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TUCKER
2013-04-02AR0118/03/13 NO MEMBER LIST
2012-06-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLS
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALE-HASLEHAM
2012-06-19AP01DIRECTOR APPOINTED MR COLIN CREWTHER
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-16AR0118/03/12 NO MEMBER LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY GALLAGHER
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-04-06AR0118/03/11 NO MEMBER LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAMBERT
2010-12-14AUDAUDITOR'S RESIGNATION
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATERWORTH
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY O'NEILL
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLEY
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATERWORTH
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FARMER
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE CALVERLEY TREVELYAN / 18/10/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-25AR0118/03/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP TUCKER / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LESLIE CALVERLEY TREVELYAN / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JAMES O'NEILL / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY GALE-HASLEHAM / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED ROGER CRAFTS / 25/03/2010
2010-03-25AP01DIRECTOR APPOINTED MR IAN JAMES BURVILLE
2010-03-25AP01DIRECTOR APPOINTED MR DAVID ROY GALE-HASLEHAM
2010-01-03RES01ADOPT ARTICLES 23/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-17363aANNUAL RETURN MADE UP TO 18/03/09
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR BRUCE HARRY
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID KEY
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL PLESZKO
2009-04-10288aDIRECTOR APPOINTED MR DAVID JOHN HALLEY
2008-05-15AUDAUDITOR'S RESIGNATION
2008-04-10363aANNUAL RETURN MADE UP TO 18/03/08
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR STEVEN TROSSELL
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID GALE-HASLEHAM
2008-04-10288aDIRECTOR APPOINTED MR RODNEY PHILIP TUCKER
2008-04-10288aDIRECTOR APPOINTED MR TERRY JAMES O'NEILL
2008-04-10288aDIRECTOR APPOINTED MR WILFRED ROGER CRAFTS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR SAMUAL HAGAN
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288bDIRECTOR RESIGNED
2007-04-18363aANNUAL RETURN MADE UP TO 18/03/07
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to NATIONAL CARAVAN COUNCIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL CARAVAN COUNCIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-11-14 Satisfied PETER J. SAUNDERS
LEGAL CHARGE 1983-07-21 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL CARAVAN COUNCIL LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL CARAVAN COUNCIL LIMITED registering or being granted any patents
Domain Names

NATIONAL CARAVAN COUNCIL LIMITED owns 8 domain names.

cris.co.uk   nationalcaravan.co.uk   goldshieldwarranty.co.uk   motorhomeandcaravanshow.co.uk   motorhomelifestyle.co.uk   approvedworkshops.co.uk   tourerinfo.co.uk   theparkhome.co.uk  

Trademarks

Trademark applications by NATIONAL CARAVAN COUNCIL LIMITED

NATIONAL CARAVAN COUNCIL LIMITED is the Original Applicant for the trademark Image for mark UK00003100900 VinChip ™ (UK00003100900) through the UKIPO on the 2015-03-25
Trademark classes: Access security apparatus (automatic-);Access security apparatus (electric-);Automatic security barriers;Security warning apparatus. Security alarm systems for vehicles;Security alarms for vehicles;Security systems for vehicles [other than locks]. Installation of security systems;Installation of vehicle security devices.
Income
Government Income

Government spend with NATIONAL CARAVAN COUNCIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2010-07-26 GBP £588 Consumer Protection - Sample Testing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL CARAVAN COUNCIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL CARAVAN COUNCIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL CARAVAN COUNCIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.