Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED
Company Information for

C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED

CUTHBERT HOUSE, ARLEY STREET, SHEFFIELD, S2 4QP,
Company Registration Number
01189096
Private Limited Company
Active

Company Overview

About C.c.c. (camping & Caravan Centre) Ltd
C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED was founded on 1974-10-31 and has its registered office in Sheffield. The organisation's status is listed as "Active". C.c.c. (camping & Caravan Centre) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED
 
Legal Registered Office
CUTHBERT HOUSE
ARLEY STREET
SHEFFIELD
S2 4QP
Other companies in S2
 
Filing Information
Company Number 01189096
Company ID Number 01189096
Date formed 1974-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/02/2018
Account next due 31/10/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-14 15:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.C. (CAMPING & CARAVAN CENTRE) 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 C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE AYLING
Company Secretary 2017-06-09
PETER ALAN COWGILL
Director 2016-11-27
BRIAN MICHAEL SMALL
Director 2016-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE FITZGERALD MAYNARD
Company Secretary 2014-02-12 2017-06-09
PAUL CAPLAN
Director 1998-05-13 2016-11-27
JOHN LLEWELYN GRAHAM
Director 1998-05-13 2016-11-27
CHRISTIAN JOHN MATTHEWS
Director 2016-08-24 2016-11-27
ROGER LEWIS WOODS
Company Secretary 2006-04-13 2014-02-12
JOHN LLEWELYN GRAHAM
Company Secretary 1998-05-13 2006-04-13
LORRAINE MARPLES
Company Secretary 1991-04-19 1998-05-13
LORRAINE MARPLES
Director 1991-04-19 1998-05-13
SHAUN THOMAS MARPLES
Director 1991-04-19 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN COWGILL GENESIS FINCO LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active
PETER ALAN COWGILL JD SPORTS GYMS ACQUISITIONS LIMITED Director 2017-12-28 CURRENT 2010-10-18 Active
PETER ALAN COWGILL BETTERBATHROOMS (UK) LIMITED Director 2017-01-24 CURRENT 2003-12-05 In Administration/Administrative Receiver
PETER ALAN COWGILL GOL REALISATIONS LIMITED Director 2016-11-27 CURRENT 1998-02-19 In Administration/Administrative Receiver
PETER ALAN COWGILL C.C.C. (WHOLESALE LEISURE) LIMITED Director 2016-11-27 CURRENT 1985-11-13 Active
PETER ALAN COWGILL CCCOUTDOORS LIMITED Director 2016-11-27 CURRENT 2004-01-15 Active - Proposal to Strike off
PETER ALAN COWGILL GOL REALISATIONS HOLDINGS LIMITED Director 2016-11-27 CURRENT 2011-03-23 Active - Proposal to Strike off
PETER ALAN COWGILL GO EXPLORE CONSULTING LIMITED Director 2016-11-27 CURRENT 2011-07-04 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GENESIS FINCO LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active
BRIAN MICHAEL SMALL OLD BROWN BAG CLOTHING LIMITED Director 2018-02-14 CURRENT 2001-01-19 Active
BRIAN MICHAEL SMALL DANTRA LIMITED Director 2018-02-01 CURRENT 1995-11-15 In Administration
BRIAN MICHAEL SMALL JD SPORTS GYMS ACQUISITIONS LIMITED Director 2017-12-28 CURRENT 2010-10-18 Active
BRIAN MICHAEL SMALL CASTLEBROOK MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2000-03-24 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG BRADFORD LIMITED Director 2016-12-06 CURRENT 2013-11-28 Active - Proposal to Strike off
BRIAN MICHAEL SMALL I R G STOCKPORT LIMITED Director 2016-12-06 CURRENT 2012-04-02 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG ALTRINCHAM LIMITED Director 2016-12-06 CURRENT 2013-01-08 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG BIRKENHEAD LTD Director 2016-12-06 CURRENT 2013-01-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG CHESTERFIELD LIMITED Director 2016-12-06 CURRENT 2013-01-17 Active - Proposal to Strike off
BRIAN MICHAEL SMALL I R G BURY LIMITED Director 2016-12-06 CURRENT 2012-02-01 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG BLACKBURN LIMITED Director 2016-12-06 CURRENT 2012-04-18 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG STOKE LIMITED Director 2016-12-06 CURRENT 2012-10-05 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG DERBY LIMITED Director 2016-12-06 CURRENT 2012-04-10 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG DENTON LIMITED Director 2016-12-06 CURRENT 2012-04-18 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG WARRINGTON LIMITED Director 2016-12-06 CURRENT 2012-11-14 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GOL REALISATIONS LIMITED Director 2016-11-27 CURRENT 1998-02-19 In Administration/Administrative Receiver
BRIAN MICHAEL SMALL C.C.C. (WHOLESALE LEISURE) LIMITED Director 2016-11-27 CURRENT 1985-11-13 Active
BRIAN MICHAEL SMALL MITCHELL'S PRACTICAL CAMPERS LIMITED Director 2016-11-27 CURRENT 1969-01-03 Active - Proposal to Strike off
BRIAN MICHAEL SMALL CCCOUTDOORS LIMITED Director 2016-11-27 CURRENT 2004-01-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GOL REALISATIONS HOLDINGS LIMITED Director 2016-11-27 CURRENT 2011-03-23 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GO EXPLORE CONSULTING LIMITED Director 2016-11-27 CURRENT 2011-07-04 Active - Proposal to Strike off
BRIAN MICHAEL SMALL OUTDOORCLEARANCE COMPANY LIMITED Director 2016-11-27 CURRENT 2013-04-22 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GO OUTDOORS FISHING LIMITED Director 2016-11-27 CURRENT 2014-09-23 Active - Proposal to Strike off
BRIAN MICHAEL SMALL TOUCHWOOD SPORTS,LIMITED Director 2016-11-27 CURRENT 1964-02-19 Active - Proposal to Strike off
BRIAN MICHAEL SMALL CLOTHINGSITES.CO.UK LIMITED Director 2016-09-26 CURRENT 2002-05-07 Active
BRIAN MICHAEL SMALL CLOTHINGSITES HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-03-21 Active
BRIAN MICHAEL SMALL INFINITIES RETAIL GROUP LIMITED Director 2016-09-12 CURRENT 2011-08-24 Active
BRIAN MICHAEL SMALL INFINITIES RETAIL GROUP HOLDINGS LIMITED Director 2016-09-12 CURRENT 2015-11-03 Active
BRIAN MICHAEL SMALL SIMON & SIMON FASHION LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
BRIAN MICHAEL SMALL ASPECTO HOLDINGS LIMITED Director 2016-07-18 CURRENT 2015-07-17 Active
BRIAN MICHAEL SMALL ASPECTO TRADING LIMITED Director 2016-07-18 CURRENT 2011-02-25 Active
BRIAN MICHAEL SMALL JD SPORTS ACTIVE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
BRIAN MICHAEL SMALL THE JD FOUNDATION Director 2015-10-04 CURRENT 2015-10-04 Active
BRIAN MICHAEL SMALL FOOTPATROL LONDON 2002 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
BRIAN MICHAEL SMALL GETTHELABEL.COM LIMITED Director 2014-06-16 CURRENT 2007-08-01 Active
BRIAN MICHAEL SMALL TOPGRADE SPORTSWEAR HOLDINGS LIMITED Director 2014-06-16 CURRENT 2007-08-01 Active
BRIAN MICHAEL SMALL TOPGRADE TRADING LIMITED Director 2014-06-16 CURRENT 2001-09-13 Active - Proposal to Strike off
BRIAN MICHAEL SMALL HIP STORE LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
BRIAN MICHAEL SMALL OSWALD BAILEY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
BRIAN MICHAEL SMALL DAPPER (SCARBOROUGH) LIMITED Director 2014-03-21 CURRENT 2004-04-05 Active - Proposal to Strike off
BRIAN MICHAEL SMALL MAINLINE MENSWEAR LIMITED Director 2014-03-21 CURRENT 1997-07-30 Active
BRIAN MICHAEL SMALL MAINLINE MENSWEAR HOLDINGS LIMITED Director 2014-03-21 CURRENT 2014-03-11 Active
BRIAN MICHAEL SMALL PLANET FEAR LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-05-16
BRIAN MICHAEL SMALL ULTIMATE OUTDOORS LIMITED Director 2014-01-17 CURRENT 1912-08-30 Active
BRIAN MICHAEL SMALL EXCLUSIVE FOOTWEAR LIMITED Director 2014-01-08 CURRENT 2005-04-21 Active
BRIAN MICHAEL SMALL THE ALPINE GROUP LIMITED Director 2013-11-12 CURRENT 1993-06-29 Active
BRIAN MICHAEL SMALL ALPINE GROUP (SCOTLAND) LIMITED Director 2013-11-12 CURRENT 2006-01-19 Active
BRIAN MICHAEL SMALL SUNDOWN LIMITED Director 2013-11-12 CURRENT 1982-06-07 Active - Proposal to Strike off
BRIAN MICHAEL SMALL THE ALPINE STORE LIMITED Director 2013-11-12 CURRENT 1995-06-23 Active - Proposal to Strike off
BRIAN MICHAEL SMALL TISO GROUP LIMITED Director 2013-11-12 CURRENT 2006-01-19 Active
BRIAN MICHAEL SMALL GEORGE FISHER LIMITED Director 2013-11-12 CURRENT 1989-05-17 Active
BRIAN MICHAEL SMALL GRAHAM TISO LIMITED Director 2013-11-12 CURRENT 1983-02-24 Active
BRIAN MICHAEL SMALL ALPINE BIKES LIMITED Director 2013-11-12 CURRENT 1995-05-15 Active
BRIAN MICHAEL SMALL GEORGE FISHER HOLDINGS LIMITED Director 2013-11-12 CURRENT 2007-04-13 Active
BRIAN MICHAEL SMALL JD SPORTS GYMS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
BRIAN MICHAEL SMALL ACTIVINSTINCT LTD Director 2013-10-25 CURRENT 2002-07-05 Active
BRIAN MICHAEL SMALL MILLET SPORTS LIMITED Director 2013-10-25 CURRENT 2006-06-19 Active - Proposal to Strike off
BRIAN MICHAEL SMALL ACTIVINSTINCT HOLDINGS LIMITED Director 2013-10-09 CURRENT 2013-06-24 Active
BRIAN MICHAEL SMALL SIZE? LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BRIAN MICHAEL SMALL TOPGRADE SPORTSWEAR LIMITED Director 2013-07-09 CURRENT 1995-12-18 Active
BRIAN MICHAEL SMALL OPEN FASHION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
BRIAN MICHAEL SMALL ARK FASHION LIMITED Director 2013-06-20 CURRENT 2013-06-13 Active
BRIAN MICHAEL SMALL CLOGGS ONLINE LIMITED Director 2013-02-07 CURRENT 2012-12-03 Active
BRIAN MICHAEL SMALL HENLEYS CLOTHING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
BRIAN MICHAEL SMALL PETER STORM LIMITED Director 2012-10-29 CURRENT 2012-05-10 Dissolved 2017-05-16
BRIAN MICHAEL SMALL ONETRUESAXON LIMITED Director 2012-10-29 CURRENT 2012-05-10 Active
BRIAN MICHAEL SMALL PREMIUM FASHION LIMITED Director 2012-09-20 CURRENT 2009-07-15 Active
BRIAN MICHAEL SMALL TESSUTI RETAIL LIMITED Director 2012-05-18 CURRENT 2010-07-13 Active
BRIAN MICHAEL SMALL TESSUTI LTD Director 2012-05-18 CURRENT 2005-11-30 Active
BRIAN MICHAEL SMALL TESSUTI GROUP LIMITED Director 2012-05-18 CURRENT 2012-03-27 Active
BRIAN MICHAEL SMALL PRIMA DESIGNER LIMITED Director 2012-05-18 CURRENT 2003-05-30 Active
BRIAN MICHAEL SMALL BLUE RETAIL LTD Director 2012-05-18 CURRENT 2004-12-09 Liquidation
BRIAN MICHAEL SMALL SOURCE LAB LIMITED Director 2012-05-09 CURRENT 2003-12-22 Active
BRIAN MICHAEL SMALL MILLETS LIMITED Director 2012-01-30 CURRENT 2012-01-25 Active
BRIAN MICHAEL SMALL FLY53 LIMITED Director 2012-01-25 CURRENT 2011-12-06 Dissolved 2017-05-16
BRIAN MICHAEL SMALL BLACKS OUTDOOR RETAIL LIMITED Director 2012-01-09 CURRENT 2011-10-03 Active
BRIAN MICHAEL SMALL KUKRI GB LIMITED Director 2011-09-05 CURRENT 2007-12-03 Active
BRIAN MICHAEL SMALL MARATHON SPORTS LIMITED Director 2011-04-04 CURRENT 1995-01-09 Active
BRIAN MICHAEL SMALL KUKRI SPORTS LTD. Director 2011-02-07 CURRENT 1999-02-02 Active
BRIAN MICHAEL SMALL NANNY STATE LIMITED Director 2010-08-03 CURRENT 2010-06-04 Active
BRIAN MICHAEL SMALL DUFFER OF ST GEORGE LIMITED Director 2009-11-24 CURRENT 2008-10-24 Active
BRIAN MICHAEL SMALL KGR RUGBY LIMITED Director 2009-07-03 CURRENT 2002-04-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL NICHOLAS DEAKINS LTD. Director 2008-04-11 CURRENT 1996-05-20 Active
BRIAN MICHAEL SMALL ALLSPORTS (RETAIL) LIMITED Director 2007-12-07 CURRENT 1983-10-31 Active
BRIAN MICHAEL SMALL PINK SODA LIMITED Director 2007-12-07 CURRENT 2005-04-07 Active
BRIAN MICHAEL SMALL VARSITY KIT LIMITED Director 2007-12-07 CURRENT 2005-04-07 Active
BRIAN MICHAEL SMALL FOCUS INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1979-11-16 Active
BRIAN MICHAEL SMALL FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1992-02-14 Active
BRIAN MICHAEL SMALL FOCUS EQUIPMENT LIMITED Director 2007-12-03 CURRENT 1999-12-13 Active
BRIAN MICHAEL SMALL FOCUS GROUP HOLDINGS LIMITED Director 2007-12-03 CURRENT 2005-05-13 Active
BRIAN MICHAEL SMALL FOCUS BRANDS LIMITED Director 2007-12-03 CURRENT 2007-05-30 Active
BRIAN MICHAEL SMALL THE JOHN DAVID GROUP LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
BRIAN MICHAEL SMALL JOG SHOP LIMITED Director 2005-06-01 CURRENT 1988-08-05 Dissolved 2017-05-16
BRIAN MICHAEL SMALL JD SPORTS FASHION DISTRIBUTION LIMITED Director 2005-06-01 CURRENT 1991-08-28 Dissolved 2017-05-16
BRIAN MICHAEL SMALL J D SPORTS LIMITED Director 2005-06-01 CURRENT 1996-01-15 Active
BRIAN MICHAEL SMALL R. D. SCOTT LIMITED Director 2004-12-15 CURRENT 1983-07-12 Active
BRIAN MICHAEL SMALL PETER WERTH LIMITED Director 2004-01-01 CURRENT 1976-03-12 Active
BRIAN MICHAEL SMALL ALLSPORTS.CO.UK LIMITED Director 2004-01-01 CURRENT 1971-01-21 Active
BRIAN MICHAEL SMALL ATHLEISURE LIMITED Director 2004-01-01 CURRENT 1991-08-28 Active
BRIAN MICHAEL SMALL SONNETI FASHIONS LIMITED Director 2004-01-01 CURRENT 1928-05-01 Active
BRIAN MICHAEL SMALL FIRST SPORT LIMITED Director 2004-01-01 CURRENT 1982-07-20 Active
BRIAN MICHAEL SMALL JD SPORTS FASHION PLC Director 2004-01-01 CURRENT 1985-02-21 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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-25DS01Application to strike the company off the register
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-19CH01Director's details changed for Mr Peter Alan Cowgill on 2019-04-19
2019-04-19CH01Director's details changed for Mr Peter Alan Cowgill on 2019-04-19
2019-02-06RP04AP01Second filing of director appointment of Lee Paul Bagnall
2019-02-06RP04AP01Second filing of director appointment of Lee Paul Bagnall
2019-01-17AP01DIRECTOR APPOINTED MR LEE PAUL BAGNALL
2019-01-17AP01DIRECTOR APPOINTED MR LEE PAUL BAGNALL
2018-11-09AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-05-21
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL SMALL
2018-11-06AP01DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-06-13RES01ADOPT ARTICLES 13/06/18
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-01-31PSC05Change of details for Go Outdoors Limited as a person with significant control on 2016-04-06
2017-11-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-11-08AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/17
2017-07-06TM02Termination of appointment of George Fitzgerald Maynard on 2017-06-09
2017-07-06AP03Appointment of Louise Ayling as company secretary on 2017-06-09
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAPLAN
2016-12-14AP01DIRECTOR APPOINTED PETER ALAN COWGILL
2016-12-14AP01DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-09-01AP01DIRECTOR APPOINTED MR CHRISTIAN JOHN MATTHEWS
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Paul Caplan on 2016-04-06
2015-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-23AR0119/04/14 FULL LIST
2014-02-13AP03SECRETARY APPOINTED MR GEORGE FITZGERALD MAYNARD
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER WOODS
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-04-23AR0119/04/13 FULL LIST
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-30AR0119/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLEWELYN GRAHAM / 27/04/2012
2012-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAPLAN / 27/04/2012
2012-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER LEWIS WOODS / 27/04/2012
2011-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLEWELYN GRAHAM / 13/08/2010
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM HILL STREET SHEFFIELD YORKSHIRE S2 4SZ
2011-05-23AR0119/04/11 FULL LIST
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-05-12AR0119/04/10 FULL LIST
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-05363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 16/08/2008
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-19363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CAPLAN / 20/03/2008
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-21363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-28363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2005-12-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-05-20363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-05-06363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-17363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-08363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-04-03225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-08-26225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99
1999-06-22363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-19363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-05-19SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/05/98
1998-05-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to C.C.C. (CAMPING & CARAVAN CENTRE) 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 C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-03-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED

Intangible Assets
Patents
We have not found any records of C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED
Trademarks
We have not found any records of C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.C.C. (CAMPING & CARAVAN CENTRE) 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 C.C.C. (CAMPING & CARAVAN CENTRE) 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 C.C.C. (CAMPING & CARAVAN CENTRE) 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.