Background WavePink WaveYellow Wave

TREVELLA CARAVAN COMPANY LIMITED (00639150)

TREVELLA CARAVAN COMPANY LIMITED (00639150) is an active UK company. incorporated on 8 October 1959. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. TREVELLA CARAVAN COMPANY LIMITED has been registered for 66 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
00639150
Status
active
Type
ltd
Incorporated
8 October 1959
Age
66 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVELLA CARAVAN COMPANY LIMITED

TREVELLA CARAVAN COMPANY LIMITED is an active company incorporated on 8 October 1959 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. TREVELLA CARAVAN COMPANY LIMITED was registered 66 years ago.(SIC: 55201)

Status

active

Active since 66 years ago

Company No

00639150

LTD Company

Age

66 Years

Incorporated 8 October 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
From: 25 April 2019To: 1 December 2021
Sand-Le-Mere Caravan Park Southfield Lane Tunstall Hull HU12 0JN
From: 2 July 2013To: 25 April 2019
C/O Simon Elliot Sand-Le-Mere Caravan Park Southfield Lane Tunstall East Yorkshire HU12 0JF
From: 20 September 2010To: 2 July 2013
Trevella Caravan Park Crantock Newquay,Cornwall TR8 5EW
From: 8 October 1959To: 20 September 2010
Timeline

25 key events • 1959 - 2022

Funding Officers Ownership
Company Founded
Oct 59
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Feb 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 18 May 2021

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

ELLIOT, Simon

Resigned
Worths Way, Stratford-Upon-AvonCV37 0RR
Secretary
Appointed 24 Aug 2010
Resigned 02 Sept 2020

FREAR, Linda Joan

Resigned
Penwartha Coombe, PerranporthTR6 0AJ
Secretary
Appointed N/A
Resigned 24 Aug 2010

CLISH, Antony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

ELLIOTT, Simon John

Resigned
Worths Way, Stratford-Upon-AvonCV37 0RR
Born May 1969
Director
Appointed 24 Aug 2010
Resigned 02 Sept 2020

FREAR, Alan Geoffrey

Resigned
Pangkor, PerramportTR6 0AY
Born December 1950
Director
Appointed N/A
Resigned 24 Aug 2010

FREAR, Linda Joan

Resigned
Penwartha Coombe, PerranporthTR6 0AJ
Born April 1953
Director
Appointed N/A
Resigned 24 Aug 2010

HOWE, Andrew Stephen

Resigned
Parmiter Way, BedfordMK45 2RQ
Born November 1968
Director
Appointed 24 Aug 2010
Resigned 18 May 2021

MITCHELL, Alfred John

Resigned
Trevella Farm, NewquayTR8 5EW
Born July 1954
Director
Appointed N/A
Resigned 24 Aug 2010

MITCHELL, Edgar Sampson Arthur

Resigned
Fair Rising, NewquayTR8 4DB
Born November 1924
Director
Appointed N/A
Resigned 04 Jun 2003

MITCHELL, Elsie Tryphena

Resigned
5 Trennick Hill, NewquayTR7 2JS
Born July 1924
Director
Appointed N/A
Resigned 25 Sept 2003

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

THOMPSON, Robert Jan

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1977
Director
Appointed 02 Sept 2020
Resigned 18 May 2021

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

WILLIAMS, Simon Jamie

Resigned
Redwood Glade, Leighton BuzzardLU7 3JT
Born June 1972
Director
Appointed 24 Aug 2010
Resigned 18 May 2021

Persons with significant control

1

Southfield Lane, HullHU12 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
8 October 2018
RP04PSC02RP04PSC02
Statement Of Companys Objects
19 September 2018
CC04CC04
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Resolution
13 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Resolution
6 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Memorandum Articles
11 May 2012
MEM/ARTSMEM/ARTS
Resolution
11 May 2012
RESOLUTIONSResolutions
Legacy
25 April 2012
MG02MG02
Legacy
28 March 2012
MG01MG01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Legacy
11 September 2010
MG01MG01
Resolution
6 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
9 October 1987
363363
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 February 1986
363363
Incorporation Company
8 October 1959
NEWINCIncorporation