Background WavePink WaveYellow Wave

ROSEHILL CARAVAN SALES & SITES LIMITED (00717646)

ROSEHILL CARAVAN SALES & SITES LIMITED (00717646) is an active UK company. incorporated on 12 March 1962. with registered office in Holyhead. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. ROSEHILL CARAVAN SALES & SITES LIMITED has been registered for 64 years. Current directors include BULMER, Charles Peter, WYNNE, Roger Bailey.

Company Number
00717646
Status
active
Type
ltd
Incorporated
12 March 1962
Age
64 years
Address
Silver Bay Holiday Village Pentre Gwyddel, Holyhead, LL65 2RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BULMER, Charles Peter, WYNNE, Roger Bailey
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEHILL CARAVAN SALES & SITES LIMITED

ROSEHILL CARAVAN SALES & SITES LIMITED is an active company incorporated on 12 March 1962 with the registered office located in Holyhead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. ROSEHILL CARAVAN SALES & SITES LIMITED was registered 64 years ago.(SIC: 55300)

Status

active

Active since 64 years ago

Company No

00717646

LTD Company

Age

64 Years

Incorporated 12 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Silver Bay Holiday Village Pentre Gwyddel Rhoscolyn Holyhead, LL65 2RZ,

Previous Addresses

Silver Bay Holiday Park Pentre Gwyddell Rhoscolyn Anglesey Gwynnedd LL65 2RZ Wales
From: 4 December 2020To: 14 September 2021
5th Floor One City Place Queens Road Chester CH1 3BQ England
From: 29 January 2019To: 4 December 2020
One City Place Queens Road Chester CH1 3BQ England
From: 23 January 2017To: 29 January 2019
Steam Mill Steam Mill Street Chester CH3 5AN
From: 14 May 2015To: 23 January 2017
1210 Centre Park Square Warrington Cheshire WA1 1RU
From: 12 March 1962To: 14 May 2015
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Loan Cleared
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Mar 21
Owner Exit
Mar 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BULMER, Charles Peter

Active
Rhoscolyn, HolyheadLL65 2RZ
Born October 1986
Director
Appointed 03 Dec 2020

WYNNE, Roger Bailey

Active
Pentre Gwyddel, HolyheadLL65 2RZ
Born October 1950
Director
Appointed 16 Jan 2026

LEE, David

Resigned
Salcombe Drive, South Liverpool
Secretary
Appointed 26 Sept 2008
Resigned 03 Dec 2020

WILLIAMS, Hilary Margaret

Resigned
16 Kindale Road, BirkenheadCH43 3AT
Secretary
Appointed N/A
Resigned 26 Sept 2008

BAUM, Louise Christine

Resigned
Pentre Gwyddel, AngleseyLL65 2RZ
Born December 1985
Director
Appointed 19 Feb 2021
Resigned 16 Jan 2026

DONALD, Nona

Resigned
Pentre Gwyddell, AngleseyLL65 2RZ
Born July 1935
Director
Appointed N/A
Resigned 03 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Pentre Gwyddel, HolyheadLL65 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 03 Dec 2020
Pentre Gwyddel, HolyheadLL65 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mrs Nona Donald

Ceased
Pentre Gwyddell, AngleseyLL65 2RZ
Born July 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 May 2022
MR05Certification of Charge
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363aAnnual Return
Legacy
5 May 1992
363aAnnual Return
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Legacy
17 January 1990
363363
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Legacy
3 February 1989
AC05AC05
Legacy
23 April 1987
363363
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363