Background WavePink WaveYellow Wave

SKEGNESS AND INGOLDMELLS CARAVAN SALES COMPANY LIMITED (00944052)

SKEGNESS AND INGOLDMELLS CARAVAN SALES COMPANY LIMITED (00944052) is an active UK company. incorporated on 12 December 1968. with registered office in Grantham. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. SKEGNESS AND INGOLDMELLS CARAVAN SALES COMPANY LIMITED has been registered for 57 years. Current directors include BELTON, Isabelle Marianne.

Company Number
00944052
Status
active
Type
ltd
Incorporated
12 December 1968
Age
57 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BELTON, Isabelle Marianne
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKEGNESS AND INGOLDMELLS CARAVAN SALES COMPANY LIMITED

SKEGNESS AND INGOLDMELLS CARAVAN SALES COMPANY LIMITED is an active company incorporated on 12 December 1968 with the registered office located in Grantham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. SKEGNESS AND INGOLDMELLS CARAVAN SALES COMPANY LIMITED was registered 57 years ago.(SIC: 55300)

Status

active

Active since 57 years ago

Company No

00944052

LTD Company

Age

57 Years

Incorporated 12 December 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Loan Secured
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BELTON, Isabelle Marianne

Active
Skegness Road, SkegnessPE25 1JW
Born June 1952
Director
Appointed N/A

BELTON, Isabelle Marianne

Resigned
Coral Beach Skegness Road, SkegnessPE25 1JW
Secretary
Appointed N/A
Resigned 19 Feb 1996

SMITH, Graham Clive Holdich

Resigned
10 Pinchbeck Road, SpaldingPE11 1PZ
Secretary
Appointed 19 Feb 1996
Resigned 01 Dec 2009

ASKEY, Sylvia Margaret

Resigned
Coral Beach Skegness Road, SkegnessPE25 1JW
Born January 1927
Director
Appointed N/A
Resigned 27 Jan 1996

BELTON, Alan Frederick

Resigned
Coral Beach Skegness Road, SkegnessPE25 1JW
Born January 1932
Director
Appointed N/A
Resigned 01 Mar 1994

Persons with significant control

1

GranthamNG31 6SF

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

126

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Statement Of Companys Objects
2 November 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
12 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Miscellaneous
2 November 2011
MISCMISC
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
2 December 2009
AA01Change of Accounting Reference Date
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 September 2004
363aAnnual Return
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
1 November 2003
363aAnnual Return
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
26 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
13 May 1987
155(6)a155(6)a
Resolution
13 May 1987
RESOLUTIONSResolutions
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
288288
Legacy
30 April 1987
287Change of Registered Office
Resolution
30 April 1987
RESOLUTIONSResolutions
Legacy
30 April 1987
225(1)225(1)
Legacy
21 April 1987
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87