Background WavePink WaveYellow Wave

SALOP CARAVANS (SITES) LIMITED (01392072)

SALOP CARAVANS (SITES) LIMITED (01392072) is an active UK company. incorporated on 3 October 1978. with registered office in Shropshire. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. SALOP CARAVANS (SITES) LIMITED has been registered for 47 years. Current directors include BEBB, Mark Edward, BYWATER, Anthony Thomas, BYWATER, Dorothy Michaela Ann and 1 others.

Company Number
01392072
Status
active
Type
ltd
Incorporated
3 October 1978
Age
47 years
Address
C/O Salop Leisure, Emstrey, Shropshire, SY5 6QS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BEBB, Mark Edward, BYWATER, Anthony Thomas, BYWATER, Dorothy Michaela Ann, ROBERTS, Dylan Wyn
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALOP CARAVANS (SITES) LIMITED

SALOP CARAVANS (SITES) LIMITED is an active company incorporated on 3 October 1978 with the registered office located in Shropshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. SALOP CARAVANS (SITES) LIMITED was registered 47 years ago.(SIC: 55300)

Status

active

Active since 47 years ago

Company No

01392072

LTD Company

Age

47 Years

Incorporated 3 October 1978

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 25 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 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SALOP CARAVAN CENTRE (SITES) LIMITED
From: 3 October 1978To: 8 February 1994
Contact
Address

C/O Salop Leisure, Emstrey Shrewsbury Shropshire, SY5 6QS,

Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Funding Round
Jan 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEBB, Mark Edward

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born April 1970
Director
Appointed 01 Apr 2002

BYWATER, Anthony Thomas

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born September 1941
Director
Appointed N/A

BYWATER, Dorothy Michaela Ann

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born October 1938
Director
Appointed 25 Jun 2003

ROBERTS, Dylan Wyn

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born March 1964
Director
Appointed 01 Oct 1994

HARPER, Elsie Kathleen

Resigned
The Poppies 2 Teresa Way, TelfordTF1 4PG
Secretary
Appointed N/A
Resigned 17 Feb 1994

HIGGINS, Stephen Gilbert

Resigned
Inswood 3 Holly Bank, ShrewsburySY4 3DZ
Secretary
Appointed 17 Feb 1994
Resigned 29 Mar 2019

JONES, Mark Andrew

Resigned
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Secretary
Appointed 01 Sept 2023
Resigned 06 Feb 2025

BEBB, Trevor William

Resigned
Leylands Caravan Park, LlanidloesSY18 6LQ
Born March 1947
Director
Appointed 01 Oct 1993
Resigned 06 Jul 2000

BETTS, Marjorie Ada Laura

Resigned
Glenway 273 Holyhead Road, TelfordTF1 2PG
Born September 1912
Director
Appointed N/A
Resigned 08 Mar 1999

HARPER, Elsie Kathleen

Resigned
The Poppies 2 Teresa Way, TelfordTF1 4PG
Born March 1929
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

1

Anthony Thomas Bywater

Active
C/O Salop Leisure, Emstrey, ShropshireSY5 6QS
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Auditors Resignation Company
16 August 2013
AUDAUD
Legacy
6 February 2013
MG01MG01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
287Change of Registered Office
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Auditors Resignation Company
3 February 2004
AUDAUD
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
12 March 1994
288288
Memorandum Articles
10 March 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
6 March 1987
363363
Accounts With Accounts Type Small
16 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363