Background WavePink WaveYellow Wave

COMRIE HOLIDAY PARK LIMITED (01585491)

COMRIE HOLIDAY PARK LIMITED (01585491) is an active UK company. incorporated on 11 September 1981. with registered office in Brough. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. COMRIE HOLIDAY PARK LIMITED has been registered for 44 years. Current directors include LANE, Rosemary, LUNT, Joanne, WILKINSON, David Walter and 1 others.

Company Number
01585491
Status
active
Type
ltd
Incorporated
11 September 1981
Age
44 years
Address
19 Cave Road, Brough, HU15 1HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LANE, Rosemary, LUNT, Joanne, WILKINSON, David Walter, WILKINSON, Katherine Anne
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMRIE HOLIDAY PARK LIMITED

COMRIE HOLIDAY PARK LIMITED is an active company incorporated on 11 September 1981 with the registered office located in Brough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. COMRIE HOLIDAY PARK LIMITED was registered 44 years ago.(SIC: 55300)

Status

active

Active since 44 years ago

Company No

01585491

LTD Company

Age

44 Years

Incorporated 11 September 1981

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

RIVERSIDE CARAVAN PARK LIMITED
From: 21 November 1988To: 1 February 2006
OLD COMRIE STATION CARAVAN PARK LIMITED
From: 11 September 1981To: 21 November 1988
Contact
Address

19 Cave Road Brough, HU15 1HA,

Previous Addresses

70a Northfield Swanland East Yorkshire HU14 3RB England
From: 25 January 2023To: 1 July 2025
224 Spring Bank Hull N Humberside HU3 1LU
From: 11 September 1981To: 25 January 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Jul 19
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LANE, Rosemary

Active
70a Northfield, North FerribyHU14 3RB
Secretary
Appointed 28 Feb 1995

LANE, Rosemary

Active
70a Northfield, North FerribyHU14 3RB
Born October 1950
Director
Appointed 25 Jan 2008

LUNT, Joanne

Active
Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 17 Jun 2019

WILKINSON, David Walter

Active
47 Main Street, HullHU16 5TZ
Born July 1937
Director
Appointed N/A

WILKINSON, Katherine Anne

Active
Mill Rise, CottinghamHU16 5UA
Born June 1971
Director
Appointed 26 Jun 2025

LANE, Velma Margaret Ethel

Resigned
123 County Road South, HullHU5 5LZ
Secretary
Appointed N/A
Resigned 28 Feb 1995

SCARR, Terence James

Resigned
33 Grizedale, HullHU7 4AY
Born November 1936
Director
Appointed N/A
Resigned 25 Jan 2008

WILKINSON, Ann Elizabeth

Resigned
47 Main Street, HullHU16 5TZ
Born April 1940
Director
Appointed N/A
Resigned 17 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Rosemary Lane

Ceased
SwanlandHU14 3RB
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2025

Mrs Ann Elizabeth Wilkinson

Ceased
SkidbyHU16 5TZ
Born April 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2022

Mr David Walter Wilkinson

Active
SkidbyHU16 5TZ
Born July 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Memorandum Articles
6 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
30 October 1991
403aParticulars of Charge Subject to s859A
Legacy
30 October 1991
403aParticulars of Charge Subject to s859A
Legacy
8 August 1991
288288
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
363363
Memorandum Articles
23 February 1990
MEM/ARTSMEM/ARTS
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363