Background WavePink WaveYellow Wave

MEADOWS CARAVAN PARK LIMITED(THE) (01939759)

MEADOWS CARAVAN PARK LIMITED(THE) (01939759) is an active UK company. incorporated on 16 August 1985. with registered office in Wells-Next-The-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. MEADOWS CARAVAN PARK LIMITED(THE) has been registered for 40 years. Current directors include MITCHELL, Peter Charles, TYCE, Luke Charles.

Company Number
01939759
Status
active
Type
ltd
Incorporated
16 August 1985
Age
40 years
Address
Holkham Estate Office, Wells-Next-The-Sea, NR23 1AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MITCHELL, Peter Charles, TYCE, Luke Charles
SIC Codes
47990, 55300, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWS CARAVAN PARK LIMITED(THE)

MEADOWS CARAVAN PARK LIMITED(THE) is an active company incorporated on 16 August 1985 with the registered office located in Wells-Next-The-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. MEADOWS CARAVAN PARK LIMITED(THE) was registered 40 years ago.(SIC: 47990, 55300, 55900)

Status

active

Active since 40 years ago

Company No

01939759

LTD Company

Age

40 Years

Incorporated 16 August 1985

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

JEWELCLUB LIMITED
From: 16 August 1985To: 10 December 1985
Contact
Address

Holkham Estate Office Holkham Estate Wells-Next-The-Sea, NR23 1AB,

Previous Addresses

Caravan City Lynn Road Gayton Kings Lynn Norfolk PE32 1QJ
From: 16 August 1985To: 8 November 2024
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Capital Reduction
Apr 10
Share Buyback
May 10
Director Joined
Dec 10
Funding Round
May 16
Loan Cleared
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MITCHELL, Peter Charles

Active
Holkham Estate, Wells-Next-The-SeaNR23 1AB
Born May 1966
Director
Appointed 29 Oct 2024

TYCE, Luke Charles

Active
Holkham Estate, Wells-Next-The-SeaNR23 1AB
Born September 1979
Director
Appointed 29 Oct 2024

MCDONNELL, Michael Anthony

Resigned
Candelstick Lane, King's LynnPE32 1BH
Secretary
Appointed N/A
Resigned 29 Oct 2024

MCDONNELL, Christopher John

Resigned
Hall Farm House, Kings LynnPE33 9BP
Born August 1962
Director
Appointed N/A
Resigned 06 Apr 2010

MCDONNELL, Jennifer Jayne

Resigned
Candelstick Lane, King's LynnPE32 1BH
Born April 1958
Director
Appointed 25 Nov 2010
Resigned 29 Oct 2024

MCDONNELL, Michael Anthony

Resigned
Candelstick Lane, King's LynnPE32 1BH
Born August 1953
Director
Appointed N/A
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Holkham Estate, Wells-Next-The-SeaNR23 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Jennifer Jayne Mcdonnell

Ceased
Holkham Estate, Wells-Next-The-SeaNR23 1AB
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 29 Oct 2024

Mr Michael Anthony Mcdonnell

Ceased
Holkham Estate, Wells-Next-The-SeaNR23 1AB
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2024
AA01Change of Accounting Reference Date
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Redomination Of Shares
2 July 2019
SH14Notice of Redenomination
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Move Registers To Registered Office Company
31 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
11 May 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Capital Cancellation Shares
23 April 2010
SH06Cancellation of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
6 January 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
1 March 1999
288cChange of Particulars
Legacy
30 December 1998
88(3)88(3)
Legacy
30 December 1998
88(2)R88(2)R
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
123Notice of Increase in Nominal Capital
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Resolution
18 May 1994
RESOLUTIONSResolutions
Resolution
18 May 1994
RESOLUTIONSResolutions
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
22 April 1991
363363
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
225(1)225(1)
Miscellaneous
3 January 1986
MISCMISC
Certificate Change Of Name Company
10 December 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 November 1985
MISCMISC
Miscellaneous
16 August 1985
MISCMISC