Background WavePink WaveYellow Wave

GOLDEN CAP CARAVAN PARK LIMITED (01994072)

GOLDEN CAP CARAVAN PARK LIMITED (01994072) is an active UK company. incorporated on 28 February 1986. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOLDEN CAP CARAVAN PARK LIMITED has been registered for 40 years. Current directors include COX, Martin John, COX, Vanessa Anne.

Company Number
01994072
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
31-33 Commercial Rd, Poole, BH14 0HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, Martin John, COX, Vanessa Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN CAP CARAVAN PARK LIMITED

GOLDEN CAP CARAVAN PARK LIMITED is an active company incorporated on 28 February 1986 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOLDEN CAP CARAVAN PARK LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01994072

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WEST DORSET LEISURE HOLIDAYS LIMITED
From: 28 February 1986To: 8 January 1991
Contact
Address

31-33 Commercial Rd Poole, BH14 0HU,

Previous Addresses

The Old School House Bridge Road Hunton Bridge,Kings Langley Herts WD4 8SZ
From: 28 February 1986To: 29 October 2025
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Oct 18
Director Left
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COX, Martin John

Active
Highlands End Farm Caravan Park, BridportDT6 6AR
Born November 1953
Director
Appointed N/A

COX, Vanessa Anne

Active
Highlands End Farm Caravan Park, BridportDT6 6AR
Born June 1958
Director
Appointed N/A

BUTCHER, Kenneth Charles

Resigned
Vanina, BridportDT6 4NQ
Secretary
Appointed N/A
Resigned 16 May 2018

BUTCHER, Kenneth Charles

Resigned
Vanina, BridportDT6 4NQ
Born December 1926
Director
Appointed N/A
Resigned 16 May 2018

BUTCHER, Patricia Doreen

Resigned
Vanina, BridportDT6 4NQ
Born August 1928
Director
Appointed N/A
Resigned 15 May 2020

Persons with significant control

1

Bridge Road, Kings LangleyWD4 8SZ

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

98

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 1995
AAAnnual Accounts
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Certificate Change Of Name Company
7 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1990
363363
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
2 August 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
25 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Legacy
22 April 1987
287Change of Registered Office
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87