Background WavePink WaveYellow Wave

WATERS EDGE CARAVAN PARK LIMITED (02350602)

WATERS EDGE CARAVAN PARK LIMITED (02350602) is an active UK company. incorporated on 22 February 1989. with registered office in Milnthorpe. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. WATERS EDGE CARAVAN PARK LIMITED has been registered for 37 years. Current directors include ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth.

Company Number
02350602
Status
active
Type
ltd
Incorporated
22 February 1989
Age
37 years
Address
Canal Garage, Milnthorpe, LA7 7NX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS EDGE CARAVAN PARK LIMITED

WATERS EDGE CARAVAN PARK LIMITED is an active company incorporated on 22 February 1989 with the registered office located in Milnthorpe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. WATERS EDGE CARAVAN PARK LIMITED was registered 37 years ago.(SIC: 55300)

Status

active

Active since 37 years ago

Company No

02350602

LTD Company

Age

37 Years

Incorporated 22 February 1989

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Canal Garage Preston Patrick Milnthorpe, LA7 7NX,

Timeline

7 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jun 10
Director Left
Nov 13
Director Joined
Dec 14
Loan Cleared
Mar 22
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Clifford Michael

Active
Halton, LancasterLA2 6PH
Born September 1946
Director
Appointed 20 Nov 2014

SIMISTER, Janet Elizabeth

Active
Canal Garage, MilnthorpeLA7 7NX
Born May 1955
Director
Appointed 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Secretary
Appointed 25 May 1999
Resigned 16 Jun 1999

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Secretary
Appointed N/A
Resigned 25 May 1999

YEUNG, John Kwok Keung

Resigned
72 Greenside, KendalLA9 5DT
Secretary
Appointed 16 Jun 1999
Resigned 30 Apr 2010

ATKINSON, James Dennis

Resigned
Orchard House Milton Lane, MilnthorpeLA7 7NL
Born August 1949
Director
Appointed 28 Feb 2001
Resigned 29 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Born July 1933
Director
Appointed N/A
Resigned 17 Nov 2013

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Born August 1926
Director
Appointed N/A
Resigned 25 May 1999

YEUNG, John Kwok Keung

Resigned
72 Greenside, KendalLA9 5DT
Born May 1961
Director
Appointed 29 Jan 2001
Resigned 30 Apr 2010

Persons with significant control

1

Preston Patrick, MilnthorpeLA7 7NX

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
5 December 1990
288288
Legacy
4 October 1990
363aAnnual Return
Legacy
16 May 1990
287Change of Registered Office
Legacy
2 March 1989
288288
Incorporation Company
22 February 1989
NEWINCIncorporation