Background WavePink WaveYellow Wave

PRIMROSE BANK CARAVAN PARK LIMITED (04135229)

PRIMROSE BANK CARAVAN PARK LIMITED (04135229) is an active UK company. incorporated on 3 January 2001. with registered office in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRIMROSE BANK CARAVAN PARK LIMITED has been registered for 25 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles, STOTT, Boyd St John.

Company Number
04135229
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
South Lakeland House, A6, Carnforth, LA5 9RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALSTON, Dean Simon, MORPHET, John Charles, STOTT, Boyd St John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE BANK CARAVAN PARK LIMITED

PRIMROSE BANK CARAVAN PARK LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRIMROSE BANK CARAVAN PARK LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04135229

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

South Lakeland House, A6 Yealand Redmayne Carnforth, LA5 9RN,

Previous Addresses

High Moor Farm Singleton Road Weeton Preston Lancashire PR4 3JJ
From: 3 January 2001To: 3 October 2016
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALSTON, Dean Simon

Active
Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

STOTT, Boyd St John

Active
Yealand Redmayne, CarnforthLA5 9RN
Born December 1962
Director
Appointed 09 Jun 2021

MANSON, Helen

Resigned
12 Poulton Old Road, BlackpoolFY3 7LB
Secretary
Appointed 10 Jun 2003
Resigned 30 Sept 2016

SMITH, Heather Jean

Resigned
Swarbrick Hall Farm, PrestonPR4 3JJ
Secretary
Appointed 09 Jan 2001
Resigned 09 Jun 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 05 Jan 2001

GREAVES, Michael Lance

Resigned
High Moor Farm, PrestonPR4 3JJ
Born March 1946
Director
Appointed 09 Jan 2001
Resigned 30 Sept 2016

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 30 Sept 2016
Resigned 31 Jan 2025

SMITH, Heather Jean

Resigned
Swarbrick Hall Farm, PrestonPR4 3JJ
Born October 1953
Director
Appointed 09 Jan 2001
Resigned 09 Jun 2003

SUTTON, Andrew David

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1974
Director
Appointed 30 Sept 2016
Resigned 15 Jan 2018

WALKER, Gordon Alexander

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born April 1952
Director
Appointed 30 Sept 2016
Resigned 01 Jun 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 03 Jan 2001
Resigned 05 Jan 2001

Persons with significant control

1

Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

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

Filing History

99

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
19 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Memorandum Articles
9 August 2017
MAMA
Resolution
9 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
287Change of Registered Office
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
225Change of Accounting Reference Date
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
287Change of Registered Office
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation