Background WavePink WaveYellow Wave

UKCARAVANS4HIRE.COM LIMITED (07061010)

UKCARAVANS4HIRE.COM LIMITED (07061010) is an active UK company. incorporated on 29 October 2009. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. UKCARAVANS4HIRE.COM LIMITED has been registered for 16 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
07061010
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKCARAVANS4HIRE.COM LIMITED

UKCARAVANS4HIRE.COM LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. UKCARAVANS4HIRE.COM LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07061010

LTD Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit 12, Dyson Wood Way Bradley Business Park Huddersfield West Yorkshire HD2 1GN England
From: 9 May 2019To: 13 June 2022
1st Floor, the Old Chapel Taylor Hill Huddersfield West Yorkshire HD4 6HL England
From: 14 June 2016To: 9 May 2019
C/O West Yorkshire Touring Caravans Mark Street Paddock Huddersfield West Yorkshire HD1 4st
From: 13 March 2014To: 14 June 2016
the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL
From: 25 March 2011To: 13 March 2014
32 Delves Wood Road Beaumont Park Huddersfield West Yorkshire HD4 7AS England
From: 29 October 2009To: 25 March 2011
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 16
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jan 24
Director Left
May 24
Director Joined
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 08 Jun 2022

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 08 Jun 2022

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

IRVING, Kathryn Elizabeth

Resigned
Golcar, HuddersfieldHD7 4RF
Secretary
Appointed 28 May 2015
Resigned 08 Jun 2022

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 08 Jun 2022
Resigned 14 May 2024

IRVING, Gareth

Resigned
Binns Lane, HolmfirthHD9 3JU
Born March 1984
Director
Appointed 29 Oct 2009
Resigned 22 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022

Mr Gareth Irving

Ceased
Golcar, HuddersfieldHD7 4RF
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
24 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Move Registers To Sail Company
3 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
29 October 2009
NEWINCIncorporation