Background WavePink WaveYellow Wave

CARAVANNERSRUS LIMITED (09052066)

CARAVANNERSRUS LIMITED (09052066) is an active UK company. incorporated on 22 May 2014. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CARAVANNERSRUS LIMITED has been registered for 11 years. Current directors include GIBSON, Alexander Claude.

Company Number
09052066
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
207 Knutsford Road Grappenhall, Warrington, WA4 2QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GIBSON, Alexander Claude
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARAVANNERSRUS LIMITED

CARAVANNERSRUS LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CARAVANNERSRUS LIMITED was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09052066

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CARAVANNERSRUSLTD LIMITED
From: 22 May 2014To: 27 January 2015
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England
From: 14 June 2017To: 9 November 2020
7 Grange Green Manor Mill Lane Higher Walton Warrington WA4 6SH England
From: 16 June 2016To: 14 June 2017
103 the White House Greenalls Avenue Warrington Cheshire WA4 6HL
From: 30 December 2015To: 16 June 2016
Unit 11 Abergele Road Rhuddlan Rhyl Clwyd LL18 5UZ
From: 27 January 2015To: 30 December 2015
12 Penrhyn Avenue Rhos- on -Sea Colwyn Bay LL28 4RE Wales
From: 22 May 2014To: 27 January 2015
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Apr 17
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GIBSON, Alexander Claude

Active
Grappenhall, WarringtonWA4 2QL
Born October 1982
Director
Appointed 01 Dec 2015

BUCKLEY, Steve

Resigned
H T M Business Park, Abergele Road, RhylLL18 5UZ
Born November 1974
Director
Appointed 26 Jan 2015
Resigned 13 May 2015

COOPER, Darren Paul

Resigned
Rhos- On -SeaLL28 4RE
Born November 1974
Director
Appointed 22 May 2014
Resigned 07 Jul 2016

DAVENPORT, David

Resigned
H T M Business Park, Abergele Road, RhylLL18 5UZ
Born September 1962
Director
Appointed 25 Jan 2015
Resigned 26 Oct 2015

GREEN, Richard Stanley

Resigned
Greenfield Road, HolmfirthHD9 2JT
Born January 1961
Director
Appointed 17 Jan 2017
Resigned 03 Nov 2020

SIDEBOTTOM, Russell Maurice

Resigned
Greenfield Road, HolmfirthHD9 2JT
Born February 1961
Director
Appointed 17 Jan 2017
Resigned 03 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Greenfield Road, HolmfirthHD9 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 03 Nov 2020

Mr Alexander Claude Gibson

Active
Grappenhall, WarringtonWA4 2QL
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2014
NEWINCIncorporation