Background WavePink WaveYellow Wave

MOTORHOMES 2YOU LIMITED (10247070)

MOTORHOMES 2YOU LIMITED (10247070) is an active UK company. incorporated on 23 June 2016. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). MOTORHOMES 2YOU LIMITED has been registered for 9 years. Current directors include WHITELEY, Andrew Mark, WHITELEY, Ruth.

Company Number
10247070
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
165 Leeds Road, Harrogate, HG2 8HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
WHITELEY, Andrew Mark, WHITELEY, Ruth
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORHOMES 2YOU LIMITED

MOTORHOMES 2YOU LIMITED is an active company incorporated on 23 June 2016 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). MOTORHOMES 2YOU LIMITED was registered 9 years ago.(SIC: 45190)

Status

active

Active since 9 years ago

Company No

10247070

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

165 Leeds Road Harrogate, HG2 8HQ,

Previous Addresses

Office 7 Flexspace Evans Business Centre Hartwith Way Harrogate HG3 2XA England
From: 17 July 2018To: 13 November 2023
165 Leeds Road Harrogate North Yorkshire HG2 8HQ England
From: 23 June 2016To: 17 July 2018
Timeline

8 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
New Owner
Oct 17
Director Left
Nov 17
Director Left
Nov 17
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHITELEY, Andrew Mark

Active
Leeds Road, HarrogateHG2 8HQ
Born August 1961
Director
Appointed 23 Jun 2016

WHITELEY, Ruth

Active
Leeds Road, HarrogateHG2 8HQ
Born September 1967
Director
Appointed 01 Jul 2016

MCMAW, Kevin James

Resigned
Leadhall Lane, HarrogateHG2 9NJ
Born November 1965
Director
Appointed 01 Jul 2016
Resigned 01 Nov 2017

TOWNS, Alison Watson

Resigned
Leadhall Lane, HarrogateHG2 9NJ
Born June 1967
Director
Appointed 01 Jul 2016
Resigned 01 Nov 2017

Persons with significant control

1

Mr Andrew Mark Whiteley

Active
Leeds Road, HarrogateHG2 8HQ
Born August 1961

Nature of Control

Significant influence or control
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Incorporation Company
23 June 2016
NEWINCIncorporation