Background WavePink WaveYellow Wave

MOTORHOMES NORTH LTD (12607278)

MOTORHOMES NORTH LTD (12607278) is an active UK company. incorporated on 18 May 2020. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). MOTORHOMES NORTH LTD has been registered for 5 years. Current directors include MCMAW, Kevin James, WHITELEY, Andrew Mark.

Company Number
12607278
Status
active
Type
ltd
Incorporated
18 May 2020
Age
5 years
Address
165 Leeds Road, Harrogate, HG2 8HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
MCMAW, Kevin James, WHITELEY, Andrew Mark
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORHOMES NORTH LTD

MOTORHOMES NORTH LTD is an active company incorporated on 18 May 2020 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 NORTH LTD was registered 5 years ago.(SIC: 45190)

Status

active

Active since 5 years ago

Company No

12607278

LTD Company

Age

5 Years

Incorporated 18 May 2020

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

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

165 Leeds Road Harrogate, HG2 8HQ,

Previous Addresses

Unit 1a Tholthorpe Business Park Hag Lane, Tholthorpe York N Yorks YO61 1SS England
From: 25 April 2024To: 3 March 2025
Office 5 Ground Floor Evans Business Centre Hartwith Way Harrogate HG3 2XA England
From: 21 July 2022To: 25 April 2024
Office 7 Flexspace Hartwith Way Harrogate N Yorks HG3 2XA United Kingdom
From: 18 May 2020To: 21 July 2022
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCMAW, Kevin James

Active
Leeds Road, HarrogateHG2 8HQ
Born November 1965
Director
Appointed 18 May 2020

WHITELEY, Andrew Mark

Active
Leeds Road, HarrogateHG2 8HQ
Born August 1961
Director
Appointed 18 May 2020

DUFFIELD, Benjamin

Resigned
Leeds Road, HarrogateHG2 8HQ
Born February 1988
Director
Appointed 18 May 2020
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Central Building, ThirskYO7 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2020
Ceased 01 Oct 2024
Leeds Road, HarrogateHG2 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2020
NEWINCIncorporation