Leigh On Sea
Essex
SS9 1PE
Director Name | Paul Phillips |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(44 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a The Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mr John David Whenman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 November 2007) |
Role | Managing Director |
Correspondence Address | Middlemead Cottage Spring Elms Lane Little Baddow Essex CM3 4SG |
Director Name | Mrs Eileen Violet Phillips |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lordlands Colam Lane Little Baddow Chelmsford Essex CM3 4SZ |
Secretary Name | Julie Anne Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Conduit Lane Woodham Mortimer Maldon Essex CM9 6TA |
Director Name | Sue Appleton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(45 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Latchingdon Road Cold Norton Essex CM3 6JG |
Director Name | Julie Anne Cochrane |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(45 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Conduit Lane Woodham Mortimer Maldon Essex CM9 6TA |
Website | www.campingandgeneral.net |
---|
Registered Address | 57a The Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,589,300 |
Cash | £1,162,097 |
Current Liabilities | £713,881 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
29 November 1989 | Delivered on: 13 December 1989 Satisfied on: 19 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Egen works, canvey road, canvey island essex. Fully Satisfied |
---|---|
17 February 1982 | Delivered on: 22 February 1982 Satisfied on: 19 December 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Omega plastics factory together with land at northwick road canvey island in the county of essex. Fully Satisfied |
27 June 1980 | Delivered on: 28 June 1980 Satisfied on: 22 June 1990 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101/3 furtherwick road, canvey island together with all fixtures. Fully Satisfied |
6 May 1980 | Delivered on: 17 May 1980 Satisfied on: 15 February 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 43 hullbridge, rd south woodham ferrers essex together with all fixtures. Fully Satisfied |
6 May 1980 | Delivered on: 17 May 1980 Satisfied on: 22 June 1990 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 May 1980 | Delivered on: 17 May 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 1621 london rd leigh on sea essex together with all fixtures whatsoever T.no. Ex 181511. Outstanding |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
3 April 2023 | Appointment of Mr Myles Phillips as a director on 1 April 2023 (2 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 May 2022 | Director's details changed for Mr Ronald William Phillips on 5 May 2022 (2 pages) |
5 May 2022 | Director's details changed for Paul Phillips on 5 May 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
30 September 2020 | Termination of appointment of Eileen Violet Phillips as a director on 30 September 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
15 January 2020 | Termination of appointment of Julie Anne Cochrane as a director on 31 December 2019 (1 page) |
15 January 2020 | Termination of appointment of Sue Appleton as a director on 31 December 2019 (1 page) |
15 January 2020 | Termination of appointment of Julie Anne Cochrane as a secretary on 31 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 October 2015 | Director's details changed for Julie Anne Cochrane on 12 May 2015 (2 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Secretary's details changed for Julie Anne Cochrane on 22 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Julie Anne Cochrane on 22 October 2015 (1 page) |
22 October 2015 | Director's details changed for Julie Anne Cochrane on 12 May 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Full accounts made up to 31 October 2010 (14 pages) |
24 June 2011 | Full accounts made up to 31 October 2010 (14 pages) |
3 August 2010 | Director's details changed for Paul Phillips on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sue Appleton on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Eileen Violet Phillips on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Eileen Violet Phillips on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Julie Anne Cochrane on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Sue Appleton on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Eileen Violet Phillips on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Phillips on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Julie Anne Cochrane on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sue Appleton on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Julie Anne Cochrane on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Phillips on 2 August 2010 (2 pages) |
1 June 2010 | Full accounts made up to 31 October 2009 (14 pages) |
1 June 2010 | Full accounts made up to 31 October 2009 (14 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
15 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
15 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
5 June 2008 | Director appointed sue appleton (1 page) |
5 June 2008 | Director appointed julie cochrane (1 page) |
5 June 2008 | Director appointed julie cochrane (1 page) |
5 June 2008 | Director appointed sue appleton (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
22 August 2007 | Return made up to 02/08/07; no change of members
|
22 August 2007 | Return made up to 02/08/07; no change of members
|
25 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (9 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (9 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (12 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (12 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
4 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
4 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
18 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
13 March 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
13 March 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
29 July 2002 | Return made up to 02/08/02; full list of members (9 pages) |
29 July 2002 | Return made up to 02/08/02; full list of members (9 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (16 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (16 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
3 April 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
3 April 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members (9 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members (9 pages) |
31 March 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
31 March 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
2 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
2 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
28 June 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
28 June 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
5 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
29 June 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
29 June 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
6 November 1997 | Amended accounts made up to 31 December 1996 (15 pages) |
6 November 1997 | Amended accounts made up to 31 December 1996 (15 pages) |
23 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
23 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
7 August 1997 | Return made up to 02/08/97; no change of members
|
7 August 1997 | Return made up to 02/08/97; no change of members
|
17 January 1997 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
17 January 1997 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
20 August 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
20 August 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
15 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
13 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
13 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
18 September 1962 | Certificate of incorporation (1 page) |
18 September 1962 | Certificate of incorporation (1 page) |
18 September 1962 | Incorporation (14 pages) |