Company NameSambeck Business Park Ltd
Company StatusActive
Company Number00747026
CategoryPrivate Limited Company
Incorporation Date16 January 1963(61 years, 3 months ago)
Previous NameFarrows' Pumps And Plant Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Roger David Turner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(54 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Samuel Paul Turner
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(54 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Claudine Angelique Turner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(54 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Heather Irene Farrow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 1997)
RoleDysphosics Tutor
Correspondence AddressTullamaar Brightlingsea Road
Thorrington
Colchester
Essex
CO7 8JL
Director NameJohn Ernest William Farrow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 27 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTorinduna Tenpenny Hill
Thorrington
Colchester
Essex
CO7 8JG
Director NameMrs Margaret Elizabeth Farrow
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 27 January 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressTorinduna House Tenpenny Hill
Thorrington
Essex
Co7
Director NameMr Roy James Farrow Farrow
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 27 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCorner Cottage Slough Road
Brantham
Manningtree
Essex
CO11 1NS
Secretary NameMr Roy James Farrow Farrow
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage Slough Road
Brantham
Manningtree
Essex
CO11 1NS

Contact

Websitewww.farrow.org

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £1J.m.a. Farrow
25.00%
Ordinary
1.5k at £1L.r. Farrow
25.00%
Ordinary
1.5k at £1Richard John Ernest Farrow
25.00%
Ordinary
1.5k at £1Victoria Heather Farrow
25.00%
Ordinary

Financials

Year2014
Net Worth£1,099,168
Cash£23,047
Current Liabilities£7,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

27 January 2017Delivered on: 3 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of tenpenny hill thorrington colchester essex t/no EX863491.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding

Filing History

8 September 2023Termination of appointment of Claudine Angelique Turner as a director on 8 September 2023 (1 page)
7 September 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
31 July 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
25 November 2022Director's details changed for Mr Steven Roger David Turner on 1 October 2022 (2 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
9 August 2022Director's details changed for Mr Steven Roger David Turner on 9 August 2022 (2 pages)
9 August 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
1 August 2022Director's details changed for Mr Samuel Paul Turner on 25 July 2022 (2 pages)
9 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
12 May 2021Director's details changed for Mr Steven Roger David Turner on 11 May 2021 (2 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
25 February 2021Director's details changed for Mrs Claudine Angelique Turner on 17 February 2021 (2 pages)
1 October 2020Part of the property or undertaking has been released and no longer forms part of charge 007470260001 (1 page)
1 October 2020Part of the property or undertaking has been released and no longer forms part of charge 007470260002 (1 page)
12 August 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Change of details for Sambeck Caravans Ltd as a person with significant control on 27 January 2017 (2 pages)
8 August 2019Director's details changed for Mr Steven Roger David Turner on 18 July 2019 (2 pages)
8 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
5 November 2018Second filing for the appointment of Claudine Angelique Turner as a director (6 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
31 July 2018Director's details changed for Mrs Claudine Angelique Turner on 20 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Steven Roger David Turner on 20 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Samuel Paul Turner on 20 July 2018 (2 pages)
30 July 2018Change of details for Sambeck Caravans Ltd as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Registered office address changed from Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 4 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
4 August 2017Cessation of Richard John Ernest Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Victoria Heather Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Victoria Heather Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Notification of Sambeck Caravans Ltd as a person with significant control on 27 January 2017 (2 pages)
4 August 2017Notification of Sambeck Caravans Ltd as a person with significant control on 27 January 2017 (2 pages)
4 August 2017Cessation of Richard John Ernest Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page)
4 August 2017Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page)
7 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
7 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-18
(3 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-18
(3 pages)
24 February 2017Director's details changed for Mr Steven Roger David Turner on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Steven Roger David Turner on 24 February 2017 (2 pages)
3 February 2017Registration of charge 007470260002, created on 27 January 2017 (9 pages)
3 February 2017Registration of charge 007470260002, created on 27 January 2017 (9 pages)
31 January 2017Registration of charge 007470260001, created on 27 January 2017 (8 pages)
31 January 2017Registration of charge 007470260001, created on 27 January 2017 (8 pages)
30 January 2017Registered office address changed from Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA England to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page)
30 January 2017Termination of appointment of John Ernest William Farrow as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Mr Samuel Paul Turner as a director on 27 January 2017 (2 pages)
30 January 2017Registered office address changed from Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA England to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Roy James Farrow Farrow as a secretary on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Roy James Farrow Farrow as a director on 27 January 2017 (1 page)
30 January 2017Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page)
30 January 2017Appointment of Mr Steven Roger David Turner as a director on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Margaret Elizabeth Farrow as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Mrs Claudine Angelique Turner as a director on 27 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2018.
(3 pages)
30 January 2017Termination of appointment of Roy James Farrow Farrow as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Mr Samuel Paul Turner as a director on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Margaret Elizabeth Farrow as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Mr Steven Roger David Turner as a director on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Roy James Farrow Farrow as a secretary on 27 January 2017 (1 page)
30 January 2017Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page)
30 January 2017Termination of appointment of John Ernest William Farrow as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Mrs Claudine Angelique Turner as a director on 27 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6,000
(6 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 August 2014Director's details changed for Mr Roy James Farrow Farrow on 1 March 2012 (2 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,000
(6 pages)
18 August 2014Director's details changed for Mr Roy James Farrow Farrow on 1 March 2012 (2 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,000
(6 pages)
18 August 2014Director's details changed for Mr Roy James Farrow Farrow on 1 March 2012 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6,000
(6 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6,000
(6 pages)
6 August 2012Secretary's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages)
6 August 2012Director's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages)
6 August 2012Director's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 August 2012Secretary's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Director's details changed for Mr Roy James Farrow Farrow on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mr Roy James Farrow Farrow on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Roy James Farrow Farrow on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Margaret Elizabeth Farrow on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Margaret Elizabeth Farrow on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Margaret Elizabeth Farrow on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Director's change of particulars / john farrow / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / margaret farrow / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / john farrow / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / margaret farrow / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / margaret farrow / 31/07/2009 (1 page)
31 July 2009Return made up to 26/07/09; full list of members (5 pages)
31 July 2009Director's change of particulars / john farrow / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / margaret farrow / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / john farrow / 31/07/2009 (1 page)
31 July 2009Return made up to 26/07/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 September 2008Director and secretary's change of particulars / roy farrow / 01/01/2008 (1 page)
17 September 2008Director and secretary's change of particulars / roy farrow / 01/01/2008 (1 page)
17 September 2008Return made up to 26/07/08; full list of members (5 pages)
17 September 2008Return made up to 26/07/08; full list of members (5 pages)
10 September 2007Return made up to 26/07/07; full list of members (4 pages)
10 September 2007Registered office changed on 10/09/07 from: torinduna tenpenny hill thorrington colchester essex CO7 8JG (1 page)
10 September 2007Return made up to 26/07/07; full list of members (4 pages)
10 September 2007Registered office changed on 10/09/07 from: torinduna tenpenny hill thorrington colchester essex CO7 8JG (1 page)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 August 2006Return made up to 26/07/06; full list of members (4 pages)
9 August 2006Return made up to 26/07/06; full list of members (4 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 September 2005Return made up to 26/07/05; full list of members (4 pages)
26 September 2005Return made up to 26/07/05; full list of members (4 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 October 2004Return made up to 26/07/04; full list of members (8 pages)
4 October 2004Return made up to 26/07/04; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
20 August 2003Return made up to 26/07/03; full list of members (8 pages)
20 August 2003Return made up to 26/07/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 October 2002Return made up to 26/07/02; full list of members (8 pages)
15 October 2002Return made up to 26/07/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 August 2001Return made up to 26/07/01; full list of members (8 pages)
16 August 2001Return made up to 26/07/01; full list of members (8 pages)
5 July 2001Registered office changed on 05/07/01 from: cross engineering works thorrington colchester essex CO7 8JD (1 page)
5 July 2001Registered office changed on 05/07/01 from: cross engineering works thorrington colchester essex CO7 8JD (1 page)
10 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 August 2000Return made up to 26/07/00; full list of members (8 pages)
7 August 2000Return made up to 26/07/00; full list of members (8 pages)
4 November 1999Full accounts made up to 30 April 1999 (13 pages)
4 November 1999Full accounts made up to 30 April 1999 (13 pages)
20 September 1999Return made up to 26/07/99; full list of members (6 pages)
20 September 1999Return made up to 26/07/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
8 September 1998Return made up to 26/07/98; no change of members (4 pages)
8 September 1998Return made up to 26/07/98; no change of members (4 pages)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 November 1997Director resigned (2 pages)
27 November 1997Director resigned (2 pages)
20 November 1997Return made up to 26/07/97; full list of members (6 pages)
20 November 1997Return made up to 26/07/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
8 October 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 August 1995Return made up to 26/07/95; no change of members (4 pages)
9 August 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 January 1963Incorporation (11 pages)
16 January 1963Incorporation (11 pages)