Company NameGobur Caravans Limited
DirectorColin Barclay Rawley
Company StatusActive
Company Number01456281
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Colin Barclay Rawley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RolePlant Hire Executive
Country of ResidenceEngland
Correspondence Address1 Cromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameMr Colin Barclay Rawley
NationalityBritish
StatusCurrent
Appointed31 August 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameBryan Ronald George Lance
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RolePlant Hire Executive
Correspondence AddressNashenden Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5NX
Director NameMr Richard William Moss
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 27 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Alburgh Road
Hempnall
Norwich
Norfolk
NR15 2NP
Secretary NameBryan Ronald George Lance
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressNashenden Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5NX

Contact

Websitewww.goburcaravans.co.uk/
Email address[email protected]
Telephone01263 860031
Telephone regionCromer

Location

Registered AddressHarvey Road
Burnt Mills
Basildon
Essex
SS13 1RP
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1J H Rawley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,599
Cash£432
Current Liabilities£267,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

27 January 1994Delivered on: 15 February 1994
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: Unit 4, peacock way melton constable norfolk t/no.NK145743.
Outstanding
27 October 1988Delivered on: 9 November 1988
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: Unit 3, marriott way melton constable norfolk.
Outstanding
30 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, all buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
6 June 2023Secretary's details changed for Mr Colin Barclay Rawley on 6 June 2023 (1 page)
6 June 2023Director's details changed for Mr Colin Barclay Rawley on 6 June 2023 (2 pages)
29 September 2022Cessation of Richard William Moss as a person with significant control on 27 September 2022 (1 page)
29 September 2022Termination of appointment of Richard William Moss as a director on 27 September 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
27 September 2021Registered office address changed from Peacock Way Melton Constable Norwich Norfolk NR24 2BY to Harvey Road Burnt Mills Basildon Essex SS13 1RP on 27 September 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
27 July 2018Satisfaction of charge 1 in full (1 page)
21 June 2018Satisfaction of charge 3 in full (1 page)
21 June 2018Satisfaction of charge 2 in full (1 page)
22 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
10 August 2017Notification of Richard William Moss as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of J.H. Rawley Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of J.H. Rawley Group Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Richard William Moss as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,960
(5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,960
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 25 July 2014
Statement of capital on 2014-07-25
  • GBP 4,960
(5 pages)
25 July 2014Annual return made up to 25 July 2014
Statement of capital on 2014-07-25
  • GBP 4,960
(5 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 July 2012Annual return made up to 25 July 2012 (5 pages)
27 July 2012Annual return made up to 25 July 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2011Annual return made up to 25 July 2011 (5 pages)
27 July 2011Annual return made up to 25 July 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2009Return made up to 25/07/09; full list of members (3 pages)
6 August 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Director and secretary's change of particulars / colin rawley / 27/05/2009 (1 page)
5 June 2009Director and secretary's change of particulars / colin rawley / 27/05/2009 (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 25/07/05; full list of members (2 pages)
5 August 2005Return made up to 25/07/05; full list of members (2 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
7 June 2004Registered office changed on 07/06/04 from: howard works durham road laindon basildon essex SS15 6PJ (1 page)
7 June 2004Registered office changed on 07/06/04 from: howard works durham road laindon basildon essex SS15 6PJ (1 page)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 August 2002Return made up to 25/07/02; full list of members (7 pages)
19 August 2002Return made up to 25/07/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 25/07/01; full list of members (6 pages)
15 August 2001Return made up to 25/07/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Return made up to 25/07/00; full list of members (6 pages)
18 August 2000Return made up to 25/07/00; full list of members (6 pages)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Return made up to 25/07/99; full list of members (6 pages)
14 October 1999Return made up to 25/07/99; full list of members (6 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 25/07/97; no change of members (5 pages)
30 July 1997Return made up to 25/07/97; no change of members (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Return made up to 25/07/96; full list of members (7 pages)
11 September 1996Return made up to 25/07/96; full list of members (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)