Company NameSunncamp Limited
DirectorsRachel Lawless and Rodney Oliver Lawless
Company StatusActive
Company Number03204149
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 12 months ago)
Previous NameSunntex International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Rachel Lawless
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameMr Rodney Oliver Lawless
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Secretary NameRodney Oliver Lawless
NationalityBritish
StatusCurrent
Appointed13 June 2007(11 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameMr Mark Lawless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Secretary NameSamantha Dawn Lawless
NationalityBritish
StatusResigned
Appointed24 September 1996(3 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameLeonard Lawless
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Brentwood
Essex
CM13 3PA
Director NameSamantha Dawn Lawless
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesunnflair.com

Location

Registered AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sunnflair Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£504,045

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 3 weeks ago)
Next Return Due11 June 2024 (3 weeks, 1 day from now)

Charges

26 May 2020Delivered on: 2 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
1 December 2015Delivered on: 9 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
11 January 2010Delivered on: 26 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 September 2004Delivered on: 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1996Delivered on: 6 December 1996
Satisfied on: 12 August 2004
Persons entitled: Stenham PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1996Delivered on: 17 October 1996
Satisfied on: 17 August 2006
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 June 2020Registration of charge 032041490007, created on 26 May 2020 (41 pages)
9 December 2019Satisfaction of charge 4 in full (1 page)
9 December 2019Satisfaction of charge 032041490005 in full (1 page)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 February 2019Secretary's details changed for Rodney Oliver Lawless on 1 February 2019 (1 page)
7 February 2019Director's details changed for Rodney Oliver Lawless on 1 February 2019 (2 pages)
7 February 2019Director's details changed for Rachel Lawless on 1 February 2019 (2 pages)
5 November 2018Registration of charge 032041490006, created on 31 October 2018 (16 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 November 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Satisfaction of charge 3 in full (1 page)
10 November 2017All of the property or undertaking has been released from charge 3 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 3 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (20 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (20 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 December 2015Registration of charge 032041490005, created on 1 December 2015 (22 pages)
9 December 2015Registration of charge 032041490005, created on 1 December 2015 (22 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016.
(6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016.
(6 pages)
10 April 2015Company name changed sunntex international LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 April 2015Company name changed sunntex international LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 October 2011Registered office address changed from Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , Cutlers Road, Saltcoates Industrial Estate, South Woodham Ferrers, Chelmsford Essex, CM3 5XJ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , Cutlers Road, Saltcoates Industrial Estate, South Woodham Ferrers, Chelmsford Essex, CM3 5XJ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ on 7 October 2011 (1 page)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
1 March 2011Full accounts made up to 30 September 2010 (8 pages)
1 March 2011Full accounts made up to 30 September 2010 (8 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 January 2010Full accounts made up to 30 September 2009 (8 pages)
26 January 2010Full accounts made up to 30 September 2009 (8 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
14 January 2009Full accounts made up to 30 September 2008 (7 pages)
14 January 2009Full accounts made up to 30 September 2008 (7 pages)
28 July 2008Return made up to 28/05/08; full list of members (3 pages)
28 July 2008Return made up to 28/05/08; full list of members (3 pages)
23 July 2008Full accounts made up to 30 September 2007 (8 pages)
23 July 2008Full accounts made up to 30 September 2007 (8 pages)
19 March 2008Full accounts made up to 30 September 2006 (8 pages)
19 March 2008Full accounts made up to 30 September 2006 (8 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
1 February 2007Full accounts made up to 30 September 2005 (10 pages)
1 February 2007Full accounts made up to 30 September 2005 (10 pages)
12 September 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
24 June 2005Return made up to 28/05/05; full list of members (7 pages)
24 June 2005Return made up to 28/05/05; full list of members (7 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
25 August 2004Full accounts made up to 30 September 2003 (8 pages)
25 August 2004Full accounts made up to 30 September 2003 (8 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Return made up to 28/05/04; full list of members (7 pages)
16 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 30 September 2002 (8 pages)
7 August 2003Full accounts made up to 30 September 2002 (8 pages)
12 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 June 2003Return made up to 28/05/03; full list of members (7 pages)
6 October 2002Full accounts made up to 30 September 2001 (7 pages)
6 October 2002Full accounts made up to 30 September 2001 (7 pages)
2 September 2002Return made up to 28/05/02; full list of members (7 pages)
2 September 2002Return made up to 28/05/02; full list of members (7 pages)
19 December 2001Full accounts made up to 30 September 2000 (7 pages)
19 December 2001Full accounts made up to 30 September 2000 (7 pages)
25 June 2001Return made up to 28/05/01; full list of members (6 pages)
25 June 2001Return made up to 28/05/01; full list of members (6 pages)
25 May 2000Return made up to 28/05/00; full list of members (6 pages)
25 May 2000Return made up to 28/05/00; full list of members (6 pages)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
10 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
5 June 1999Return made up to 28/05/99; no change of members (4 pages)
5 June 1999Return made up to 28/05/99; no change of members (4 pages)
16 July 1998Return made up to 28/05/98; no change of members (4 pages)
16 July 1998Return made up to 28/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 30 September 1997 (10 pages)
25 March 1998Full accounts made up to 30 September 1997 (10 pages)
30 January 1998Company name changed sunntex dorema international lim ited\certificate issued on 02/02/98 (2 pages)
30 January 1998Company name changed sunntex dorema international lim ited\certificate issued on 02/02/98 (2 pages)
13 January 1998Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
13 January 1998Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 August 1997Return made up to 28/05/97; full list of members (6 pages)
28 August 1997Return made up to 28/05/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
6 December 1996Particulars of mortgage/charge (8 pages)
6 December 1996Particulars of mortgage/charge (8 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
30 September 1996Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
26 September 1996Company name changed landingpad LIMITED\certificate issued on 26/09/96 (2 pages)
26 September 1996Company name changed landingpad LIMITED\certificate issued on 26/09/96 (2 pages)
28 May 1996Incorporation (10 pages)
28 May 1996Incorporation (10 pages)