Company NameSambeck Caravans Ltd
Company StatusActive
Company Number03723190
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Steven Roger David Turner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Claudine Angelique Turner
NationalityBritish
StatusCurrent
Appointed10 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
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
Appointed01 April 2015(16 years, 1 month after company formation)
Appointment Duration9 years
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
Appointed01 April 2017(18 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesambeckcaravans.co.uk
Email address[email protected]
Telephone01206 255223
Telephone regionColchester

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

41 at £1Mr Steven Roger David Turner
41.00%
Ordinary
39 at £1Mrs Claudine Angelique Turner
39.00%
Ordinary
20 at £1Samuel Turner
20.00%
Ordinary

Financials

Year2014
Net Worth£161,003
Cash£80,665
Current Liabilities£293,313

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 Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

27 January 2017Delivered on: 6 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
29 September 2023Purchase of own shares. (4 pages)
7 September 2023Cancellation of shares. Statement of capital on 30 August 2023
  • GBP 61
(6 pages)
1 September 2023Cessation of Claudine Angelique Turner as a person with significant control on 30 August 2023 (1 page)
1 September 2023Change of details for Mr Steven Roger David Turner as a person with significant control on 30 August 2023 (2 pages)
1 September 2023Notification of Samuel Paul Turner as a person with significant control on 30 August 2023 (2 pages)
1 September 2023Termination of appointment of Claudine Angelique Turner as a director on 30 August 2023 (1 page)
1 September 2023Termination of appointment of Claudine Angelique Turner as a secretary on 30 August 2023 (1 page)
31 August 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
25 November 2022Change of details for Mr Steven Roger David Turner as a person with significant control on 1 October 2022 (2 pages)
25 November 2022Director's details changed for Mr Steven Roger David Turner on 1 October 2022 (2 pages)
9 November 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
9 August 2022Director's details changed for Mr Samuel Paul Turner on 9 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Steven Roger David Turner on 9 August 2022 (2 pages)
1 August 2022Director's details changed for Mr Samuel Paul Turner on 25 July 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
3 November 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
12 May 2021Change of details for Mr Steven Roger David Turner as a person with significant control on 11 May 2021 (2 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 (15 pages)
25 February 2021Director's details changed for Mrs Claudine Angelique Turner on 17 February 2021 (2 pages)
25 February 2021Change of details for Mrs Claudine Angelique Turner as a person with significant control on 17 February 2021 (2 pages)
2 December 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
29 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
24 October 2018Secretary's details changed for Mrs Claudine Angelique Turner on 24 October 2018 (1 page)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
3 July 2018Notification of Claudine Angelique Turner as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Notification of Steven Roger David Turner as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Registered office address changed from C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO16 8HA United Kingdom to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 4 April 2018 (1 page)
4 April 2018Appointment of Mrs Claudine Angelique Turner as a director on 1 April 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
17 August 2017Secretary's details changed for Claudine Angelique Turner on 17 August 2017 (1 page)
17 August 2017Secretary's details changed for Claudine Angelique Turner on 17 August 2017 (1 page)
6 February 2017Registration of charge 037231900001, created on 27 January 2017 (5 pages)
6 February 2017Registration of charge 037231900001, created on 27 January 2017 (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Registered office address changed from 3 Brindley Road Clacton-on-Sea Essex CO15 4XL to C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO168HA on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 3 Brindley Road Clacton-on-Sea Essex CO15 4XL to C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO168HA on 12 November 2015 (1 page)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
26 August 2015Appointment of Mr Samuel Turner as a director on 1 April 2015 (2 pages)
26 August 2015Appointment of Mr Samuel Turner as a director on 1 April 2015 (2 pages)
26 August 2015Appointment of Mr Samuel Turner as a director on 1 April 2015 (2 pages)
3 March 2015Secretary's details changed for Claudine Angelique Turner on 1 March 2013 (1 page)
3 March 2015Secretary's details changed for Claudine Angelique Turner on 1 March 2013 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Director's details changed for Steven Roger David Turner on 1 March 2013 (2 pages)
3 March 2015Director's details changed for Steven Roger David Turner on 1 March 2013 (2 pages)
3 March 2015Director's details changed for Steven Roger David Turner on 1 March 2013 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Secretary's details changed for Claudine Angelique Turner on 1 March 2013 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
29 December 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 3 Brindley Road Clacton-on-Sea Essex CO15 4XL on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 3 Brindley Road Clacton-on-Sea Essex CO15 4XL on 29 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Secretary's details changed for Claudine Angelique Turner on 9 April 2013 (2 pages)
9 April 2013Secretary's details changed for Claudine Angelique Turner on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Steven Roger David Turner on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Steven Roger David Turner on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Steven Roger David Turner on 9 April 2013 (2 pages)
9 April 2013Secretary's details changed for Claudine Angelique Turner on 9 April 2013 (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from 53 kingsman drive clacton on sea essex CO16 8UR (1 page)
28 April 2009Registered office changed on 28/04/2009 from 53 kingsman drive clacton on sea essex CO16 8UR (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 29/03/08; full list of members (3 pages)
16 July 2008Return made up to 29/03/08; full list of members (3 pages)
11 July 2008Ad 09/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 July 2008Ad 09/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 01/03/07; full list of members (6 pages)
19 March 2007Return made up to 01/03/07; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 01/03/06; full list of members (6 pages)
26 April 2006Return made up to 01/03/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 01/03/05; full list of members (6 pages)
12 May 2005Return made up to 01/03/05; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 01/03/04; full list of members (6 pages)
27 April 2004Return made up to 01/03/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2003Return made up to 01/03/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2003Return made up to 01/03/03; full list of members (6 pages)
22 April 2002Return made up to 01/03/02; full list of members (6 pages)
22 April 2002Return made up to 01/03/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 01/03/01; full list of members (6 pages)
9 April 2001Registered office changed on 09/04/01 from: 26 cotman road clacton on sea essex CO16 8YB (1 page)
9 April 2001Registered office changed on 09/04/01 from: 26 cotman road clacton on sea essex CO16 8YB (1 page)
9 April 2001Return made up to 01/03/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 March 1999Incorporation (14 pages)
1 March 1999Incorporation (14 pages)