Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mrs Claudine Angelique Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Samuel Paul Turner |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Claudine Angelique Turner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | sambeckcaravans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 255223 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
41 at £1 | Mr Steven Roger David Turner 41.00% Ordinary |
---|---|
39 at £1 | Mrs Claudine Angelique Turner 39.00% Ordinary |
20 at £1 | Samuel Turner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,003 |
Cash | £80,665 |
Current Liabilities | £293,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
27 January 2017 | Delivered on: 6 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 October 2023 | Confirmation statement made on 21 October 2023 with updates (5 pages) |
---|---|
29 September 2023 | Purchase of own shares. (4 pages) |
7 September 2023 | Cancellation of shares. Statement of capital on 30 August 2023
|
1 September 2023 | Cessation of Claudine Angelique Turner as a person with significant control on 30 August 2023 (1 page) |
1 September 2023 | Change of details for Mr Steven Roger David Turner as a person with significant control on 30 August 2023 (2 pages) |
1 September 2023 | Notification of Samuel Paul Turner as a person with significant control on 30 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Claudine Angelique Turner as a director on 30 August 2023 (1 page) |
1 September 2023 | Termination of appointment of Claudine Angelique Turner as a secretary on 30 August 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
25 November 2022 | Change of details for Mr Steven Roger David Turner as a person with significant control on 1 October 2022 (2 pages) |
25 November 2022 | Director's details changed for Mr Steven Roger David Turner on 1 October 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
9 August 2022 | Director's details changed for Mr Samuel Paul Turner on 9 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Steven Roger David Turner on 9 August 2022 (2 pages) |
1 August 2022 | Director's details changed for Mr Samuel Paul Turner on 25 July 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
3 November 2021 | Confirmation statement made on 21 October 2021 with updates (5 pages) |
12 May 2021 | Change of details for Mr Steven Roger David Turner as a person with significant control on 11 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Steven Roger David Turner on 11 May 2021 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
25 February 2021 | Director's details changed for Mrs Claudine Angelique Turner on 17 February 2021 (2 pages) |
25 February 2021 | Change of details for Mrs Claudine Angelique Turner as a person with significant control on 17 February 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
24 October 2018 | Secretary's details changed for Mrs Claudine Angelique Turner on 24 October 2018 (1 page) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
3 July 2018 | Notification of Claudine Angelique Turner as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Notification of Steven Roger David Turner as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Registered 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 2018 | Appointment of Mrs Claudine Angelique Turner as a director on 1 April 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
17 August 2017 | Secretary's details changed for Claudine Angelique Turner on 17 August 2017 (1 page) |
17 August 2017 | Secretary's details changed for Claudine Angelique Turner on 17 August 2017 (1 page) |
6 February 2017 | Registration of charge 037231900001, created on 27 January 2017 (5 pages) |
6 February 2017 | Registration of charge 037231900001, created on 27 January 2017 (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 August 2015 | Appointment of Mr Samuel Turner as a director on 1 April 2015 (2 pages) |
26 August 2015 | Appointment of Mr Samuel Turner as a director on 1 April 2015 (2 pages) |
26 August 2015 | Appointment of Mr Samuel Turner as a director on 1 April 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Claudine Angelique Turner on 1 March 2013 (1 page) |
3 March 2015 | Secretary's details changed for Claudine Angelique Turner on 1 March 2013 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Steven Roger David Turner on 1 March 2013 (2 pages) |
3 March 2015 | Director's details changed for Steven Roger David Turner on 1 March 2013 (2 pages) |
3 March 2015 | Director's details changed for Steven Roger David Turner on 1 March 2013 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Claudine Angelique Turner on 1 March 2013 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Secretary's details changed for Claudine Angelique Turner on 9 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Claudine Angelique Turner on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Steven Roger David Turner on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Steven Roger David Turner on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Steven Roger David Turner on 9 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Claudine Angelique Turner on 9 April 2013 (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 53 kingsman drive clacton on sea essex CO16 8UR (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 53 kingsman drive clacton on sea essex CO16 8UR (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
16 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 July 2008 | Ad 09/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 July 2008 | Ad 09/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
12 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 26 cotman road clacton on sea essex CO16 8YB (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 26 cotman road clacton on sea essex CO16 8YB (1 page) |
9 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 March 1999 | Incorporation (14 pages) |
1 March 1999 | Incorporation (14 pages) |