Company NameDometic UK Awnings Ltd
Company StatusActive
Company Number05964899
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 7 months ago)
Previous NameKampa UK Ltd

Business Activity

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

Directors

Secretary NameMr Jason Charles Wordley
StatusCurrent
Appointed31 December 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMr Jason Charles Wordley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(11 years, 6 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameSven Henrik Fagrenius
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMr Dejan Vasilijevic
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed09 August 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleSales Management
Country of ResidenceFrance
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMark Lawless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Secretary NameMrs Susan Jane Lawless
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Wellands, Wickham Bishops
Witham
Essex
CM8 3NF
Director NameSusan Jane Lawless
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMyles Salmon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMr Peter Kruk
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2020)
RolePresident Emea
Country of ResidenceSweden
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMr Henrik Boggild
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2022)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
Director NameMrs Sophie Jeannette Genevieve Quere
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2020(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU

Contact

Websitekampa.co.uk
Telephone01376 500111
Telephone regionBraintree

Location

Registered AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Lawless
50.00%
Ordinary
50 at £1Susan Jane Lawless
50.00%
Ordinary

Financials

Year2014
Net Worth£2,672,431
Cash£379,084
Current Liabilities£2,750,855

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (7 months, 1 week ago)
Next Return Due26 October 2024 (5 months, 1 week from now)

Charges

23 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
23 January 2008Delivered on: 30 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

10 November 2023Full accounts made up to 31 December 2022 (31 pages)
18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
7 July 2023Appointment of Mrs Eva Anna Sofia Karlsson as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Sven Henrik Fagrenius as a director on 30 June 2023 (1 page)
20 April 2023Appointment of Mr Paul St John Curling as a director on 17 April 2023 (2 pages)
6 April 2023Termination of appointment of Jason Charles Wordley as a director on 6 April 2023 (1 page)
6 April 2023Appointment of Mrs Melissa Louise Baldwin as a secretary on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Jason Charles Wordley as a secretary on 6 April 2023 (1 page)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (27 pages)
10 August 2022Appointment of Mr Dejan Vasilijevic as a director on 9 August 2022 (2 pages)
24 June 2022Termination of appointment of Henrik Boggild as a director on 24 June 2022 (1 page)
11 January 2022Termination of appointment of Sophie Jeannette Genevieve Quere as a director on 31 December 2021 (1 page)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (26 pages)
27 October 2020Full accounts made up to 31 December 2019 (27 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Peter Kruk as a director on 30 September 2020 (1 page)
2 October 2020Appointment of Sven Henrik Fagrenius as a director on 1 October 2020 (2 pages)
13 July 2020Termination of appointment of Myles Salmon as a director on 13 July 2020 (1 page)
8 July 2020Appointment of Mrs Sophie Jeannette Genevieve Quere as a director on 8 July 2020 (2 pages)
7 November 2019Full accounts made up to 31 December 2018 (27 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
24 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
24 October 2019Notification of Dometic Sweden Ab as a person with significant control on 3 December 2018 (2 pages)
26 September 2019Satisfaction of charge 059648990002 in full (1 page)
26 September 2019Satisfaction of charge 1 in full (1 page)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-22
(3 pages)
24 April 2019Registration of charge 059648990003, created on 23 April 2019 (21 pages)
22 January 2019Cessation of Susan Jane Lawless as a person with significant control on 22 January 2019 (1 page)
22 January 2019Cessation of Mark Lawless as a person with significant control on 22 January 2019 (1 page)
22 January 2019Notification of a person with significant control statement (2 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 December 2018Appointment of Mr Henrik Boggild as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of Susan Jane Lawless as a director on 3 December 2018 (1 page)
10 December 2018Termination of appointment of Mark Lawless as a director on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Peter Kruk as a director on 3 December 2018 (2 pages)
7 November 2018Change of details for Mr Mark Lawless as a person with significant control on 17 October 2017 (2 pages)
7 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
7 November 2018Change of details for Mrs Susan Jane Lawless as a person with significant control on 17 October 2017 (2 pages)
31 July 2018Full accounts made up to 31 December 2017 (21 pages)
3 May 2018Appointment of Mr Jason Charles Wordley as a director on 23 April 2018 (2 pages)
17 October 2017Director's details changed for Mark Lawless on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Susan Jane Lawless on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Director's details changed for Mark Lawless on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Susan Jane Lawless on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (22 pages)
28 June 2017Full accounts made up to 31 December 2016 (22 pages)
15 February 2017Director's details changed for Mark Lawless on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Myles Salmon on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Susan Jane Lawless on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Susan Jane Lawless on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Myles Salmon on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Mark Lawless on 13 February 2017 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
15 June 2016Full accounts made up to 31 December 2015 (15 pages)
15 June 2016Full accounts made up to 31 December 2015 (15 pages)
19 January 2016Termination of appointment of Susan Jane Lawless as a secretary on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Susan Jane Lawless as a secretary on 31 December 2015 (1 page)
19 January 2016Appointment of Mr Jason Charles Wordley as a secretary on 31 December 2015 (2 pages)
19 January 2016Appointment of Mr Jason Charles Wordley as a secretary on 31 December 2015 (2 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 April 2015Registration of charge 059648990002, created on 15 April 2015 (21 pages)
17 April 2015Registration of charge 059648990002, created on 15 April 2015 (21 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Registered office address changed from 2 Wellands, Wickham Bishops Witham Essex CM8 3NF on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 2 Wellands, Wickham Bishops Witham Essex CM8 3NF on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 2 Wellands, Wickham Bishops Witham Essex CM8 3NF on 8 May 2014 (1 page)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Director's details changed for Mark Lawless on 11 October 2009 (2 pages)
9 December 2009Director's details changed for Susan Jane Lawless on 11 October 2009 (2 pages)
9 December 2009Director's details changed for Myles Salmon on 11 October 2009 (2 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Myles Salmon on 11 October 2009 (2 pages)
9 December 2009Director's details changed for Mark Lawless on 11 October 2009 (2 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Susan Jane Lawless on 11 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2008Return made up to 12/10/08; full list of members (4 pages)
24 December 2008Return made up to 12/10/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
11 June 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
12 October 2006Incorporation (9 pages)
12 October 2006Incorporation (9 pages)