About

Registered Number: 00438637
Date of Incorporation: 10/07/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: The Laundry, Portland Lane, Southtown, Gt Yarmouth, NR31 0JN

 

Camplings Ltd was founded on 10 July 1947 and are based in Southtown in Gt Yarmouth, it has a status of "Active". Turvill, Mark Keith, Turvill, Guy James, Turvill, Mark Keith, Allen, Janet Margaret, Quartley, Dawn Gloria, Turvill, Richard John, Gray, Guy William, Kerrison, Hilary Una, Kerrison, Peter William, Kerrison, Rosemary Jessie are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURVILL, Guy James 09 March 2004 - 1
TURVILL, Mark Keith 05 November 2014 - 1
GRAY, Guy William N/A 16 May 2003 1
KERRISON, Hilary Una N/A 09 March 2004 1
KERRISON, Peter William N/A 09 March 2004 1
KERRISON, Rosemary Jessie N/A 19 June 2002 1
Secretary Name Appointed Resigned Total Appointments
TURVILL, Mark Keith 01 July 2015 - 1
ALLEN, Janet Margaret 04 January 1999 09 March 2004 1
QUARTLEY, Dawn Gloria N/A 31 December 1998 1
TURVILL, Richard John 09 March 2004 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 August 2015
TM02 - Termination of appointment of secretary 14 July 2015
AP03 - Appointment of secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 21 February 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 October 2008
395 - Particulars of a mortgage or charge 07 May 2008
AUD - Auditor's letter of resignation 22 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 22 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
MEM/ARTS - N/A 23 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 16 April 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 03 September 1998
395 - Particulars of a mortgage or charge 08 October 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 22 August 1997
395 - Particulars of a mortgage or charge 13 June 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 24 June 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 02 November 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
288 - N/A 14 April 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
MISC - Miscellaneous document 10 July 1947

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 April 2008 Outstanding

N/A

Fixed charge 02 October 1997 Outstanding

N/A

Debenture 09 June 1997 Outstanding

N/A

Debenture 14 December 1988 Outstanding

N/A

Legal charge 12 October 1984 Outstanding

N/A

Legal mortgage 17 July 1984 Fully Satisfied

N/A

Debenture 31 March 1967 Fully Satisfied

N/A

Legal charge 10 September 1963 Outstanding

N/A

Legal charge 26 January 1960 Outstanding

N/A

Mortgage 02 October 1947 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.