SEARLES (CAMPING GROUND) LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE36 5BB

Company number 00528033
Status Active
Incorporation Date 14 January 1954
Company Type Private Limited Company
Address 3 SOUTH BEACH RD, HUNSTANTON, NORFOLK, PE36 5BB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55201 - Holiday centres and villages, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 607 ; Register(s) moved to registered office address 3 South Beach Rd Hunstanton Norfolk PE36 5BB. The most likely internet sites of SEARLES (CAMPING GROUND) LIMITED are www.searlescampingground.co.uk, and www.searles-camping-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. The distance to to Havenhouse Rail Station is 15.4 miles; to Wainfleet Rail Station is 15.9 miles; to Skegness Rail Station is 15.9 miles; to Thorpe Culvert Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Searles Camping Ground Limited is a Private Limited Company. The company registration number is 00528033. Searles Camping Ground Limited has been working since 14 January 1954. The present status of the company is Active. The registered address of Searles Camping Ground Limited is 3 South Beach Rd Hunstanton Norfolk Pe36 5bb. . SEARLE, Victoria Rebecca is a Secretary of the company. SEARLE, Andrew John Geoffrey is a Director of the company. SEARLE, Joanna Alice Elizabeth is a Director of the company. SEARLE, Paul Richard is a Director of the company. SEARLE, William John is a Director of the company. Secretary SEARLE, Linda Jane has been resigned. Secretary SEARLE, Richard Geoffrey has been resigned. Director GUISE, Louis Kenneth has been resigned. Director GUISE, Nigel Clifford has been resigned. Director SEARLE, Linda Jane has been resigned. Director SEARLE, Margaret Eileen has been resigned. Director SEARLE, Richard Geoffrey has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SEARLE, Victoria Rebecca
Appointed Date: 10 May 2007

Director
SEARLE, Andrew John Geoffrey
Appointed Date: 09 May 2003
52 years old

Director
SEARLE, Joanna Alice Elizabeth
Appointed Date: 02 June 2014
47 years old

Director
SEARLE, Paul Richard
Appointed Date: 19 April 2000
55 years old

Director
SEARLE, William John
Appointed Date: 19 April 2000
74 years old

Resigned Directors

Secretary
SEARLE, Linda Jane
Resigned: 21 September 2009
Appointed Date: 13 December 1993

Secretary
SEARLE, Richard Geoffrey
Resigned: 13 December 1993

Director
GUISE, Louis Kenneth
Resigned: 18 March 1993
114 years old

Director
GUISE, Nigel Clifford
Resigned: 19 April 2000
Appointed Date: 13 December 1993
85 years old

Director
SEARLE, Linda Jane
Resigned: 21 September 2009
Appointed Date: 10 May 2007
80 years old

Director
SEARLE, Margaret Eileen
Resigned: 10 March 1997
111 years old

Director
SEARLE, Richard Geoffrey
Resigned: 14 March 2011
81 years old

SEARLES (CAMPING GROUND) LIMITED Events

27 Jun 2016
Accounts for a medium company made up to 31 December 2015
22 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 607

22 Jun 2016
Register(s) moved to registered office address 3 South Beach Rd Hunstanton Norfolk PE36 5BB
22 Jun 2016
Director's details changed for Mr William John Searle on 9 June 2016
22 Jun 2016
Secretary's details changed for Victoria Rebecca Searle on 9 June 2016
...
... and 107 more events
23 Jun 1987
Accounts for a small company made up to 31 December 1986

23 Jun 1987
Return made up to 15/05/87; full list of members

10 Oct 1986
Accounts for a small company made up to 31 December 1985

10 Oct 1986
Return made up to 25/09/86; full list of members

14 Jan 1954
Incorporation

SEARLES (CAMPING GROUND) LIMITED Charges

16 May 2016
Charge code 0052 8033 0019
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 May 2015
Charge code 0052 8033 0018
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H searles holiday centre, south beach road, hunstanton…
14 April 2015
Charge code 0052 8033 0017
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 April 2014
Charge code 0052 8033 0016
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 May 2013
Charge code 0052 8033 0015
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Roy Scot Larch LTD
Description: Notification of addition to or amendment of charge…
21 September 2011
Chattel mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Royscot Larch LTD
Description: Stately-albion arundel 45 x 20 holiday lodge serial number…
16 September 2011
Chattel mortgage
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Royscot Larch Limited
Description: Stately-albion arundel 48' x 20' serial number 111569 new…
29 October 2007
Floating charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property,assets,rights and revenues of…
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Alexander Munro Wallace, Carole Mary Wallace and John Stephen Gethin
Description: All that f/h property k/a manor farm heacham kings lynn…
1 October 2007
Supplemental deed
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a manor farm heacham kings lynn…
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a manor farm heacham kings lynn…
18 April 2007
Supplemental deed
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the goodwill in respect of f/h property k/a or being…
18 April 2007
Supplemental deed
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the goodwill in respect of l/h property k/a or being…
18 April 2007
Supplemental deed
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of north beach hunstanton…
10 July 2006
Supplemental deed
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining manor farm heacham norfolk t/n NK321980.
10 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining manor farm heacham norfolk t/n NK321980.
11 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h land to the rear of the properties in south…
20 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property formerly k/a 1 south beach road hunstanton…
12 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of north beach hunstanton norfolk…