Background WavePink WaveYellow Wave

CAMPLINGS LIMITED (00438637)

CAMPLINGS LIMITED (00438637) is an active UK company. incorporated on 10 July 1947. with registered office in Great Yarmouth. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. CAMPLINGS LIMITED has been registered for 78 years. Current directors include MINETT, Lucy, MUTTITT, Douglas Mark, SAUNT, Craig and 4 others.

Company Number
00438637
Status
active
Type
ltd
Incorporated
10 July 1947
Age
78 years
Address
Unit 2 Bessemer Way, Great Yarmouth, NR31 0LX
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
MINETT, Lucy, MUTTITT, Douglas Mark, SAUNT, Craig, TURVILL, Guy James, TURVILL, Mark Keith, TURVILL, Richard John, WATKINSON, John Dudley
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPLINGS LIMITED

CAMPLINGS LIMITED is an active company incorporated on 10 July 1947 with the registered office located in Great Yarmouth. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. CAMPLINGS LIMITED was registered 78 years ago.(SIC: 96010)

Status

active

Active since 78 years ago

Company No

00438637

LTD Company

Age

78 Years

Incorporated 10 July 1947

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 29 October 2023 - 27 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Unit 2 Bessemer Way Harfreys Industrial Estate Great Yarmouth, NR31 0LX,

Previous Addresses

The Laundry Portland Lane Southtown Gt Yarmouth NR31 0JN
From: 10 July 1947To: 31 January 2022
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Nov 14
Director Joined
Jun 21
Director Joined
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

TURVILL, Mark Keith

Active
Bessemer Way, Great YarmouthNR31 0LX
Secretary
Appointed 01 Jul 2015

MINETT, Lucy

Active
Bessemer Way, Great YarmouthNR31 0LX
Born August 1970
Director
Appointed 22 Dec 2023

MUTTITT, Douglas Mark

Active
Bessemer Way, Great YarmouthNR31 0LX
Born July 1976
Director
Appointed 17 Jun 2021

SAUNT, Craig

Active
Bessemer Way, Great YarmouthNR31 0LX
Born April 1964
Director
Appointed 22 Dec 2023

TURVILL, Guy James

Active
Bessemer Way, Great YarmouthNR31 0LX
Born January 1963
Director
Appointed 09 Mar 2004

TURVILL, Mark Keith

Active
Southtown, Gt YarmouthNR31 0JN
Born January 1973
Director
Appointed 05 Nov 2014

TURVILL, Richard John

Active
Bessemer Way, Great YarmouthNR31 0LX
Born November 1965
Director
Appointed 09 Mar 2004

WATKINSON, John Dudley

Active
Bessemer Way, Great YarmouthNR31 0LX
Born October 1962
Director
Appointed 27 Jun 2022

ALLEN, Janet Margaret

Resigned
7 Seething Old Hall Park, NorwichNR15 1DW
Secretary
Appointed 04 Jan 1999
Resigned 09 Mar 2004

QUARTLEY, Dawn Gloria

Resigned
Lismore Jay Lane, LowestoftNR32 5LH
Secretary
Appointed N/A
Resigned 31 Dec 1998

TURVILL, Richard John

Resigned
Reydon's Mere, SuffolkIP18 6SR
Secretary
Appointed 09 Mar 2004
Resigned 30 Jun 2015

GRAY, Guy William

Resigned
2 Romany Close, Great YarmouthNR29 5DJ
Born May 1938
Director
Appointed N/A
Resigned 16 May 2003

KERRISON, Hilary Una

Resigned
The White House, Great YarmouthNR14 6PG
Born January 1944
Director
Appointed N/A
Resigned 09 Mar 2004

KERRISON, Peter William

Resigned
The White House, NorwichNR14 6PG
Born July 1937
Director
Appointed N/A
Resigned 09 Mar 2004

KERRISON, Rosemary Jessie

Resigned
Halsey House 31 Norwich Road, CromerNR27 0BA
Born November 1915
Director
Appointed N/A
Resigned 19 Jun 2002

Persons with significant control

1

The Swiss Laundry,Limited

Active
Southtown, Gt YarmouthNR31 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 January 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 April 2008
AUDAUD
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
2 November 1989
288288
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Miscellaneous
10 July 1947
MISCMISC