Background WavePink WaveYellow Wave

SEARLES (CAMPING GROUND) LIMITED (00528033)

SEARLES (CAMPING GROUND) LIMITED (00528033) is an active UK company. incorporated on 14 January 1954. with registered office in Norfolk. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. SEARLES (CAMPING GROUND) LIMITED has been registered for 72 years. Current directors include SEARLE, Andrew John Geoffrey, SEARLE, Paul Richard, SEARLE, William John and 1 others.

Company Number
00528033
Status
active
Type
ltd
Incorporated
14 January 1954
Age
72 years
Address
3 South Beach Rd, Norfolk, PE36 5BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SEARLE, Andrew John Geoffrey, SEARLE, Paul Richard, SEARLE, William John, SYMONDS, Joanna Alice Elizabeth
SIC Codes
55100, 55201, 55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARLES (CAMPING GROUND) LIMITED

SEARLES (CAMPING GROUND) LIMITED is an active company incorporated on 14 January 1954 with the registered office located in Norfolk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. SEARLES (CAMPING GROUND) LIMITED was registered 72 years ago.(SIC: 55100, 55201, 55300)

Status

active

Active since 72 years ago

Company No

00528033

LTD Company

Age

72 Years

Incorporated 14 January 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

3 South Beach Rd Hunstanton Norfolk, PE36 5BB,

Timeline

16 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
Jan 54
Director Left
Oct 09
Director Left
Jun 11
Capital Reduction
May 12
Loan Secured
May 13
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Jun 14
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
May 16
Loan Secured
Nov 17
Loan Secured
Jul 18
Loan Secured
Sept 19
Loan Secured
Jun 21
Loan Secured
Feb 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SEARLE, Victoria Rebecca

Active
3 South Beach Rd, NorfolkPE36 5BB
Secretary
Appointed 10 May 2007

SEARLE, Andrew John Geoffrey

Active
3 South Beach Rd, NorfolkPE36 5BB
Born November 1972
Director
Appointed 09 May 2003

SEARLE, Paul Richard

Active
3 South Beach Rd, NorfolkPE36 5BB
Born March 1970
Director
Appointed 19 Apr 2000

SEARLE, William John

Active
3 South Beach Rd, NorfolkPE36 5BB
Born May 1951
Director
Appointed 19 Apr 2000

SYMONDS, Joanna Alice Elizabeth

Active
3 South Beach Rd, NorfolkPE36 5BB
Born January 1978
Director
Appointed 02 Jun 2014

SEARLE, Linda Jane

Resigned
The Sycamores, HunstantonPE36 5HT
Secretary
Appointed 13 Dec 1993
Resigned 21 Sept 2009

SEARLE, Richard Geoffrey

Resigned
28 Kings Lynn Road, HunstantonPE36 5HT
Secretary
Appointed N/A
Resigned 13 Dec 1993

GUISE, Louis Kenneth

Resigned
Seacroft, HunstantonPE36
Born July 1911
Director
Appointed N/A
Resigned 18 Mar 1993

GUISE, Nigel Clifford

Resigned
4 Meadway Court, LondonW5 3EX
Born December 1939
Director
Appointed 13 Dec 1993
Resigned 19 Apr 2000

SEARLE, Linda Jane

Resigned
The Sycamores, HunstantonPE36 5HT
Born April 1945
Director
Appointed 10 May 2007
Resigned 21 Sept 2009

SEARLE, Margaret Eileen

Resigned
Ashley House, Hunstanton
Born April 1914
Director
Appointed N/A
Resigned 10 Mar 1997

SEARLE, Richard Geoffrey

Resigned
28 Kings Lynn Road, HunstantonPE36 5HT
Born July 1944
Director
Appointed N/A
Resigned 14 Mar 2011

Persons with significant control

1

Mr Paul Richard Searle

Active
3 South Beach Rd, NorfolkPE36 5BB
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Medium
5 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
22 June 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Medium
25 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
11 April 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 April 2014
CC04CC04
Resolution
11 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Medium
25 June 2012
AAAnnual Accounts
Capital Cancellation Shares
18 May 2012
SH06Cancellation of Shares
Legacy
25 April 2012
MG04MG04
Legacy
6 October 2011
MG01MG01
Legacy
29 September 2011
MG01MG01
Accounts With Accounts Type Medium
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Medium
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 May 2008
AAAnnual Accounts
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 June 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2005
AAAnnual Accounts
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 June 2003
AAAnnual Accounts
Accounts With Made Up Date
11 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 2001
AAAnnual Accounts
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 June 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 1999
AAAnnual Accounts
Legacy
2 June 1999
169169
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Resolution
4 January 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Small
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Incorporation Company
14 January 1954
NEWINCIncorporation