SAMPHIRE CUSTOMS LIMITED

SAMPHIRE CUSTOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAMPHIRE CUSTOMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04182406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAMPHIRE CUSTOMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAMPHIRE CUSTOMS LIMITED located?

    Registered Office Address
    White Cliffs House
    Poulton Close
    CT17 0HL Dover
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMPHIRE CUSTOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMPHIRE CARGO LIMITEDMar 19, 2001Mar 19, 2001

    What are the latest accounts for SAMPHIRE CUSTOMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for SAMPHIRE CUSTOMS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for SAMPHIRE CUSTOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed samphire cargo LIMITED\certificate issued on 02/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2026

    RES15

    Total exemption full accounts made up to May 31, 2025

    5 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    5 pagesAA

    Director's details changed for Mr Simon Keith Beechener on Jun 19, 2023

    2 pagesCH01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    6 pagesAA

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01

    Appointment of Mr Gary Smith-Watson as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    6 pagesAA

    Current accounting period shortened from Mar 31, 2020 to Nov 30, 2019

    1 pagesAA01

    Registered office address changed from First Floor Offices Unit 2 Hollow Wood Road Dover CT17 0UB England to White Cliffs House Poulton Close Dover CT17 0HL on Jan 06, 2021

    1 pagesAD01

    Registered office address changed from 27 Castle Street Dover Kent CT16 1PT to First Floor Offices Unit 2 Hollow Wood Road Dover CT17 0UB on Oct 22, 2020

    1 pagesAD01

    Confirmation statement made on Feb 19, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of quorum of directors/approval of share option and shareholders agreement 10/12/2019
    RES13

    Notification of Ejr Group Limited as a person with significant control on Dec 10, 2019

    2 pagesPSC02

    Cessation of Paul Joseph Harris as a person with significant control on Dec 10, 2019

    1 pagesPSC07

    Cessation of Gary Holmes as a person with significant control on Dec 10, 2019

    1 pagesPSC07

    Who are the officers of SAMPHIRE CUSTOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Debbie Ann
    Poulton Close
    CT17 0HL Dover
    White Cliffs House
    England
    Secretary
    Poulton Close
    CT17 0HL Dover
    White Cliffs House
    England
    265287560001
    BEECHENER, Simon Keith
    Poulton Close
    CT17 0HL Dover
    White Cliffs House
    England
    Director
    Poulton Close
    CT17 0HL Dover
    White Cliffs House
    England
    EnglandBritish153751800006
    SMITH-WATSON, Gary
    Chester Road
    Castle Bromwich
    B36 9DE Birmingham
    The Lodge
    England
    Director
    Chester Road
    Castle Bromwich
    B36 9DE Birmingham
    The Lodge
    England
    EnglandBritish297336040001
    HOLMES, Gary
    42 The Street
    CT14 0AJ Deal
    The Crroft
    Kent
    United Kingdom
    Secretary
    42 The Street
    CT14 0AJ Deal
    The Crroft
    Kent
    United Kingdom
    British23260240003
    MENZIES, Andrew Robert
    6 La Tene
    CT14 9EH Deal
    Kent
    Secretary
    6 La Tene
    CT14 9EH Deal
    Kent
    British76228160001
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    HARRIS, Paul Joseph
    10 Tollgate
    CT14 9UZ Deal
    Kent
    Director
    10 Tollgate
    CT14 9UZ Deal
    Kent
    United KingdomBritish76228140001
    HOLMES, Gary
    42 The Street
    CT14 0AJ Deal
    The Crroft
    Kent
    United Kingdom
    Director
    42 The Street
    CT14 0AJ Deal
    The Crroft
    Kent
    United Kingdom
    United KingdomBritish23260240007
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Who are the persons with significant control of SAMPHIRE CUSTOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ejr Group Limited
    Chester Road
    Castle Bromwich
    B36 9DE Birmingham
    The Lodge
    England
    Dec 10, 2019
    Chester Road
    Castle Bromwich
    B36 9DE Birmingham
    The Lodge
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number10028419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paul Joseph Harris
    CT14 9UZ Deal
    10 Tollgate
    Kent
    United Kingdom
    Apr 06, 2016
    CT14 9UZ Deal
    10 Tollgate
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gary Holmes
    42 The Street
    CT14 0AJ Deal
    The Crroft
    Kent
    United Kingdom
    Apr 06, 2016
    42 The Street
    CT14 0AJ Deal
    The Crroft
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paul Joseph Harris
    CT14 9UZ Deal
    10 Tollgate
    Kent
    United Kingdom
    Apr 06, 2016
    CT14 9UZ Deal
    10 Tollgate
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0