Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sandy Gulls Caravan Park Limited
Sandy Gulls Caravan Park Limited is an active company incorporated on 15 January 1965 with the registered office located in Norwich, Norfolk. Sandy Gulls Caravan Park Limited was registered 60 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00834436
Private limited company
Age
60 years
Incorporated
15 January 1965
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2025
(11 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(6 months remaining)
Learn more about Sandy Gulls Caravan Park Limited
Contact
Update Details
Address
Cromer Road
Mundesley
Norfolk
NR11 8DF
Same address since
incorporation
Companies in NR11 8DF
Telephone
01263720513
Email
Available in Endole App
Website
Sandygulls.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Reginald Shreeve
PSC • Director • British • Lives in England • Born in Aug 1947 • Managing Director
Christopher Derek Hele
Director • British • Lives in UK • Born in Dec 1980
Samantha Mary Hele
Director • Manager • British • Lives in UK • Born in Apr 1972
Mrs Samantha Mary Hele
PSC • British • Lives in UK • Born in Apr 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£61.35K
Decreased by £326.65K (-84%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£404.72K
Decreased by £215.71K (-35%)
Total Liabilities
-£210.66K
Decreased by £38.43K (-15%)
Net Assets
£194.06K
Decreased by £177.28K (-48%)
Debt Ratio (%)
52%
Increased by 11.9% (+30%)
See 10 Year Full Financials
Latest Activity
Shares Cancelled
25 Days Ago on 3 Dec 2025
Confirmation Submitted
10 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 22 Jan 2025
Mr Reginald Shreeve Details Changed
1 Year 5 Months Ago on 12 Jul 2024
Mr Reginald Shreeve Details Changed
1 Year 5 Months Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Feb 2024
Full Accounts Submitted
2 Years 8 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 6 Feb 2023
Full Accounts Submitted
3 Years Ago on 5 Apr 2022
Get Alerts
Get Credit Report
Discover Sandy Gulls Caravan Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 20 Dec 2025
Memorandum and Articles of Association
Submitted on 3 Dec 2025
Cancellation of shares. Statement of capital on 21 November 2025
Submitted on 3 Dec 2025
Sub-division of shares on 22 November 2025
Submitted on 2 Dec 2025
Change of share class name or designation
Submitted on 1 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 1 Dec 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 22 Jan 2025
Director's details changed for Mr Reginald Shreeve on 12 July 2024
Submitted on 12 Jul 2024
Director's details changed for Mr Reginald Shreeve on 12 July 2024
Submitted on 12 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs