Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAM'S CLUB (LAKELAND) LIMITED
Company Information for

SAM'S CLUB (LAKELAND) LIMITED

ENGLISH LAKES HOTELS, AMBLESIDE ROAD, WINDERMERE, CUMBRIA, LA23 1LP,
Company Registration Number
05698305
Private Limited Company
Active

Company Overview

About Sam's Club (lakeland) Ltd
SAM'S CLUB (LAKELAND) LIMITED was founded on 2006-02-06 and has its registered office in Windermere. The organisation's status is listed as "Active". Sam's Club (lakeland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAM'S CLUB (LAKELAND) LIMITED
 
Legal Registered Office
ENGLISH LAKES HOTELS
AMBLESIDE ROAD
WINDERMERE
CUMBRIA
LA23 1LP
Other companies in LA23
 
Filing Information
Company Number 05698305
Company ID Number 05698305
Date formed 2006-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 17:24:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAM'S CLUB (LAKELAND) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROBERT JAMES BERRY
Company Secretary 2006-02-06
BENJAMIN WILLIAM JAMES BERRY
Director 2018-06-01
SIMON FREDERICK MICHAEL BERRY
Director 2006-02-06
TIMOTHY ROBERT JAMES BERRY
Director 2006-02-06
JONATHAN ALEXANDER NOEL COOK
Director 2006-02-06
DOUGLAS PATERSON DALE
Director 2006-02-06
JONQUIL ANNA CATHERINE DOREMUS COOK
Director 2006-02-06
DAVID HUW NEALE
Director 2008-10-10
MATTHEW JOHN WILKINSON
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM GEORGE DOYLE
Director 2006-02-06 2014-12-31
JANE KNOWLES
Director 2006-02-06 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBERT JAMES BERRY YOUSTAY LIMITED Company Secretary 2000-07-28 CURRENT 2000-07-04 Active
TIMOTHY ROBERT JAMES BERRY CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Company Secretary 1995-04-28 CURRENT 1947-03-29 Active
TIMOTHY ROBERT JAMES BERRY ENGLISH LAKES HOTELS LIMITED Company Secretary 1995-04-28 CURRENT 1979-05-16 Active
TIMOTHY ROBERT JAMES BERRY LOW WOOD HOTEL (1958) LIMITED Company Secretary 1995-04-28 CURRENT 1958-09-02 Active
BENJAMIN WILLIAM JAMES BERRY YOUSTAY LIMITED Director 2018-06-01 CURRENT 2000-07-04 Active
BENJAMIN WILLIAM JAMES BERRY LOW WOOD HOTEL (1958) LIMITED Director 2018-06-01 CURRENT 1958-09-02 Active
SIMON FREDERICK MICHAEL BERRY YOUSTAY LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
SIMON FREDERICK MICHAEL BERRY ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
SIMON FREDERICK MICHAEL BERRY CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 1991-01-03 CURRENT 1947-03-29 Active
SIMON FREDERICK MICHAEL BERRY LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
TIMOTHY ROBERT JAMES BERRY YOUSTAY LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
TIMOTHY ROBERT JAMES BERRY ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
TIMOTHY ROBERT JAMES BERRY CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 1991-01-03 CURRENT 1947-03-29 Active
TIMOTHY ROBERT JAMES BERRY LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
JONATHAN ALEXANDER NOEL COOK YOUSTAY LIMITED Director 2000-07-28 CURRENT 2000-07-04 Active
JONATHAN ALEXANDER NOEL COOK ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
JONATHAN ALEXANDER NOEL COOK CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 1991-01-03 CURRENT 1947-03-29 Active
JONATHAN ALEXANDER NOEL COOK LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
DOUGLAS PATERSON DALE ENGLISH LAKES HOTELS LIMITED Director 1993-09-07 CURRENT 1979-05-16 Active
DOUGLAS PATERSON DALE CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 1991-04-01 CURRENT 1947-03-29 Active
JONQUIL ANNA CATHERINE DOREMUS COOK YOUSTAY LIMITED Director 2000-07-28 CURRENT 2000-07-04 Active
JONQUIL ANNA CATHERINE DOREMUS COOK ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
JONQUIL ANNA CATHERINE DOREMUS COOK CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 1991-01-03 CURRENT 1947-03-29 Active
JONQUIL ANNA CATHERINE DOREMUS COOK LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
DAVID HUW NEALE THE TRAIDCRAFT EXCHANGE Director 2012-07-18 CURRENT 1995-03-10 Active
DAVID HUW NEALE TRAIDCRAFT PUBLIC LIMITED COMPANY Director 2012-07-18 CURRENT 1977-10-11 In Administration
DAVID HUW NEALE CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 2008-10-10 CURRENT 1947-03-29 Active
DAVID HUW NEALE ENGLISH LAKES HOTELS LIMITED Director 2008-10-10 CURRENT 1979-05-16 Active
DAVID HUW NEALE YOUSTAY LIMITED Director 2008-10-10 CURRENT 2000-07-04 Active
DAVID HUW NEALE LOW WOOD HOTEL (1958) LIMITED Director 2008-10-10 CURRENT 1958-09-02 Active
MATTHEW JOHN WILKINSON CROSTHWAITE HOTELS (WESTMORLAND) LIMITED Director 2013-09-20 CURRENT 1947-03-29 Active
MATTHEW JOHN WILKINSON ENGLISH LAKES HOTELS LIMITED Director 2013-09-20 CURRENT 1979-05-16 Active
MATTHEW JOHN WILKINSON YOUSTAY LIMITED Director 2013-09-20 CURRENT 2000-07-04 Active
MATTHEW JOHN WILKINSON LOW WOOD HOTEL (1958) LIMITED Director 2013-09-20 CURRENT 1958-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2023-07-21
2023-02-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR MATTHEW STANAWAY
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05Termination of appointment of Timothy Robert James Berry on 2021-12-23
2022-01-05Appointment of Mr Matthew John Wilkinson as company secretary on 2021-12-23
2022-01-05AP03Appointment of Mr Matthew John Wilkinson as company secretary on 2021-12-23
2022-01-05TM02Termination of appointment of Timothy Robert James Berry on 2021-12-23
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON DALE
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW NEALE / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JONQUIL ANNA CATHERINE DOREMUS COOK / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER NOEL COOK / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT JAMES BERRY / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK MICHAEL BERRY / 25/06/2018
2018-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY ROBERT JAMES BERRY on 2018-06-25
2018-06-21CH01Director's details changed for Mr Matthew John Wilkinson on 2018-06-21
2018-06-21AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM JAMES BERRY
2018-01-11CH01Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2018-01-10
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-20CH01Director's details changed for Mr Simon Frederick Michael Berry on 2017-11-20
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GEORGE DOYLE
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0123/12/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0123/12/13 ANNUAL RETURN FULL LIST
2013-10-03CH01Director's details changed for Mr Matthew John Wilkinson on 2013-09-20
2013-09-23AP01DIRECTOR APPOINTED MR MATTHEW JOHN WILKINSON
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0123/12/12 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 05/11/2012
2012-07-17AA31/03/12 TOTAL EXEMPTION FULL
2012-01-13AR0123/12/11 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 08/03/2011
2011-01-13AR0123/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 15/05/2010
2010-07-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0103/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW NEALE / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GEORGE DOYLE / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JONQUIL ANNA CATHERINE DOREMUS COOK / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER NOEL COOK / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT JAMES BERRY / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK MICHAEL BERRY / 03/01/2010
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR DAVID HUW NEALE
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288bDIRECTOR RESIGNED
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-07363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS; AMEND
2007-07-04225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to SAM'S CLUB (LAKELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAM'S CLUB (LAKELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAM'S CLUB (LAKELAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Intangible Assets
Patents
We have not found any records of SAM'S CLUB (LAKELAND) LIMITED registering or being granted any patents
Domain Names

SAM'S CLUB (LAKELAND) LIMITED owns 1 domain names.

samsclublakeland.co.uk  

Trademarks
We have not found any records of SAM'S CLUB (LAKELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAM'S CLUB (LAKELAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as SAM'S CLUB (LAKELAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAM'S CLUB (LAKELAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAM'S CLUB (LAKELAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAM'S CLUB (LAKELAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.