Company NameCamrecreation Ground Limited(The)
DirectorsAlan James Lewis and I M Directors Limited
Company StatusActive
Company Number00191435
CategoryPrivate Limited Company
Incorporation Date20 June 1923(100 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(95 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 December 2002(79 years, 6 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(80 years, 12 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameCharles William Rex Fisher
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(67 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2002)
RoleRetired
Correspondence AddressCamberley
Far Green Coaley
Dursley
Gloucestershire
Gl11
Director NameMalcolm Walter Harris
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(67 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2002)
RoleFca
Correspondence AddressThe Haven
20 Hopton Road, Cam
Dursley
Gloucestershire
GL11 5PB
Wales
Director NameMr John Robert Wilkinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(67 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 1996)
RoleCompliance Consultant
Correspondence Address24 Everlands
Cam
Dursley
Gloucestershire
GL11 5NL
Wales
Secretary NameMessrs  Tomlinson Harris
NationalityBritish
StatusResigned
Appointed31 March 1991(67 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address5 May Lane
Dursley
Gloucestershire
GL11 4JH
Wales
Director NameMr Brian David Tocknell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1996(72 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops
Ashmead Green
Dursley
Gloucestershire
GL11 5EW
Wales
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(76 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(87 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(90 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameWinterbotham Strachan And Playne Limited (Corporation)
StatusResigned
Appointed31 March 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 1999)
Correspondence AddressLodge More Mills
Stroud
Glocestershire
GL5 3EJ
Wales
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2002(79 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2002(79 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleypropertygroup.co.uk
Telephone01274 363065
Telephone regionBradford

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

531 at £0.2Hartley Investment Trust LTD
66.38%
Ordinary
40 at £0.2Cam Cricket Club
5.00%
Ordinary
40 at £0.2Executors Of H.b. Winterbotham
5.00%
Ordinary
20 at £0.2Executors Of Blanche Ann Winterbotham
2.50%
Ordinary
20 at £0.2Executors Of Charles Edward Davis
2.50%
Ordinary
20 at £0.2Executors Of Eleanor De Rancourt
2.50%
Ordinary
20 at £0.2Executors Of F.a. Bruton
2.50%
Ordinary
-OTHER
2.50%
-
20 at £0.2W.b.g. Carmichael
2.50%
Ordinary
16 at £0.2Michael James Hill
2.00%
Ordinary
12 at £0.2Andrew Clifford Hill
1.50%
Ordinary
5 at £0.2Mabel Frances Keep
0.63%
Ordinary
4 at £0.2Brian David Tocknell
0.50%
Ordinary
4 at £0.2Executors Of Ashton Cecil Lister
0.50%
Ordinary
4 at £0.2Executors Of Emily Page Hague
0.50%
Ordinary
4 at £0.2Executors Of Lucy Helen Worthington
0.50%
Ordinary
4 at £0.2Executors Of Mary Worthington
0.50%
Ordinary
4 at £0.2Executors Of Robert Browning Lister
0.50%
Ordinary
4 at £0.2Executors Of William Samual Bridges
0.50%
Ordinary
4 at £0.2Malcolm Walter Harris
0.50%
Ordinary
4 at £0.2Miss Emily Jane Lister
0.50%
Ordinary

Financials

Year2014
Turnover£3,224
Gross Profit£3,224
Net Worth£26,308
Cash£5,028
Current Liabilities£3,720

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

10 September 1981Delivered on: 11 September 1981
Satisfied on: 19 June 2008
Persons entitled: Whitbread Flowers LTD.

Classification: Legal charge
Secured details: All monies due or to become due from D. R. thomas and/or G. M. tocknell and/or C. R. W. kerr and/or R. W. tocknell to the chargee.
Particulars: Leasehold property known as cam recreation ground everlands, cam glos & adjoining land.
Fully Satisfied
10 September 1981Delivered on: 11 September 1981
Satisfied on: 19 June 2008
Persons entitled: Whitbread Flowers LTD.

Classification: Legal charge
Secured details: All monies due or to become due from D. R. thomas and/or G. M. tocknell and/or C. R. W. kerr and/or R. W. tocknell to the chargee.
Particulars: Freehold property known as cam recreation ground everlands, cam glos. & adjoining land.
Fully Satisfied
2 May 1980Delivered on: 10 May 1980
Satisfied on: 19 June 2008
Persons entitled: Stroud Building Society

Classification: Legal charge
Secured details: £7,000.
Particulars: The sports ground, everlands, cam, dursley, gloucestershire.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 March 2023Director's details changed for I M Directors Limited on 13 March 2023 (1 page)
22 March 2023Secretary's details changed for Grosvenor Secretaries Limited on 13 March 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
18 September 2018Termination of appointment of Janet Caroline O'connor as a director on 11 September 2018 (1 page)
12 September 2018Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
9 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 9 May 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(7 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(7 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(7 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 April 2014Termination of appointment of Christopher Smith as a director (1 page)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
8 April 2014Termination of appointment of Christopher Smith as a director (1 page)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(7 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(7 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
12 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
28 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
28 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 23/02/09; full list of members (13 pages)
4 March 2009Return made up to 23/02/09; full list of members (13 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Return made up to 23/02/08; full list of members (13 pages)
17 April 2008Return made up to 23/02/08; full list of members (13 pages)
12 March 2008Amended accounts made up to 31 March 2006 (2 pages)
12 March 2008Amended accounts made up to 31 March 2006 (2 pages)
12 March 2008Amended accounts made up to 31 March 2007 (2 pages)
12 March 2008Amended accounts made up to 31 March 2007 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (8 pages)
19 March 2007Return made up to 23/02/07; full list of members (8 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 23/02/06; full list of members (8 pages)
10 April 2006Return made up to 23/02/06; full list of members (8 pages)
16 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Return made up to 23/02/05; full list of members (8 pages)
22 March 2005Return made up to 23/02/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 September 2003Return made up to 23/02/03; change of members (8 pages)
12 September 2003Return made up to 23/02/03; change of members (8 pages)
10 September 2003New secretary appointed;new director appointed (9 pages)
10 September 2003New secretary appointed;new director appointed (9 pages)
19 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 August 2003Registered office changed on 15/08/03 from: prospect house 5 may lane dursley gloucestershire GL11 4JH (1 page)
15 August 2003Registered office changed on 15/08/03 from: prospect house 5 may lane dursley gloucestershire GL11 4JH (1 page)
14 August 2003New director appointed (6 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (6 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
17 September 2002Return made up to 23/02/02; full list of members (10 pages)
17 September 2002Return made up to 23/02/02; full list of members (10 pages)
26 July 2002Full accounts made up to 31 October 2001 (10 pages)
26 July 2002Full accounts made up to 31 October 2001 (10 pages)
4 June 2001Full accounts made up to 31 October 2000 (10 pages)
4 June 2001Full accounts made up to 31 October 2000 (10 pages)
12 March 2001Return made up to 23/02/01; change of members (7 pages)
12 March 2001Return made up to 23/02/01; change of members (7 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
14 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
14 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
17 August 1999Full accounts made up to 31 October 1998 (9 pages)
17 August 1999Full accounts made up to 31 October 1998 (9 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
25 August 1998Full accounts made up to 31 October 1997 (8 pages)
25 August 1998Full accounts made up to 31 October 1997 (8 pages)
8 July 1998Return made up to 23/02/98; full list of members (6 pages)
8 July 1998Return made up to 23/02/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 October 1996 (9 pages)
29 August 1997Full accounts made up to 31 October 1996 (9 pages)
18 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
26 March 1996Return made up to 23/02/96; no change of members (4 pages)
26 March 1996Return made up to 23/02/96; no change of members (4 pages)
18 April 1995Full accounts made up to 31 October 1994 (15 pages)
18 April 1995Full accounts made up to 31 October 1994 (15 pages)
13 March 1995Return made up to 23/02/95; full list of members (8 pages)
13 March 1995Return made up to 23/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)