Company NameCammac Coal Limited
DirectorJohn Nicholas Camm
Company StatusActive
Company Number00982747
CategoryPrivate Limited Company
Incorporation Date23 June 1970(53 years, 10 months ago)
Previous NamesSouth Yorkshire Mine And Quarry Services Limited and Cammac (Plant) Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Nicholas Camm
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Secretary NameMr Christopher John Camm
StatusCurrent
Appointed14 June 2018(48 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameDaryl Mark Camm
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 1994)
RoleEngineer
Correspondence AddressThe Fold
4 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameJulie Marilyn Hargreaves
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address17 Nightingale Road
Hampton
Middlesex
TW12 3HU
Secretary NameDaryl Mark Camm
NationalityBritish
StatusResigned
Appointed22 November 1991(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressThe Fold
4 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameMr Raymond Anthony More
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Belvedere Close
Chesterfield
Derbyshire
S40 3LU
Secretary NameJulie Ann Camm
NationalityBritish
StatusResigned
Appointed09 December 1994(24 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 June 2018)
RoleClerical
Correspondence Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE

Contact

Websitewww.cammac.co.uk
Telephone07 836509412
Telephone regionMobile

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

45 at £1Mr John Nicholas Camm
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,989
Cash£6,013
Current Liabilities£140,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

4 March 1994Delivered on: 5 March 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £197,889.29 due from the company to the chargee.
Particulars: Wemco 8` times 8` drum type modular dense media plant serial number wdm 1 for coal seperation plus 650MM times 23MM centre belt conveyor and return feed boot.
Outstanding
14 February 1985Delivered on: 21 February 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 22 dec 1976.
Particulars: By way of first fixed charge on all book debts and other debts of the company both present and future (see doc M36 for full details).
Outstanding
22 December 1976Delivered on: 16 January 1977
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
14 September 2021Secretary's details changed for Mr Christopher John Camm on 10 August 2021 (1 page)
14 September 2021Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 14 September 2021 (1 page)
14 September 2021Director's details changed for Mr John Nicholas Camm on 10 August 2021 (2 pages)
14 September 2021Change of details for Mr John Nicholas Camm as a person with significant control on 10 August 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 22 November 2018 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 September 2018Director's details changed for Mr John Nicholas Camm on 2 May 2018 (2 pages)
6 September 2018Appointment of Mr Christopher John Camm as a secretary on 14 June 2018 (2 pages)
6 September 2018Change of details for Mr John Nicholas Camm as a person with significant control on 30 April 2018 (2 pages)
6 September 2018Director's details changed for Mr John Nicholas Camm on 30 April 2018 (2 pages)
6 September 2018Termination of appointment of Julie Ann Camm as a secretary on 14 June 2018 (1 page)
6 September 2018Secretary's details changed for Julie Ann Camm on 2 May 2018 (1 page)
6 September 2018Change of details for Mr John Nicholas Camm as a person with significant control on 2 May 2018 (2 pages)
6 September 2018Registered office address changed from Dunston Road Sheepbridge Chesterfield S41 9RL to 13-17 Paradise Square Sheffield South Yorkshire S1 2DE on 6 September 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 45
(4 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 45
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 45
(4 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 45
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 45
(4 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 45
(4 pages)
10 December 2013Director's details changed for Mr John Nicholas Camm on 21 November 2013 (2 pages)
10 December 2013Secretary's details changed for Julie Ann Camm on 21 November 2013 (1 page)
10 December 2013Secretary's details changed for Julie Ann Camm on 21 November 2013 (1 page)
10 December 2013Director's details changed for Mr John Nicholas Camm on 21 November 2013 (2 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2008Return made up to 22/11/08; full list of members (3 pages)
10 December 2008Return made up to 22/11/08; full list of members (3 pages)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Location of debenture register (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2008Return made up to 22/11/07; full list of members (3 pages)
13 March 2008Return made up to 22/11/07; full list of members (3 pages)
19 December 2006Return made up to 22/11/06; full list of members (2 pages)
19 December 2006Return made up to 22/11/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 22/11/05; full list of members (2 pages)
26 January 2006Return made up to 22/11/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 December 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2003Return made up to 22/11/03; full list of members (6 pages)
23 December 2003Return made up to 22/11/03; full list of members (6 pages)
3 January 2003Return made up to 22/11/02; full list of members (6 pages)
3 January 2003Return made up to 22/11/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
31 January 2002Return made up to 22/11/01; full list of members (6 pages)
31 January 2002Return made up to 22/11/01; full list of members (6 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
10 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
7 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2000Return made up to 22/11/99; full list of members (6 pages)
26 January 2000Return made up to 22/11/99; full list of members (6 pages)
6 June 1999Return made up to 22/11/98; full list of members (7 pages)
6 June 1999Return made up to 22/11/98; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 March 1998Return made up to 22/11/97; no change of members (5 pages)
12 March 1998Return made up to 22/11/97; no change of members (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
22 April 1997Return made up to 22/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 April 1997Return made up to 22/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
2 April 1997Full accounts made up to 31 March 1996 (20 pages)
2 April 1997Full accounts made up to 31 March 1996 (20 pages)
2 October 1996Full accounts made up to 31 March 1995 (24 pages)
2 October 1996Full accounts made up to 31 March 1995 (24 pages)
11 March 1996Return made up to 22/11/95; full list of members (7 pages)
11 March 1996Return made up to 22/11/95; full list of members (7 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
17 December 1986Company name changed cammac (plant) LIMITED\certificate issued on 17/12/86 (2 pages)
17 December 1986Company name changed cammac (plant) LIMITED\certificate issued on 17/12/86 (2 pages)