Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Secretary Name | Mr Christopher John Camm |
---|---|
Status | Current |
Appointed | 14 June 2018(48 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Daryl Mark Camm |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 1994) |
Role | Engineer |
Correspondence Address | The Fold 4 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | Julie Marilyn Hargreaves |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 17 Nightingale Road Hampton Middlesex TW12 3HU |
Secretary Name | Daryl Mark Camm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | The Fold 4 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | Mr Raymond Anthony More |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Belvedere Close Chesterfield Derbyshire S40 3LU |
Secretary Name | Julie Ann Camm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 June 2018) |
Role | Clerical |
Correspondence Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
Website | www.cammac.co.uk |
---|---|
Telephone | 07 836509412 |
Telephone region | Mobile |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
45 at £1 | Mr John Nicholas Camm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,989 |
Cash | £6,013 |
Current Liabilities | £140,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
4 March 1994 | Delivered 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 1985 | Delivered 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 1976 | Delivered 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 |
23 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
14 September 2021 | Secretary's details changed for Mr Christopher John Camm on 10 August 2021 (1 page) |
14 September 2021 | Registered 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 2021 | Director's details changed for Mr John Nicholas Camm on 10 August 2021 (2 pages) |
14 September 2021 | Change of details for Mr John Nicholas Camm as a person with significant control on 10 August 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 September 2018 | Director's details changed for Mr John Nicholas Camm on 2 May 2018 (2 pages) |
6 September 2018 | Appointment of Mr Christopher John Camm as a secretary on 14 June 2018 (2 pages) |
6 September 2018 | Change of details for Mr John Nicholas Camm as a person with significant control on 30 April 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr John Nicholas Camm on 30 April 2018 (2 pages) |
6 September 2018 | Termination of appointment of Julie Ann Camm as a secretary on 14 June 2018 (1 page) |
6 September 2018 | Secretary's details changed for Julie Ann Camm on 2 May 2018 (1 page) |
6 September 2018 | Change of details for Mr John Nicholas Camm as a person with significant control on 2 May 2018 (2 pages) |
6 September 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Director's details changed for Mr John Nicholas Camm on 21 November 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Julie Ann Camm on 21 November 2013 (1 page) |
10 December 2013 | Secretary's details changed for Julie Ann Camm on 21 November 2013 (1 page) |
10 December 2013 | Director's details changed for Mr John Nicholas Camm on 21 November 2013 (2 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of debenture register (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2008 | Return made up to 22/11/07; full list of members (3 pages) |
13 March 2008 | Return made up to 22/11/07; full list of members (3 pages) |
19 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
26 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Return made up to 22/11/04; full list of members
|
16 December 2004 | Return made up to 22/11/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
3 January 2003 | Return made up to 22/11/02; full list of members (6 pages) |
3 January 2003 | Return made up to 22/11/02; full list of members (6 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
31 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 December 2000 | Return made up to 22/11/00; full list of members
|
20 December 2000 | Return made up to 22/11/00; full list of members
|
26 January 2000 | Return made up to 22/11/99; full list of members (6 pages) |
26 January 2000 | Return made up to 22/11/99; full list of members (6 pages) |
6 June 1999 | Return made up to 22/11/98; full list of members (7 pages) |
6 June 1999 | Return made up to 22/11/98; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 March 1998 | Return made up to 22/11/97; no change of members (5 pages) |
12 March 1998 | Return made up to 22/11/97; no change of members (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 April 1997 | Return made up to 22/11/96; no change of members
|
22 April 1997 | Return made up to 22/11/96; no change of members
|
2 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
2 October 1996 | Full accounts made up to 31 March 1995 (24 pages) |
2 October 1996 | Full accounts made up to 31 March 1995 (24 pages) |
11 March 1996 | Return made up to 22/11/95; full list of members (7 pages) |
11 March 1996 | Return made up to 22/11/95; full list of members (7 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1986 | Company name changed cammac (plant) LIMITED\certificate issued on 17/12/86 (2 pages) |
17 December 1986 | Company name changed cammac (plant) LIMITED\certificate issued on 17/12/86 (2 pages) |