Company NameCamax UK Limited
DirectorsJayne Susan Milnes and Peter Demaine Abbott
Company StatusActive
Company Number02072051
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Previous NameCamax Electronic Instruments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jayne Susan Milnes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Secretary NameMrs Jayne Susan Milnes
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NamePeter Demaine Abbott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(18 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameMr Charles Maxwell Abbott
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration31 years, 10 months (resigned 31 October 2023)
RoleElectronic Equipment Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB

Contact

Websitewww.camax.co.uk
Email address[email protected]
Telephone01423 880440
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 8 Jubilee Court Wath Lane
Copgrove
Harrogate
North Yorkshire
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro

Shareholders

5 at £1Mrs Jayne Susan Milnes
5.56%
Ordinary B
30 at £1Mr Charles Maxwell Abbott
33.33%
Ordinary A
30 at £1Peter Demaine Abbott
33.33%
Ordinary A
25 at £1Mrs Jayne Susan Milnes
27.78%
Ordinary A

Financials

Year2014
Net Worth£556,341
Cash£241,805
Current Liabilities£429,807

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Director's details changed for Mrs Jayne Susan Milnes on 30 November 2021 (2 pages)
14 December 2021Director's details changed for Mr Charles Maxwell Abbott on 30 November 2021 (2 pages)
14 December 2021Change of details for Mrs Jayne Susan Milnes as a person with significant control on 30 November 2021 (2 pages)
14 December 2021Secretary's details changed for Mrs Jayne Susan Milnes on 30 November 2021 (1 page)
14 December 2021Confirmation statement made on 1 December 2021 with updates (6 pages)
14 December 2021Change of details for Peter Demaine Abbott as a person with significant control on 30 November 2021 (2 pages)
14 December 2021Director's details changed for Peter Demaine Abbott on 30 November 2021 (2 pages)
2 May 2021Sub-division of shares on 22 February 2021 (6 pages)
22 March 2021Change of details for Peter Demaine Abbott as a person with significant control on 22 February 2021 (2 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
2 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
23 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 100.0
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 100.0
(4 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(7 pages)
6 October 2014Registered office address changed from Unit 8 Jubilee Court Copgrove Wath Lane Harrogate North Yorkshire HG3 3TB England to C/O Mrs Jayne Milnes Unit 8 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Spa Lodge 2 Spa Street Harrogate North Yorkshire HG2 7LE to C/O Mrs Jayne Milnes Unit 8 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Spa Lodge 2 Spa Street Harrogate North Yorkshire HG2 7LE to C/O Mrs Jayne Milnes Unit 8 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 8 Jubilee Court Copgrove Wath Lane Harrogate North Yorkshire HG3 3TB England to C/O Mrs Jayne Milnes Unit 8 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 8 Jubilee Court Copgrove Wath Lane Harrogate North Yorkshire HG3 3TB England to C/O Mrs Jayne Milnes Unit 8 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Spa Lodge 2 Spa Street Harrogate North Yorkshire HG2 7LE to C/O Mrs Jayne Milnes Unit 8 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 6 October 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 November 2012Amended accounts made up to 31 March 2012 (6 pages)
30 November 2012Amended accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Director's details changed for Mrs Jayne Susan Milnes on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Charles Maxwell Abbott on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mrs Jayne Susan Milnes on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Charles Maxwell Abbott on 31 December 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Ad 03/05/05--------- £ si 83@1=83 £ ic 7/90 (2 pages)
9 June 2005Nc inc already adjusted 03/05/05 (1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Ad 03/05/05--------- £ si 83@1=83 £ ic 7/90 (2 pages)
9 June 2005Nc inc already adjusted 03/05/05 (1 page)
9 June 2005Ad 03/05/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 June 2005Ad 03/05/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
28 April 2005Company name changed camax electronic instruments lim ited\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed camax electronic instruments lim ited\certificate issued on 28/04/05 (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
20 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Registered office changed on 23/01/98 from: 16 aspin gardens knaresborough north yorkshire HG5 8HW (1 page)
23 January 1998Registered office changed on 23/01/98 from: 16 aspin gardens knaresborough north yorkshire HG5 8HW (1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Return made up to 31/12/96; no change of members (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (8 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 January 1996Return made up to 31/12/95; full list of members (4 pages)
4 January 1996Return made up to 31/12/95; full list of members (4 pages)
7 November 1986Incorporation (16 pages)
7 November 1986Incorporation (16 pages)