BRITISH CAMELIDS LIMITED

Register to unlock more data on OkredoRegister

BRITISH CAMELIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260892

Incorporation date

20/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1988)
dot icon16/04/2026
Termination of appointment of Graham Turnbull Reed as a director on 2026-04-01
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon23/04/2024
Appointment of Bruce Rainer Alexander as a director on 2024-04-03
dot icon22/04/2024
Appointment of Mr John Matthew Yorke as a director on 2024-04-03
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon20/06/2022
Termination of appointment of Duncan Pullar as a director on 2022-03-31
dot icon20/06/2022
Appointment of Dr Robina Chatham as a director on 2022-05-10
dot icon20/06/2022
Termination of appointment of Paul Derek Hetherington as a director on 2022-03-31
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon03/06/2021
Appointment of Mr Paul Derek Hetherington as a director on 2021-05-19
dot icon03/06/2021
Termination of appointment of Anthony Turner as a director on 2021-05-19
dot icon03/06/2021
Termination of appointment of Ronald William Mackintosh as a director on 2021-05-19
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/04/2019
Appointment of Mr Duncan Pullar as a director on 2019-03-06
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Termination of appointment of Douglas Calum Steen as a director on 2019-01-09
dot icon09/08/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon09/08/2018
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon23/05/2018
Appointment of Mr Ronald William Mackintosh as a director on 2018-03-07
dot icon23/05/2018
Termination of appointment of Susan Natalie Welch as a director on 2018-03-07
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2016
Annual return made up to 2016-05-30 no member list
dot icon06/06/2016
Appointment of Susan Natalie Welch as a director on 2016-03-08
dot icon06/06/2016
Appointment of Mr Douglas Calum Steen as a director on 2016-03-08
dot icon26/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Nicholas Charles Bonnell Weber as a director on 2016-03-08
dot icon29/10/2015
Termination of appointment of Susan Margaret Myerscough as a director on 2015-07-10
dot icon19/06/2015
Annual return made up to 2015-05-30 no member list
dot icon24/04/2015
Appointment of Mrs Susan Margaret Myerscough as a director on 2015-03-26
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/06/2014
Annual return made up to 2014-05-30 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Richard Beale as a director
dot icon29/04/2014
Termination of appointment of Robert Reeve as a director
dot icon24/06/2013
Annual return made up to 2013-05-30 no member list
dot icon13/05/2013
Termination of appointment of Yvonne Parfett as a director
dot icon13/05/2013
Appointment of Elizabeth Anne Butler as a director
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/06/2012
Annual return made up to 2012-05-30 no member list
dot icon16/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Anthony Turner as a director
dot icon13/04/2012
Appointment of Robert Kenneth Reeve as a director
dot icon06/01/2012
Appointment of Dr Graham Roy Duncanson as a director
dot icon06/01/2012
Termination of appointment of Maria Leitner as a director
dot icon01/06/2011
Annual return made up to 2011-05-30 no member list
dot icon01/06/2011
Director's details changed for Mr Richard Christopher Beale on 2011-04-28
dot icon01/06/2011
Director's details changed for Mr Richard Christopher Beale on 2011-04-28
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2010
Annual return made up to 2010-05-30 no member list
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/06/2009
Annual return made up to 30/05/09
dot icon29/04/2009
Director appointed timothy penderell crowfoot
dot icon29/04/2009
Director appointed maria magdalena leitner
dot icon28/04/2009
Appointment terminated director martyn jose
dot icon28/04/2009
Appointment terminated director donald butler
dot icon28/04/2009
Appointment terminated director philip o'conor
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/06/2008
Annual return made up to 30/05/08
dot icon13/06/2008
Location of register of members
dot icon12/06/2008
Secretary's change of particulars / emw secretaries LIMITED / 09/07/2007
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2007
New director appointed
dot icon20/07/2007
Registered office changed on 20/07/07 from: seckloe house, 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX
dot icon13/06/2007
Annual return made up to 30/05/07
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Director resigned
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon27/06/2006
Annual return made up to 30/05/06
dot icon18/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed
dot icon05/05/2006
Registered office changed on 05/05/06 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon15/06/2005
Annual return made up to 30/05/05
dot icon09/05/2005
Director resigned
dot icon29/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon06/12/2004
Director resigned
dot icon09/06/2004
Annual return made up to 30/05/04
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon15/09/2003
Director resigned
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon17/06/2003
Annual return made up to 30/05/03
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/06/2002
Annual return made up to 30/05/02
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon08/02/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon12/07/2001
Director resigned
dot icon25/06/2001
Annual return made up to 30/05/01
dot icon25/06/2001
Registered office changed on 25/06/01 from: ashdown llama farm wych cross forest row east sussex RH18 5JN
dot icon25/06/2001
Director resigned
dot icon25/06/2001
New secretary appointed
dot icon25/06/2001
New director appointed
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon25/08/2000
Resolutions
dot icon21/06/2000
Annual return made up to 30/05/00
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon02/07/1999
Annual return made up to 30/05/99
dot icon02/07/1999
New director appointed
dot icon19/03/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
New director appointed
dot icon13/07/1998
Resolutions
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Annual return made up to 30/05/98
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon24/07/1997
Annual return made up to 30/05/97
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon09/09/1996
Annual return made up to 30/05/96
dot icon25/05/1996
New director appointed
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon21/08/1995
New director appointed
dot icon03/08/1995
Annual return made up to 30/05/95
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Annual return made up to 30/05/94
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Full accounts made up to 1992-12-31
dot icon09/09/1993
Annual return made up to 30/05/93
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Annual return made up to 30/05/92
dot icon02/04/1992
Full accounts made up to 1990-12-31
dot icon25/03/1992
New director appointed
dot icon18/02/1992
Annual return made up to 30/05/91
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Annual return made up to 31/05/90
dot icon26/10/1989
Annual return made up to 30/05/89
dot icon12/09/1989
Registered office changed on 12/09/89 from: chiltern house 184 high st berkhamsted herts HP4 3QJ
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon27/10/1988
Accounting reference date notified as 31/12
dot icon20/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatham, Robina, Dr
Director
10/05/2022 - Present
4
Duncanson, Graham Roy, Dr
Director
28/11/2011 - Present
4
Reed, Graham Turnbull
Director
28/11/2007 - 01/04/2026
6
Yorke, John Matthew
Director
03/04/2024 - Present
5
Butler, Elizabeth Anne
Director
04/04/2013 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CAMELIDS LIMITED

BRITISH CAMELIDS LIMITED is an(a) Active company incorporated on 20/05/1988 with the registered office located at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CAMELIDS LIMITED?

toggle

BRITISH CAMELIDS LIMITED is currently Active. It was registered on 20/05/1988 .

Where is BRITISH CAMELIDS LIMITED located?

toggle

BRITISH CAMELIDS LIMITED is registered at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does BRITISH CAMELIDS LIMITED do?

toggle

BRITISH CAMELIDS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH CAMELIDS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Graham Turnbull Reed as a director on 2026-04-01.