CAM CATERING BUTCHERS LIMITED

Register to unlock more data on OkredoRegister

CAM CATERING BUTCHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622664

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H9 Draycott Business Park, Cam, Dursley, Gloucestershire GL11 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/05/2024
Cessation of Anthony Gabb as a person with significant control on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon15/04/2024
Appointment of Mrs Kelly Gabb-Kelly as a director on 2024-04-12
dot icon15/04/2024
Director's details changed for Mrs Kelly Gabb-Kelly on 2024-04-12
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon15/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon01/12/2020
Change of details for Mr Anthony Gabb as a person with significant control on 2016-12-24
dot icon16/11/2020
Change of details for Mr Anthony Gabb as a person with significant control on 2016-12-20
dot icon16/11/2020
Change of details for Mr Daniel Gabb as a person with significant control on 2016-12-20
dot icon12/11/2020
Change of details for Mr Anthony Gabb as a person with significant control on 2016-12-23
dot icon12/11/2020
Notification of Daniel Gabb as a person with significant control on 2016-12-20
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Director's details changed for Daniel Gabb on 2014-12-20
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/03/2014
Registered office address changed from Unit H8 Draycott Business Park Cam Dursley Gloucestershire GL11 5DQ on 2014-03-27
dot icon18/03/2014
Registration of charge 046226640002
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/12/2012
Appointment of Mrs Jane Gabb as a secretary
dot icon03/12/2012
Termination of appointment of Daniel Gabb as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon01/02/2010
Director's details changed for Daniel Gabb on 2009-12-20
dot icon01/02/2010
Director's details changed for Anthony Gabb on 2009-12-20
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 20/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/01/2008
Return made up to 20/12/07; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/01/2007
Return made up to 20/12/06; full list of members
dot icon24/01/2007
Ad 12/01/07--------- £ si 1@1=1 £ ic 3/4
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 20/12/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Ad 04/07/05--------- £ si 2@1=2 £ ic 1/3
dot icon11/01/2005
Return made up to 20/12/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Return made up to 20/12/03; full list of members
dot icon06/10/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon25/07/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned
dot icon20/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,131.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
51.50K
-
0.00
17.30K
-
2023
15
172.39K
-
0.00
23.13K
-
2023
15
172.39K
-
0.00
23.13K
-

Employees

2023

Employees

15 Ascended- *

Net Assets(GBP)

172.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabb-Thomas, Kelly
Director
12/04/2024 - Present
-
Gabb, Kelly
Secretary
15/07/2003 - 04/07/2005
-
Gabb, Daniel
Secretary
04/07/2005 - 30/11/2012
-
Gabb, Jane
Secretary
30/11/2012 - Present
-
Koutsoupas, Christos
Secretary
20/12/2002 - 30/12/2002
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAM CATERING BUTCHERS LIMITED

CAM CATERING BUTCHERS LIMITED is an(a) Active company incorporated on 20/12/2002 with the registered office located at Unit H9 Draycott Business Park, Cam, Dursley, Gloucestershire GL11 5DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM CATERING BUTCHERS LIMITED?

toggle

CAM CATERING BUTCHERS LIMITED is currently Active. It was registered on 20/12/2002 .

Where is CAM CATERING BUTCHERS LIMITED located?

toggle

CAM CATERING BUTCHERS LIMITED is registered at Unit H9 Draycott Business Park, Cam, Dursley, Gloucestershire GL11 5DQ.

What does CAM CATERING BUTCHERS LIMITED do?

toggle

CAM CATERING BUTCHERS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does CAM CATERING BUTCHERS LIMITED have?

toggle

CAM CATERING BUTCHERS LIMITED had 15 employees in 2023.

What is the latest filing for CAM CATERING BUTCHERS LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.