CAMARGUE GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMARGUE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954008

Incorporation date

22/03/2000

Size

Group

Contacts

Registered address

Registered address

Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon27/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon05/03/2026
Appointment of Mrs Louise Anne Becque as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of James Curtis Ford as a director on 2026-02-28
dot icon15/01/2026
Appointment of Mr Michael Robert Cheshire as a director on 2026-01-02
dot icon02/10/2025
Group of companies' accounts made up to 2025-05-31
dot icon05/06/2025
Appointment of Mr Simon Patrick Gill as a director on 2025-06-01
dot icon28/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/11/2024
Group of companies' accounts made up to 2024-05-31
dot icon11/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon01/11/2023
Termination of appointment of Russell Martin Aldridge as a secretary on 2023-10-31
dot icon01/11/2023
Termination of appointment of Russell Martin Aldridge as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Thomas Patrick Wood as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Thomas Patrick Wood as a secretary on 2023-11-01
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon01/03/2023
Termination of appointment of Emma Louise Mary Molton as a director on 2023-03-01
dot icon03/01/2023
Appointment of Mr Matthew Peter Lloyd as a director on 2023-01-01
dot icon03/01/2023
Appointment of Ms Catherine Henrietta Grindley as a director on 2023-01-01
dot icon03/01/2023
Director's details changed for Mrs Emma Louise Mary Molton on 2022-11-01
dot icon03/01/2023
Appointment of Mr William Michael Scawn as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mrs Isabel Rosamund Wickett as a director on 2023-01-01
dot icon20/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon05/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon08/05/2021
Appointment of Mr Gregory Charles Phillimore as a director on 2021-05-01
dot icon02/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/12/2020
Group of companies' accounts made up to 2020-05-31
dot icon02/12/2020
Termination of appointment of Andrew John Litchfield as a director on 2020-11-30
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon02/04/2019
Termination of appointment of Stuart Charles Fox as a director on 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/01/2019
Appointment of Mr Matthew Lloyd Sutton as a director on 2019-01-01
dot icon14/01/2019
Appointment of Mr Toby Howard Barker as a director on 2019-01-01
dot icon06/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon23/11/2017
Group of companies' accounts made up to 2017-05-31
dot icon04/08/2017
Satisfaction of charge 3 in full
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon17/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon28/10/2016
Termination of appointment of Mark Cooper as a director on 2016-10-28
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/02/2016
Full accounts made up to 2015-05-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon18/02/2015
Accounts for a small company made up to 2014-05-31
dot icon05/01/2015
Appointment of Mrs Emma Louise Mary Molton as a director on 2015-01-01
dot icon07/10/2014
Termination of appointment of Suzanne Bennett as a director on 2014-09-03
dot icon31/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon09/01/2014
Accounts for a small company made up to 2013-05-31
dot icon09/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/04/2013
Director's details changed for James Curtis Ford on 2013-03-28
dot icon08/04/2013
Director's details changed for Mr Russell Martin Aldridge on 2013-03-22
dot icon08/04/2013
Director's details changed for Jo Lloyd on 2013-03-22
dot icon08/04/2013
Director's details changed for Jenny Marshall on 2013-03-22
dot icon08/04/2013
Director's details changed for Ms Suzanne Bennett on 2012-09-15
dot icon08/04/2013
Director's details changed for Andrew John Litchfield on 2013-03-22
dot icon08/04/2013
Director's details changed for Timothy Read on 2013-03-22
dot icon08/04/2013
Director's details changed for Stuart Fox on 2013-03-22
dot icon08/04/2013
Director's details changed for Benjamin Copithorne on 2012-08-29
dot icon08/04/2013
Director's details changed for Mr Michael Patrick Conway on 2013-03-22
dot icon08/04/2013
Secretary's details changed for Mr Russell Martin Aldridge on 2013-03-22
dot icon28/11/2012
Accounts for a small company made up to 2012-05-31
dot icon22/06/2012
Purchase of own shares.
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2012
Cancellation of shares. Statement of capital on 2012-06-07
dot icon07/06/2012
Resolutions
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-05-31
dot icon04/07/2011
Appointment of Mr Mark Cooper as a director
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon01/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon01/04/2010
Director's details changed for Ms Suzanne Bennett on 2010-03-22
dot icon01/04/2010
Director's details changed for Benjamin Copithorne on 2010-03-22
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2009
Return made up to 22/03/09; full list of members
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon28/01/2009
Director appointed ms suzanne bennett
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Return made up to 22/03/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon17/12/2007
New director appointed
dot icon04/12/2007
Director's particulars changed
dot icon20/10/2007
Statement of affairs
dot icon20/10/2007
Ad 31/08/07--------- £ si [email protected]=31656 £ ic 75714/107370
dot icon20/10/2007
Statement of affairs
dot icon20/10/2007
Ad 31/08/07--------- £ si [email protected]=7989 £ ic 67725/75714
dot icon20/10/2007
Statement of affairs
dot icon20/10/2007
Ad 31/08/07--------- £ si [email protected]=2606 £ ic 65119/67725
dot icon20/10/2007
Memorandum and Articles of Association
dot icon20/10/2007
Nc inc already adjusted 30/08/07
dot icon20/10/2007
Ad 31/08/07--------- £ si [email protected]=19618 £ ic 45501/65119
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon20/10/2007
New director appointed
dot icon20/10/2007
New director appointed
dot icon20/10/2007
New director appointed
dot icon20/10/2007
New director appointed
dot icon20/10/2007
New director appointed
dot icon20/10/2007
New director appointed
dot icon02/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: camargue house wellington road cheltenham gloucestershire GL52 2AG
dot icon03/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon01/04/2005
Return made up to 22/03/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/04/2004
Accounts made up to 2003-05-31
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon06/04/2003
Return made up to 22/03/03; full list of members
dot icon20/11/2002
Accounts made up to 2002-05-31
dot icon08/04/2002
Return made up to 22/03/02; full list of members
dot icon24/01/2002
Accounts made up to 2001-05-31
dot icon30/03/2001
Return made up to 22/03/01; full list of members
dot icon12/10/2000
Statement of affairs
dot icon12/10/2000
Ad 08/05/00-08/05/00 £ si [email protected]=45500 £ ic 1/45501
dot icon07/04/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon22/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Russell Martin
Secretary
22/03/2000 - 31/10/2023
9
Wood, Thomas Patrick
Director
01/11/2023 - Present
6
Litchfield, Andrew John
Director
22/03/2000 - 30/11/2020
4
Read, Timothy
Director
30/08/2007 - Present
2
Sutton, Matthew Lloyd
Director
01/01/2019 - Present
2

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 CAMARGUE GROUP LIMITED

CAMARGUE GROUP LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There are currently 17 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 CAMARGUE GROUP LIMITED?

toggle

CAMARGUE GROUP LIMITED is currently Active. It was registered on 22/03/2000 .

Where is CAMARGUE GROUP LIMITED located?

toggle

CAMARGUE GROUP LIMITED is registered at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does CAMARGUE GROUP LIMITED do?

toggle

CAMARGUE GROUP LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CAMARGUE GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-22 with no updates.