CAMAS UK LIMITED

Register to unlock more data on OkredoRegister

CAMAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00345027

Incorporation date

07/10/1938

Size

Dormant

Contacts

Registered address

Registered address

Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1938)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon23/03/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon29/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2025
Change of details for Holcim Uk Limited as a person with significant control on 2025-10-13
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon19/03/2025
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon27/03/2024
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon04/01/2023
Termination of appointment of John Ferguson Bowater as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Solvency Statement dated 23/11/22
dot icon30/11/2022
Statement by Directors
dot icon30/11/2022
Statement of capital on 2022-11-30
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon06/01/2020
Termination of appointment of Christopher Mark Hudson as a director on 2020-01-06
dot icon18/12/2019
Appointment of Mr Christopher Mark Hudson as a director on 2019-12-18
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Phillip Jason Norah as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon28/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon04/07/2011
Termination of appointment of James Retallack as a director
dot icon03/03/2011
Termination of appointment of Alain Bourguignon as a director
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon11/04/2010
Termination of appointment of George Bolsover as a director
dot icon08/04/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon06/04/2010
Appointment of Mr James Keith Retallack as a director
dot icon02/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon13/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/11/2009
Director's details changed for George William Bolsover on 2009-10-01
dot icon02/11/2009
Director's details changed for John Ferguson Bowater on 2009-10-01
dot icon13/02/2009
Return made up to 16/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 16/01/07; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Director's particulars changed
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/01/2006
Return made up to 16/01/06; full list of members
dot icon10/01/2006
Director resigned
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/08/2005
Director resigned
dot icon04/08/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 16/01/05; full list of members
dot icon13/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 16/01/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Secretary's particulars changed
dot icon31/01/2003
Return made up to 16/01/03; full list of members
dot icon31/01/2003
Director's particulars changed
dot icon11/12/2002
Director's particulars changed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director's particulars changed
dot icon06/02/2002
Return made up to 16/01/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Director's particulars changed
dot icon24/01/2001
Return made up to 16/01/01; full list of members
dot icon15/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon18/02/2000
New director appointed
dot icon29/01/2000
Director's particulars changed
dot icon28/01/2000
Return made up to 16/01/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 16/01/99; no change of members
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Secretary resigned
dot icon20/07/1998
Registered office changed on 20/07/98 from: radcliffe house, blenheim court lode lane solihull west midlands B91 2AA
dot icon20/07/1998
New secretary appointed
dot icon26/02/1998
Director's particulars changed
dot icon26/02/1998
Return made up to 16/01/98; full list of members
dot icon20/02/1998
New director appointed
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Registered office changed on 06/08/97 from: regent house rodney road cheltenham gloucestershire GL50 1HX
dot icon06/08/1997
Secretary resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon21/02/1997
Return made up to 16/01/97; no change of members
dot icon05/02/1997
Director resigned
dot icon21/01/1997
New secretary appointed
dot icon06/09/1996
Auditor's resignation
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Director's particulars changed
dot icon22/05/1996
Director's particulars changed
dot icon14/04/1996
Director resigned
dot icon18/02/1996
Return made up to 16/01/96; full list of members
dot icon08/12/1995
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Director's particulars changed
dot icon21/02/1995
Return made up to 16/01/95; full list of members
dot icon16/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon21/10/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Director's particulars changed
dot icon07/06/1994
Registered office changed on 07/06/94 from: 1015 arlington business park theale reading RG7 4SA
dot icon31/05/1994
Certificate of change of name
dot icon12/05/1994
New director appointed
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Return made up to 16/01/94; full list of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 16/01/93; full list of members
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon08/09/1992
Director's particulars changed
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
New director appointed
dot icon18/02/1992
Director's particulars changed
dot icon15/02/1992
Return made up to 16/01/92; full list of members
dot icon23/12/1991
Director's particulars changed
dot icon08/10/1991
New director appointed
dot icon16/09/1991
Director's particulars changed
dot icon11/09/1991
Registered office changed on 11/09/91 from: john keay house st austell cornwall PL25 4AG
dot icon10/07/1991
Amended full accounts made up to 1990-12-31
dot icon16/06/1991
Director's particulars changed
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon17/02/1991
Director resigned
dot icon07/02/1991
Return made up to 16/01/91; full list of members
dot icon31/01/1991
Secretary's particulars changed
dot icon09/01/1991
Director's particulars changed
dot icon06/12/1990
Director's particulars changed
dot icon15/11/1990
Director's particulars changed
dot icon16/10/1990
Secretary resigned;new secretary appointed
dot icon10/07/1990
New director appointed
dot icon06/07/1990
Director resigned
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon02/04/1990
Return made up to 26/02/90; full list of members
dot icon15/02/1990
Director's particulars changed
dot icon20/12/1989
Accounting reference date extended from 30/09 to 31/12
dot icon28/11/1989
Director's particulars changed
dot icon19/10/1989
Director's particulars changed
dot icon12/10/1989
Director's particulars changed
dot icon11/10/1989
Director's particulars changed
dot icon05/04/1989
Full accounts made up to 1988-09-30
dot icon05/04/1989
Return made up to 27/02/89; full list of members
dot icon23/03/1989
Memorandum and Articles of Association
dot icon22/03/1989
New director appointed
dot icon06/03/1989
Resolutions
dot icon03/03/1989
Certificate of change of name
dot icon27/02/1989
Director resigned
dot icon27/02/1989
Director resigned
dot icon05/02/1989
Director's particulars changed
dot icon31/01/1989
Memorandum and Articles of Association
dot icon12/01/1989
Director's particulars changed
dot icon10/01/1989
Director's particulars changed
dot icon09/12/1988
Director resigned
dot icon06/12/1988
Director's particulars changed
dot icon21/11/1988
Director's particulars changed
dot icon03/11/1988
Director's particulars changed
dot icon03/11/1988
Director's particulars changed
dot icon24/10/1988
Director resigned
dot icon14/10/1988
Director's particulars changed
dot icon01/08/1988
Director's particulars changed
dot icon07/06/1988
Director's particulars changed
dot icon05/05/1988
Director's particulars changed
dot icon07/04/1988
Full accounts made up to 1987-09-30
dot icon07/04/1988
Return made up to 29/02/88; full list of members
dot icon21/03/1988
New director appointed
dot icon02/10/1987
Declaration of satisfaction of mortgage/charge
dot icon02/10/1987
Declaration of satisfaction of mortgage/charge
dot icon05/09/1987
Director's particulars changed
dot icon03/08/1987
New director appointed
dot icon23/03/1987
Full accounts made up to 1986-09-30
dot icon23/03/1987
Return made up to 23/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Registered office changed on 04/10/86 from: northernhay hse east northernhay pl. Exeter devon EX4 3QP
dot icon03/03/1958
Certificate of change of name
dot icon07/10/1938
Miscellaneous

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
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Garrath Malcolm
Director
01/01/2023 - Present
82
Bolsover, George William
Director
02/01/2001 - 31/03/2010
133
Bowater, John Ferguson
Director
31/12/2004 - 31/12/2022
318
Bailey, Christopher Stuart
Director
06/06/1997 - 31/12/2004
14
Bowden, Philip
Director
03/10/1994 - 06/06/1997
17

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 CAMAS UK LIMITED

CAMAS UK LIMITED is an(a) Active company incorporated on 07/10/1938 with the registered office located at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL. There are currently 2 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 CAMAS UK LIMITED?

toggle

CAMAS UK LIMITED is currently Active. It was registered on 07/10/1938 .

Where is CAMAS UK LIMITED located?

toggle

CAMAS UK LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does CAMAS UK LIMITED do?

toggle

CAMAS UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMAS UK LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with updates.