CAMBERLEY GROUP PLC

Register to unlock more data on OkredoRegister

CAMBERLEY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02184357

Incorporation date

28/10/1987

Size

Group

Contacts

Registered address

Registered address

Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, Hampshire GU12 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon10/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon31/07/2025
Memorandum and Articles of Association
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon17/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon16/02/2023
Confirmation statement made on 2022-11-05 with updates
dot icon21/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon01/11/2022
Appointment of Mr Robert Ian Acey as a director on 2022-10-31
dot icon22/07/2022
Cancellation of shares. Statement of capital on 2022-07-15
dot icon21/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon30/11/2020
Notification of Janet Susan Griffiths as a person with significant control on 2016-04-06
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon18/11/2019
Termination of appointment of Edith Junee Griffiths as a director on 2018-11-19
dot icon20/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon27/02/2017
Satisfaction of charge 3 in full
dot icon23/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon05/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon19/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon07/08/2012
Auditor's resignation
dot icon26/07/2012
Auditor's resignation
dot icon27/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/09/2011
Appointment of Janet Susan Griffiths as a director on 2011-09-01
dot icon15/09/2011
Change of share class name or designation
dot icon15/09/2011
Resolutions
dot icon18/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon15/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/12/2009
Director's details changed for Edith Junee Griffiths on 2009-12-01
dot icon15/12/2009
Director's details changed for Joseph Anthony Griffiths on 2009-12-01
dot icon30/11/2009
Appointment of Ian Watts as a secretary
dot icon30/11/2009
Termination of appointment of John Wilkinson as a secretary
dot icon05/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 05/11/08; full list of members
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon26/11/2007
Return made up to 05/11/07; full list of members
dot icon11/08/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 05/11/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-06-30
dot icon23/02/2006
Director resigned
dot icon03/02/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/12/2005
Return made up to 05/11/05; full list of members
dot icon13/12/2005
Location of register of members
dot icon08/08/2005
Full accounts made up to 2004-06-30
dot icon31/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Secretary resigned
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon16/08/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/08/2004
Auditor's report
dot icon16/08/2004
Re-registration of Memorandum and Articles
dot icon16/08/2004
Auditor's statement
dot icon16/08/2004
Balance Sheet
dot icon16/08/2004
Declaration on reregistration from private to PLC
dot icon16/08/2004
Application for reregistration from private to PLC
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon22/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon16/04/2004
£ ic 170000/157500 16/03/04 £ sr 12500@1=12500
dot icon24/11/2003
Return made up to 05/11/03; full list of members
dot icon14/08/2003
£ ic 202173/170000 04/04/03 £ sr 32173@1=32173
dot icon14/08/2003
Resolutions
dot icon09/06/2003
Accounts for a medium company made up to 2002-06-30
dot icon01/04/2003
Return made up to 05/11/02; full list of members
dot icon28/08/2002
£ ic 262500/202173 10/07/02 £ sr 60327@1=60327
dot icon28/08/2002
Resolutions
dot icon05/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon04/04/2002
Registered office changed on 04/04/02 from: 70 hawley lane farnborough hants GU14 8EH
dot icon20/12/2001
Director resigned
dot icon04/11/2001
Return made up to 05/11/01; full list of members
dot icon27/04/2001
Full group accounts made up to 2000-06-30
dot icon30/01/2001
Return made up to 05/11/00; full list of members
dot icon01/08/2000
Full group accounts made up to 1999-06-30
dot icon06/07/2000
Return made up to 05/11/99; full list of members
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon30/11/1998
Return made up to 05/11/98; full list of members
dot icon30/11/1998
Return made up to 05/11/97; full list of members
dot icon27/07/1998
Full group accounts made up to 1997-06-30
dot icon05/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon10/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Particulars of mortgage/charge
dot icon19/08/1997
Director resigned
dot icon26/01/1997
Full accounts made up to 1996-06-30
dot icon23/12/1996
Return made up to 05/11/96; full list of members
dot icon23/12/1996
Director resigned
dot icon15/05/1996
Accounting reference date extended from 30/04/96 to 30/06/96
dot icon19/01/1996
Full group accounts made up to 1995-04-30
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Return made up to 05/11/95; no change of members
dot icon12/09/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 05/11/94; no change of members
dot icon07/10/1994
Full group accounts made up to 1994-04-30
dot icon26/02/1994
Full group accounts made up to 1993-04-30
dot icon01/12/1993
Return made up to 05/11/93; full list of members
dot icon30/11/1992
Return made up to 19/11/92; no change of members
dot icon17/10/1992
Full group accounts made up to 1992-04-30
dot icon19/12/1991
Return made up to 19/11/91; no change of members
dot icon27/11/1991
Full group accounts made up to 1991-04-30
dot icon14/12/1990
Group accounts for a small company made up to 1990-04-30
dot icon14/12/1990
Return made up to 19/11/90; full list of members
dot icon19/03/1990
Particulars of contract relating to shares
dot icon19/03/1990
Ad 27/11/87--------- part-pai £ si 262498@1
dot icon03/11/1989
Director's particulars changed
dot icon03/11/1989
Full accounts made up to 1989-04-30
dot icon03/11/1989
Return made up to 16/10/89; full list of members
dot icon03/03/1989
Accounting reference date shortened from 28/02 to 30/04
dot icon27/09/1988
New director appointed
dot icon27/09/1988
Return made up to 02/09/88; full list of members
dot icon27/09/1988
Full group accounts made up to 1988-02-29
dot icon28/06/1988
Wd 13/06/88 ad 27/11/87--------- £ si 262498@1=262498 £ ic 2/262500
dot icon28/06/1988
£ nc 500000/550000
dot icon18/04/1988
Wd 09/03/88 pd 03/12/87--------- £ si 12500@1
dot icon14/12/1987
Accounting reference date notified as 28/02
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Registered office changed on 04/11/87 from: 84 temple chambers temple avenue london EC4Y
dot icon28/10/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
2.53M
-
0.00
2.57M
-
2022
70
2.48M
-
0.00
1.29M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Janet Susan
Director
01/09/2011 - Present
3
Wilkinson, John Terence
Secretary
30/11/2004 - 11/11/2009
-
Watts, Ian
Secretary
11/11/2009 - Present
-
Acey, Robert Ian
Director
31/10/2022 - Present
6
Curry, Brian Davison
Director
01/04/1995 - 15/12/1995
1

Persons with Significant Control

2
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 CAMBERLEY GROUP PLC

CAMBERLEY GROUP PLC is an(a) Active company incorporated on 28/10/1987 with the registered office located at Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, Hampshire GU12 4UH. There are currently 3 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 CAMBERLEY GROUP PLC?

toggle

CAMBERLEY GROUP PLC is currently Active. It was registered on 28/10/1987 .

Where is CAMBERLEY GROUP PLC located?

toggle

CAMBERLEY GROUP PLC is registered at Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, Hampshire GU12 4UH.

What does CAMBERLEY GROUP PLC do?

toggle

CAMBERLEY GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMBERLEY GROUP PLC?

toggle

The latest filing was on 10/12/2025: Group of companies' accounts made up to 2025-06-30.