CAMBERLEY REMOVALS LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282465

Incorporation date

22/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon01/11/2023
Cessation of Allan James Barber as a person with significant control on 2022-09-14
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon16/09/2022
Change of details for Mr John William Barber as a person with significant control on 2022-09-15
dot icon16/09/2022
Director's details changed for Mr John William Barber on 2022-09-15
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Notification of Allan James Barber as a person with significant control on 2020-11-15
dot icon08/02/2021
Confirmation statement made on 2020-11-22 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon11/10/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2018-11-22 with updates
dot icon14/12/2018
Director's details changed for Allan James Barber on 2018-12-14
dot icon07/12/2018
Notification of John William Barber as a person with significant control on 2018-11-07
dot icon07/12/2018
Withdrawal of a person with significant control statement on 2018-12-07
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Termination of appointment of Anne Kathleen Barber as a director on 2018-05-19
dot icon07/06/2018
Termination of appointment of Anne Kathleen Barber as a secretary on 2018-05-19
dot icon09/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon07/07/2017
Director's details changed for Andrea Anne Barber on 2017-07-07
dot icon16/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Director's details changed for Andrea Anne Lomri on 2017-02-02
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Director's details changed for John William Barber on 2016-05-10
dot icon10/05/2016
Director's details changed for Anne Kathleen Barber on 2016-05-10
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon29/09/2015
Secretary's details changed for Anne Kathleen Barber on 2015-09-29
dot icon29/09/2015
Director's details changed for John William Barber on 2015-09-29
dot icon29/09/2015
Director's details changed for Anne Kathleen Barber on 2015-09-29
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon14/10/2014
Director's details changed for Andrea Anne Lomri on 2014-10-14
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/01/2013
Director's details changed for Andrea Anne Lomri on 2013-01-28
dot icon15/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/05/2012
Director's details changed for Andrea Anne Lomri on 2012-05-21
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Director's details changed for Andrea Anne Lomri on 2009-10-01
dot icon01/02/2010
Director's details changed for Allan James Barber on 2009-10-01
dot icon15/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon19/11/2009
Director's details changed for Allan James Barber on 2009-11-19
dot icon19/11/2009
Director's details changed for Andrea Anne Lomri on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Anne Kathleen Barber on 2009-11-19
dot icon19/11/2009
Director's details changed for Anne Kathleen Barber on 2009-11-19
dot icon19/11/2009
Director's details changed for John William Barber on 2009-11-19
dot icon09/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 22/11/08; full list of members
dot icon14/11/2008
Director's change of particulars / allan barber / 01/05/2008
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Particulars of contract relating to shares
dot icon20/01/2007
Ad 01/12/06--------- £ si 98@1=98 £ ic 2/100
dot icon23/11/2006
Return made up to 22/11/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/11/2004
Return made up to 22/11/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/12/2003
Return made up to 22/11/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/11/2001
Return made up to 22/11/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/07/2001
New director appointed
dot icon19/12/2000
Return made up to 22/11/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-09-30
dot icon10/12/1999
Return made up to 22/11/99; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon03/12/1999
Director's particulars changed
dot icon02/03/1999
Accounts for a small company made up to 1998-09-30
dot icon26/11/1998
Return made up to 22/11/98; full list of members
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon26/06/1998
Accounts for a small company made up to 1997-09-30
dot icon18/04/1998
Particulars of mortgage/charge
dot icon09/03/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon02/12/1997
Return made up to 22/11/97; full list of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon17/04/1997
Director resigned
dot icon19/12/1996
Accounting reference date extended from 30/11 to 31/12
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New secretary appointed;new director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Secretary resigned
dot icon19/12/1996
Director resigned
dot icon22/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+26.03 % *

* during past year

Cash in Bank

£242,467.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
96.21K
-
0.00
165.74K
-
2022
15
113.10K
-
0.00
192.39K
-
2023
16
202.02K
-
0.00
242.47K
-
2023
16
202.02K
-
0.00
242.47K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

202.02K £Ascended78.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.47K £Ascended26.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, John William
Director
01/06/2001 - Present
-
Barber, Allan James
Director
22/11/1996 - Present
-
Barber, Andrea Anne
Director
09/01/2007 - Present
-

Persons with Significant Control

4
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 CAMBERLEY REMOVALS LIMITED

CAMBERLEY REMOVALS LIMITED is an(a) Active company incorporated on 22/11/1996 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERLEY REMOVALS LIMITED?

toggle

CAMBERLEY REMOVALS LIMITED is currently Active. It was registered on 22/11/1996 .

Where is CAMBERLEY REMOVALS LIMITED located?

toggle

CAMBERLEY REMOVALS LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does CAMBERLEY REMOVALS LIMITED do?

toggle

CAMBERLEY REMOVALS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAMBERLEY REMOVALS LIMITED have?

toggle

CAMBERLEY REMOVALS LIMITED had 16 employees in 2023.

What is the latest filing for CAMBERLEY REMOVALS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.