CAMCO FINANCE LTD

Register to unlock more data on OkredoRegister

CAMCO FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13049330

Incorporation date

27/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges House Office 4, 4th Floor, 56 Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2020)
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Registration of charge 130493300003, created on 2025-06-27
dot icon27/05/2025
Termination of appointment of Michael John Oliver Toole as a director on 2025-05-14
dot icon07/04/2025
Registration of charge 130493300002, created on 2025-04-04
dot icon18/03/2025
Appointment of Mr Kenneth William Edward Doyle as a director on 2025-03-05
dot icon17/12/2024
Registered office address changed from Office1 Third Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW England to St Georges House Office 4, 4th Floor 56 Peter Street Manchester M2 3NQ on 2024-12-17
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon20/11/2024
Director's details changed for Mr Philip Michael Brereton on 2024-11-19
dot icon12/09/2024
Termination of appointment of Wayne Richard Taylor as a director on 2024-09-04
dot icon19/08/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon05/08/2024
Registration of charge 130493300001, created on 2024-07-31
dot icon29/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon22/05/2024
Registered office address changed from Parsonage Chambers Office 1, Third Floor, 3 Parsonage Manchester M3 2HW England to Office1 Third Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2024-05-22
dot icon19/03/2024
Appointment of Mr Wayne Richard Taylor as a director on 2024-03-18
dot icon13/03/2024
Termination of appointment of Paul Alan Stirrat as a director on 2024-03-13
dot icon01/02/2024
Director's details changed for Mr James Aragorn Mcguire on 2024-01-31
dot icon01/02/2024
Director's details changed for Mr Michael John Oliver Toole on 2024-01-31
dot icon01/02/2024
Director's details changed for Mr Philip Michael Brereton on 2024-01-31
dot icon31/01/2024
Registered office address changed from 30 Greek Street Stockport SK3 8AD England to Parsonage Chambers Office 1, Third Floor, 3 Parsonage Manchester M3 2HW on 2024-01-31
dot icon13/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon13/11/2023
Appointment of Mr Paul Alan Stirrat as a director on 2023-11-13
dot icon11/10/2023
Notification of Camco Group Limited as a person with significant control on 2023-10-10
dot icon11/10/2023
Cessation of James Aragorn Mcguire as a person with significant control on 2023-10-10
dot icon10/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon23/06/2023
Director's details changed for Mr Phlilp Michael Brereton on 2023-06-22
dot icon22/06/2023
Appointment of Mr Michael John Oliver Toole as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr Phlilp Michael Brereton as a director on 2023-06-22
dot icon25/05/2023
Registered office address changed from Office 1 4th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HB England to 30 Greek Street Stockport SK3 8AD on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr James Aragorn Mcguire on 2023-05-25
dot icon16/05/2023
Registered office address changed from 30 Aspen Crescent Barrow Clitheroe Lancashire BB7 9ZL England to 20-22 Wenlock Road London N1 7GU on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr James Aragorn Mcguire on 2023-05-16
dot icon16/05/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 1 4th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HB on 2023-05-16
dot icon11/05/2023
Director's details changed for Mr James Aragorn Mcguire on 2023-05-11
dot icon12/01/2023
Registered office address changed from Ewood House Blackburn Lancashire BB1 2QE England to 30 Aspen Crescent Barrow Clitheroe Lancashire BB7 9ZL on 2023-01-12
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon29/09/2022
Registered office address changed from Ewood House Blackburn Lancashire BB1 2QE England to Ewood House Blackburn Lancashire BB1 2QE on 2022-09-29
dot icon29/09/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ewood House Blackburn Lancashire BB1 2QE on 2022-09-29
dot icon26/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/03/2022
Termination of appointment of Lisa Spencer as a director on 2022-03-01
dot icon13/01/2022
Confirmation statement made on 2021-11-26 with updates
dot icon15/07/2021
Notification of James Mcguire as a person with significant control on 2021-07-15
dot icon15/07/2021
Director's details changed for Mr James Mcguire on 2021-07-15
dot icon15/07/2021
Cessation of Lisa Spencer as a person with significant control on 2021-07-15
dot icon15/07/2021
Appointment of Mr James Mcguire as a director on 2021-07-15
dot icon27/11/2020
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
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toole, Michael John Oliver
Director
22/06/2023 - 14/05/2025
22
Ms Lisa Spencer
Director
27/11/2020 - 01/03/2022
-
Stirrat, Paul Alan
Director
13/11/2023 - 13/03/2024
3
Brereton, Philip Michael
Director
22/06/2023 - Present
20
Mcguire, James Aragorn
Director
15/07/2021 - Present
7

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

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 CAMCO FINANCE LTD

CAMCO FINANCE LTD is an(a) Active company incorporated on 27/11/2020 with the registered office located at St Georges House Office 4, 4th Floor, 56 Peter Street, Manchester M2 3NQ. 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 CAMCO FINANCE LTD?

toggle

CAMCO FINANCE LTD is currently Active. It was registered on 27/11/2020 .

Where is CAMCO FINANCE LTD located?

toggle

CAMCO FINANCE LTD is registered at St Georges House Office 4, 4th Floor, 56 Peter Street, Manchester M2 3NQ.

What does CAMCO FINANCE LTD do?

toggle

CAMCO FINANCE LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAMCO FINANCE LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-26 with no updates.