CAMCO GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMCO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14702263

Incorporation date

03/03/2023

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 03/03/2023)
dot icon11/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Memorandum and Articles of Association
dot icon03/07/2025
Resolutions
dot icon29/05/2025
Resolutions
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-22
dot icon20/05/2025
Resolutions
dot icon20/05/2025
Resolutions
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Purchase of own shares.
dot icon19/05/2025
Cancellation of shares. Statement of capital on 2025-05-09
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon14/05/2025
Appointment of Mr Martin Forbes Heatlie as a director on 2025-05-09
dot icon13/05/2025
Notification of Brightside Securities Limited as a person with significant control on 2025-05-09
dot icon13/05/2025
Change of details for Mr Darren Carter as a person with significant control on 2025-05-09
dot icon18/03/2025
Appointment of Mr Kenneth William Edward Doyle as a director on 2025-03-05
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon29/01/2025
Memorandum and Articles of Association
dot icon17/12/2024
Registered office address changed from Parsonage Chambers Office 1, Third Floor, 3 Parsonage Manchester M3 2HW United Kingdom to St Georges House Office 4, 4th Floor 56 Peter Street Manchester M2 3NQ on 2024-12-17
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 2024-10-31 to 2024-12-31
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Memorandum and Articles of Association
dot icon20/03/2024
Resolutions
dot icon19/03/2024
Appointment of Mr Wayne Richard Taylor as a director on 2024-03-18
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon15/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon13/03/2024
Termination of appointment of Paul Alan Stirrat as a director on 2024-03-13
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 icon30/11/2023
Change of share class name or designation
dot icon24/11/2023
Cessation of James Aragorn Mcguire as a person with significant control on 2023-11-23
dot icon24/11/2023
Notification of Darren Carter as a person with significant control on 2023-11-23
dot icon24/11/2023
Cessation of Michael John Oliver Toole as a person with significant control on 2023-11-23
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon13/11/2023
Appointment of Mr Paul Alan Stirrat as a director on 2023-11-13
dot icon28/06/2023
Appointment of Mr Philip Michael Brereton as a director on 2023-06-22
dot icon25/05/2023
Registered office address changed from 30 Aspen Crescent Barrow Clitheroe BB7 9ZL England to 30 Greek Street Stockport SK3 8AD on 2023-05-25
dot icon09/03/2023
Registered office address changed from Ewood House Walker Park Walker Road Blackburn BB1 2QE United Kingdom to 30 Aspen Crescent Barrow Clitheroe BB7 9ZL on 2023-03-09
dot icon03/03/2023
Incorporation

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
02/03/2027
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toole, Michael John Oliver
Director
03/03/2023 - Present
20
Heatlie, Martin Forbes
Director
09/05/2025 - Present
30
Stirrat, Paul Alan
Director
13/11/2023 - 13/03/2024
3
Brereton, Philip Michael
Director
22/06/2023 - Present
20
Mcguire, James Aragorn
Director
03/03/2023 - Present
6

Persons with Significant Control

6
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 GROUP LIMITED

CAMCO GROUP LIMITED is an(a) Active company incorporated on 03/03/2023 with the registered office located at St Georges House Office 4, 4th Floor, 56 Peter Street, Manchester M2 3NQ. There are currently 5 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 GROUP LIMITED?

toggle

CAMCO GROUP LIMITED is currently Active. It was registered on 03/03/2023 .

Where is CAMCO GROUP LIMITED located?

toggle

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

What does CAMCO GROUP LIMITED do?

toggle

CAMCO GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAMCO GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-02 with updates.