CAMCRAFT LIMITED

Register to unlock more data on OkredoRegister

CAMCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405751

Incorporation date

19/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10-11 Court Farm Industrial Estate, Bishops Frome, Worcester, Worcestershire WR6 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1989)
dot icon17/03/2026
Termination of appointment of Stephen Matthew Woods as a director on 2026-03-12
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon01/04/2025
Termination of appointment of Boyd Mueller as a director on 2025-04-01
dot icon27/03/2025
Appointment of Patrick Michael Talbot as a director on 2025-03-18
dot icon25/11/2024
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon07/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Appointment of Mr Monalito Bugarcic as a director on 2024-10-07
dot icon09/10/2024
Appointment of Mr Stephen Woods as a director on 2024-10-07
dot icon09/10/2024
Appointment of Mr Boyd Mueller as a director on 2024-10-07
dot icon09/10/2024
Termination of appointment of James Stephen Pearson as a director on 2024-10-07
dot icon19/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/07/2022
Registered office address changed from Unit 10-11 Court Farm Industrial Est Bishops Frome Worcestershire WR6 5AY to Unit 10-11 Court Farm Industrial Estate Bishops Frome Worcester Worcestershire WR6 5AY on 2022-07-18
dot icon11/08/2021
Termination of appointment of Stephen John Bonham as a secretary on 2020-12-10
dot icon09/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Termination of appointment of Stephen Bonham as a director on 2020-12-10
dot icon28/10/2020
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Unit 10-11 Court Farm Industrial Est Bishops Frome Worcestershire WR6 5AY on 2020-10-28
dot icon29/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Satisfaction of charge 3 in full
dot icon11/12/2018
Satisfaction of charge 2 in full
dot icon11/12/2018
Satisfaction of charge 4 in full
dot icon11/12/2018
Satisfaction of charge 5 in full
dot icon11/12/2018
Satisfaction of charge 6 in full
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon10/07/2017
Change of details for Transom Wild Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Director's details changed for Mr James Stephen Pearson on 2017-07-01
dot icon10/07/2017
Director's details changed for Stephen Bonham on 2017-07-01
dot icon10/07/2017
Secretary's details changed for Stephen John Bonham on 2017-07-01
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon18/08/2011
Registered office address changed from Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 2011-08-18
dot icon26/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/07/2011
Director's details changed for Sadie Lawrence on 2011-07-19
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Appointment of Sadie Lawrence as a director
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon26/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 19/07/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / stephen bonham / 31/03/2008
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2008
Secretary appointed stephen john bonham
dot icon29/02/2008
Appointment terminated secretary marilyn houghton
dot icon29/02/2008
Appointment terminated director oliver houghton
dot icon29/02/2008
Declaration of assistance for shares acquisition
dot icon14/08/2007
Return made up to 19/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon01/02/2007
Accounts for a small company made up to 2006-12-31
dot icon01/02/2007
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Return made up to 19/07/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/08/2005
Return made up to 19/07/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon18/04/2005
Registered office changed on 18/04/05 from: 339 high street west bromwich west midlands B70 9QG
dot icon01/04/2005
Particulars of mortgage/charge
dot icon15/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/10/2004
Return made up to 19/07/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/08/2003
Return made up to 19/07/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Declaration of assistance for shares acquisition
dot icon07/08/2002
Director resigned
dot icon19/07/2002
Return made up to 19/07/02; full list of members
dot icon09/05/2002
Accounts for a small company made up to 2000-12-31
dot icon12/11/2001
Return made up to 19/07/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/2000
Director resigned
dot icon07/09/2000
Return made up to 19/07/00; full list of members
dot icon03/07/2000
Registered office changed on 03/07/00 from: 9 walsall street west bromwich west midlands B70 7NX
dot icon06/01/2000
New director appointed
dot icon17/11/1999
Return made up to 19/07/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 19/07/98; full list of members
dot icon09/03/1998
Ad 01/01/98--------- £ si 11@1=11 £ ic 100/111
dot icon23/12/1997
New director appointed
dot icon02/12/1997
Accounts for a small company made up to 1996-12-31
dot icon21/08/1997
Return made up to 19/07/97; no change of members
dot icon18/06/1997
Registered office changed on 18/06/97 from: virginia house the butts worcester WR1 3PA
dot icon16/06/1997
Auditor's resignation
dot icon12/06/1997
Auditor's resignation
dot icon23/12/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 19/07/96; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/07/1995
Return made up to 19/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/09/1994
Return made up to 19/07/94; no change of members
dot icon08/01/1994
New director appointed
dot icon07/12/1993
Accounts for a small company made up to 1992-10-31
dot icon02/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon22/07/1993
Director's particulars changed
dot icon22/07/1993
Return made up to 19/07/93; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1991-10-31
dot icon07/09/1992
Return made up to 19/07/92; full list of members
dot icon22/08/1991
Accounts for a small company made up to 1990-10-31
dot icon14/08/1991
Return made up to 19/07/91; full list of members
dot icon09/11/1989
Particulars of mortgage/charge
dot icon09/11/1989
Ad 02/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1989
Accounting reference date notified as 31/10
dot icon28/07/1989
Registered office changed on 28/07/89 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon28/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
40
984.63K
-
0.00
8.43K
-
2022
38
1.18M
-
0.00
429.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bugarcic, Monalito
Director
07/10/2024 - Present
31
Lawrence, Sadie
Director
20/02/2011 - Present
4
Woods, Stephen
Director
07/10/2024 - 12/03/2026
-
Pearson, James Stephen
Director
04/12/1997 - 07/10/2024
7
Mueller, Boyd
Director
07/10/2024 - 01/04/2025
4

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMCRAFT LIMITED

CAMCRAFT LIMITED is an(a) Active company incorporated on 19/07/1989 with the registered office located at Unit 10-11 Court Farm Industrial Estate, Bishops Frome, Worcester, Worcestershire WR6 5AY. 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 CAMCRAFT LIMITED?

toggle

CAMCRAFT LIMITED is currently Active. It was registered on 19/07/1989 .

Where is CAMCRAFT LIMITED located?

toggle

CAMCRAFT LIMITED is registered at Unit 10-11 Court Farm Industrial Estate, Bishops Frome, Worcester, Worcestershire WR6 5AY.

What does CAMCRAFT LIMITED do?

toggle

CAMCRAFT LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CAMCRAFT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Stephen Matthew Woods as a director on 2026-03-12.