CAMDEN BOSS LIMITED

Register to unlock more data on OkredoRegister

CAMDEN BOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009736

Incorporation date

14/04/1986

Size

Medium

Contacts

Registered address

Registered address

Dairy Farm Office Dairy Road, Semer, Ipswich IP7 6RACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1986)
dot icon30/03/2026
Appointment of Mr Bradley Sinclair as a director on 2026-03-25
dot icon24/02/2026
Appointment of Mr Gordon Watling as a director on 2026-02-11
dot icon04/11/2025
Termination of appointment of Lee David Braham as a director on 2025-10-28
dot icon06/10/2025
Termination of appointment of Penelope Anne Andrews as a secretary on 2025-09-30
dot icon17/09/2025
Termination of appointment of Karen Jayne Bottomley as a director on 2025-08-26
dot icon14/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon23/01/2025
Termination of appointment of Hannah Lucy Miles as a secretary on 2025-01-23
dot icon23/01/2025
Appointment of Mrs Penelope Anne Andrews as a secretary on 2025-01-23
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon24/05/2024
Full accounts made up to 2023-10-31
dot icon03/11/2023
Appointment of Mr Lee David Braham as a director on 2023-10-31
dot icon03/11/2023
Director's details changed for Mr James Kennedy Buckle on 2023-11-03
dot icon03/11/2023
Director's details changed for Mr Charles Paul Course on 2023-11-03
dot icon13/10/2023
Termination of appointment of Mark Stephen Russell as a director on 2023-10-03
dot icon12/09/2023
Director's details changed for Karen Bottomley on 2023-09-12
dot icon14/07/2023
Accounts for a small company made up to 2022-10-31
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/03/2023
Termination of appointment of Katy Alexandra Davies as a director on 2023-03-10
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/05/2022
Accounts for a small company made up to 2021-10-31
dot icon18/02/2022
Termination of appointment of Michael Crowther as a director on 2022-02-18
dot icon02/02/2022
Appointment of Karen Bottomley as a director on 2022-01-01
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/05/2021
Full accounts made up to 2020-10-31
dot icon02/03/2021
Appointment of Mr Mark Stephen Russell as a director on 2021-02-24
dot icon02/10/2020
Termination of appointment of Clare Burman as a director on 2020-09-30
dot icon16/09/2020
Registration of charge 020097360008, created on 2020-09-15
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/05/2020
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon01/05/2020
Full accounts made up to 2019-10-31
dot icon30/03/2020
Appointment of Miss Katy Alexandra Davies as a director on 2020-03-30
dot icon04/03/2020
Termination of appointment of Karl Sears as a director on 2020-02-28
dot icon29/11/2019
Appointment of Mrs Clare Burman as a director on 2019-11-01
dot icon29/11/2019
Appointment of Mr Michael Crowther as a director on 2019-11-01
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon24/05/2019
Full accounts made up to 2018-10-31
dot icon21/03/2019
Termination of appointment of Emma Jane Sears as a director on 2019-02-28
dot icon25/06/2018
Full accounts made up to 2017-10-31
dot icon12/06/2018
Appointment of Mr Karl Sears as a director on 2018-03-02
dot icon12/06/2018
Appointment of Mrs Emma Jane Sears as a director on 2018-03-02
dot icon12/06/2018
Registered office address changed from Unit 60 James Carter Road Mildenhall Suffolk IP28 7DE to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 2018-06-12
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon24/01/2018
Appointment of Miss Hannah Lucy Miles as a secretary on 2018-01-22
dot icon24/01/2018
Termination of appointment of Roger Stuart Widdowson as a director on 2018-01-22
dot icon24/01/2018
Termination of appointment of Nicola Catherine Widdowson-Kay as a director on 2018-01-22
dot icon24/01/2018
Termination of appointment of Roger Widdowson as a secretary on 2018-01-22
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Full accounts made up to 2016-10-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/06/2016
Full accounts made up to 2015-10-31
dot icon16/07/2015
Accounts for a small company made up to 2014-10-31
dot icon02/06/2015
Director's details changed for Ms Nicola Catherine Chillery-Kay on 2012-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/08/2014
Accounts for a small company made up to 2013-10-31
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/12/2013
Appointment of Roger Widdowson as a secretary
dot icon17/12/2013
Termination of appointment of Alan Evans as a secretary
dot icon17/12/2013
Termination of appointment of Alan Evans as a director
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-10-31
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/05/2012
Accounts for a small company made up to 2011-10-31
dot icon13/12/2011
Director's details changed for Ms Nicola Catherine Chillery-Kay on 2011-12-13
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-10-31
dot icon25/11/2010
Miscellaneous
dot icon22/11/2010
Appointment of Mr James Kennedy Buckle as a director
dot icon28/06/2010
Accounts for a small company made up to 2009-10-31
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Nicola Catherine Chillery-Kay on 2010-05-31
dot icon28/06/2010
Director's details changed for Roger Stuart Widdowson on 2010-05-31
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Appointment of Roger Stuart Widdowson as a director
dot icon05/09/2009
Appointment terminated director ian alexander
dot icon05/09/2009
Registered office changed on 05/09/2009 from 15 porters wood valley road industrial estate st albans hertfordshire AL3 6PQ
dot icon10/08/2009
Return made up to 31/05/09; full list of members
dot icon06/08/2009
Memorandum and Articles of Association
dot icon01/08/2009
Certificate of change of name
dot icon02/06/2009
Accounts for a small company made up to 2008-10-31
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2008
Return made up to 31/05/08; full list of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2008
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2008
Resolutions
dot icon23/06/2008
Declaration of assistance for shares acquisition
dot icon23/06/2008
Resolutions
dot icon20/06/2008
Director's change of particulars / nicola chillery-kay / 19/06/2008
dot icon20/06/2008
Director's change of particulars / charles course / 19/06/2008
dot icon22/01/2008
Accounts for a small company made up to 2007-07-31
dot icon16/08/2007
Return made up to 31/05/07; full list of members
dot icon15/08/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/04/2007
Accounts for a small company made up to 2006-07-31
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Registered office changed on 20/09/06 from: city gate east tollhouse hill nottingham nottinghamshire NG1 5FS
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon15/02/2006
Secretary's particulars changed
dot icon14/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Accounts for a small company made up to 2005-07-31
dot icon09/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Registered office changed on 08/02/06 from: altay house 869 high road london N12 8QA
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
Particulars of mortgage/charge
dot icon03/06/2005
Return made up to 31/05/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-07-31
dot icon22/06/2004
Return made up to 31/05/04; full list of members
dot icon12/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon27/06/2003
Accounts for a medium company made up to 2002-07-31
dot icon18/06/2003
Return made up to 31/05/03; full list of members
dot icon13/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon12/08/2002
Full accounts made up to 2001-07-31
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon27/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon13/07/2000
Memorandum and Articles of Association
dot icon13/07/2000
Resolutions
dot icon30/05/2000
Return made up to 31/05/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-07-31
dot icon06/03/2000
Secretary resigned;director resigned
dot icon06/03/2000
New secretary appointed
dot icon09/06/1999
Return made up to 31/05/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-07-31
dot icon03/06/1998
Return made up to 31/05/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-07-31
dot icon01/08/1997
New director appointed
dot icon11/06/1997
Return made up to 31/05/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-07-31
dot icon20/08/1996
Accounts for a small company made up to 1995-07-31
dot icon29/05/1996
Return made up to 31/05/96; full list of members
dot icon25/04/1996
Ad 08/02/96--------- £ si 100@1=100 £ ic 49900/50000
dot icon25/04/1996
Ad 08/02/96--------- £ si 14900@1=14900 £ ic 35000/49900
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon03/08/1995
Return made up to 31/05/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 31/05/94; no change of members
dot icon26/05/1994
Accounts for a small company made up to 1993-07-31
dot icon25/11/1993
Accounts for a small company made up to 1992-07-31
dot icon08/06/1993
Return made up to 31/05/93; full list of members
dot icon15/09/1992
New director appointed
dot icon15/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Resolutions
dot icon01/04/1992
Accounts for a small company made up to 1991-07-31
dot icon04/02/1992
Accounting reference date shortened from 31/03 to 31/07
dot icon28/11/1991
Director resigned
dot icon19/11/1991
New director appointed
dot icon24/06/1991
Director resigned
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Return made up to 31/05/91; no change of members
dot icon14/06/1991
Director resigned
dot icon25/03/1991
Accounts for a small company made up to 1990-03-31
dot icon11/04/1990
Return made up to 31/03/90; full list of members
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon06/03/1990
Return made up to 31/08/89; full list of members
dot icon05/06/1989
Registered office changed on 05/06/89 from: 70/71 new bond street london W1Y 9DE
dot icon31/03/1989
Particulars of contract relating to shares
dot icon31/03/1989
Wd 16/03/89 ad 15/02/89--------- £ si 9900@1=9900 £ ic 25100/35000
dot icon06/01/1989
Accounts for a small company made up to 1988-03-31
dot icon23/12/1988
Return made up to 17/08/88; full list of members
dot icon17/11/1987
Accounts for a small company made up to 1987-03-31
dot icon23/06/1987
Return made up to 15/05/87; full list of members
dot icon05/06/1987
Registered office changed on 05/06/87 from: 29 dering street london W1R9AA
dot icon11/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Accounting reference date notified as 31/03
dot icon14/04/1986
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

110
2022
change arrow icon-95.72 % *

* during past year

Cash in Bank

£4,455.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
104
2.87M
-
0.00
104.15K
-
2022
110
2.62M
-
0.00
4.46K
-
2022
110
2.62M
-
0.00
4.46K
-

Employees

2022

Employees

110 Ascended6 % *

Net Assets(GBP)

2.62M £Descended-8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.46K £Descended-95.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Emma Jane
Director
01/03/2018 - 27/02/2019
4
Widdowson-Kay, Nicola Catherine
Director
30/01/2006 - 21/01/2018
2
Watling, Gordon
Director
11/02/2026 - Present
9
Russell, Mark Stephen
Director
24/02/2021 - 03/10/2023
-
Crowther, Michael
Director
01/11/2019 - 18/02/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAMDEN BOSS LIMITED

CAMDEN BOSS LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at Dairy Farm Office Dairy Road, Semer, Ipswich IP7 6RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 110 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN BOSS LIMITED?

toggle

CAMDEN BOSS LIMITED is currently Active. It was registered on 14/04/1986 .

Where is CAMDEN BOSS LIMITED located?

toggle

CAMDEN BOSS LIMITED is registered at Dairy Farm Office Dairy Road, Semer, Ipswich IP7 6RA.

What does CAMDEN BOSS LIMITED do?

toggle

CAMDEN BOSS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does CAMDEN BOSS LIMITED have?

toggle

CAMDEN BOSS LIMITED had 110 employees in 2022.

What is the latest filing for CAMDEN BOSS LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Bradley Sinclair as a director on 2026-03-25.