CAMDEN GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMDEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016568

Incorporation date

08/04/1983

Size

Medium

Contacts

Registered address

Registered address

Units 4-7 Steeple Industrial Estate, Antrim, Co Antrim BT41 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1983)
dot icon15/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-06-13 with updates
dot icon21/07/2025
Secretary's details changed for Mr Brian Lavery on 2025-06-13
dot icon21/07/2025
Director's details changed for Mr Brian Lavery on 2025-06-13
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon31/10/2022
Satisfaction of charge NI0165680013 in full
dot icon31/10/2022
Satisfaction of charge NI0165680012 in full
dot icon31/10/2022
Satisfaction of charge NI0165680011 in full
dot icon25/10/2022
Registration of charge NI0165680015, created on 2022-10-21
dot icon25/10/2022
Registration of charge NI0165680016, created on 2022-10-21
dot icon24/10/2022
Registration of charge NI0165680014, created on 2022-10-20
dot icon18/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/04/2022
Auditor's resignation
dot icon31/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon02/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Resolutions
dot icon23/06/2021
Satisfaction of charge 5 in full
dot icon23/06/2021
Satisfaction of charge 4 in full
dot icon23/06/2021
Satisfaction of charge 6 in full
dot icon22/06/2021
Termination of appointment of Kieran Lavery as a director on 2021-06-11
dot icon22/06/2021
Change of details for Mr Brian Lavery as a person with significant control on 2021-06-11
dot icon22/06/2021
Cessation of Kieran Lavery as a person with significant control on 2021-06-11
dot icon21/06/2021
Satisfaction of charge 1 in full
dot icon21/06/2021
Satisfaction of charge NI0165680009 in full
dot icon21/06/2021
Satisfaction of charge NI0165680008 in full
dot icon16/06/2021
Registration of charge NI0165680012, created on 2021-06-11
dot icon16/06/2021
Registration of charge NI0165680013, created on 2021-06-11
dot icon15/06/2021
Registration of charge NI0165680011, created on 2021-06-11
dot icon08/06/2021
Satisfaction of charge NI0165680010 in full
dot icon07/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon08/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon18/07/2017
Notification of Kieran Lavery as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Brian Lavery as a person with significant control on 2016-04-06
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon19/12/2016
Satisfaction of charge NI0165680007 in full
dot icon19/12/2016
Satisfaction of charge 2 in full
dot icon08/09/2016
Registration of a charge with Charles court order to extend. Charge code NI0165680010, created on 2015-02-13
dot icon01/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon01/08/2016
Director's details changed for Brian Lavery on 2015-09-21
dot icon01/08/2016
Secretary's details changed for Mr Brian Lavery on 2015-09-21
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon25/09/2015
Miscellaneous
dot icon18/08/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon08/07/2015
Statement of capital on 2012-06-30
dot icon07/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-06-13
dot icon01/04/2015
Registration of charge NI0165680009, created on 2015-03-26
dot icon20/02/2015
Registration of charge NI0165680008, created on 2015-02-13
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Registration of charge 0165680007
dot icon24/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mr Brian Lavery on 2012-07-05
dot icon26/07/2012
Secretary's details changed for Brian Lavery on 2012-07-05
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/10/2011
Secretary's details changed for Brian Lavery on 2011-06-13
dot icon04/10/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Kieran Lavery on 2011-06-13
dot icon04/10/2011
Director's details changed for Brian Lavery on 2011-06-13
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/02/2010
Full accounts made up to 2009-03-31
dot icon25/07/2009
13/06/09 annual return shuttle
dot icon16/02/2009
31/03/08 annual accts
dot icon04/09/2008
13/06/08
dot icon10/02/2008
31/03/07 annual accts
dot icon24/08/2007
13/06/07
dot icon02/02/2007
31/03/06 annual accts
dot icon01/02/2007
Particulars of a mortgage charge
dot icon02/07/2006
13/06/06 annual return shuttle
dot icon08/03/2006
31/03/05 annual accts
dot icon28/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon22/06/2005
13/06/05 annual return shuttle
dot icon23/05/2005
Change of dirs/sec
dot icon31/01/2005
31/03/04 annual accts
dot icon24/06/2004
13/06/04 annual return shuttle
dot icon30/04/2004
Particulars of a mortgage charge
dot icon08/02/2004
31/03/03 annual accts
dot icon21/01/2004
Change of dirs/sec
dot icon07/09/2003
Change of dirs/sec
dot icon21/07/2003
13/06/03 annual return shuttle
dot icon07/05/2003
Change of dirs/sec
dot icon02/05/2003
Mortgage satisfaction
dot icon11/02/2003
Change of dirs/sec
dot icon03/02/2003
31/03/02 annual accts
dot icon11/06/2002
13/06/02 annual return shuttle
dot icon16/05/2002
Auditor resignation
dot icon09/03/2002
Change of dirs/sec
dot icon14/02/2002
31/03/01 annual accts
dot icon02/08/2001
Updated mem and arts
dot icon31/07/2001
Resolution to change name
dot icon10/07/2001
13/06/00 annual return shuttle
dot icon10/07/2001
13/06/01 annual return shuttle
dot icon09/02/2001
31/03/00 annual accts
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Return of allot of shares
dot icon02/01/2001
Updated mem and arts
dot icon02/01/2001
Pars re con re shares
dot icon02/01/2001
Not of incr in nom cap
dot icon19/06/2000
13/06/99 annual return shuttle
dot icon06/02/2000
31/03/99 annual accts
dot icon02/03/1999
Change in sit reg add
dot icon01/02/1999
31/03/98 annual accts
dot icon16/06/1998
13/06/98 annual return shuttle
dot icon29/05/1998
31/03/97 annual accts
dot icon06/11/1997
13/06/96 annual return shuttle
dot icon06/11/1997
13/06/97 annual return shuttle
dot icon21/02/1997
31/03/96 annual accts
dot icon15/02/1997
Change of dirs/sec
dot icon04/02/1996
31/03/95 annual accts
dot icon08/08/1995
13/06/95 annual return shuttle
dot icon02/02/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
13/06/94 annual return shuttle
dot icon17/02/1994
31/03/93 annual accts
dot icon16/10/1993
Return of allot of shares
dot icon06/07/1993
13/06/93 annual return shuttle
dot icon30/10/1992
13/06/92 annual return form
dot icon19/10/1992
31/03/92 annual accts
dot icon19/03/1992
Particulars of a mortgage charge
dot icon25/02/1992
31/03/91 annual accts
dot icon25/02/1992
13/06/91 annual return form
dot icon27/11/1991
Particulars of a mortgage charge
dot icon27/11/1991
Particulars of a mortgage charge
dot icon11/08/1990
Change of dirs/sec
dot icon11/07/1990
13/06/90 annual return
dot icon10/07/1990
31/03/90 annual accts
dot icon13/01/1990
31/03/89 annual accts
dot icon13/01/1990
13/11/89 annual return
dot icon19/07/1989
31/03/88 annual accts
dot icon23/02/1989
04/08/88 annual return
dot icon11/02/1988
31/03/87 annual accts
dot icon30/11/1987
Change of dirs/sec
dot icon04/11/1987
08/10/87 annual return
dot icon27/03/1987
31/12/86 annual return
dot icon02/12/1986
31/03/86 annual accts
dot icon13/06/1986
Change in sit reg office
dot icon08/05/1986
31/12/84 annual return
dot icon08/05/1986
31/12/85 annual return
dot icon09/04/1986
31/03/85 annual accts
dot icon09/04/1986
31/03/84 annual accts
dot icon28/03/1986
Change in sit reg office
dot icon03/10/1985
Particulars of a mortgage charge
dot icon17/05/1983
Notice of ARD
dot icon06/05/1983
Particulars re directors
dot icon06/05/1983
Particulars re directors
dot icon13/04/1983
Particulars re directors
dot icon13/04/1983
Situation of reg office
dot icon13/04/1983
Particulars re directors
dot icon13/04/1983
Particulars re directors
dot icon08/04/1983
Incorporation
dot icon08/04/1983
Statement of nominal cap
dot icon08/04/1983
Decl on compl on incorp
dot icon08/04/1983
Pars re dirs/sit reg offi
dot icon08/04/1983
Memorandum
dot icon08/04/1983
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Brian
Director
19/07/1995 - Present
8
Lavery, Brian
Secretary
08/04/1983 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CAMDEN GROUP LIMITED

CAMDEN GROUP LIMITED is an(a) Active company incorporated on 08/04/1983 with the registered office located at Units 4-7 Steeple Industrial Estate, Antrim, Co Antrim BT41 1AB. There are currently 2 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 CAMDEN GROUP LIMITED?

toggle

CAMDEN GROUP LIMITED is currently Active. It was registered on 08/04/1983 .

Where is CAMDEN GROUP LIMITED located?

toggle

CAMDEN GROUP LIMITED is registered at Units 4-7 Steeple Industrial Estate, Antrim, Co Antrim BT41 1AB.

What does CAMDEN GROUP LIMITED do?

toggle

CAMDEN GROUP LIMITED operates in the Manufacture of flat glass (23.11 - SIC 2007) sector.

What is the latest filing for CAMDEN GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a medium company made up to 2025-03-31.