CAME UK LIMITED

Register to unlock more data on OkredoRegister

CAME UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267714

Incorporation date

23/10/1996

Size

Full

Contacts

Registered address

Registered address

Unit 1b Sills Road, Castle Donington, Derby DE74 2USCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon16/03/2026
Termination of appointment of Christopher Brian Haynes as a director on 2026-02-27
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/10/2025
Director's details changed for Mr Christopher John Robert Wilson on 2025-10-13
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon30/09/2024
Notification of Andrea Menuzzo as a person with significant control on 2024-09-12
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Appointment of Mr Christopher Brian Haynes as a director on 2024-01-01
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Termination of appointment of David Pagram as a director on 2023-03-06
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Certificate of change of name
dot icon29/04/2022
Change of name notice
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Satisfaction of charge 2 in full
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Termination of appointment of Michael Rice as a director on 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Director's details changed for Mr Christopher John Robert Wilson on 2018-07-06
dot icon30/07/2018
Registered office address changed from , Unit 3, Orchard Park Industrial Estate, Town Street Sandiacre, Nottingham, NG10 5BP to Unit 1B Sills Road Castle Donington Derby DE74 2US on 2018-07-30
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Director's details changed for Michael Rice on 2017-01-01
dot icon05/01/2017
Director's details changed for Mr Andrea Menuzzo on 2017-01-01
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon08/09/2016
Director's details changed for Mr James Benjamin Bostock on 2016-09-01
dot icon27/07/2016
Appointment of Mr David Pagram as a director on 2016-05-01
dot icon27/07/2016
Director's details changed for Mr Christopher John Robert Wilson on 2015-10-12
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Director's details changed for Mr Christopher John Robert Wilson on 2015-09-01
dot icon08/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr James Benjamin Bostock on 2015-09-01
dot icon07/12/2015
Secretary's details changed for Christopher John Robert Wilson on 2015-09-01
dot icon30/10/2015
Registration of charge 032677140009, created on 2015-10-30
dot icon19/10/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Termination of appointment of Anthony Joseph Power as a director on 2014-11-28
dot icon08/12/2014
Termination of appointment of Anthony Joseph Power as a director on 2014-11-28
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Director's details changed for Mr Andrea Menuzzo on 2014-02-03
dot icon17/01/2014
Appointment of Michael Rice as a director
dot icon17/01/2014
Appointment of Christopher Wilson as a director
dot icon17/01/2014
Appointment of Anthony Power as a director
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon09/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 032677140008
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2012
Certificate of change of name
dot icon28/11/2012
Change of name notice
dot icon06/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Change of name notice
dot icon21/05/2010
Accounts for a small company made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon06/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/01/2008
Director resigned
dot icon17/12/2007
Return made up to 23/10/07; full list of members
dot icon12/08/2007
Accounts for a small company made up to 2006-12-31
dot icon19/12/2006
Return made up to 23/10/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
New director appointed
dot icon09/11/2005
Return made up to 23/10/05; full list of members
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Location of register of members
dot icon27/10/2005
Director resigned
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/03/2005
Accounts for a small company made up to 2004-12-31
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon08/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Certificate of change of name
dot icon13/07/2004
New secretary appointed
dot icon07/01/2004
Particulars of mortgage/charge
dot icon04/11/2003
Return made up to 23/10/03; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2002-12-31
dot icon24/02/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
Return made up to 23/10/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon07/12/2001
Return made up to 23/10/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned;director resigned
dot icon22/01/2001
Return made up to 23/10/00; full list of members
dot icon23/10/2000
Ad 31/08/00--------- £ si 50@1=50 £ ic 103/153
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Certificate of change of name
dot icon21/12/1999
Return made up to 23/10/99; full list of members
dot icon16/11/1999
Director resigned
dot icon08/09/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon21/02/1999
Registered office changed on 21/02/99 from:\3 wallet street, the meadows, nottingham, nottinghamshire NG2 3AW
dot icon17/02/1999
Director resigned
dot icon23/12/1998
Full accounts made up to 1997-12-31
dot icon15/12/1998
Return made up to 23/10/98; no change of members
dot icon15/12/1998
Director resigned
dot icon08/04/1998
New director appointed
dot icon10/03/1998
Particulars of mortgage/charge
dot icon07/11/1997
Ad 17/10/97--------- £ si 3@1
dot icon07/11/1997
Return made up to 23/10/97; full list of members
dot icon12/03/1997
Auditor's resignation
dot icon09/01/1997
Registered office changed on 09/01/97 from:\gresham works, london road, nottingham, NG2 3AW
dot icon12/11/1996
Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon27/10/1996
Secretary resigned
dot icon23/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
81
19.04M
-
0.00
1.56M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bostock, James Benjamin
Director
10/03/1999 - Present
10
Menuzzo, Andrea
Director
02/12/2005 - Present
6
Pagram, David
Director
01/05/2016 - 06/03/2023
3
Wilson, Christopher John Robert
Director
09/01/2014 - Present
4
Haynes, Christopher Brian
Director
01/01/2024 - 27/02/2026
1

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

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 CAME UK LIMITED

CAME UK LIMITED is an(a) Active company incorporated on 23/10/1996 with the registered office located at Unit 1b Sills Road, Castle Donington, Derby DE74 2US. 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 CAME UK LIMITED?

toggle

CAME UK LIMITED is currently Active. It was registered on 23/10/1996 .

Where is CAME UK LIMITED located?

toggle

CAME UK LIMITED is registered at Unit 1b Sills Road, Castle Donington, Derby DE74 2US.

What does CAME UK LIMITED do?

toggle

CAME UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAME UK LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Christopher Brian Haynes as a director on 2026-02-27.