CAMEL GLASS & JOINERY LIMITED

Register to unlock more data on OkredoRegister

CAMEL GLASS & JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432225

Incorporation date

13/10/1989

Size

Full

Contacts

Registered address

Registered address

Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall PL27 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1989)
dot icon22/10/2025
Full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon06/11/2024
Full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon02/06/2023
Appointment of Mr Mark Oakes as a director on 2023-05-31
dot icon01/06/2023
Appointment of Mr Thomas Geoffrey Jones as a director on 2023-05-31
dot icon01/06/2023
Appointment of Mr Mathew Jones as a director on 2023-05-31
dot icon01/06/2023
Appointment of Mr Adam Oakes as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Geoffrey Wilfred Jones as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Stephen Oakes as a director on 2023-05-31
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Director's details changed for Geoffrey Wilfred Jones on 2018-03-06
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon15/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon17/04/2014
Statement by directors
dot icon17/04/2014
Statement of capital on 2014-04-17
dot icon17/04/2014
Solvency statement dated 31/03/14
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon17/04/2014
Statement by directors
dot icon17/04/2014
Statement of capital on 2014-04-17
dot icon17/04/2014
Solvency statement dated 31/03/14
dot icon17/04/2014
Resolutions
dot icon18/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for Geoffrey Wilfred Jones on 2009-10-15
dot icon15/10/2009
Director's details changed for Stephen Oakes on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Stephen Oakes on 2009-10-15
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2008
Return made up to 13/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon05/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 13/10/06; full list of members
dot icon20/10/2005
Return made up to 13/10/05; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2005-03-31
dot icon04/11/2004
Return made up to 13/10/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2004-03-31
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Ad 15/03/04--------- £ si 1@1=1 £ ic 103/104
dot icon26/03/2004
Ad 15/03/04--------- £ si 3@1=3 £ ic 100/103
dot icon29/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/10/2003
Return made up to 13/10/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-03-31
dot icon12/11/2002
Return made up to 13/10/02; full list of members
dot icon14/11/2001
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon13/11/2000
Return made up to 13/10/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-03-31
dot icon14/10/1999
Return made up to 13/10/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Return made up to 13/10/98; no change of members
dot icon23/09/1998
Registered office changed on 23/09/98 from: c/o trudgeon halling the platt wadebridge cornwall PL27 7AE
dot icon28/08/1998
Accounts for a small company made up to 1998-03-31
dot icon27/02/1998
Particulars of mortgage/charge
dot icon23/01/1998
Director's particulars changed
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/10/1997
Return made up to 13/10/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-03-31
dot icon15/11/1996
Return made up to 13/10/96; full list of members
dot icon08/11/1995
Return made up to 13/10/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon13/12/1994
Return made up to 13/10/94; full list of members
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/12/1993
Return made up to 13/10/93; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1993-03-31
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon23/10/1992
Return made up to 13/10/92; no change of members
dot icon18/06/1992
Accounts for a small company made up to 1992-03-31
dot icon04/01/1992
Return made up to 13/10/91; full list of members
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon11/05/1990
Secretary resigned;new secretary appointed
dot icon06/04/1990
Ad 13/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1990
Registered office changed on 05/04/90 from: 2 baches street london N1 6UB
dot icon05/04/1990
Director resigned;new director appointed
dot icon03/04/1990
Memorandum and Articles of Association
dot icon28/03/1990
Certificate of change of name
dot icon28/03/1990
Certificate of change of name
dot icon23/03/1990
Resolutions
dot icon23/03/1990
Resolutions
dot icon13/10/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

127
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,216,204.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
127
2.82M
-
0.00
3.22M
-
2021
127
2.82M
-
0.00
3.22M
-

Employees

2021

Employees

127 Ascended- *

Net Assets(GBP)

2.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.22M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, Adam
Director
31/05/2023 - Present
5
Oakes, Mark
Director
31/05/2023 - Present
5
Jones, Mathew
Director
31/05/2023 - Present
2
Jones, Thomas Geoffrey
Director
31/05/2023 - Present
1

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

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 CAMEL GLASS & JOINERY LIMITED

CAMEL GLASS & JOINERY LIMITED is an(a) Active company incorporated on 13/10/1989 with the registered office located at Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall PL27 6HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 127 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEL GLASS & JOINERY LIMITED?

toggle

CAMEL GLASS & JOINERY LIMITED is currently Active. It was registered on 13/10/1989 .

Where is CAMEL GLASS & JOINERY LIMITED located?

toggle

CAMEL GLASS & JOINERY LIMITED is registered at Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall PL27 6HB.

What does CAMEL GLASS & JOINERY LIMITED do?

toggle

CAMEL GLASS & JOINERY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CAMEL GLASS & JOINERY LIMITED have?

toggle

CAMEL GLASS & JOINERY LIMITED had 127 employees in 2021.

What is the latest filing for CAMEL GLASS & JOINERY LIMITED?

toggle

The latest filing was on 22/10/2025: Full accounts made up to 2025-03-31.