CAMELIA BOTNAR LIMITED

Register to unlock more data on OkredoRegister

CAMELIA BOTNAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01646383

Incorporation date

24/06/1982

Size

Small

Contacts

Registered address

Registered address

The Camelia Botnar Foundation, Maplehurst Road Cowfold, Horsham, West Sussex RH13 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon01/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/08/2024
Accounts for a small company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/03/2022
Director's details changed for Mr Jamie Charles Dann on 2021-01-10
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/03/2021
Termination of appointment of Stephen Derrick Mayes as a director on 2021-03-03
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon13/01/2020
Director's details changed for Stephen Derek Mayes on 2020-01-13
dot icon08/01/2020
Director's details changed for Steve Mayes on 2020-01-08
dot icon04/12/2019
Appointment of Steve Mayes as a director on 2019-12-04
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon16/08/2018
Audited abridged accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon24/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Auditor's resignation
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Barry Joseph Clarke as a director on 2007-02-16
dot icon29/03/2016
Termination of appointment of Barry Joseph Clarke as a director on 2016-03-22
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Appointment of Mr Jamie Charles Dann as a director on 2015-06-30
dot icon02/07/2015
Appointment of Mr John Desmond Appleton as a director on 2015-06-30
dot icon02/07/2015
Appointment of Mr Barry Joseph Clarke as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Dawn Pamela Rose as a director on 2015-06-25
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Paul David Yallop as a director on 2014-12-15
dot icon23/12/2014
Termination of appointment of Emma Louise Mitchell as a director on 2014-12-12
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Natasha Malby as a director
dot icon22/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Director's details changed for Dawn Pamela Lawson on 2011-07-27
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/03/2011
Director's details changed for Natasha Sarah Lara Malby on 2011-01-04
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon25/03/2010
Director's details changed for Dawn Pamela Lawson on 2009-10-01
dot icon25/03/2010
Director's details changed for Natasha Sarah Lara Malby on 2009-10-01
dot icon25/03/2010
Director's details changed for Emma Louise Mitchell on 2009-10-01
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon17/11/2008
Director appointed natasha sarah lara malby
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Secretary appointed susan ann parmenter
dot icon06/06/2008
Appointment terminated director and secretary jemma sartain
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / jemma sartain / 25/03/2008
dot icon26/03/2008
Director's change of particulars / emma mitchell / 25/03/2008
dot icon12/11/2007
Director resigned
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/06/2007
New director appointed
dot icon16/03/2007
Return made up to 14/03/07; full list of members
dot icon16/03/2007
Director's particulars changed
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned;director resigned
dot icon06/03/2007
Auditor's resignation
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 14/03/06; full list of members
dot icon24/02/2006
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 14/03/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 14/03/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 14/03/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 14/03/01; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 14/03/00; full list of members
dot icon02/02/2000
Certificate of change of name
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 14/03/99; no change of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 14/03/98; no change of members
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Director resigned
dot icon24/03/1997
Return made up to 14/03/97; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 14/03/96; full list of members
dot icon12/04/1996
Registered office changed on 12/04/96 from: caledonia house columbia drive worthing west sussex BN13 3HD
dot icon21/03/1996
Registered office changed on 21/03/96 from: afg house columbia drive worthing west sussex BN13 3HD
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/05/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon16/03/1994
Return made up to 14/03/94; no change of members
dot icon26/01/1994
New director appointed
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/11/1993
Director resigned
dot icon25/10/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon01/10/1993
Director resigned
dot icon29/03/1993
Return made up to 14/03/93; full list of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1992
Return made up to 14/03/92; no change of members
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon21/05/1991
Return made up to 14/03/91; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon27/09/1990
New director appointed
dot icon29/03/1990
New director appointed
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon29/03/1990
Return made up to 14/03/90; full list of members
dot icon13/04/1989
Accounts for a small company made up to 1988-03-31
dot icon13/04/1989
Return made up to 06/03/89; full list of members
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1988
Accounts for a small company made up to 1987-03-31
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1986
Full accounts made up to 1986-03-31
dot icon13/11/1986
Full accounts made up to 1985-03-31
dot icon13/11/1986
Return made up to 13/11/86; full list of members
dot icon11/11/1986
Registered office changed on 11/11/86 from: 5 the steyne worthing w sussex

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dann, Jamie Charles
Director
30/06/2015 - Present
3
Sartain, Jemma Clare
Director
22/12/2005 - 31/05/2008
-
Mr John Desmond Appleton
Director
30/06/2015 - Present
2
Clarke, Barry Joseph
Secretary
16/03/1993 - 15/02/2007
-
Parmenter, Susan Ann
Secretary
02/06/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMELIA BOTNAR LIMITED

CAMELIA BOTNAR LIMITED is an(a) Active company incorporated on 24/06/1982 with the registered office located at The Camelia Botnar Foundation, Maplehurst Road Cowfold, Horsham, West Sussex RH13 8DQ. There are currently 4 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 CAMELIA BOTNAR LIMITED?

toggle

CAMELIA BOTNAR LIMITED is currently Active. It was registered on 24/06/1982 .

Where is CAMELIA BOTNAR LIMITED located?

toggle

CAMELIA BOTNAR LIMITED is registered at The Camelia Botnar Foundation, Maplehurst Road Cowfold, Horsham, West Sussex RH13 8DQ.

What does CAMELIA BOTNAR LIMITED do?

toggle

CAMELIA BOTNAR LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAMELIA BOTNAR LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-13 with no updates.