CAMERLEY LIMITED

Register to unlock more data on OkredoRegister

CAMERLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01345571

Incorporation date

22/12/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 Alderbrook Road, Solihull, West Midlands B91 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1977)
dot icon14/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Register inspection address has been changed from PO Box WS14 0PJ Bourne House Cottage Watling Street Weeford Lichfield Staffordshire WS14 0PJ United Kingdom to The Old Rectory Church Lane Hammerwich Burntwood WS7 0JS
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/02/2023
Appointment of Mr Finley Jon Blake as a director on 2023-02-17
dot icon19/02/2023
Appointment of Mr Cameron Kane Blake as a director on 2023-02-17
dot icon19/02/2023
Termination of appointment of John Richard Blake as a director on 2023-02-17
dot icon19/02/2023
Termination of appointment of John Whale as a director on 2023-02-17
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon10/04/2022
Registered office address changed from 32 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN to 34 Alderbrook Road Solihull West Midlands B91 1NN on 2022-04-10
dot icon27/01/2022
Certificate of change of name
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/06/2018
Register inspection address has been changed from Lea Marston Hotel & Leisure Complex Haunch Lane Lea Marston Sutton Coldfield West Midlands B76 0BY United Kingdom to PO Box WS14 0PJ Bourne House Cottage Watling Street Weeford Lichfield Staffordshire WS14 0PJ
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/01/2017
Appointment of Mr John Whale as a director on 2016-12-30
dot icon09/01/2017
Termination of appointment of Richard John Blake as a director on 2016-12-30
dot icon09/01/2017
Termination of appointment of Mark Ian Blake as a director on 2016-12-30
dot icon09/01/2017
Appointment of Mr Andrew John Lunson as a secretary on 2016-12-30
dot icon09/01/2017
Termination of appointment of Richard John Blake as a secretary on 2016-12-30
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/08/2007
Director's particulars changed
dot icon04/07/2007
Return made up to 31/05/07; change of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 31/05/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 31/05/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/06/2002
Return made up to 31/05/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 31/05/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 31/05/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Return made up to 31/05/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon23/06/1998
Return made up to 31/05/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon27/04/1997
Registered office changed on 27/04/97 from: birch view 11 new church road sutton coldfield west midlands B73 5RT
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/06/1996
Return made up to 31/05/96; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Return made up to 31/05/95; full list of members
dot icon08/08/1994
Resolutions
dot icon06/07/1994
Accounts for a small company made up to 1994-03-31
dot icon20/06/1994
Return made up to 31/05/94; no change of members
dot icon26/07/1993
Accounts for a small company made up to 1993-03-31
dot icon08/06/1993
Return made up to 31/05/93; no change of members
dot icon12/08/1992
Accounts for a small company made up to 1992-03-31
dot icon03/07/1992
Return made up to 31/05/92; full list of members
dot icon13/06/1991
Accounts for a small company made up to 1991-03-31
dot icon13/06/1991
Return made up to 31/05/91; full list of members
dot icon27/07/1990
Return made up to 30/06/90; full list of members
dot icon09/07/1990
Accounts for a small company made up to 1990-03-31
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon08/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1989
Full accounts made up to 1989-03-31
dot icon29/06/1989
Return made up to 23/06/89; full list of members
dot icon27/07/1988
Full accounts made up to 1988-03-31
dot icon27/07/1988
Return made up to 15/07/88; full list of members
dot icon28/06/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1987
Full accounts made up to 1987-03-31
dot icon19/08/1987
Return made up to 10/07/87; full list of members
dot icon16/03/1987
Secretary resigned;new secretary appointed
dot icon29/07/1986
Full accounts made up to 1986-03-31
dot icon29/07/1986
Return made up to 08/07/86; full list of members
dot icon22/12/1977
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
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
6
626.89K
-
0.00
147.68K
-
2022
6
579.85K
-
0.00
72.02K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whale, John
Director
29/12/2016 - 16/02/2023
2
Blake, Finley Jon
Director
17/02/2023 - Present
-
Blake, Cameron Kane
Director
17/02/2023 - Present
-

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 CAMERLEY LIMITED

CAMERLEY LIMITED is an(a) Active company incorporated on 22/12/1977 with the registered office located at 34 Alderbrook Road, Solihull, West Midlands B91 1NN. 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 CAMERLEY LIMITED?

toggle

CAMERLEY LIMITED is currently Active. It was registered on 22/12/1977 .

Where is CAMERLEY LIMITED located?

toggle

CAMERLEY LIMITED is registered at 34 Alderbrook Road, Solihull, West Midlands B91 1NN.

What does CAMERLEY LIMITED do?

toggle

CAMERLEY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMERLEY LIMITED?

toggle

The latest filing was on 14/12/2025: Unaudited abridged accounts made up to 2025-03-31.