CAMERON-HEMLEY LIMITED

Register to unlock more data on OkredoRegister

CAMERON-HEMLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452001

Incorporation date

20/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Beaufort House, 2 Cornmarket Court, Wimborne, Dorset BH21 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon06/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon08/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Registered office address changed from Minster Chambers High Street Wimborne Dorset BH21 1HR United Kingdom on 2013-03-28
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Registered office address changed from 856 Wimborne Road Moordown Bournemouth Dorset BH9 2DS on 2010-03-10
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2009
Director's details changed for Mr Stuart Cameron Ross on 2009-10-22
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2009
Secretary's details changed for Sarah Louise Ross on 2009-10-22
dot icon06/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon06/10/2009
Director's details changed for Stuart Cameron Ross on 2009-10-06
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 06/10/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 06/10/07; no change of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2006
Return made up to 06/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 06/10/05; full list of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 06/10/04; full list of members
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 20/10/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Director resigned
dot icon02/05/2003
Registered office changed on 02/05/03 from: 17 corn market wimborne dorset BH21 1JL
dot icon07/11/2002
Return made up to 20/10/02; full list of members
dot icon09/10/2002
Resolutions
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon25/05/2002
Particulars of mortgage/charge
dot icon28/10/2001
Return made up to 20/10/01; full list of members
dot icon10/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/11/2000
Return made up to 20/10/00; full list of members
dot icon12/10/2000
Ad 29/09/00--------- £ si 4@1=4 £ ic 2/6
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/01/2000
New director appointed
dot icon22/10/1999
Return made up to 20/10/99; full list of members
dot icon01/07/1999
Registered office changed on 01/07/99 from: minster chambers 37 high street wimborne dorset BH21 1HR
dot icon18/06/1999
Particulars of mortgage/charge
dot icon30/04/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Return made up to 20/10/98; full list of members
dot icon10/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon21/11/1997
Memorandum and Articles of Association
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon19/11/1997
£ nc 1000/10000 04/11/97
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Registered office changed on 19/11/97 from: 6 8 underwood street london N1 7JQ
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon13/11/1997
Certificate of change of name
dot icon20/10/1997
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
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/10/1997 - 03/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/10/1997 - 03/11/1997
36021
Ross, Stuart Cameron
Director
04/11/1997 - Present
2
Batten, Christopher John
Director
31/10/1999 - 13/05/2003
-
Ross, Sarah Louise
Secretary
27/09/2004 - 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 CAMERON-HEMLEY LIMITED

CAMERON-HEMLEY LIMITED is an(a) Active company incorporated on 20/10/1997 with the registered office located at Beaufort House, 2 Cornmarket Court, Wimborne, Dorset BH21 1JL. 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 CAMERON-HEMLEY LIMITED?

toggle

CAMERON-HEMLEY LIMITED is currently Active. It was registered on 20/10/1997 .

Where is CAMERON-HEMLEY LIMITED located?

toggle

CAMERON-HEMLEY LIMITED is registered at Beaufort House, 2 Cornmarket Court, Wimborne, Dorset BH21 1JL.

What does CAMERON-HEMLEY LIMITED do?

toggle

CAMERON-HEMLEY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CAMERON-HEMLEY LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.