CAMERON-PRICE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMERON-PRICE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234194

Incorporation date

22/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Charlotte Road, Stirchley, Birmingham B30 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon25/09/2024
Director's details changed for Mr Barry Graham Moor on 2024-09-25
dot icon23/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon25/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon01/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon01/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2020-04-30
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-04-30
dot icon15/08/2019
Registration of charge 022341940006, created on 2019-08-14
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon15/01/2019
Accounts for a small company made up to 2018-04-30
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon17/01/2018
Full accounts made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon18/04/2016
Auditor's resignation
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/01/2016
Accounts for a small company made up to 2015-04-30
dot icon27/08/2015
Resolutions
dot icon20/08/2015
Termination of appointment of Anthony John Banks as a director on 2015-08-14
dot icon20/08/2015
Termination of appointment of Steven Bailey as a secretary on 2015-08-14
dot icon20/08/2015
Termination of appointment of Steven Bailey as a director on 2015-08-14
dot icon19/08/2015
Appointment of Mr Barry Graham Moor as a director on 2015-08-14
dot icon18/08/2015
Registration of charge 022341940005, created on 2015-08-14
dot icon07/08/2015
Satisfaction of charge 4 in full
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/12/2014
Accounts for a small company made up to 2014-04-30
dot icon15/05/2014
Satisfaction of charge 3 in full
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon27/03/2013
Auditor's resignation
dot icon15/03/2013
Auditor's resignation
dot icon12/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Steven Bailey on 2010-03-11
dot icon11/03/2010
Director's details changed for Steven Bailey on 2010-03-11
dot icon11/03/2010
Director's details changed for Anthony John Banks on 2010-03-11
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon19/02/2009
Full accounts made up to 2008-04-30
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon25/02/2008
Return made up to 18/02/08; full list of members
dot icon22/12/2007
Declaration of assistance for shares acquisition
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon23/02/2006
Return made up to 18/02/06; full list of members
dot icon16/03/2005
Return made up to 18/02/05; full list of members
dot icon10/02/2005
Full accounts made up to 2004-04-30
dot icon20/12/2004
Director resigned
dot icon02/03/2004
Return made up to 18/02/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon02/03/2003
Full accounts made up to 2002-04-30
dot icon24/02/2003
Return made up to 18/02/03; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon21/02/2002
Return made up to 18/02/02; full list of members
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon27/03/2000
Return made up to 28/02/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon01/04/1999
Return made up to 28/02/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon20/02/1998
Return made up to 28/02/98; no change of members
dot icon05/03/1997
Return made up to 28/02/97; full list of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Director resigned
dot icon03/06/1996
New director appointed
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Memorandum and Articles of Association
dot icon03/06/1996
Resolutions
dot icon29/05/1996
Particulars of mortgage/charge
dot icon25/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Return made up to 28/02/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon10/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Return made up to 28/02/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/06/1994
Auditor's resignation
dot icon06/04/1994
Return made up to 28/02/94; full list of members
dot icon18/01/1994
£ ic 10000/6400 29/11/93 £ sr 3600@1=3600
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Full group accounts made up to 1993-04-30
dot icon26/03/1993
Return made up to 28/02/93; no change of members
dot icon01/02/1993
Full group accounts made up to 1992-04-30
dot icon01/04/1992
Accounts for a small company made up to 1991-04-30
dot icon01/04/1992
Return made up to 28/02/92; no change of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon30/07/1991
Group accounts for a small company made up to 1990-04-30
dot icon30/07/1991
Return made up to 28/02/91; full list of members
dot icon19/06/1991
Particulars of mortgage/charge
dot icon08/11/1990
Registered office changed on 08/11/90 from: 1A charlotte road strichley B30 2BT
dot icon14/09/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon01/08/1990
Registered office changed on 01/08/90 from: 71 melchett road birmingham factory centre kings norton birmingham B30 3HF
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Director resigned
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1990
Accounts for a small company made up to 1989-04-30
dot icon07/03/1990
Return made up to 28/02/90; full list of members
dot icon19/05/1989
Statement of affairs
dot icon10/05/1989
Wd 28/04/89 ad 30/04/88--------- £ si 10000@1=10000 £ ic 2/10002
dot icon08/04/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moor, Barry Graham
Director
14/08/2015 - Present
10
Bailey, Steven
Director
21/05/1996 - 13/08/2015
6
Banks, Kenneth Albert
Director
21/05/1996 - 13/12/2004
7
Bailey, Steven
Secretary
13/10/1993 - 13/08/2015
5

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+
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 CAMERON-PRICE HOLDINGS LIMITED

CAMERON-PRICE HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/1988 with the registered office located at Charlotte Road, Stirchley, Birmingham B30 2BT. There is currently 1 active director 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-PRICE HOLDINGS LIMITED?

toggle

CAMERON-PRICE HOLDINGS LIMITED is currently Active. It was registered on 22/03/1988 .

Where is CAMERON-PRICE HOLDINGS LIMITED located?

toggle

CAMERON-PRICE HOLDINGS LIMITED is registered at Charlotte Road, Stirchley, Birmingham B30 2BT.

What does CAMERON-PRICE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CAMERON-PRICE HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.