CAMERON-PRICE LIMITED

Register to unlock more data on OkredoRegister

CAMERON-PRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00647102

Incorporation date

15/01/1960

Size

Unaudited abridged

Contacts

Registered address

Registered address

Charlotte Road, Stirchley, Birmingham B30 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1960)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon27/01/2025
Confirmation statement made on 2025-01-25 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 icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/01/2024
Full accounts made up to 2023-04-30
dot icon01/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon04/01/2023
Full accounts made up to 2022-04-30
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon04/01/2022
Full accounts made up to 2021-04-30
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon31/12/2020
Full accounts made up to 2020-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/01/2020
Notification of Cameron-Price Group Limited as a person with significant control on 2019-08-14
dot icon31/12/2019
Full accounts made up to 2019-04-30
dot icon15/08/2019
Registration of charge 006471020016, created on 2019-08-14
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon15/01/2019
Full accounts made up to 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon17/01/2018
Full accounts made up to 2017-04-30
dot icon18/12/2017
Appointment of Mr Russell Watts as a director on 2017-12-15
dot icon18/12/2017
Appointment of Mr Lewis John Pepall as a director on 2017-12-15
dot icon25/01/2017
Confirmation statement made on 2017-01-25 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 2016-01-28 with full list of shareholders
dot icon22/01/2016
Full accounts made up to 2015-04-30
dot icon27/08/2015
Resolutions
dot icon20/08/2015
Termination of appointment of Steven Bailey as a director on 2015-08-14
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 Maureen Alice Banks as a director on 2015-08-14
dot icon18/08/2015
Registration of charge 006471020014, created on 2015-08-14
dot icon18/08/2015
Registration of charge 006471020015, created on 2015-08-14
dot icon07/08/2015
Satisfaction of charge 11 in full
dot icon07/08/2015
Satisfaction of charge 12 in full
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/12/2014
Accounts for a small company made up to 2014-04-30
dot icon29/05/2014
Satisfaction of charge 13 in full
dot icon15/05/2014
Satisfaction of charge 10 in full
dot icon25/02/2014
Annual return made up to 2014-01-28 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 2013-01-28 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon09/08/2011
Appointment of Mr Barry Graham Moor as a director
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon20/04/2010
Appointment of Mrs Maureen Banks as a director
dot icon18/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Steven Bailey on 2010-02-18
dot icon18/02/2010
Director's details changed for Anthony John Banks on 2010-02-18
dot icon18/02/2010
Director's details changed for Steven Bailey on 2010-02-18
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon19/02/2009
Return made up to 28/01/09; 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 28/01/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon31/12/2007
Resolutions
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon23/02/2007
Return made up to 28/01/07; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon23/02/2006
Return made up to 28/01/06; full list of members
dot icon28/02/2005
Return made up to 28/01/05; full list of members
dot icon21/02/2005
Full accounts made up to 2004-04-30
dot icon20/12/2004
Director resigned
dot icon02/03/2004
Return made up to 28/01/04; 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 icon03/02/2003
Return made up to 28/01/03; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon21/02/2002
Return made up to 28/01/02; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon30/01/2001
Return made up to 28/01/01; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon01/02/2000
Return made up to 28/01/00; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon03/02/1999
Return made up to 28/01/99; no change of members
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
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 28/01/98; no change of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon20/02/1997
Return made up to 28/01/97; full list of members
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon03/06/1996
Resolutions
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon25/05/1996
Particulars of mortgage/charge
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon19/02/1996
Return made up to 28/01/96; full list of members
dot icon10/05/1995
Declaration of satisfaction of mortgage/charge
dot icon10/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Return made up to 28/01/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Auditor's resignation
dot icon15/02/1994
Return made up to 28/01/94; no change of members
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Accounts for a medium company made up to 1993-04-30
dot icon18/11/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Return made up to 28/01/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-04-30
dot icon30/01/1993
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon01/04/1992
Return made up to 28/01/92; no change of members
dot icon16/03/1992
Accounts for a medium company made up to 1991-04-30
dot icon27/06/1991
Accounts for a small company made up to 1990-04-30
dot icon27/06/1991
Return made up to 05/01/91; no change of members
dot icon13/03/1991
Particulars of mortgage/charge
dot icon08/11/1990
Registered office changed on 08/11/90 from: 1A charlotte road stirchley birmingham B30 2BT
dot icon17/08/1990
Particulars of mortgage/charge
dot icon17/08/1990
Particulars of mortgage/charge
dot icon01/08/1990
Registered office changed on 01/08/90 from: building 71 melchett road birmingham fact.centre kings morton,birmingham
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
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 28/01/90; full list of members
dot icon17/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Resolutions
dot icon11/01/1989
Full accounts made up to 1988-04-30
dot icon01/12/1988
Director resigned
dot icon07/04/1988
New director appointed
dot icon29/02/1988
Accounts for a medium company made up to 1987-04-30
dot icon29/02/1988
Return made up to 11/02/88; no change of members
dot icon25/02/1987
Accounts for a small company made up to 1986-04-30
dot icon25/02/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/01/1960
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
25/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Russell
Director
15/12/2017 - Present
2
Cameron-Price, Heather
Director
01/07/1990 - 08/09/1994
-
Pepall, Lewis John
Director
15/12/2017 - Present
8
Bailey, Steven
Secretary
14/10/1993 - 14/08/2015
5
Bailey, Steven
Director
22/05/1996 - 14/08/2015
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMERON-PRICE LIMITED

CAMERON-PRICE LIMITED is an(a) Active company incorporated on 15/01/1960 with the registered office located at Charlotte Road, Stirchley, Birmingham B30 2BT. There are currently 3 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-PRICE LIMITED?

toggle

CAMERON-PRICE LIMITED is currently Active. It was registered on 15/01/1960 .

Where is CAMERON-PRICE LIMITED located?

toggle

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

What does CAMERON-PRICE LIMITED do?

toggle

CAMERON-PRICE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CAMERON-PRICE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with no updates.