CAMERON'S BUILDERS (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

CAMERON'S BUILDERS (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102056

Incorporation date

15/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

5 5 The Court, Whickham, Newcastle Upon Tyne NE16 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon02/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon10/02/2026
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon10/02/2025
Registered office address changed from The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom to 5 5 the Court Whickham Newcastle upon Tyne NE16 4HW on 2025-02-10
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon13/09/2022
Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2022-09-13
dot icon03/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon03/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Carole Ann Wigham as a director on 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Registered office address changed from 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 2020-07-03
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Notification of Cameron Builders Newcastle (Holdings) Limited as a person with significant control on 2018-08-21
dot icon18/09/2018
Cessation of John Cameron Wigham as a person with significant control on 2018-08-21
dot icon28/08/2018
Cessation of Mark Elliot as a person with significant control on 2018-08-21
dot icon28/08/2018
Termination of appointment of Mark Elliot as a director on 2018-08-21
dot icon27/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Satisfaction of charge 17 in full
dot icon27/06/2017
Satisfaction of charge 18 in full
dot icon27/06/2017
Satisfaction of charge 1 in full
dot icon27/06/2017
Satisfaction of charge 11 in full
dot icon27/06/2017
Satisfaction of charge 10 in full
dot icon27/06/2017
Satisfaction of charge 12 in full
dot icon27/06/2017
Satisfaction of charge 9 in full
dot icon27/06/2017
Satisfaction of charge 20 in full
dot icon27/06/2017
Satisfaction of charge 13 in full
dot icon27/06/2017
Satisfaction of charge 6 in full
dot icon27/06/2017
Satisfaction of charge 3 in full
dot icon27/06/2017
Satisfaction of charge 16 in full
dot icon27/06/2017
Satisfaction of charge 8 in full
dot icon27/06/2017
Satisfaction of charge 19 in full
dot icon27/06/2017
Satisfaction of charge 5 in full
dot icon27/06/2017
Satisfaction of charge 2 in full
dot icon27/06/2017
Satisfaction of charge 7 in full
dot icon27/06/2017
Satisfaction of charge 4 in full
dot icon28/02/2017
Current accounting period shortened from 2017-04-05 to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/11/2016
Register(s) moved to registered office address 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon13/07/2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon02/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/02/2015
Director's details changed for Carole Ann Wigham on 2014-07-04
dot icon27/02/2015
Secretary's details changed for John Cameron Wigham on 2014-07-04
dot icon27/02/2015
Director's details changed for John Cameron Wigham on 2014-07-04
dot icon11/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon05/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon08/03/2013
Director's details changed for Carole Ann Wigham on 2012-09-01
dot icon08/03/2013
Director's details changed for John Cameron Wigham on 2012-09-01
dot icon28/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon01/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Mark Elliot on 2011-02-20
dot icon30/09/2010
Registered office address changed from 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2010-09-30
dot icon24/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/05/2010
Appointment of Mr Mark Elliot as a director
dot icon04/05/2010
Termination of appointment of Louise Urwin as a director
dot icon26/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon15/06/2009
Return made up to 22/02/09; full list of members
dot icon12/06/2009
Director and secretary's change of particulars / john wigham / 01/08/2008
dot icon12/06/2009
Director's change of particulars / carole wigham / 01/08/2008
dot icon31/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon10/03/2008
Return made up to 22/02/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon05/03/2007
Return made up to 22/02/07; full list of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon12/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Secretary's particulars changed
dot icon06/03/2006
Return made up to 22/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon15/02/2005
Return made up to 22/02/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon18/06/2004
Resolutions
dot icon20/05/2004
Director's particulars changed
dot icon08/05/2004
Auditor's resignation
dot icon20/02/2004
Return made up to 22/02/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-04-05
dot icon07/10/2003
New director appointed
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon30/11/2002
Accounts for a small company made up to 2002-04-05
dot icon19/08/2002
Registered office changed on 19/08/02 from: park works, sunderland road, felling, tyne & wear NE10 9LR
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-04-05
dot icon08/05/2001
Return made up to 22/02/01; full list of members
dot icon21/03/2001
Ad 31/07/98--------- £ si 4@1
dot icon21/03/2001
Nc inc already adjusted 31/07/98
dot icon21/03/2001
Resolutions
dot icon21/03/2001
S-div 07/10/99
dot icon21/03/2001
Resolutions
dot icon12/03/2001
Accounts for a small company made up to 2000-04-05
dot icon26/06/2000
Ad 31/07/98--------- £ si 4@1
dot icon26/06/2000
S-div 07/10/99
dot icon26/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Nc inc already adjusted 31/07/99
dot icon07/03/2000
Return made up to 22/02/00; full list of members
dot icon25/01/2000
Ad 31/07/98--------- £ si 4@1
dot icon25/01/2000
Full accounts made up to 1999-04-05
dot icon11/03/1999
Return made up to 22/02/99; no change of members
dot icon08/09/1998
Full accounts made up to 1998-04-05
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon24/03/1998
Return made up to 22/02/98; full list of members
dot icon19/12/1997
Full accounts made up to 1997-04-05
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/02/1997
Return made up to 22/02/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-04-05
dot icon23/02/1996
Return made up to 22/02/96; no change of members
dot icon08/12/1995
Full accounts made up to 1995-04-05
dot icon14/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-04-05
dot icon05/07/1994
Resolutions
dot icon15/06/1994
Particulars of mortgage/charge
dot icon13/03/1994
Return made up to 22/02/94; no change of members
dot icon13/10/1993
Accounts for a small company made up to 1993-04-05
dot icon07/09/1993
Particulars of mortgage/charge
dot icon25/03/1993
Return made up to 22/02/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-04-05
dot icon27/03/1992
Full accounts made up to 1991-04-05
dot icon27/03/1992
Return made up to 22/02/92; full list of members
dot icon11/03/1991
Accounts for a small company made up to 1990-04-05
dot icon11/03/1991
Return made up to 22/02/91; no change of members
dot icon08/06/1990
Accounts for a small company made up to 1989-04-05
dot icon08/06/1990
Return made up to 05/06/90; full list of members
dot icon04/04/1990
Return made up to 28/12/89; full list of members
dot icon05/01/1990
Particulars of mortgage/charge
dot icon20/03/1989
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Return made up to 02/11/88; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1988-04-05
dot icon09/06/1988
Accounts for a small company made up to 1987-04-05
dot icon09/06/1988
Return made up to 30/12/87; full list of members
dot icon28/04/1987
Particulars of mortgage/charge
dot icon19/03/1987
Particulars of mortgage/charge
dot icon19/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Accounts for a small company made up to 1986-04-05
dot icon07/11/1986
Return made up to 17/11/86; full list of members
dot icon08/05/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£386,888.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2023
7
1.29M
-
0.00
386.89K
-
2023
7
1.29M
-
0.00
386.89K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

386.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Elliot
Director
30/04/2010 - 21/08/2018
-
Hall, Darren
Director
01/09/1997 - 01/07/1998
4
Robinson, Paul Thomas
Director
01/09/1997 - 01/07/1998
2
Urwin, Louise Cameron
Director
30/09/2003 - 30/04/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMERON'S BUILDERS (NEWCASTLE) LIMITED

CAMERON'S BUILDERS (NEWCASTLE) LIMITED is an(a) Active company incorporated on 15/03/1973 with the registered office located at 5 5 The Court, Whickham, Newcastle Upon Tyne NE16 4HW. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON'S BUILDERS (NEWCASTLE) LIMITED?

toggle

CAMERON'S BUILDERS (NEWCASTLE) LIMITED is currently Active. It was registered on 15/03/1973 .

Where is CAMERON'S BUILDERS (NEWCASTLE) LIMITED located?

toggle

CAMERON'S BUILDERS (NEWCASTLE) LIMITED is registered at 5 5 The Court, Whickham, Newcastle Upon Tyne NE16 4HW.

What does CAMERON'S BUILDERS (NEWCASTLE) LIMITED do?

toggle

CAMERON'S BUILDERS (NEWCASTLE) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CAMERON'S BUILDERS (NEWCASTLE) LIMITED have?

toggle

CAMERON'S BUILDERS (NEWCASTLE) LIMITED had 7 employees in 2023.

What is the latest filing for CAMERON'S BUILDERS (NEWCASTLE) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-22 with no updates.