CAMERONS BREWERY LIMITED

Register to unlock more data on OkredoRegister

CAMERONS BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571101

Incorporation date

27/05/1998

Size

Group

Contacts

Registered address

Registered address

Main Gate House, Waldon Street, Hartlepool, Cleveland TS24 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon04/04/2025
Group of companies' accounts made up to 2025-01-05
dot icon13/01/2025
Memorandum and Articles of Association
dot icon13/01/2025
Resolutions
dot icon10/01/2025
Change of share class name or designation
dot icon30/10/2024
Registration of charge 035711010169, created on 2024-10-23
dot icon29/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/10/2024
Satisfaction of charge 035711010109 in full
dot icon25/10/2024
Satisfaction of charge 035711010136 in full
dot icon25/10/2024
Satisfaction of charge 035711010157 in full
dot icon25/10/2024
Satisfaction of charge 035711010166 in full
dot icon24/10/2024
Registration of charge 035711010168, created on 2024-10-23
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon04/04/2024
Registration of charge 035711010167, created on 2024-03-26
dot icon29/09/2023
Group of companies' accounts made up to 2023-01-01
dot icon04/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 035711010155
dot icon04/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 035711010166
dot icon04/07/2023
Satisfaction of charge 035711010154 in full
dot icon04/07/2023
Satisfaction of charge 035711010153 in full
dot icon04/07/2023
Satisfaction of charge 035711010152 in full
dot icon04/07/2023
Satisfaction of charge 035711010151 in full
dot icon04/07/2023
Satisfaction of charge 035711010149 in full
dot icon04/07/2023
Satisfaction of charge 035711010148 in full
dot icon04/07/2023
Satisfaction of charge 035711010144 in full
dot icon04/07/2023
Satisfaction of charge 035711010142 in full
dot icon04/07/2023
Satisfaction of charge 035711010141 in full
dot icon04/07/2023
Satisfaction of charge 035711010140 in full
dot icon04/07/2023
Satisfaction of charge 035711010139 in full
dot icon04/07/2023
Satisfaction of charge 035711010137 in full
dot icon04/07/2023
Satisfaction of charge 035711010133 in full
dot icon04/07/2023
Satisfaction of charge 035711010132 in full
dot icon04/07/2023
Satisfaction of charge 035711010130 in full
dot icon04/07/2023
Satisfaction of charge 035711010127 in full
dot icon04/07/2023
Satisfaction of charge 035711010129 in full
dot icon04/07/2023
Satisfaction of charge 035711010125 in full
dot icon04/07/2023
Satisfaction of charge 035711010124 in full
dot icon04/07/2023
Satisfaction of charge 035711010122 in full
dot icon04/07/2023
Satisfaction of charge 035711010121 in full
dot icon04/07/2023
Satisfaction of charge 035711010118 in full
dot icon04/07/2023
Satisfaction of charge 035711010117 in full
dot icon04/07/2023
Satisfaction of charge 035711010115 in full
dot icon04/07/2023
Satisfaction of charge 035711010113 in full
dot icon04/07/2023
Satisfaction of charge 035711010111 in full
dot icon04/07/2023
Satisfaction of charge 035711010108 in full
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon19/04/2022
Group of companies' accounts made up to 2022-01-02
dot icon19/04/2022
Group of companies' accounts made up to 2021-05-02
dot icon03/01/2022
Satisfaction of charge 035711010112 in full
dot icon03/01/2022
Satisfaction of charge 035711010114 in full
dot icon03/01/2022
Satisfaction of charge 035711010126 in full
dot icon03/01/2022
Satisfaction of charge 035711010131 in full
dot icon03/01/2022
Satisfaction of charge 035711010134 in full
dot icon03/01/2022
Satisfaction of charge 035711010147 in full
dot icon03/01/2022
Satisfaction of charge 035711010123 in full
dot icon03/01/2022
Satisfaction of charge 035711010145 in full
dot icon14/12/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon13/05/2021
Group of companies' accounts made up to 2020-05-03
dot icon28/01/2021
All of the property or undertaking has been released and no longer forms part of charge 035711010112
dot icon21/01/2021
All of the property or undertaking has been released and no longer forms part of charge 035711010114
dot icon19/08/2020
Satisfaction of charge 035711010143 in full
dot icon19/08/2020
Satisfaction of charge 035711010128 in full
dot icon19/08/2020
Satisfaction of charge 035711010135 in full
dot icon19/08/2020
Satisfaction of charge 035711010150 in full
dot icon19/08/2020
Satisfaction of charge 035711010138 in full
dot icon19/08/2020
Satisfaction of charge 035711010120 in full
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon04/11/2019
Group of companies' accounts made up to 2019-05-05
dot icon26/06/2019
Registration of charge 035711010166, created on 2019-06-26
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon14/12/2018
Group of companies' accounts made up to 2018-04-29
dot icon26/06/2018
Second filing of Confirmation Statement dated 27/05/2018
dot icon01/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon21/03/2018
Registration of charge 035711010165, created on 2018-03-16
dot icon16/02/2018
Registration of charge 035711010164, created on 2018-02-12
dot icon08/02/2018
Registration of charge 035711010162, created on 2018-02-02
dot icon08/02/2018
Registration of charge 035711010163, created on 2018-02-02
dot icon28/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon27/09/2017
Registration of charge 035711010161, created on 2017-09-22
dot icon18/08/2017
Registration of charge 035711010160, created on 2017-08-16
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon26/01/2017
Registration of charge 035711010159, created on 2017-01-24
dot icon24/11/2016
Group of companies' accounts made up to 2016-05-01
dot icon15/07/2016
Registration of charge 035711010158, created on 2016-07-06
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Geoffrey Robert Benison Burdass as a director on 2016-04-22
dot icon08/02/2016
Group of companies' accounts made up to 2015-05-03
dot icon23/01/2016
Satisfaction of charge 3 in full
dot icon13/01/2016
Registration of charge 035711010149, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010150, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010146, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010152, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010148, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010151, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010153, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010154, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010155, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010156, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010157, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010135, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010137, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010138, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010139, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010140, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010141, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010136, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010143, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010142, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010144, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010147, created on 2015-12-29
dot icon13/01/2016
Registration of charge 035711010145, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010121, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010122, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010124, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010123, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010125, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010126, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010127, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010128, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010129, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010130, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010132, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010131, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010133, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010134, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010107, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010108, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010109, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010110, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010111, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010113, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010112, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010114, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010115, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010117, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010116, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010118, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010120, created on 2015-12-29
dot icon12/01/2016
Registration of charge 035711010119, created on 2015-12-29
dot icon07/01/2016
Satisfaction of charge 34 in full
dot icon07/01/2016
Satisfaction of charge 75 in full
dot icon07/01/2016
Satisfaction of charge 39 in full
dot icon07/01/2016
Satisfaction of charge 37 in full
dot icon07/01/2016
Satisfaction of charge 61 in full
dot icon07/01/2016
Satisfaction of charge 106 in full
dot icon07/01/2016
Satisfaction of charge 76 in full
dot icon07/01/2016
Satisfaction of charge 73 in full
dot icon07/01/2016
Satisfaction of charge 49 in full
dot icon07/01/2016
Satisfaction of charge 65 in full
dot icon07/01/2016
Satisfaction of charge 52 in full
dot icon07/01/2016
Satisfaction of charge 24 in full
dot icon07/01/2016
Satisfaction of charge 56 in full
dot icon07/01/2016
Satisfaction of charge 25 in full
dot icon07/01/2016
Satisfaction of charge 29 in full
dot icon07/01/2016
Satisfaction of charge 28 in full
dot icon07/01/2016
Satisfaction of charge 42 in full
dot icon07/01/2016
Satisfaction of charge 44 in full
dot icon07/01/2016
Satisfaction of charge 59 in full
dot icon07/01/2016
Satisfaction of charge 53 in full
dot icon07/01/2016
Satisfaction of charge 41 in full
dot icon07/01/2016
Satisfaction of charge 85 in full
dot icon07/01/2016
Satisfaction of charge 96 in full
dot icon07/01/2016
Satisfaction of charge 47 in full
dot icon07/01/2016
Satisfaction of charge 81 in full
dot icon07/01/2016
Satisfaction of charge 48 in full
dot icon07/01/2016
Satisfaction of charge 26 in full
dot icon07/01/2016
Satisfaction of charge 77 in full
dot icon07/01/2016
Satisfaction of charge 98 in full
dot icon07/01/2016
Satisfaction of charge 89 in full
dot icon07/01/2016
Satisfaction of charge 18 in full
dot icon07/01/2016
Satisfaction of charge 70 in full
dot icon07/01/2016
Satisfaction of charge 104 in full
dot icon07/01/2016
Satisfaction of charge 27 in full
dot icon07/01/2016
Satisfaction of charge 99 in full
dot icon07/01/2016
Satisfaction of charge 105 in full
dot icon07/01/2016
Satisfaction of charge 46 in full
dot icon07/01/2016
Satisfaction of charge 91 in full
dot icon07/01/2016
Satisfaction of charge 32 in full
dot icon07/01/2016
Satisfaction of charge 101 in full
dot icon07/01/2016
Satisfaction of charge 97 in full
dot icon07/01/2016
Satisfaction of charge 100 in full
dot icon07/01/2016
Satisfaction of charge 31 in full
dot icon07/01/2016
Satisfaction of charge 80 in full
dot icon07/01/2016
Satisfaction of charge 83 in full
dot icon07/01/2016
Satisfaction of charge 84 in full
dot icon07/01/2016
Satisfaction of charge 72 in full
dot icon07/01/2016
Satisfaction of charge 21 in full
dot icon07/01/2016
Satisfaction of charge 20 in full
dot icon07/01/2016
Satisfaction of charge 50 in full
dot icon07/01/2016
Satisfaction of charge 57 in full
dot icon07/01/2016
Satisfaction of charge 69 in full
dot icon07/01/2016
Satisfaction of charge 74 in full
dot icon07/01/2016
Satisfaction of charge 60 in full
dot icon07/01/2016
Satisfaction of charge 63 in full
dot icon07/01/2016
Satisfaction of charge 102 in full
dot icon07/01/2016
Satisfaction of charge 86 in full
dot icon07/01/2016
Satisfaction of charge 90 in full
dot icon07/01/2016
Satisfaction of charge 67 in full
dot icon07/01/2016
Satisfaction of charge 45 in full
dot icon07/01/2016
Satisfaction of charge 95 in full
dot icon07/01/2016
Satisfaction of charge 17 in full
dot icon07/01/2016
Satisfaction of charge 87 in full
dot icon07/01/2016
Satisfaction of charge 94 in full
dot icon07/01/2016
Satisfaction of charge 103 in full
dot icon07/01/2016
Satisfaction of charge 82 in full
dot icon07/01/2016
Satisfaction of charge 30 in full
dot icon07/01/2016
Satisfaction of charge 40 in full
dot icon07/01/2016
Satisfaction of charge 88 in full
dot icon07/01/2016
Satisfaction of charge 78 in full
dot icon07/01/2016
Satisfaction of charge 58 in full
dot icon07/01/2016
Satisfaction of charge 22 in full
dot icon07/01/2016
Satisfaction of charge 64 in full
dot icon07/01/2016
Satisfaction of charge 43 in full
dot icon07/01/2016
Satisfaction of charge 93 in full
dot icon07/01/2016
Satisfaction of charge 54 in full
dot icon07/01/2016
Satisfaction of charge 79 in full
dot icon07/01/2016
Satisfaction of charge 23 in full
dot icon07/01/2016
Satisfaction of charge 62 in full
dot icon07/01/2016
Satisfaction of charge 55 in full
dot icon07/01/2016
Satisfaction of charge 36 in full
dot icon31/12/2015
Statement of company's objects
dot icon31/12/2015
Resolutions
dot icon04/09/2015
Satisfaction of charge 35 in full
dot icon04/09/2015
Satisfaction of charge 9 in full
dot icon04/09/2015
Satisfaction of charge 51 in full
dot icon18/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon04/06/2015
Satisfaction of charge 19 in full
dot icon26/01/2015
Group of companies' accounts made up to 2014-05-04
dot icon01/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon01/07/2014
Director's details changed for Christopher David Soley on 2009-12-27
dot icon17/09/2013
Full accounts made up to 2013-04-28
dot icon05/07/2013
Satisfaction of charge 92 in full
dot icon05/07/2013
Part of the property or undertaking has been released and no longer forms part of charge 17
dot icon31/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 103
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 104
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 105
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 106
dot icon24/01/2013
Full accounts made up to 2012-04-29
dot icon29/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon26/10/2011
Full accounts made up to 2011-05-01
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon09/11/2010
Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 2010-11-09
dot icon08/11/2010
Appointment of Mr John Richard Foots as a secretary
dot icon08/11/2010
Termination of appointment of Clive Owen as a director
dot icon08/11/2010
Termination of appointment of Clive Owen as a secretary
dot icon15/09/2010
Full accounts made up to 2010-05-02
dot icon02/09/2010
Director's details changed for Geoffrey Robert Benison Burdass on 2010-09-01
dot icon16/08/2010
Termination of appointment of William Mckee as a director
dot icon18/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon18/06/2010
Director's details changed for William Mckee on 2010-05-27
dot icon18/06/2010
Director's details changed for Geoffrey Robert Benison Burdass on 2010-05-27
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 102
dot icon22/12/2009
Full accounts made up to 2009-04-26
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon01/04/2009
Director's change of particulars / william mckee / 01/01/2009
dot icon07/01/2009
Full accounts made up to 2008-04-27
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 101
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 97
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 98
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 99
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 100
dot icon24/07/2008
Return made up to 27/05/08; full list of members
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 96
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 95
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 94
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 93
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 92
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 91
dot icon26/02/2008
Full accounts made up to 2007-04-29
dot icon07/02/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Return made up to 27/05/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT
dot icon07/06/2007
New director appointed
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 27/05/06; full list of members; amend
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 27/05/06; full list of members
dot icon12/06/2006
New director appointed
dot icon09/06/2006
Registered office changed on 09/06/06 from: 140 coniscliffe road darlington county durham DL3 7RT
dot icon23/05/2006
Particulars of property mortgage/charge
dot icon23/05/2006
Particulars of property mortgage/charge
dot icon23/05/2006
Particulars of property mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Full accounts made up to 2005-04-30
dot icon24/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 27/05/05; full list of members
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon10/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Resolutions
dot icon17/11/2004
Director resigned
dot icon05/10/2004
Full accounts made up to 2004-04-30
dot icon17/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon25/06/2004
Return made up to 27/05/04; full list of members
dot icon15/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon02/03/2004
Full accounts made up to 2003-04-27
dot icon05/01/2004
Director's particulars changed
dot icon13/11/2003
£ sr 1@1 22/06/02
dot icon09/10/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon30/07/2003
Return made up to 27/05/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-28
dot icon27/12/2002
Particulars of mortgage/charge
dot icon08/11/2002
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon26/10/2002
New director appointed
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
Resolutions
dot icon30/08/2002
Full accounts made up to 2001-10-28
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon05/08/2002
Certificate of change of name
dot icon27/07/2002
£ ic 345001/217351 28/06/02 £ sr 127650@1=127650
dot icon17/06/2002
Return made up to 27/05/02; full list of members
dot icon14/06/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon03/09/2001
Accounts for a medium company made up to 2000-10-29
dot icon25/06/2001
Return made up to 27/05/01; full list of members
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Ad 05/12/00--------- £ si 1@1=1 £ ic 345000/345001
dot icon19/01/2001
Resolutions
dot icon19/01/2001
£ nc 345000/345001 05/12/00
dot icon07/08/2000
Director resigned
dot icon28/06/2000
Return made up to 27/05/00; full list of members
dot icon26/06/2000
Accounts for a medium company made up to 1999-10-31
dot icon15/03/2000
Registered office changed on 15/03/00 from: punch robson 35 albert road middlesbrough cleveland TS1 1NU
dot icon26/01/2000
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon30/06/1999
Return made up to 27/05/99; full list of members
dot icon22/04/1999
Memorandum and Articles of Association
dot icon22/04/1999
Memorandum and Articles of Association
dot icon05/02/1999
New director appointed
dot icon17/12/1998
Accounting reference date extended from 31/05/99 to 31/08/99
dot icon17/12/1998
Ad 13/11/98--------- £ si 120000@1=120000 £ ic 225000/345000
dot icon11/12/1998
Ad 13/11/98--------- £ si 33750@1=33750 £ ic 191250/225000
dot icon11/12/1998
Ad 02/11/98--------- £ si 191248@1=191248 £ ic 2/191250
dot icon11/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
New director appointed
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Resolutions
dot icon30/10/1998
£ nc 1000/500000 26/10/98
dot icon27/10/1998
Memorandum and Articles of Association
dot icon27/10/1998
Resolutions
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon07/10/1998
Certificate of change of name
dot icon27/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon49 *

* during past year

Number of employees

715
2023
change arrow icon-72.54 % *

* during past year

Cash in Bank

£336,887.00

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
05/01/2025
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)
2021
516
6.85M
-
0.00
84.59K
-
2022
666
6.36M
-
0.00
1.23M
-
2023
715
2.47M
-
0.00
336.89K
-
2023
715
2.47M
-
0.00
336.89K
-

Employees

2023

Employees

715 Ascended7 % *

Net Assets(GBP)

2.47M £Descended-61.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.89K £Descended-72.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdass, Geoffrey Robert Benison
Director
27/05/2002 - 21/04/2016
3
Baldry, Neville William
Director
26/09/2002 - 15/07/2004
-
Owen, Clive Faulkner
Secretary
12/11/1998 - 07/11/2010
-
Foots, John Richard
Director
05/06/2007 - Present
16
Kinnaird, John
Director
27/05/2002 - 05/09/2003
36

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CAMERONS BREWERY LIMITED

CAMERONS BREWERY LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at Main Gate House, Waldon Street, Hartlepool, Cleveland TS24 7QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 715 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERONS BREWERY LIMITED?

toggle

CAMERONS BREWERY LIMITED is currently Active. It was registered on 27/05/1998 .

Where is CAMERONS BREWERY LIMITED located?

toggle

CAMERONS BREWERY LIMITED is registered at Main Gate House, Waldon Street, Hartlepool, Cleveland TS24 7QS.

What does CAMERONS BREWERY LIMITED do?

toggle

CAMERONS BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does CAMERONS BREWERY LIMITED have?

toggle

CAMERONS BREWERY LIMITED had 715 employees in 2023.

What is the latest filing for CAMERONS BREWERY LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-05-24 with updates.