CAMLOCK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMLOCK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01323911

Incorporation date

01/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Park View, Compton Industrial Estate, Eastbourne, East Sussex BN23 6QECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1977)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/12/2025
Secretary's details changed for Robin Jonathan Carroll on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Robin Jonathan Carroll on 2025-12-03
dot icon03/12/2025
Change of details for Mr Robin Carroll as a person with significant control on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Raymond Carroll on 2025-12-03
dot icon01/12/2025
Director's details changed for Clare Louise Watson on 2025-12-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Registration of charge 013239110006, created on 2023-01-11
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Registration of charge 013239110005, created on 2020-05-22
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/10/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/01/2019
Termination of appointment of Peter Leslie Ward as a director on 2019-01-11
dot icon24/05/2018
Purchase of own shares.
dot icon01/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon11/04/2018
Resolutions
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/02/2018
Cancellation of shares. Statement of capital on 2017-12-19
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/01/2018
Purchase of own shares.
dot icon13/12/2017
Cancellation of shares. Statement of capital on 2017-11-10
dot icon13/12/2017
Purchase of own shares.
dot icon13/12/2017
Purchase of own shares.
dot icon30/11/2017
Cancellation of shares. Statement of capital on 2017-10-03
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Termination of appointment of Timothy Parsons as a director on 2017-01-01
dot icon18/11/2016
Termination of appointment of Martin Shaun Mccaffrey as a director on 2016-11-09
dot icon22/06/2016
Purchase of own shares.
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-05-13
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/02/2015
Secretary's details changed for Robin Jonathan Carrol on 2014-12-31
dot icon02/12/2014
Appointment of Timothy Parsons as a director on 2014-11-17
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/02/2014
Satisfaction of charge 4 in full
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Termination of appointment of Tony Dent as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Stephen Farnsworth as a director
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/05/2010
Appointment of Robin Jonathan Carroll as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Clare Louise Watson on 2010-01-25
dot icon25/01/2010
Director's details changed for Peter Leslie Ward on 2010-01-25
dot icon25/01/2010
Director's details changed for Stephen John Farnsworth on 2010-01-25
dot icon25/01/2010
Director's details changed for Martin Shaun Mccaffrey on 2010-01-25
dot icon25/01/2010
Director's details changed for Tony Dent on 2010-01-25
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-04-30
dot icon10/07/2008
Appointment terminate, director and secretary brain john heasman logged form
dot icon09/07/2008
Secretary appointed robin jonathan carrol
dot icon20/02/2008
Accounts for a small company made up to 2007-04-30
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon27/01/2007
Accounts for a small company made up to 2006-04-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-04-30
dot icon11/01/2006
Return made up to 31/12/05; change of members
dot icon07/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon28/01/2005
Return made up to 31/12/04; change of members
dot icon04/01/2005
Resolutions
dot icon28/06/2004
New director appointed
dot icon14/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-04-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2002
New director appointed
dot icon24/01/2002
Return made up to 31/12/01; no change of members
dot icon22/11/2001
Full accounts made up to 2001-04-30
dot icon30/04/2001
Certificate of re-registration from Public Limited Company to Private
dot icon30/04/2001
Re-registration of Memorandum and Articles
dot icon30/04/2001
Application for reregistration from PLC to private
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon11/01/2001
Return made up to 31/12/00; change of members
dot icon04/12/2000
Director resigned
dot icon30/11/2000
Full group accounts made up to 2000-04-30
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Auditor's resignation
dot icon11/04/2000
Director resigned
dot icon18/02/2000
Director resigned
dot icon23/01/2000
Return made up to 31/12/99; bulk list available separately
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon15/11/1999
Full group accounts made up to 1999-04-30
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon10/11/1998
Full group accounts made up to 1998-04-30
dot icon01/07/1998
Director resigned
dot icon26/01/1998
Return made up to 31/12/97; bulk list available separately
dot icon11/12/1997
New director appointed
dot icon13/11/1997
Full group accounts made up to 1997-04-30
dot icon28/10/1997
Memorandum and Articles of Association
dot icon28/10/1997
Resolutions
dot icon29/01/1997
Return made up to 31/12/96; bulk list available separately
dot icon03/12/1996
Full group accounts made up to 1996-04-30
dot icon28/10/1996
Memorandum and Articles of Association
dot icon21/03/1996
Registered office changed on 21/03/96 from: milestone royal pde chislehurst kent, BR7 6NW
dot icon29/01/1996
Return made up to 31/12/95; bulk list available separately
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Ad 31/08/95--------- £ si [email protected]=205000 £ ic 20000/225000
dot icon21/09/1995
£ nc 100000/1000000 31/08/95
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
Prospectus
dot icon08/09/1995
Full group accounts made up to 1995-04-30
dot icon08/09/1995
Full accounts made up to 1994-04-30
dot icon06/09/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/09/1995
Re-registration of Memorandum and Articles
dot icon06/09/1995
Balance Sheet
dot icon06/09/1995
Auditor's statement
dot icon06/09/1995
Auditor's report
dot icon06/09/1995
Declaration on reregistration from private to PLC
dot icon06/09/1995
Application for reregistration from private to PLC
dot icon06/09/1995
Resolutions
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1993
Full accounts made up to 1992-04-30
dot icon13/01/1992
Full accounts made up to 1991-04-30
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon19/08/1991
Director resigned
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon17/01/1991
Full accounts made up to 1990-04-30
dot icon26/02/1990
Full accounts made up to 1989-04-30
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon07/04/1989
Registered office changed on 07/04/89 from: 17 hyde road eastbourne east sussex BN21 4SX
dot icon08/02/1989
Accounts for a small company made up to 1988-04-30
dot icon16/01/1989
Return made up to 31/12/88; full list of members
dot icon13/10/1988
Particulars of mortgage/charge
dot icon16/03/1988
Notice of resolution removing auditor
dot icon16/03/1988
Accounting reference date extended from 31/03 to 30/04
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Return made up to 30/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1986
Full accounts made up to 1986-03-31
dot icon15/12/1986
Return made up to 31/07/86; full list of members
dot icon12/01/1979
Annual return made up to 12/10/78
dot icon25/10/1977
Certificate of change of name
dot icon01/08/1977
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

39
2022
change arrow icon-27.13 % *

* during past year

Cash in Bank

£878,251.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
42
2.16M
-
0.00
1.21M
-
2022
39
2.08M
-
0.00
878.25K
-
2022
39
2.08M
-
0.00
878.25K
-

Employees

2022

Employees

39 Descended-7 % *

Net Assets(GBP)

2.08M £Descended-3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.25K £Descended-27.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaffrey, Martin Shaun
Director
07/09/1995 - 09/11/2016
4
Suckling, Robert Paul
Director
01/01/2000 - 15/11/2000
4
Carroll, Robin Jonathan
Director
24/03/2010 - Present
9
Milne, Colin Charles William
Director
01/12/1997 - 31/01/2000
2
Heasman, Brian John
Director
07/09/1995 - 30/06/2008
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAMLOCK SYSTEMS LIMITED

CAMLOCK SYSTEMS LIMITED is an(a) Active company incorporated on 01/08/1977 with the registered office located at 3 Park View, Compton Industrial Estate, Eastbourne, East Sussex BN23 6QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLOCK SYSTEMS LIMITED?

toggle

CAMLOCK SYSTEMS LIMITED is currently Active. It was registered on 01/08/1977 .

Where is CAMLOCK SYSTEMS LIMITED located?

toggle

CAMLOCK SYSTEMS LIMITED is registered at 3 Park View, Compton Industrial Estate, Eastbourne, East Sussex BN23 6QE.

What does CAMLOCK SYSTEMS LIMITED do?

toggle

CAMLOCK SYSTEMS LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

How many employees does CAMLOCK SYSTEMS LIMITED have?

toggle

CAMLOCK SYSTEMS LIMITED had 39 employees in 2022.

What is the latest filing for CAMLOCK SYSTEMS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.