CAMMACK & SONS,LIMITED

Register to unlock more data on OkredoRegister

CAMMACK & SONS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00436783

Incorporation date

11/06/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Wide Bargate, Boston, Lincs PE21 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/09/2025
Notification of Adam Jake Cammack as a person with significant control on 2025-08-31
dot icon19/09/2025
Change of details for Mr Anthony Stephen Cammack as a person with significant control on 2025-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon27/01/2025
Change of details for Mr Anthony Stephen Cammack as a person with significant control on 2016-04-06
dot icon19/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Director's details changed for Mr Adam Jake Cammack on 2024-09-03
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/08/2023
Appointment of Mrs Dawn Cammack as a director on 2023-08-17
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Appointment of Mr Adam Jake Cammack as a director on 2020-07-01
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/01/2019
Director's details changed for Mr Anthony Stephen Cammack on 2019-01-22
dot icon30/01/2019
Secretary's details changed for Dawn Cammack on 2019-01-22
dot icon11/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/10/2010
Appointment of Dawn Cammack as a secretary
dot icon08/10/2010
Termination of appointment of Richard Cammack as a secretary
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/09/2010
Termination of appointment of Roger Cammack as a director
dot icon19/07/2010
Cancellation of shares. Statement of capital on 2010-07-19
dot icon19/07/2010
Purchase of own shares.
dot icon07/07/2010
Resolutions
dot icon24/06/2010
Termination of appointment of Richard Cammack as a secretary
dot icon24/06/2010
Termination of appointment of Richard Cammack as a director
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Richard John Cammack on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Roger Cammack on 2010-01-22
dot icon22/01/2010
Director's details changed for Anthony Stephen Cammack on 2010-01-22
dot icon29/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2009
Return made up to 22/01/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/08/2007
Director resigned
dot icon29/01/2007
Return made up to 22/01/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2006
Return made up to 22/01/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/06/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon29/01/2005
Return made up to 22/01/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-06-30
dot icon29/01/2003
Return made up to 22/01/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-06-30
dot icon26/01/2002
Return made up to 22/01/02; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-06-30
dot icon26/01/2001
Return made up to 22/01/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-06-30
dot icon27/01/2000
Return made up to 22/01/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-06-30
dot icon23/06/1999
New director appointed
dot icon28/01/1999
Return made up to 22/01/99; full list of members
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
Secretary resigned;director resigned
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon06/10/1998
Accounts for a small company made up to 1998-06-30
dot icon28/01/1998
Return made up to 22/01/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1997-06-30
dot icon26/01/1997
Return made up to 22/01/97; full list of members
dot icon11/10/1996
Full accounts made up to 1996-06-30
dot icon28/01/1996
Return made up to 22/01/96; no change of members
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Accounts for a small company made up to 1995-06-30
dot icon25/01/1995
Return made up to 22/01/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-06-30
dot icon04/02/1994
Return made up to 22/01/94; full list of members
dot icon19/10/1993
Accounts for a small company made up to 1993-06-30
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon28/01/1993
Return made up to 22/01/93; no change of members
dot icon24/01/1992
Accounts for a small company made up to 1991-06-30
dot icon24/01/1992
Return made up to 22/01/92; no change of members
dot icon28/01/1991
Return made up to 22/01/91; full list of members
dot icon08/01/1991
Resolutions
dot icon19/10/1990
Accounts for a small company made up to 1990-06-30
dot icon17/05/1990
Return made up to 30/03/90; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1989-06-30
dot icon17/04/1989
Accounts for a small company made up to 1988-06-30
dot icon17/04/1989
Return made up to 22/03/89; full list of members
dot icon02/02/1988
Accounts for a small company made up to 1987-06-30
dot icon02/02/1988
Return made up to 21/01/88; full list of members
dot icon25/03/1987
Accounts for a small company made up to 1986-06-30
dot icon25/03/1987
Return made up to 23/03/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-33.70 % *

* during past year

Cash in Bank

£119,357.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
910.94K
-
0.00
151.86K
-
2022
15
875.34K
-
0.00
180.03K
-
2023
15
984.03K
-
0.00
119.36K
-
2023
15
984.03K
-
0.00
119.36K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

984.03K £Ascended12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.36K £Descended-33.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMMACK & SONS,LIMITED

CAMMACK & SONS,LIMITED is an(a) Active company incorporated on 11/06/1947 with the registered office located at 30 Wide Bargate, Boston, Lincs PE21 6RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMMACK & SONS,LIMITED?

toggle

CAMMACK & SONS,LIMITED is currently Active. It was registered on 11/06/1947 .

Where is CAMMACK & SONS,LIMITED located?

toggle

CAMMACK & SONS,LIMITED is registered at 30 Wide Bargate, Boston, Lincs PE21 6RU.

What does CAMMACK & SONS,LIMITED do?

toggle

CAMMACK & SONS,LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does CAMMACK & SONS,LIMITED have?

toggle

CAMMACK & SONS,LIMITED had 15 employees in 2023.

What is the latest filing for CAMMACK & SONS,LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with updates.