CAMMILL LIMITED

Register to unlock more data on OkredoRegister

CAMMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01452943

Incorporation date

09/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Leo Sandy Lane, Parkmill, Swansea SA3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1979)
dot icon17/02/2026
Appointment of Mr Thomas Dermot O'kane as a director on 2026-02-04
dot icon11/02/2026
Termination of appointment of Robert Bryant as a secretary on 2026-02-11
dot icon11/02/2026
Appointment of Ms Ann Fairnington Bell as a secretary on 2026-02-11
dot icon11/02/2026
Registered office address changed from Sunnybank 100 Sandy Lane Parkmill Gower Swansea SA3 2EW Wales to Leo Sandy Lane Parkmill Swansea SA3 2ER on 2026-02-11
dot icon25/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon09/12/2025
Director's details changed for Ms Rossi Stohr on 2025-12-08
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Allison Jones as a director on 2025-11-17
dot icon29/10/2025
Appointment of Ms Janet Elizabeth Stanton as a director on 2025-10-21
dot icon22/09/2025
Termination of appointment of Jan Morgan as a director on 2025-09-21
dot icon05/08/2025
Cancellation of shares. Statement of capital on 2025-07-23
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon20/06/2025
Cancellation of shares. Statement of capital on 2025-06-10
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/09/2024
Termination of appointment of Nigel John Haworth as a director on 2024-09-08
dot icon09/09/2024
Appointment of Mrs Brita Webb as a director on 2024-09-08
dot icon09/09/2024
Appointment of Mr John Nigel Morris as a director on 2024-09-08
dot icon09/09/2024
Termination of appointment of Helen Foster as a director on 2024-09-08
dot icon23/07/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon02/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon25/09/2023
Termination of appointment of Andrew David Harris-John as a director on 2023-09-24
dot icon25/09/2023
Termination of appointment of David Rhys Johnston as a director on 2023-09-24
dot icon25/09/2023
Termination of appointment of Phillipa Jane Learmount Sampson as a director on 2023-09-24
dot icon25/09/2023
Termination of appointment of Sharon Edwina Stevens as a director on 2023-09-24
dot icon25/09/2023
Appointment of Mrs Allison Jones as a director on 2023-09-24
dot icon25/09/2023
Appointment of Ms Jan Morgan as a director on 2023-09-24
dot icon25/09/2023
Appointment of Mrs Beate Gegenwart as a director on 2023-09-24
dot icon25/09/2023
Appointment of Ms Rossi Stohr as a director on 2023-09-24
dot icon12/07/2023
Cancellation of shares. Statement of capital on 2023-07-08
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon27/09/2021
Appointment of Ms Helen Foster as a director on 2021-09-26
dot icon27/09/2021
Appointment of Mr David Rhys Johnston as a director on 2021-09-26
dot icon27/09/2021
Termination of appointment of Francesca Ann Odell as a director on 2021-09-26
dot icon27/09/2021
Termination of appointment of Alistair John Dixon as a director on 2021-09-26
dot icon16/08/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Cancellation of shares. Statement of capital on 2021-05-05
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon21/09/2020
Appointment of Ms Francesca Ann Odell as a director on 2020-09-20
dot icon21/09/2020
Appointment of Mrs Phillipa Jane Learmount Sampson as a director on 2020-09-20
dot icon21/09/2020
Appointment of Ms Catherine Mary Lloyd Taylor as a director on 2020-09-20
dot icon28/07/2020
Termination of appointment of Debra Sian Musgrave as a director on 2020-07-26
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon18/06/2020
Termination of appointment of Julia Lesley Guest as a director on 2020-06-16
dot icon10/06/2020
Cancellation of shares. Statement of capital on 2020-02-05
dot icon08/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon24/09/2019
Appointment of Ms Julia Lesley Guest as a director on 2019-09-22
dot icon23/09/2019
Termination of appointment of Wendy Ansell as a director on 2019-09-22
dot icon23/09/2019
Termination of appointment of Sally Greiner Bell as a director on 2019-09-22
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon24/09/2018
Appointment of Ms Wendy Ansell as a director on 2018-09-23
dot icon24/09/2018
Appointment of Mr Nigel John Haworth as a director on 2018-09-23
dot icon24/09/2018
Appointment of Mr Andrew David Harris-John as a director on 2018-09-23
dot icon24/09/2018
Appointment of Ms Debra Sian Musgrave as a director on 2018-09-23
dot icon24/09/2018
Termination of appointment of Leah Sara Millinship as a director on 2018-09-23
dot icon24/09/2018
Termination of appointment of Patricia Jane Willis as a director on 2018-09-23
dot icon24/09/2018
Termination of appointment of Pascale Violaine Mesple as a director on 2018-09-23
dot icon04/09/2018
Cancellation of shares. Statement of capital on 2018-08-20
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Second filing of Confirmation Statement dated 08/12/2016
dot icon17/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon20/10/2017
Appointment of Ms Sharon Edwina Stevens as a director on 2017-10-08
dot icon19/10/2017
Termination of appointment of Patricia Anne Taylor as a director on 2017-09-24
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Cancellation of shares. Statement of capital on 2017-03-23
dot icon04/04/2017
Purchase of own shares.
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon10/10/2016
Appointment of Ms Sally Greiner Bell as a director on 2016-09-25
dot icon05/10/2016
Termination of appointment of Stephen Anthony Smith as a director on 2016-09-25
dot icon05/10/2016
Termination of appointment of Allison Maureen Jones as a director on 2016-09-25
dot icon06/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-08
dot icon23/10/2015
Appointment of Mrs Patricia Jane Willis as a director on 2015-09-27
dot icon07/10/2015
Termination of appointment of Jeremy Michael Sampson as a director on 2015-09-27
dot icon07/10/2015
Appointment of Mrs Leah Sara Millinship as a director on 2015-09-27
dot icon07/10/2015
Appointment of Miss Pascale Violaine Mesple as a director on 2015-09-27
dot icon07/10/2015
Termination of appointment of Robert Bryant as a director on 2015-09-27
dot icon06/10/2015
Appointment of Mr Alistair John Dixon as a director on 2015-09-27
dot icon06/10/2015
Termination of appointment of Janet Wynne Morgan as a director on 2015-09-27
dot icon15/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon26/11/2014
Cancellation of shares. Statement of capital on 2014-11-17
dot icon26/11/2014
Purchase of own shares.
dot icon24/09/2014
Appointment of Mr Stephen Anthony Smith as a director on 2014-09-21
dot icon23/09/2014
Termination of appointment of Rossi Stohr as a director on 2014-09-21
dot icon23/09/2014
Termination of appointment of Geraldine Richards as a director on 2014-09-21
dot icon23/09/2014
Appointment of Ms Patricia Anne Taylor as a director on 2014-09-21
dot icon23/09/2014
Termination of appointment of Beate Gegenwarte as a director on 2014-09-21
dot icon16/06/2014
Purchase of own shares.
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon06/06/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon02/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/12/2013
Cancellation of shares. Statement of capital on 2013-12-19
dot icon30/09/2013
Appointment of Mrs Allison Maureen Jones as a director
dot icon30/09/2013
Termination of appointment of Steve Hamper as a director
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Director's details changed for Robert Bryant on 2013-03-01
dot icon01/03/2013
Registered office address changed from Sunnybank 100 Sandy Lane Parkmill Swansea Gower SA3 2EN Wales on 2013-03-01
dot icon18/02/2013
Registered office address changed from Sunnydale Sandy Lane Parkmill Swansea SA3 2EN on 2013-02-18
dot icon11/02/2013
Appointment of Mr. Robert Bryant as a secretary
dot icon08/02/2013
Termination of appointment of Terence Bennett as a secretary
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon24/09/2012
Termination of appointment of Ranald Kelly as a director
dot icon24/09/2012
Termination of appointment of Janet Stanton as a director
dot icon24/09/2012
Termination of appointment of Derek Jones as a director
dot icon24/09/2012
Appointment of Janet Wynne Morgan as a director
dot icon24/09/2012
Appointment of Robert Bryant as a director
dot icon24/09/2012
Appointment of Jeremy Michael Sampson as a director
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon03/09/2012
Cancellation of shares. Statement of capital on 2012-09-03
dot icon03/09/2012
Purchase of own shares.
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/11/2011
Cancellation of shares. Statement of capital on 2011-11-22
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon22/11/2011
Termination of appointment of Barry Hicks as a director
dot icon22/11/2011
Purchase of own shares.
dot icon15/11/2011
Termination of appointment of Gillian Griffiths as a director
dot icon15/11/2011
Appointment of Beate Gegenwarte as a director
dot icon15/11/2011
Appointment of Rossi Stohr as a director
dot icon15/11/2011
Appointment of Geraldine Richards as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon07/12/2010
Cancellation of shares. Statement of capital on 2010-12-07
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon30/11/2010
Purchase of own shares.
dot icon21/09/2010
Termination of appointment of Donald Jenkins as a director
dot icon21/09/2010
Termination of appointment of Gwennan Williams as a director
dot icon21/09/2010
Termination of appointment of Jean Hebden as a director
dot icon21/09/2010
Appointment of Ranald Kelly as a director
dot icon21/09/2010
Appointment of Steve Hamper as a director
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/09/2009
Appointment terminated director alain thomas
dot icon16/09/2009
Appointment terminated director lisa banks
dot icon16/09/2009
Director appointed gwennan betsi williams
dot icon16/09/2009
Director appointed janet stanton
dot icon16/09/2009
Ad 01/08/09-31/08/09\gbp si 2@5=10\gbp ic 364/374\
dot icon16/09/2009
Gbp ic 370/364\18/08/09\gbp sr 3@2=6\
dot icon06/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/04/2009
Gbp ic 376/370\25/04/09\gbp sr 3@2=6\
dot icon30/04/2009
Ad 25/04/09\gbp si 1@5=5\gbp ic 371/376\
dot icon28/01/2009
Ad 24/01/09\gbp si 1@5=5\gbp ic 366/371\
dot icon28/01/2009
Gbp ic 381/366\24/01/09\gbp sr 3@5=15\
dot icon19/01/2009
Appointment terminated director nigel haworth
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon01/10/2008
Appointment terminate, director wendy mary parkin logged form
dot icon25/09/2008
Appointment terminated director wendy parkin
dot icon25/09/2008
Director appointed gillian margaret griffiths
dot icon25/09/2008
Director appointed barry marshall hicks
dot icon06/08/2008
Ad 01/04/08-31/07/08\gbp si 5@5=25\gbp ic 324/349\
dot icon01/08/2008
Gbp ic 336/324\15/07/08\gbp sr 6@2=12\
dot icon01/08/2008
Gbp ic 366/336\15/07/08\gbp sr 6@5=30\
dot icon01/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/05/2008
Gbp ic 372/366\16/04/08\gbp sr 3@2=6\
dot icon04/02/2008
£ sr 1@2 31/12/07
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2008
Ad 23/12/06-23/12/07 £ si 1@5
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Accounts made up to 2007-03-31
dot icon02/04/2007
Accounts made up to 2006-03-31
dot icon22/02/2007
£ sr 4@2 31/12/06
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Ad 23/12/05-31/12/06 £ si 4@5
dot icon27/01/2007
Return made up to 31/12/06; change of members
dot icon27/01/2006
£ sr 5@5 23/12/05 £ sr 4@2
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Ad 23/12/04-23/12/05 £ si 12@5
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Accounts made up to 2005-03-31
dot icon08/02/2005
£ sr 2@5 23/12/04 £ sr 2@2
dot icon28/01/2005
Ad 23/12/04--------- £ si 4@5
dot icon20/01/2005
Return made up to 31/12/04; change of members
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon20/07/2004
Accounts made up to 2004-03-31
dot icon20/07/2004
Director resigned
dot icon10/03/2004
£ sr 3@2 20/12/03
dot icon26/01/2004
Return made up to 31/12/03; change of members
dot icon26/01/2004
Ad 20/12/03--------- £ si 3@5=15 £ ic 309/324
dot icon11/12/2003
Accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon20/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon18/10/2002
Accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 31/12/01; full list of members
dot icon26/06/2002
Accounts made up to 2001-03-31
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New secretary appointed;new director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Registered office changed on 07/12/01 from: downside sandy lane parkmill swansea SA3 2EN
dot icon18/01/2001
Return made up to 31/12/00; change of members
dot icon29/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon19/10/2000
Accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 31/12/99; no change of members
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon22/06/1999
Accounts made up to 1999-03-31
dot icon29/03/1999
Return made up to 31/12/98; full list of members
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned;director resigned
dot icon29/03/1999
Director resigned
dot icon06/01/1999
New director appointed
dot icon21/12/1998
Accounts made up to 1998-03-31
dot icon14/12/1998
New secretary appointed;new director appointed
dot icon14/12/1998
Registered office changed on 14/12/98 from: wood house sandy lane parkmill swansea SA3 2EN
dot icon11/03/1998
Return made up to 31/12/97; full list of members
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Accounts made up to 1997-03-31
dot icon03/08/1997
Secretary resigned;director resigned
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New secretary appointed;new director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Registered office changed on 28/06/97 from: brig-y-don sandy lane parkmill swansea SA3 2EN
dot icon06/06/1997
Secretary resigned;director resigned
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon20/04/1995
Return made up to 31/12/94; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Secretary resigned
dot icon26/10/1994
Registered office changed on 26/10/94 from: pennard hill cottage park mill swansea west glamorgan. SA3 2EH
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon11/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Registered office changed on 20/01/93 from: 6 christina street swansea SA1 4EP
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon13/01/1992
Return made up to 01/12/91; full list of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon01/10/1991
New director appointed
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
£ nc 200/700 20/08/89
dot icon12/08/1991
New director appointed
dot icon12/08/1991
New secretary appointed
dot icon12/08/1991
Return made up to 31/12/89; full list of members
dot icon30/07/1991
Return made up to 01/12/90; full list of members
dot icon01/06/1991
Full accounts made up to 1990-03-31
dot icon28/05/1991
Secretary resigned;director resigned
dot icon12/09/1990
Return made up to 31/12/86; no change of members
dot icon12/09/1990
Return made up to 31/12/87; no change of members
dot icon12/09/1990
Return made up to 31/12/88; no change of members
dot icon10/09/1990
Director resigned;new director appointed
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon26/04/1988
Full accounts made up to 1987-03-31
dot icon21/08/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
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

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

85
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Cullough, Darlene
Director
31/05/1997 - 26/09/1999
4
Griffiths, Alison
Director
01/10/2000 - 08/02/2004
-
Taylor, Catherine Mary Lloyd
Director
20/09/2020 - Present
6
Ms Debra Sian Musgrave
Director
23/09/2018 - 26/07/2020
2
O'kane, Thomas Dermot
Director
04/02/2026 - Present
4

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

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 CAMMILL LIMITED

CAMMILL LIMITED is an(a) Active company incorporated on 09/10/1979 with the registered office located at Leo Sandy Lane, Parkmill, Swansea SA3 2ER. There are currently 8 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 CAMMILL LIMITED?

toggle

CAMMILL LIMITED is currently Active. It was registered on 09/10/1979 .

Where is CAMMILL LIMITED located?

toggle

CAMMILL LIMITED is registered at Leo Sandy Lane, Parkmill, Swansea SA3 2ER.

What does CAMMILL LIMITED do?

toggle

CAMMILL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMMILL LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Thomas Dermot O'kane as a director on 2026-02-04.