CAMP-HULL LIMITED

Register to unlock more data on OkredoRegister

CAMP-HULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202163

Incorporation date

03/12/1987

Size

Small

Contacts

Registered address

Registered address

66 Lincoln's Inn Fields, London, WC2A 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon06/01/2026
Accounts for a small company made up to 2024-12-31
dot icon03/03/2025
Director's details changed for Gustav Otto Andreas Tscherning on 2025-02-20
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/10/2021
Termination of appointment of Mark Anthony Aldridge as a director on 2021-07-01
dot icon21/10/2021
Termination of appointment of Mark Anthony Aldridge as a secretary on 2021-07-01
dot icon21/10/2021
Appointment of Francois Pierre Thomas Delattre as a director on 2021-10-21
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/11/2020
Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon27/02/2019
Director's details changed for Mark Anthony Aldridge on 2019-02-15
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon22/03/2018
Notification of Horeco Limited as a person with significant control on 2016-04-06
dot icon13/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon29/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon29/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon29/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon27/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon27/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon15/06/2016
Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07
dot icon15/06/2016
Termination of appointment of Xavier Philippe Claude Douchy as a director on 2016-06-07
dot icon15/06/2016
Appointment of Gustav Otto Andreas Tscherning as a director on 2016-06-07
dot icon17/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon06/03/2015
Satisfaction of charge 4 in full
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Appointment of Mark Anthony Aldridge as a secretary on 2014-06-30
dot icon07/07/2014
Appointment of Mark Anthony Aldridge as a director on 2014-06-30
dot icon04/07/2014
Termination of appointment of Didier Marc Laporte as a director on 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/06/2014
Director's details changed for Xavier Douchy on 2013-12-23
dot icon12/06/2014
Termination of appointment of Olivier Thierry Derycke as a secretary on 2013-12-23
dot icon12/06/2014
Appointment of Xavier Douchy as a director on 2013-12-23
dot icon12/06/2014
Termination of appointment of Olivier Thierry Derycke as a director on 2013-12-23
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon19/03/2013
Director's details changed for Olivier Thierry Derycke on 2012-03-13
dot icon12/03/2013
Appointment of Didier Marc Laporte as a director on 2013-03-01
dot icon12/03/2013
Termination of appointment of Frederic Pierre Rene Roulot as a director on 2013-03-01
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 22/02/09; full list of members
dot icon07/01/2009
Full accounts made up to 2007-12-31
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2008
Memorandum and Articles of Association
dot icon01/11/2008
Resolutions
dot icon12/09/2008
Appointment terminated director thierry bigoni
dot icon12/09/2008
Appointment terminated director bernard sudreau
dot icon12/09/2008
Appointment terminated secretary thierry bigoni
dot icon12/09/2008
Director appointed olivier thierry derycke
dot icon12/09/2008
Director appointed frederic pierre rene roulot
dot icon12/09/2008
Secretary appointed olivier thierry derycke
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 22/02/07; full list of members
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Secretary resigned;director resigned
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon27/03/2006
Return made up to 22/02/06; full list of members
dot icon13/02/2006
Resolutions
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon18/08/2005
Secretary resigned;director resigned
dot icon31/03/2005
Return made up to 22/02/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 22/02/04; full list of members
dot icon27/01/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon10/12/2003
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/03/2003
Return made up to 22/02/03; full list of members
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 16/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 16/06/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 16/06/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 16/06/99; full list of members
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1998
Return made up to 16/06/98; full list of members
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Secretary resigned;director resigned
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Registered office changed on 08/06/98 from: c/o campanile hotel beverley road/freetown way kingston upon hull HU2 9AN
dot icon08/06/1998
Auditor's resignation
dot icon28/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/07/1997
Return made up to 16/06/97; no change of members
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/09/1996
Director resigned
dot icon08/08/1996
Return made up to 16/06/96; full list of members
dot icon21/08/1995
Return made up to 16/06/95; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 16/06/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1993
Return made up to 16/06/93; full list of members
dot icon05/06/1993
Accounts for a small company made up to 1992-12-31
dot icon13/08/1992
Accounts for a small company made up to 1991-12-31
dot icon13/08/1992
Return made up to 16/06/92; no change of members
dot icon13/09/1991
Accounts for a small company made up to 1990-12-31
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Return made up to 11/08/90; full list of members
dot icon04/05/1990
Auditor's resignation
dot icon07/03/1990
Registered office changed on 07/03/90 from: 62A the drive gosforth newcastle upon tyne ne 34A
dot icon21/01/1990
Secretary resigned;director resigned
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 16/06/89; full list of members
dot icon16/01/1989
New director appointed
dot icon09/11/1988
Particulars of mortgage/charge
dot icon21/10/1988
Wd 11/10/88 ad 14/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/05/1988
Resolutions
dot icon09/05/1988
Resolutions
dot icon30/04/1988
£ nc 1000/100000
dot icon30/04/1988
Wd 24/03/88 pd 17/03/88--------- £ si 2@1
dot icon31/03/1988
Resolutions
dot icon31/03/1988
New secretary appointed;director resigned;new director appointed
dot icon31/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1988
Accounting reference date notified as 31/12
dot icon18/03/1988
Certificate of change of name
dot icon08/02/1988
Certificate of change of name
dot icon08/02/1988
Memorandum and Articles of Association
dot icon07/02/1988
Director resigned;new director appointed
dot icon07/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon07/02/1988
Registered office changed on 07/02/88 from: 2 baches street london N1 6UB
dot icon07/02/1988
Resolutions
dot icon03/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudreau, Bernard Henri Louis
Director
31/12/2003 - 28/08/2008
17
Tscherning, Gustav Otto Andreas
Director
07/06/2016 - Present
19
Roulot, Frederic Pierre Rene
Director
28/08/2008 - 01/03/2013
17
Douchy, Xavier Philippe Claude
Director
23/12/2013 - 07/06/2016
15
Cremese, Louis
Director
18/05/1998 - 03/06/1999
1

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 CAMP-HULL LIMITED

CAMP-HULL LIMITED is an(a) Active company incorporated on 03/12/1987 with the registered office located at 66 Lincoln's Inn Fields, London, WC2A 3LH. There are currently 2 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 CAMP-HULL LIMITED?

toggle

CAMP-HULL LIMITED is currently Active. It was registered on 03/12/1987 .

Where is CAMP-HULL LIMITED located?

toggle

CAMP-HULL LIMITED is registered at 66 Lincoln's Inn Fields, London, WC2A 3LH.

What does CAMP-HULL LIMITED do?

toggle

CAMP-HULL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAMP-HULL LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with updates.