CAMPS INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMPS INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04449971

Incorporation date

29/05/2002

Size

Group

Contacts

Registered address

Registered address

Unit 10, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire BH24 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-19 with updates
dot icon21/10/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon19/08/2024
Termination of appointment of James Michael Gallagher as a director on 2024-07-31
dot icon16/07/2024
Notification of a person with significant control statement
dot icon15/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/05/2024
Cessation of Stuart Rees Jones as a person with significant control on 2024-05-10
dot icon16/05/2024
Notification of Impact Travel Group as a person with significant control on 2024-05-10
dot icon03/05/2024
Group of companies' accounts made up to 2023-11-30
dot icon19/01/2024
Satisfaction of charge 044499710004 in full
dot icon23/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon23/11/2023
Change of details for Stuart Rees Jones as a person with significant control on 2023-11-23
dot icon23/11/2023
Director's details changed for Stuart Rees Jones on 2023-11-23
dot icon26/06/2023
Group of companies' accounts made up to 2022-11-30
dot icon07/12/2022
Registration of charge 044499710004, created on 2022-12-06
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon15/11/2022
Group of companies' accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon25/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon14/09/2020
Group of companies' accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon01/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon23/04/2019
Notification of Stuart Rees Jones as a person with significant control on 2018-06-18
dot icon17/04/2019
Withdrawal of a person with significant control statement on 2019-04-17
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon12/09/2018
Director's details changed for Carl David Palmer on 2018-09-11
dot icon10/09/2018
Director's details changed for James Michael Gallagher on 2018-08-31
dot icon07/09/2018
Director's details changed for Matthew Steven Lacey on 2018-08-31
dot icon08/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon24/07/2018
Cancellation of shares. Statement of capital on 2018-06-11
dot icon12/07/2018
Purchase of own shares.
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon09/10/2017
Termination of appointment of Richard Damian Scott-Masson as a director on 2017-10-04
dot icon09/10/2017
Termination of appointment of Rory James Hall as a director on 2017-10-04
dot icon09/10/2017
Termination of appointment of Simon Christopher Englefield as a director on 2017-10-04
dot icon21/07/2017
Group of companies' accounts made up to 2016-11-30
dot icon22/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon21/06/2017
Statement of capital on 2017-05-11
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon15/11/2016
Certificate of change of name
dot icon09/08/2016
Director's details changed for Richard Damian Scott-Masson on 2016-05-29
dot icon09/08/2016
Director's details changed for Stuart Rees Jones on 2016-05-29
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon02/06/2016
Director's details changed for Matthew Steven Lacey on 2016-05-29
dot icon02/06/2016
Director's details changed for James Michael Gallagher on 2016-05-29
dot icon02/06/2016
Director's details changed for Stuart Rees Jones on 2016-05-29
dot icon02/06/2016
Director's details changed for Simon Christopher Englefield on 2016-05-29
dot icon20/05/2016
Group of companies' accounts made up to 2015-11-30
dot icon02/11/2015
Memorandum and Articles of Association
dot icon02/11/2015
Resolutions
dot icon26/08/2015
Statement of company's objects
dot icon26/08/2015
Resolutions
dot icon25/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon01/06/2015
Statement of capital on 2015-03-31
dot icon15/05/2015
Group of companies' accounts made up to 2014-11-30
dot icon30/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon26/06/2014
Appointment of Richard Damian Scott-Masson as a director
dot icon27/03/2014
Accounts for a small company made up to 2013-11-30
dot icon14/02/2014
Termination of appointment of David Lloyd-Price as a director
dot icon19/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon19/06/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon03/05/2013
Appointment of Carl David Palmer as a secretary
dot icon03/05/2013
Termination of appointment of David Lloyd-Price as a secretary
dot icon04/04/2013
Accounts for a small company made up to 2012-11-30
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon11/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon09/07/2012
Appointment of Carl David Palmer as a director
dot icon04/04/2012
Accounts for a small company made up to 2011-11-30
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon22/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon22/07/2011
Change of share class name or designation
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2011
Accounts for a small company made up to 2010-11-30
dot icon07/12/2010
Appointment of Rory James Hall as a director
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Director's details changed for Simon Christopher Englefield on 2010-05-29
dot icon29/07/2010
Director's details changed for James Michael Gallagher on 2010-05-29
dot icon29/07/2010
Director's details changed for David Lloyd-Price on 2010-05-29
dot icon29/07/2010
Director's details changed for Matthew Steven Lacey on 2010-05-29
dot icon29/07/2010
Director's details changed for Stuart Rees Jones on 2010-05-29
dot icon29/07/2010
Secretary's details changed for David Lloyd-Price on 2010-05-29
dot icon29/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon14/04/2010
Accounts for a small company made up to 2009-11-30
dot icon03/11/2009
Registered office address changed from Unit 1 Kingfisher Park Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3NX on 2009-11-03
dot icon07/07/2009
Return made up to 29/05/09; full list of members
dot icon20/04/2009
Ad 14/04/09-14/04/09\gbp si 7500@1=7500\gbp ic 130169.75/137669.75\
dot icon20/04/2009
Ad 14/04/09-14/04/09\part-paid \gbp si [email protected]=0.75\gbp ic 130169/130169.75\
dot icon14/04/2009
Ad 03/04/09-03/04/09\gbp si 25000@1=25000\gbp ic 105169/130169\
dot icon14/04/2009
Ad 03/04/09-03/04/09\part-paid \gbp si [email protected]=2.5\gbp ic 105166.5/105169\
dot icon06/04/2009
Accounts for a small company made up to 2008-11-30
dot icon03/04/2009
Ad 03/04/09\gbp si 25000@1=25000\gbp ic 80166.5/105166.5\
dot icon03/04/2009
Ad 03/04/09\part-paid \gbp si [email protected]=2.5\gbp ic 80164/80166.5\
dot icon31/03/2009
Ad 31/03/09-31/03/09\gbp si 80000@1=80000\gbp ic 164/80164\
dot icon31/03/2009
Ad 31/03/09-31/03/09 gbp si [email protected]=8 gbp ic 156/164
dot icon27/03/2009
Memorandum and Articles of Association
dot icon27/03/2009
Nc inc already adjusted 04/02/09
dot icon27/03/2009
Resolutions
dot icon18/11/2008
Director appointed james gallagher
dot icon18/06/2008
Return made up to 29/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / matthew lacey / 29/05/2008
dot icon07/03/2008
Accounts for a small company made up to 2007-11-30
dot icon28/08/2007
New director appointed
dot icon13/06/2007
Return made up to 29/05/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon29/05/2007
Ad 20/04/07-20/04/07 £ si [email protected]=2 £ ic 154/156
dot icon22/03/2007
Accounts for a small company made up to 2006-11-30
dot icon04/12/2006
Ad 09/11/06-09/11/06 £ si [email protected]=3 £ ic 151/154
dot icon30/10/2006
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Return made up to 29/05/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-09-30
dot icon16/02/2006
Particulars of mortgage/charge
dot icon22/12/2005
New director appointed
dot icon13/12/2005
Resolutions
dot icon11/11/2005
Ad 18/10/05--------- £ si [email protected]=9 £ ic 142/151
dot icon02/08/2005
Accounts for a small company made up to 2004-09-30
dot icon25/07/2005
Ad 21/06/05--------- £ si [email protected]=44 £ ic 98/142
dot icon08/06/2005
Return made up to 29/05/05; full list of members
dot icon27/05/2005
New secretary appointed
dot icon26/05/2005
£ nc 100/100000 26/05/05
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon18/03/2005
Ad 18/11/04--------- £ si 3@1=3 £ ic 95/98
dot icon18/03/2005
Ad 20/09/04--------- £ si 4@1=4 £ ic 91/95
dot icon18/03/2005
Ad 08/07/04--------- £ si 1@1=1 £ ic 90/91
dot icon02/07/2004
Ad 21/05/04--------- £ si 2@1
dot icon02/07/2004
Ad 01/04/04--------- £ si 2@1
dot icon02/07/2004
Particulars of contract relating to shares
dot icon02/07/2004
Ad 11/03/04--------- £ si 5@1
dot icon29/06/2004
Ad 23/02/04--------- £ si 1@1
dot icon29/06/2004
Ad 13/11/03--------- £ si 1@1
dot icon29/06/2004
Ad 10/11/03--------- £ si 11@1
dot icon29/06/2004
Ad 07/08/03--------- £ si 1@1
dot icon11/06/2004
Ad 08/05/03--------- £ si 1@1
dot icon11/06/2004
Ad 17/12/02--------- £ si 6@1
dot icon11/06/2004
Ad 17/12/02--------- £ si 9@1
dot icon11/06/2004
Ad 14/11/02--------- £ si 50@1
dot icon04/06/2004
Return made up to 29/05/04; full list of members
dot icon17/05/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon23/12/2003
Registered office changed on 23/12/03 from: 1 saint stephens court saint stephens road bournemouth BH2 6LA
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon29/07/2003
Return made up to 29/05/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon22/11/2002
New director appointed
dot icon23/07/2002
Certificate of change of name
dot icon15/07/2002
New secretary appointed;new director appointed
dot icon15/07/2002
New director appointed
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon07/06/2002
Registered office changed on 07/06/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon29/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
41
114.88K
-
0.00
2.33M
-
2022
41
380.78K
-
0.00
1.03M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lloyd-Price, David
Director
13/11/2002 - 29/11/2013
3
Stuart Rees Jones
Director
29/05/2002 - Present
1
RWL REGISTRARS LIMITED
Nominee Secretary
28/05/2002 - 28/05/2002
4604
BONUSWORTH LIMITED
Nominee Director
28/05/2002 - 28/05/2002
1272
Gorton, Dominic
Secretary
28/05/2002 - 18/04/2005
1

Persons with Significant Control

3
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 CAMPS INTERNATIONAL GROUP LIMITED

CAMPS INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at Unit 10, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire BH24 3NX. There are currently 4 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 CAMPS INTERNATIONAL GROUP LIMITED?

toggle

CAMPS INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 29/05/2002 .

Where is CAMPS INTERNATIONAL GROUP LIMITED located?

toggle

CAMPS INTERNATIONAL GROUP LIMITED is registered at Unit 10, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire BH24 3NX.

What does CAMPS INTERNATIONAL GROUP LIMITED do?

toggle

CAMPS INTERNATIONAL GROUP LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CAMPS INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.