CAMRECREATION GROUND LIMITED(THE)

Register to unlock more data on OkredoRegister

CAMRECREATION GROUND LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00191435

Incorporation date

20/06/1923

Size

Total Exemption Full

Contacts

Registered address

Registered address

Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield HD7 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2025
Director's details changed for I M Directors Limited on 2025-01-15
dot icon16/01/2025
Change of details for Hartley Investment Trust Limited as a person with significant control on 2025-01-15
dot icon10/10/2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10
dot icon10/10/2024
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Secretary's details changed for Grosvenor Secretaries Limited on 2023-03-13
dot icon22/03/2023
Director's details changed for I M Directors Limited on 2023-03-13
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon18/11/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-11-02
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/03/2019
Change of details for Hartley Investment Trust Limited as a person with significant control on 2017-05-11
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Termination of appointment of Janet Caroline O'connor as a director on 2018-09-11
dot icon12/09/2018
Appointment of Mr Alan James Lewis as a director on 2018-09-11
dot icon03/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Director's details changed for I M Directors Limited on 2017-10-13
dot icon09/05/2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2017-05-09
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon08/04/2014
Appointment of Mrs Janet Caroline O'connor as a director
dot icon08/04/2014
Termination of appointment of Christopher Smith as a director
dot icon17/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Mr Christopher Stephen Smith as a director
dot icon17/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 23/02/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2008
Return made up to 23/02/08; full list of members
dot icon12/03/2008
Amended accounts made up to 2007-03-31
dot icon12/03/2008
Amended accounts made up to 2006-03-31
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 23/02/07; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/04/2006
Return made up to 23/02/06; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/07/2005
Resolutions
dot icon22/03/2005
Return made up to 23/02/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon05/05/2004
Director resigned
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 23/02/03; change of members
dot icon10/09/2003
New secretary appointed;new director appointed
dot icon19/08/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon15/08/2003
Registered office changed on 15/08/03 from: prospect house 5 may lane dursley gloucestershire GL11 4JH
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
New director appointed
dot icon17/09/2002
Return made up to 23/02/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-10-31
dot icon04/06/2001
Full accounts made up to 2000-10-31
dot icon12/03/2001
Return made up to 23/02/01; change of members
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon14/03/2000
Return made up to 23/02/00; full list of members
dot icon16/11/1999
New director appointed
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon14/07/1999
Director resigned
dot icon04/03/1999
Return made up to 23/02/99; no change of members
dot icon25/08/1998
Full accounts made up to 1997-10-31
dot icon08/07/1998
Return made up to 23/02/98; full list of members
dot icon29/08/1997
Full accounts made up to 1996-10-31
dot icon18/04/1997
Return made up to 23/02/97; no change of members
dot icon15/10/1996
Director resigned
dot icon03/08/1996
Full accounts made up to 1995-10-31
dot icon04/04/1996
New director appointed
dot icon26/03/1996
Return made up to 23/02/96; no change of members
dot icon18/04/1995
Full accounts made up to 1994-10-31
dot icon13/03/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-10-31
dot icon22/03/1994
Return made up to 23/02/94; no change of members
dot icon06/05/1993
Full accounts made up to 1992-10-31
dot icon12/03/1993
Return made up to 23/02/93; no change of members
dot icon14/07/1992
Full accounts made up to 1991-10-31
dot icon24/03/1992
Return made up to 23/02/92; full list of members
dot icon23/07/1991
Full accounts made up to 1990-10-31
dot icon20/05/1991
Return made up to 31/03/91; full list of members
dot icon30/11/1990
Full accounts made up to 1989-10-31
dot icon28/02/1990
Return made up to 23/02/90; full list of members
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon15/01/1990
Full accounts made up to 1988-10-31
dot icon12/05/1988
Return made up to 04/05/88; full list of members
dot icon27/04/1988
Full accounts made up to 1987-10-31
dot icon27/04/1988
Full accounts made up to 1986-10-31
dot icon26/04/1988
Director resigned;new director appointed
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon18/09/1986
Return made up to 05/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
I.M. DIRECTORS LIMITED
Corporate Director
01/12/2002 - Present
28
Lewis, Alan James
Director
11/09/2018 - Present
67
GROSVENOR SECRETARIES LIMITED
Corporate Secretary
28/05/2004 - Present
43

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMRECREATION GROUND LIMITED(THE)

CAMRECREATION GROUND LIMITED(THE) is an(a) Active company incorporated on 20/06/1923 with the registered office located at Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield HD7 5JN. There are currently 3 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 CAMRECREATION GROUND LIMITED(THE)?

toggle

CAMRECREATION GROUND LIMITED(THE) is currently Active. It was registered on 20/06/1923 .

Where is CAMRECREATION GROUND LIMITED(THE) located?

toggle

CAMRECREATION GROUND LIMITED(THE) is registered at Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield HD7 5JN.

What does CAMRECREATION GROUND LIMITED(THE) do?

toggle

CAMRECREATION GROUND LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMRECREATION GROUND LIMITED(THE)?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-13 with updates.