CAMROSE VINTAGE WORKING DAY

Register to unlock more data on OkredoRegister

CAMROSE VINTAGE WORKING DAY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093345

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Brompton Grove, Burton, Milford Haven, Pembrokeshire SA73 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon15/01/2026
Appointment of Mr Clifford Wilfred Bull as a director on 2026-01-05
dot icon15/01/2026
Appointment of Mr Albert Peter James as a director on 2026-01-05
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of John James Richards as a director on 2025-11-25
dot icon26/11/2025
Director's details changed for Mr Nicholas Andrew Watts on 2025-11-26
dot icon24/04/2025
Termination of appointment of Andrew George Davies Rees as a director on 2025-04-23
dot icon24/04/2025
Director's details changed for Mr Huw Llewellyn on 2025-04-23
dot icon12/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of David Charles Mabe as a director on 2023-11-21
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Appointment of Mr Liam Patrick O'sullivan as a director on 2022-12-01
dot icon09/12/2022
Appointment of Mr John James Richards as a director on 2022-12-01
dot icon09/12/2022
Appointment of Mr Huw Llewellyn as a director on 2022-12-01
dot icon09/12/2022
Appointment of Mr Nicholas John Neumann as a director on 2022-12-01
dot icon27/09/2022
Director's details changed for Mr Stephen Hughes on 2022-09-27
dot icon15/09/2022
Termination of appointment of Paul Victor Thomas as a director on 2022-09-05
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Appointment of Mrs Margaret Ann Peters as a director on 2021-02-17
dot icon11/01/2021
Appointment of Mrs Gaynor Mary Lorina Hancock as a director on 2021-01-10
dot icon11/01/2021
Appointment of Mr Stephen Hughes as a director on 2021-01-10
dot icon11/01/2021
Appointment of Mr Stewart John Richards as a director on 2021-01-10
dot icon11/01/2021
Appointment of Mr Nicholas Andrew Watts as a director on 2021-01-10
dot icon11/01/2021
Termination of appointment of Brenda Elizabeth Webber as a director on 2021-01-10
dot icon11/01/2021
Termination of appointment of Thomas Dilwyn Phillips as a director on 2020-11-22
dot icon11/01/2021
Termination of appointment of Marilyn Phillips as a director on 2021-01-10
dot icon11/01/2021
Termination of appointment of Graham John Jenkins as a director on 2021-01-10
dot icon11/01/2021
Termination of appointment of Janet Mary Mabe as a director on 2021-01-10
dot icon11/01/2021
Termination of appointment of Mary Matilda Lewis as a director on 2021-01-10
dot icon26/11/2020
Director's details changed for Davis Charles Mabe on 2020-11-26
dot icon30/04/2020
Termination of appointment of Mark Lewis as a director on 2020-04-22
dot icon30/04/2020
Appointment of Mr Mark Lewis as a secretary on 2020-04-22
dot icon29/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon29/04/2020
Appointment of Mr Mark Lewis as a director on 2020-04-22
dot icon29/04/2020
Termination of appointment of William Anthony Bevan as a director on 2020-04-22
dot icon29/04/2020
Termination of appointment of Elizabeth Jones as a secretary on 2020-03-11
dot icon29/04/2020
Registered office address changed from 31 New Road Haverfordwest Dyfed SA61 1TU to 7 Brompton Grove Burton Milford Haven Pembrokeshire SA73 1LR on 2020-04-29
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2019
Director's details changed for Mrs Brenda Elizabeth Webber on 2019-11-12
dot icon23/11/2019
Director's details changed for Janet Mary Mabe on 2019-11-12
dot icon23/11/2019
Appointment of Mr Andrew Owen James as a director on 2019-11-12
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Director's details changed for Graham John Jenkins on 2018-11-13
dot icon16/10/2018
Director's details changed for Mr Paul Victor Thomas on 2018-10-15
dot icon14/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Director's details changed for Brenda Elizabeth Roberts on 2017-11-04
dot icon15/11/2017
Termination of appointment of Elizabeth Reynolds as a director on 2017-11-04
dot icon15/11/2017
Termination of appointment of David John Reynolds as a director on 2017-11-04
dot icon15/11/2017
Termination of appointment of Dorothy Ann Cole as a director on 2017-11-04
dot icon15/11/2017
Termination of appointment of Dean Donald Cole as a director on 2017-11-04
dot icon13/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/02/2017
Termination of appointment of Roger James Mathias as a director on 2017-01-21
dot icon14/02/2017
Termination of appointment of Edith Marion Mathias as a director on 2017-01-21
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-05 no member list
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Director's details changed for Mr Paul Victor Thomas on 2015-10-12
dot icon27/11/2015
Termination of appointment of Ann Huntley as a director on 2015-11-10
dot icon27/11/2015
Termination of appointment of Graham Hay as a director on 2015-11-10
dot icon09/04/2015
Annual return made up to 2015-04-05 no member list
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2014
Director's details changed for Mr Paul Victor Thomas on 2014-11-04
dot icon06/11/2014
Termination of appointment of Simon Huntley as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Michael David Llewellyn as a director on 2014-11-04
dot icon17/06/2014
Appointment of Mr Andrew George Davies Rees as a director
dot icon17/06/2014
Appointment of Mr Darren James Rogers as a director
dot icon17/06/2014
Appointment of Mr Paul Victor Thomas as a director
dot icon24/04/2014
Annual return made up to 2014-04-05 no member list
dot icon17/04/2014
Termination of appointment of Frances Williams as a director
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-05 no member list
dot icon25/04/2013
Termination of appointment of William Williams as a director
dot icon25/04/2013
Termination of appointment of James Roberts as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-05 no member list
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Appointment of Mr William Anthony Bevan as a director
dot icon27/04/2011
Annual return made up to 2011-04-05 no member list
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/05/2010
Annual return made up to 2010-04-05 no member list
dot icon01/05/2010
Director's details changed for David John Reynolds on 2010-04-05
dot icon01/05/2010
Director's details changed for James Glyn Roberts on 2010-04-05
dot icon01/05/2010
Director's details changed for Graham Hay on 2010-04-05
dot icon01/05/2010
Director's details changed for Frances Eirwen Williams on 2010-04-05
dot icon01/05/2010
Director's details changed for William David Williams on 2010-04-05
dot icon01/05/2010
Director's details changed for Roger James Mathias on 2010-04-05
dot icon01/05/2010
Director's details changed for Marilyn Phillips on 2010-04-05
dot icon01/05/2010
Director's details changed for Janet Mary Mabe on 2010-04-05
dot icon01/05/2010
Director's details changed for Brenda Elizabeth Roberts on 2010-04-05
dot icon01/05/2010
Director's details changed for Mary Matilda Lewis on 2010-04-05
dot icon01/05/2010
Director's details changed for Ann Huntley on 2010-04-05
dot icon01/05/2010
Director's details changed for Graham John Jenkins on 2010-04-05
dot icon01/05/2010
Director's details changed for Thomas Dilwyn Phillips on 2010-04-05
dot icon01/05/2010
Director's details changed for Elizabeth Reynolds on 2010-04-05
dot icon01/05/2010
Director's details changed for Dorothy Ann Cole on 2010-04-05
dot icon01/05/2010
Director's details changed for Edith Marion Mathias on 2010-04-05
dot icon01/05/2010
Director's details changed for Michael David Llewellyn on 2010-04-05
dot icon01/05/2010
Director's details changed for Davis Charles Mabe on 2010-04-05
dot icon01/05/2010
Director's details changed for Simon Huntley on 2010-04-05
dot icon01/05/2010
Director's details changed for Dean Donald Cole on 2010-04-05
dot icon27/04/2010
Termination of appointment of Philip Mathias as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/04/2009
Annual return made up to 05/04/09
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Annual return made up to 05/04/08
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Annual return made up to 05/04/07
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Annual return made up to 05/04/06
dot icon10/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon24/05/2005
Secretary resigned
dot icon10/05/2005
Annual return made up to 05/04/05
dot icon26/10/2004
New secretary appointed
dot icon24/05/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon08/05/2004
New director appointed
dot icon05/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.29 % *

* during past year

Cash in Bank

£16,633.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00K
-
0.00
17.13K
-
2022
0
17.05K
-
0.00
13.28K
-
2023
0
21.31K
-
0.00
16.63K
-
2023
0
21.31K
-
0.00
16.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.31K £Ascended24.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.63K £Ascended25.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen
Director
10/01/2021 - Present
2
Rogers, Darren James
Director
03/06/2014 - Present
3
Neumann, Nicholas John
Director
01/12/2022 - Present
10
O'sullivan, Liam Patrick
Director
01/12/2022 - Present
-
Richards, John James
Director
01/12/2022 - 25/11/2025
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+
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 CAMROSE VINTAGE WORKING DAY

CAMROSE VINTAGE WORKING DAY is an(a) Active company incorporated on 05/04/2004 with the registered office located at 7 Brompton Grove, Burton, Milford Haven, Pembrokeshire SA73 1LR. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMROSE VINTAGE WORKING DAY?

toggle

CAMROSE VINTAGE WORKING DAY is currently Active. It was registered on 05/04/2004 .

Where is CAMROSE VINTAGE WORKING DAY located?

toggle

CAMROSE VINTAGE WORKING DAY is registered at 7 Brompton Grove, Burton, Milford Haven, Pembrokeshire SA73 1LR.

What does CAMROSE VINTAGE WORKING DAY do?

toggle

CAMROSE VINTAGE WORKING DAY operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CAMROSE VINTAGE WORKING DAY?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-03 with no updates.