CAMROWERS

Register to unlock more data on OkredoRegister

CAMROWERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07120907

Incorporation date

09/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14 Earl Street, Cambridge, Cambridgeshire CB1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2010)
dot icon11/02/2026
Appointment of Mr Anthony Patrick Rawle Coad as a director on 2026-02-03
dot icon11/02/2026
Termination of appointment of Roger Bruce Salmon as a director on 2026-02-03
dot icon26/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon24/01/2026
-
dot icon24/01/2026
-
dot icon29/05/2025
Micro company accounts made up to 2024-09-30
dot icon28/03/2025
Termination of appointment of Anne Margaret Stuart Sales as a director on 2025-02-17
dot icon28/03/2025
Appointment of Mr Malcolm John Brearley as a director on 2025-02-17
dot icon20/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon20/02/2025
Termination of appointment of Catherine Enid Andrea Merrington as a secretary on 2025-02-17
dot icon20/02/2025
Appointment of Mrs Anne Margaret Stuart Sales as a secretary on 2025-02-17
dot icon24/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon05/01/2024
Termination of appointment of Colin Edward Fox as a director on 2024-01-04
dot icon05/01/2024
Appointment of Mr Brian Robert Finlay as a director on 2024-01-04
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/02/2023
Appointment of Mr Huw Rowland Thomas as a director on 2023-02-14
dot icon20/02/2023
Termination of appointment of Maryke Helen Eccles as a director on 2023-02-14
dot icon20/02/2023
Termination of appointment of Derek Smith as a director on 2023-02-14
dot icon20/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon12/11/2022
Appointment of Mr Roger Bruce Salmon as a director on 2022-11-07
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Appointment of Mrs Maureen O'donnell as a director on 2022-01-26
dot icon14/02/2022
Termination of appointment of Janice Christine Marlton as a director on 2022-01-26
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/01/2021
Director's details changed for Mrs Margaret Ely on 2021-01-27
dot icon28/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon28/01/2021
Appointment of Mrs Margaret Ely as a director on 2021-01-27
dot icon28/01/2021
Appointment of Mrs Catherine Amanda Belger as a director on 2021-01-27
dot icon10/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/01/2020
Appointment of Mr Derek Smith as a director on 2020-01-28
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon07/11/2019
Termination of appointment of Anthony Patrick Rawle Coad as a director on 2019-10-27
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2019
Memorandum and Articles of Association
dot icon30/04/2019
Resolutions
dot icon09/04/2019
Statement of company's objects
dot icon18/02/2019
Appointment of Mrs Trish Steen as a director on 2019-01-29
dot icon18/02/2019
Termination of appointment of Christopher Gordon Strode Saunders as a director on 2019-01-29
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon01/06/2018
Director's details changed for Mr Colin Edwards Fox on 2018-06-01
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Appointment of Mrs Maryke Helen Eccles as a director on 2018-01-16
dot icon18/01/2018
Appointment of Mr Anthony Patrick Rawle Coad as a director on 2018-01-16
dot icon18/01/2018
Termination of appointment of Roger Bruce Salmon as a director on 2018-01-16
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon13/03/2017
Appointment of Mrs Janice Christine Marlton as a director on 2017-02-21
dot icon22/02/2017
Termination of appointment of Maureen O'donnell as a director on 2017-02-21
dot icon20/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/12/2016
Appointment of Mr Christopher Gordon Strode Saunders as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mrs Anne Margaret Stuart Sales as a director on 2016-12-08
dot icon13/12/2016
Termination of appointment of Simon Merrington as a director on 2016-12-08
dot icon26/06/2016
Director's details changed for Mr Paul Alistair Ray on 2016-06-26
dot icon11/01/2016
Annual return made up to 2016-01-09 no member list
dot icon09/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Appointment of Mr Roger Bruce Salmon as a director on 2015-11-19
dot icon23/11/2015
Appointment of Mr Colin Edward Fox as a director on 2015-11-19
dot icon23/11/2015
Appointment of Mr Paul Alistair Ray as a director on 2015-11-19
dot icon19/11/2015
Termination of appointment of Anthony Patrick Rawle Coad as a director on 2015-11-16
dot icon19/11/2015
Termination of appointment of Adrian John French as a director on 2015-11-16
dot icon04/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2015-01-09 no member list
dot icon11/04/2014
Memorandum and Articles of Association
dot icon13/03/2014
Memorandum and Articles of Association
dot icon13/03/2014
Resolutions
dot icon12/01/2014
Annual return made up to 2014-01-09 no member list
dot icon12/01/2014
Director's details changed for Mr Anthony Patrick Rawle Coad on 2014-01-12
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Appointment of Dr Adrian French as a director
dot icon25/10/2013
Appointment of Mr Anthony Patrick Rawle Coad as a director
dot icon24/10/2013
Termination of appointment of Donald Green as a director
dot icon16/07/2013
Termination of appointment of Rosie Lass as a director
dot icon14/01/2013
Annual return made up to 2013-01-09 no member list
dot icon12/01/2013
Termination of appointment of Mary Donnelly as a director
dot icon12/01/2013
Appointment of Mrs Maureen O'donnell as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-28
dot icon23/01/2012
Director's details changed for Mr Donald Snowden Green on 2012-01-21
dot icon23/01/2012
Director's details changed for Ms Rosie Lass on 2012-01-21
dot icon10/01/2012
Annual return made up to 2012-01-09 no member list
dot icon09/11/2011
Director's details changed for Ms Rosie Lass on 2011-11-09
dot icon09/11/2011
Appointment of Mr Donald Snowden Green as a director
dot icon08/11/2011
Termination of appointment of Christopher Greening as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/09/2011
Previous accounting period shortened from 2011-01-31 to 2010-09-30
dot icon11/01/2011
Annual return made up to 2011-01-09 no member list
dot icon05/01/2011
Registered office address changed from 34 Trafalgar Road Cambridge Cambridgeshire CB4 1EU on 2011-01-05
dot icon23/11/2010
Appointment of Mrs Mary Kathleen Donnelly as a director
dot icon22/11/2010
Secretary's details changed for Mrs Catherine Enid Andres Merrington on 2010-11-22
dot icon22/11/2010
Appointment of Mrs Catherine Enid Andres Merrington as a secretary
dot icon22/11/2010
Termination of appointment of Roger Salmon as a secretary
dot icon16/03/2010
Appointment of a director
dot icon16/03/2010
Appointment of Ms Rosie Lass as a director
dot icon09/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Maureen
Director
26/01/2022 - Present
1
O'donnell, Maureen
Director
18/09/2012 - 21/02/2017
1
Finlay, Brian Robert
Director
04/01/2024 - Present
1
Huw Rowland Thomas
Director
14/02/2023 - Present
3
Marlton, Janice Christine
Director
21/02/2017 - 26/01/2022
3

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 CAMROWERS

CAMROWERS is an(a) Active company incorporated on 09/01/2010 with the registered office located at 14 Earl Street, Cambridge, Cambridgeshire CB1 1JR. There are currently 10 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 CAMROWERS?

toggle

CAMROWERS is currently Active. It was registered on 09/01/2010 .

Where is CAMROWERS located?

toggle

CAMROWERS is registered at 14 Earl Street, Cambridge, Cambridgeshire CB1 1JR.

What does CAMROWERS do?

toggle

CAMROWERS operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAMROWERS?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Anthony Patrick Rawle Coad as a director on 2026-02-03.