CAMSTAR HERBS LIMITED

Register to unlock more data on OkredoRegister

CAMSTAR HERBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01413300

Incorporation date

06/02/1979

Size

Medium

Contacts

Registered address

Registered address

Chestnuts Farm, Langton Green, Eye, Suffolk IP23 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/03/2026
Registration of charge 014133000022, created on 2026-03-12
dot icon12/03/2026
Registration of charge 014133000023, created on 2026-03-12
dot icon06/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon25/02/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon24/03/2025
Registration of charge 014133000021, created on 2025-03-18
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon27/12/2023
Registration of charge 014133000020, created on 2023-12-21
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon08/12/2023
Director's details changed for Miss Tracey Clark on 2023-10-30
dot icon08/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/07/2023
Registration of charge 014133000019, created on 2023-07-13
dot icon10/07/2023
Registration of charge 014133000017, created on 2023-06-30
dot icon10/07/2023
Registration of charge 014133000018, created on 2023-06-30
dot icon07/07/2023
Registration of charge 014133000015, created on 2023-06-30
dot icon07/07/2023
Registration of charge 014133000016, created on 2023-06-30
dot icon04/07/2023
Satisfaction of charge 1 in full
dot icon04/07/2023
Satisfaction of charge 2 in full
dot icon04/07/2023
Satisfaction of charge 3 in full
dot icon04/07/2023
Satisfaction of charge 4 in full
dot icon04/07/2023
Satisfaction of charge 014133000006 in full
dot icon04/07/2023
Satisfaction of charge 014133000005 in full
dot icon04/07/2023
Satisfaction of charge 014133000007 in full
dot icon04/07/2023
Satisfaction of charge 014133000008 in full
dot icon04/07/2023
Satisfaction of charge 014133000009 in full
dot icon04/07/2023
Satisfaction of charge 014133000010 in full
dot icon04/07/2023
Satisfaction of charge 014133000012 in full
dot icon04/07/2023
Satisfaction of charge 014133000011 in full
dot icon04/07/2023
Satisfaction of charge 014133000014 in full
dot icon04/07/2023
Satisfaction of charge 014133000013 in full
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon20/12/2022
Termination of appointment of Agnieszka Mizgier as a director on 2022-11-11
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon10/08/2022
Registration of charge 014133000014, created on 2022-08-10
dot icon21/07/2022
Appointment of Mrs Agnieszka Mizgier as a director on 2022-07-06
dot icon21/07/2022
Appointment of Mr Gavin Keach as a director on 2022-07-06
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Registration of charge 014133000012, created on 2021-12-17
dot icon20/12/2021
Registration of charge 014133000013, created on 2021-12-17
dot icon16/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon01/05/2020
Registration of charge 014133000011, created on 2020-05-01
dot icon17/01/2020
Director's details changed for Mr Edward James Bruce Starke on 2019-07-05
dot icon17/01/2020
Secretary's details changed for Miss Tracey Clark on 2019-06-29
dot icon17/01/2020
Director's details changed for Miss Tracey Clark on 2019-06-29
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/10/2018
Full accounts made up to 2018-03-31
dot icon04/05/2018
Appointment of Mr Martin Thomas Hoxworth as a director on 2018-05-04
dot icon19/01/2018
Registration of charge 014133000010, created on 2018-01-18
dot icon11/01/2018
Registration of charge 014133000009, created on 2018-01-10
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon10/03/2017
Confirmation statement made on 2016-11-16 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon07/10/2016
Registration of charge 014133000008, created on 2016-09-30
dot icon07/10/2016
Registration of charge 014133000007, created on 2016-09-30
dot icon24/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-16
dot icon21/02/2015
Registration of charge 014133000006, created on 2015-02-20
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/10/2014
Registration of charge 014133000005, created on 2014-09-24
dot icon09/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/04/2013
Appointment of Miss Tracey Clark as a secretary
dot icon02/04/2013
Appointment of Miss Tracey Clark as a director
dot icon02/04/2013
Termination of appointment of Richard Starke as a director
dot icon02/04/2013
Termination of appointment of Richard Starke as a secretary
dot icon12/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2011-03-31
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Edward James Bruce Starke on 2009-12-07
dot icon08/12/2009
Director's details changed for Richard John Bruce Starke on 2009-12-07
dot icon07/12/2009
Registered office address changed from , Chestnuts Farm, Eye, Suffolk, IP23 7HL on 2009-12-07
dot icon29/09/2009
Appointment terminate, director beverly starke logged form
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Appointment terminated director beverly starke
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 15/11/08; full list of members
dot icon08/01/2009
Return made up to 15/11/07; full list of members
dot icon17/11/2008
Director appointed mr edward james bruce starke
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 15/11/06; full list of members
dot icon03/01/2007
Accounts for a small company made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon25/01/2006
Accounts for a small company made up to 2005-03-31
dot icon10/01/2006
Return made up to 15/11/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-03-31
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon19/12/2003
Return made up to 15/11/03; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/02/2003
Return made up to 15/11/02; full list of members
dot icon19/03/2002
Return made up to 15/11/01; full list of members
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/07/2001
Ad 27/04/01--------- £ si 9976@1=9976 £ ic 84/10060
dot icon16/07/2001
Nc inc already adjusted 27/04/01
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon06/06/2001
Memorandum and Articles of Association
dot icon30/05/2001
Certificate of change of name
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon08/12/2000
Return made up to 15/11/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon24/01/2000
Return made up to 15/11/99; full list of members
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Return made up to 15/11/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon09/12/1998
Particulars of mortgage/charge
dot icon26/05/1998
Auditor's resignation
dot icon13/03/1998
Return made up to 15/11/97; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/12/1996
Return made up to 15/11/96; full list of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon25/06/1996
Accounts for a small company made up to 1995-03-31
dot icon28/12/1995
Return made up to 15/11/95; full list of members
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon29/03/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Ad 18/07/94--------- £ si 74@1=74 £ ic 10/84
dot icon19/05/1994
Director resigned
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Accounts for a small company made up to 1993-06-30
dot icon26/04/1994
Return made up to 15/11/93; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-06-30
dot icon19/01/1993
Return made up to 15/11/92; no change of members
dot icon03/04/1992
Accounts for a small company made up to 1991-06-30
dot icon12/12/1991
Return made up to 15/11/91; full list of members
dot icon09/04/1991
Return made up to 03/12/90; full list of members
dot icon03/03/1991
Accounts for a small company made up to 1990-06-30
dot icon05/11/1990
Director resigned;new director appointed
dot icon20/01/1990
Accounts for a small company made up to 1989-06-30
dot icon20/01/1990
Return made up to 15/11/89; full list of members
dot icon03/03/1989
Accounts for a small company made up to 1988-06-30
dot icon03/03/1989
Return made up to 29/11/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1987-06-30
dot icon14/10/1987
Return made up to 08/09/87; full list of members
dot icon16/09/1987
Accounts for a small company made up to 1986-06-30
dot icon08/09/1987
New director appointed
dot icon07/01/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

78
2023
change arrow icon-35.13 % *

* during past year

Cash in Bank

£2,138,220.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
69
15.86M
-
0.00
2.43M
-
2022
77
23.23M
-
0.00
3.30M
-
2023
78
25.84M
-
22.89M
2.14M
-
2023
78
25.84M
-
22.89M
2.14M
-

Employees

2023

Employees

78 Ascended1 % *

Net Assets(GBP)

25.84M £Ascended11.24 % *

Total Assets(GBP)

-

Turnover(GBP)

22.89M £Ascended- *

Cash in Bank(GBP)

2.14M £Descended-35.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starke, Edward James Bruce
Director
17/11/2008 - Present
3
Albrow, Tony John
Director
03/09/2001 - 08/09/2006
-
Clark, Tracey
Director
08/03/2013 - Present
2
Clark, Tracey
Director
30/04/1998 - 03/09/2001
2
Hoxworth, Martin Thomas
Director
04/05/2018 - Present
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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117
EAST RIDING SACKS LIMITEDFull Sutton Industrial Estate The Airfield, Full Sutton, York YO41 1HS
Active

Category:

Manufacture of canvas goods sacks etc.

Comp. code:

02102303

Reg. date:

23/02/1987

Turnover:

-

No. of employees:

130

Description

copy info iconCopy

About CAMSTAR HERBS LIMITED

CAMSTAR HERBS LIMITED is an(a) Active company incorporated on 06/02/1979 with the registered office located at Chestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMSTAR HERBS LIMITED?

toggle

CAMSTAR HERBS LIMITED is currently Active. It was registered on 06/02/1979 .

Where is CAMSTAR HERBS LIMITED located?

toggle

CAMSTAR HERBS LIMITED is registered at Chestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL.

What does CAMSTAR HERBS LIMITED do?

toggle

CAMSTAR HERBS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

How many employees does CAMSTAR HERBS LIMITED have?

toggle

CAMSTAR HERBS LIMITED had 78 employees in 2023.

What is the latest filing for CAMSTAR HERBS LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 014133000022, created on 2026-03-12.