CAMTHORNE INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414204

Incorporation date

04/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Cinderhill Industrial Estate, Weston Coyney Road, Stoke-On-Trent, Staffordshire ST3 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon16/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon04/08/2025
Director's details changed for Mr Jordan James Donnan on 2025-08-04
dot icon17/07/2025
Director's details changed for Mr Jordan James Donnan on 2025-07-15
dot icon14/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon29/07/2024
Change of details for Camthorne Group Ltd as a person with significant control on 2019-04-15
dot icon31/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon18/08/2022
Director's details changed for Stephen William Mcintyre on 2022-08-01
dot icon04/05/2022
Appointment of Mr Jordan James Donnan as a director on 2022-05-02
dot icon10/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Director's details changed for Stephen William Mcintyre on 2020-10-07
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon06/08/2020
Director's details changed for Stephen William Mcintyre on 2020-07-13
dot icon06/08/2020
Change of details for Camthorne Group Ltd as a person with significant control on 2020-07-13
dot icon13/07/2020
Registered office address changed from Unit 1 Campbell Road Stoke on Trent Staffordshire ST4 4DX to Unit a Cinderhill Industrial Estate Weston Coyney Road Stoke-on-Trent Staffordshire ST3 5LB on 2020-07-13
dot icon10/02/2020
Registration of charge 034142040002, created on 2020-02-07
dot icon05/02/2020
Satisfaction of charge 1 in full
dot icon16/01/2020
Notification of Camthorne Group Ltd as a person with significant control on 2019-04-15
dot icon15/01/2020
Cessation of Camthorne Holdings Limited as a person with significant control on 2019-04-15
dot icon23/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon24/07/2017
Termination of appointment of Paul Damien Farley as a director on 2017-07-20
dot icon03/05/2017
Termination of appointment of Alan William Mcintyre as a director on 2017-04-30
dot icon03/05/2017
Termination of appointment of David Vincent Stazaker as a director on 2017-04-30
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/12/2016
Director's details changed for Mr Paul Damien Farley on 2016-11-03
dot icon14/12/2016
Director's details changed for Mr David Vincent Stazaker on 2016-11-03
dot icon14/12/2016
Director's details changed for Mr Alan William Mcintyre on 2016-11-03
dot icon14/12/2016
Director's details changed for Stephen William Mcintyre on 2016-11-03
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon19/05/2015
Resolutions
dot icon01/05/2015
Termination of appointment of Denise Anne Stazaker as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Alan William Mcintyre as a secretary on 2015-05-01
dot icon01/05/2015
Termination of appointment of Janette Melanie Mcintyre as a director on 2015-05-01
dot icon16/04/2015
Director's details changed for Mrs Jeanette Melanie Mcintyre on 2015-04-15
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon23/07/2014
Appointment of Mrs Jeanette Melanie Mcintyre as a director on 2014-01-01
dot icon23/07/2014
Appointment of Mrs Denise Anne Stazaker as a director on 2014-01-01
dot icon06/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Registered office address changed from Unit 3 Campbell Road Stoke on Trent Staffordshire ST4 4DX on 2012-10-09
dot icon07/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Mr Alan William Mcintyre on 2010-05-12
dot icon12/05/2010
Director's details changed for Stephen William Mcintyre on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Paul Damien Farley on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr David Vincent Stazaker on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Alan William Mcintyre on 2010-05-12
dot icon19/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/09/2009
Accounting reference date extended from 31/07/2009 to 30/09/2009
dot icon16/09/2009
Certificate of change of name
dot icon09/09/2009
Ad 14/08/09\gbp si 40@1=40\gbp ic 60/100\
dot icon26/08/2009
Director appointed stephen william mcintyre
dot icon26/08/2009
Director appointed paul damien farley
dot icon13/08/2009
Return made up to 04/08/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/10/2008
Return made up to 04/08/08; full list of members
dot icon07/07/2008
Gbp ic 90/60\04/04/08\gbp sr 30@1=30\
dot icon28/04/2008
Secretary appointed alan william mcintyre
dot icon28/04/2008
Appointment terminated director and secretary peter wood
dot icon14/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon06/09/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 04/08/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 04/08/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 04/08/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 04/08/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/08/2003
Return made up to 04/08/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/08/2002
Return made up to 04/08/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/08/2001
Return made up to 04/08/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-07-31
dot icon07/12/2000
Certificate of change of name
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon25/04/2000
Accounts made up to 1999-07-31
dot icon16/08/1999
Return made up to 04/08/99; full list of members
dot icon15/04/1999
Accounts made up to 1998-07-31
dot icon26/08/1998
Return made up to 04/08/98; full list of members
dot icon25/08/1998
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon02/01/1998
Ad 11/08/97--------- £ si 88@1=88 £ ic 2/90
dot icon14/10/1997
Particulars of mortgage/charge
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Registered office changed on 06/08/97 from: temple house 20 holywell row london EC2A 4JB
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed;new director appointed
dot icon04/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+49.17 % *

* during past year

Cash in Bank

£389,435.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
657.39K
-
0.00
261.08K
-
2022
14
664.84K
-
0.00
389.44K
-
2022
14
664.84K
-
0.00
389.44K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

664.84K £Ascended1.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.44K £Ascended49.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CAMTHORNE INDUSTRIAL SUPPLIES LIMITED

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at Unit A Cinderhill Industrial Estate, Weston Coyney Road, Stoke-On-Trent, Staffordshire ST3 5LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMTHORNE INDUSTRIAL SUPPLIES LIMITED?

toggle

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 04/08/1997 .

Where is CAMTHORNE INDUSTRIAL SUPPLIES LIMITED located?

toggle

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED is registered at Unit A Cinderhill Industrial Estate, Weston Coyney Road, Stoke-On-Trent, Staffordshire ST3 5LB.

What does CAMTHORNE INDUSTRIAL SUPPLIES LIMITED do?

toggle

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CAMTHORNE INDUSTRIAL SUPPLIES LIMITED have?

toggle

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED had 14 employees in 2022.

What is the latest filing for CAMTHORNE INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-09-30.