CAMTRUST

Register to unlock more data on OkredoRegister

CAMTRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787323

Incorporation date

02/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Cambridge Road, Impington, Cambridge, Cambridgeshire CB24 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1993)
dot icon28/03/2026
Termination of appointment of Clive Pelbrough-Power as a director on 2026-03-27
dot icon26/01/2026
Director's details changed for Mr Nick Wood on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/05/2025
Termination of appointment of Mark Richard Freeman as a director on 2025-05-13
dot icon14/05/2025
Cessation of Nicholas Wood as a person with significant control on 2025-05-13
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon21/01/2025
Termination of appointment of Mary Elizabeth Workman as a director on 2025-01-20
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/08/2024
Termination of appointment of Gabriella Simonetta Giuffrida as a director on 2024-07-30
dot icon03/08/2024
Termination of appointment of Allen David Neech as a director on 2024-07-30
dot icon10/05/2024
Appointment of Mr Clive Pelbrough-Power as a director on 2024-04-30
dot icon28/03/2024
Appointment of Mr Simon Paul Venning as a director on 2024-03-15
dot icon07/02/2024
Termination of appointment of Peter Jonathan Pennington as a director on 2024-01-25
dot icon07/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/11/2023
Appointment of Ms Mary Elizabeth Workman as a director on 2023-11-01
dot icon07/03/2023
Notification of John Clement Snead as a person with significant control on 2023-02-26
dot icon07/03/2023
Notification of Nicholas Wood as a person with significant control on 2023-02-26
dot icon30/01/2023
Termination of appointment of Wendy Margaret Toates as a director on 2023-01-20
dot icon30/01/2023
Termination of appointment of Julie Anne Ingle as a director on 2023-01-20
dot icon30/01/2023
Cessation of Wendy Margaret Toates as a person with significant control on 2023-01-20
dot icon30/01/2023
Cessation of Julie Anne Ingle as a person with significant control on 2023-01-20
dot icon30/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Notification of Nick Wood as a person with significant control on 2021-09-03
dot icon16/09/2021
Appointment of Mr Nick Wood as a director on 2021-09-03
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon06/01/2021
Notification of John Clement Snead as a person with significant control on 2020-03-10
dot icon16/12/2020
Appointment of Mr John Clement Snead as a director on 2020-02-04
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/01/2020
Director's details changed for Mr Allen David Neech on 2020-01-30
dot icon31/01/2020
Director's details changed for Mrs Kirsten Elspeth Jack on 2020-01-30
dot icon31/01/2020
Director's details changed for Mrs Julie Anne Ingle on 2020-01-30
dot icon31/01/2020
Director's details changed for Christine Elizabeth Griffiths on 2020-01-30
dot icon31/01/2020
Director's details changed for Mrs Gabriella Simonetta Giuffrida on 2020-01-30
dot icon21/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/10/2018
Notification of Kirsten Elspeth Jack as a person with significant control on 2018-08-01
dot icon02/10/2018
Appointment of Mrs Kirsten Elspeth Jack as a director on 2018-08-01
dot icon07/02/2018
Director's details changed for Mrs Gabriella Simonetta Giuffrida on 2018-02-06
dot icon06/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon06/02/2018
Director's details changed for Mr Peter Jonathan Pennington on 2018-02-06
dot icon06/02/2018
Notification of Mark Richard Freeman as a person with significant control on 2017-06-20
dot icon14/11/2017
Notification of Wendy Margaret Toates as a person with significant control on 2017-09-20
dot icon14/11/2017
Appointment of Mrs Wendy Margaret Toates as a director on 2017-09-20
dot icon14/11/2017
Termination of appointment of Nicholas John Wood as a director on 2017-10-16
dot icon14/11/2017
Cessation of Nicholas John Wood as a person with significant control on 2017-10-16
dot icon14/11/2017
Cessation of John David Spencer Clarkson as a person with significant control on 2017-07-13
dot icon14/11/2017
Termination of appointment of John David Spencer Clarkson as a director on 2017-07-13
dot icon20/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/07/2017
Appointment of Mr Peter Jonathan Pennington as a director on 2017-06-20
dot icon13/07/2017
Appointment of Mr Mark Richard Freeman as a director on 2017-06-20
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon14/03/2016
Annual return made up to 2016-01-22 no member list
dot icon01/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon26/11/2015
Appointment of Mr Nicholas John Wood as a director on 2014-11-20
dot icon25/11/2015
Termination of appointment of Donald Smith as a director on 2015-07-16
dot icon25/11/2015
Termination of appointment of Samantha Ann Cooper as a director on 2015-10-01
dot icon06/02/2015
Annual return made up to 2015-01-22 no member list
dot icon03/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon22/10/2014
Termination of appointment of Kirsten Elspeth Jack as a director on 2014-08-07
dot icon22/10/2014
Termination of appointment of Celia Johns as a director on 2014-07-11
dot icon22/10/2014
Appointment of Mrs Gabriella Simonetta Giuffrida as a director on 2014-08-28
dot icon10/02/2014
Annual return made up to 2014-01-22 no member list
dot icon10/02/2014
Director's details changed for Mrs Kirsten Elspeth Jack on 2014-01-21
dot icon10/02/2014
Director's details changed for Miss Samantha Ann Cooper on 2014-01-21
dot icon10/02/2014
Director's details changed for Christine Elizabeth Griffiths on 2014-01-21
dot icon11/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon31/10/2013
Appointment of Miss Samantha Ann Cooper as a director
dot icon31/10/2013
Appointment of Mr John David Spencer Clarkson as a director
dot icon29/08/2013
Appointment of Mrs Kirsten Elspeth Jack as a director
dot icon31/07/2013
Termination of appointment of Mary Pountain as a director
dot icon29/07/2013
Termination of appointment of Alan Winfield as a director
dot icon08/02/2013
Annual return made up to 2013-01-22 no member list
dot icon08/02/2013
Director's details changed for Julie Anne Ingle on 2012-06-01
dot icon23/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon09/07/2012
Appointment of Julie Anne Ingle as a director
dot icon09/07/2012
Appointment of Christine Elizabeth Griffiths as a director
dot icon07/02/2012
Annual return made up to 2012-01-22 no member list
dot icon29/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-01-22 no member list
dot icon03/02/2011
Director's details changed for Mary Pounjain on 2011-01-01
dot icon12/01/2011
Termination of appointment of Gordon Milliken as a secretary
dot icon29/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/03/2010
Appointment of Alan Winfield as a director
dot icon18/02/2010
Annual return made up to 2010-01-22 no member list
dot icon18/02/2010
Director's details changed for Miss Deborah Valerie Evans on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Gordon James Milliken on 2009-10-01
dot icon18/02/2010
Director's details changed for Allen David Neech on 2009-10-01
dot icon18/02/2010
Director's details changed for Donald Smith on 2009-10-01
dot icon18/02/2010
Director's details changed for Mary Pounjain on 2009-10-01
dot icon18/02/2010
Director's details changed for Celia Johns on 2009-10-01
dot icon18/02/2010
Termination of appointment of Deborah Evans as a director
dot icon04/08/2009
Secretary appointed gordon james milliken
dot icon04/08/2009
Appointment terminated secretary deborah evans
dot icon04/08/2009
Appointment terminated director gordon milliken
dot icon30/07/2009
Director appointed donald smith
dot icon27/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon25/03/2009
Appointment terminated director joyce horkley
dot icon12/03/2009
Director appointed mary pounjain
dot icon11/03/2009
Director appointed celia johns
dot icon11/03/2009
Director appointed allen david neech
dot icon11/03/2009
Appointment terminated director robert morris
dot icon20/02/2009
Annual return made up to 22/01/09
dot icon08/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/02/2008
Annual return made up to 22/01/08
dot icon19/02/2008
Secretary resigned
dot icon05/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/11/2007
Registered office changed on 01/11/07 from: units 1-2 kendal court cambridge road impington cambridge CB4 9YS
dot icon13/04/2007
Annual return made up to 22/01/07
dot icon28/03/2007
Director resigned
dot icon05/10/2006
Annual return made up to 22/01/06
dot icon05/10/2006
New director appointed
dot icon20/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/09/2006
New director appointed
dot icon31/08/2006
New secretary appointed;new director appointed
dot icon31/08/2006
New director appointed
dot icon29/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon30/07/2005
Annual return made up to 22/01/05
dot icon26/11/2004
Annual return made up to 22/01/04
dot icon08/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon06/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon14/08/2003
Annual return made up to 22/01/03
dot icon03/06/2003
Total exemption full accounts made up to 2002-02-28
dot icon02/05/2002
Annual return made up to 22/01/02
dot icon20/03/2002
Full accounts made up to 2001-02-28
dot icon25/01/2001
Annual return made up to 22/01/01
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon08/08/2000
Full accounts made up to 1999-02-28
dot icon07/08/2000
Annual return made up to 02/02/00
dot icon04/06/1999
Registered office changed on 04/06/99 from: units 1-2 kendal court cambridge road impington cambridge CB4 4YS
dot icon02/03/1999
Full accounts made up to 1998-02-28
dot icon05/02/1999
Annual return made up to 02/02/99
dot icon03/12/1998
New director appointed
dot icon23/04/1998
Registered office changed on 23/04/98 from: units 1-2 kendal court cambridge road impington cambridge CB4 4YS
dot icon12/02/1998
Annual return made up to 02/02/98
dot icon10/09/1997
Registered office changed on 10/09/97 from: 1-2 kendal court cambridge road impington cambridge cambridgeshire CB4 4NU
dot icon03/07/1997
Full accounts made up to 1997-02-28
dot icon03/07/1997
Full accounts made up to 1996-02-28
dot icon02/06/1997
Registered office changed on 02/06/97 from: highfield house high street girton cambridge CB3 0QL
dot icon02/06/1997
Annual return made up to 02/02/97
dot icon09/07/1996
Annual return made up to 02/02/96
dot icon21/05/1996
Full accounts made up to 1995-02-28
dot icon15/03/1996
Annual return made up to 02/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a dormant company made up to 1994-02-28
dot icon21/11/1994
Resolutions
dot icon10/11/1994
Return made up to 02/02/94; amending return
dot icon26/09/1994
Annual return made up to 02/02/94
dot icon15/08/1994
Compulsory strike-off action has been discontinued
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon25/04/1994
Registered office changed on 25/04/94 from: highfield house high street girton cambridge CB3 0QL
dot icon14/04/1994
Registered office changed on 14/04/94 from: c/o watkins stewart & sons 8 lower brook street ipswich suffolk IP4 1AP
dot icon02/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

25
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 CAMTRUST

CAMTRUST is an(a) Active company incorporated on 02/02/1993 with the registered office located at 22 Cambridge Road, Impington, Cambridge, Cambridgeshire CB24 9NU. There are currently 5 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 CAMTRUST?

toggle

CAMTRUST is currently Active. It was registered on 02/02/1993 .

Where is CAMTRUST located?

toggle

CAMTRUST is registered at 22 Cambridge Road, Impington, Cambridge, Cambridgeshire CB24 9NU.

What does CAMTRUST do?

toggle

CAMTRUST operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CAMTRUST?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Clive Pelbrough-Power as a director on 2026-03-27.