CAMWORTH LIMITED

Register to unlock more data on OkredoRegister

CAMWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09656844

Incorporation date

25/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wheelhouse, Bonds Mill Bristol Road, Stonehouse, Gloucestershire GL10 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Memorandum and Articles of Association
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon16/02/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Change of share class name or designation
dot icon09/11/2021
Particulars of variation of rights attached to shares
dot icon12/08/2021
Statement by Directors
dot icon12/08/2021
Statement of capital on 2021-08-12
dot icon12/08/2021
Solvency Statement dated 02/08/21
dot icon12/08/2021
Resolutions
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon17/03/2021
Resolutions
dot icon15/03/2021
Cancellation of shares. Statement of capital on 2021-02-05
dot icon15/03/2021
Purchase of own shares.
dot icon08/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon29/06/2020
Notification of Alexandra Luck as a person with significant control on 2020-03-30
dot icon29/06/2020
Notification of Jamie Joanne Hadland Webb as a person with significant control on 2020-03-30
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Satisfaction of charge 096568440001 in full
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon04/07/2017
Notification of David Webb as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of James Ian Luck as a person with significant control on 2016-04-06
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon18/12/2015
Resolutions
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon10/12/2015
Registration of charge 096568440001, created on 2015-12-09
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Sub-division of shares on 2015-09-01
dot icon12/10/2015
Resolutions
dot icon01/09/2015
Certificate of change of name
dot icon01/09/2015
Change of name notice
dot icon17/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/07/2015
Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England to The Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 2015-07-28
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon28/07/2015
Certificate of change of name
dot icon27/07/2015
Termination of appointment of Margaret Anne Garnett as a director on 2015-07-27
dot icon27/07/2015
Appointment of Mr Raymond George Johnson as a secretary on 2015-07-27
dot icon27/07/2015
Appointment of Mr David Robin Webb as a director on 2015-07-27
dot icon27/07/2015
Appointment of Mr James Ian Luck as a director on 2015-07-27
dot icon25/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

22
2023
change arrow icon+14.27 % *

* during past year

Cash in Bank

£5,944,574.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
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
24
286.00K
-
0.00
3.57M
-
2022
23
1.10M
-
0.00
5.20M
-
2023
22
2.41M
-
0.00
5.94M
-
2023
22
2.41M
-
0.00
5.94M
-

Employees

2023

Employees

22 Descended-4 % *

Net Assets(GBP)

2.41M £Ascended119.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.94M £Ascended14.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luck, James Ian
Director
27/07/2015 - Present
9
Webb, David Robin
Director
27/07/2015 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMWORTH LIMITED

CAMWORTH LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at The Wheelhouse, Bonds Mill Bristol Road, Stonehouse, Gloucestershire GL10 3RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMWORTH LIMITED?

toggle

CAMWORTH LIMITED is currently Active. It was registered on 25/06/2015 .

Where is CAMWORTH LIMITED located?

toggle

CAMWORTH LIMITED is registered at The Wheelhouse, Bonds Mill Bristol Road, Stonehouse, Gloucestershire GL10 3RF.

What does CAMWORTH LIMITED do?

toggle

CAMWORTH LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CAMWORTH LIMITED have?

toggle

CAMWORTH LIMITED had 22 employees in 2023.

What is the latest filing for CAMWORTH LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.