Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON'S BUILDERS (NEWCASTLE) LIMITED
Company Information for

CAMERON'S BUILDERS (NEWCASTLE) LIMITED

5 5 THE COURT, WHICKHAM, NEWCASTLE UPON TYNE, NE16 4HW,
Company Registration Number
01102056
Private Limited Company
Active

Company Overview

About Cameron's Builders (newcastle) Ltd
CAMERON'S BUILDERS (NEWCASTLE) LIMITED was founded on 1973-03-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Cameron's Builders (newcastle) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMERON'S BUILDERS (NEWCASTLE) LIMITED
 
Legal Registered Office
5 5 THE COURT
WHICKHAM
NEWCASTLE UPON TYNE
NE16 4HW
Other companies in NE11
 
Filing Information
Company Number 01102056
Company ID Number 01102056
Date formed 1973-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-04-05 12:48:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMERON'S BUILDERS (NEWCASTLE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CAMERON WIGHAM
Company Secretary 1991-02-22
CAROLE ANN WIGHAM
Director 1991-02-22
JOHN CAMERON WIGHAM
Director 1991-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ELLIOT
Director 2010-04-30 2018-08-21
LOUISE CAMERON URWIN
Director 2003-09-30 2010-04-30
DARREN HALL
Director 1997-09-01 1998-07-01
PAUL THOMAS ROBINSON
Director 1997-09-01 1998-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-26CONFIRMATION STATEMENT MADE ON 22/02/25, WITH NO UPDATES
2025-02-10REGISTERED OFFICE CHANGED ON 10/02/25 FROM The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom
2024-12-30Unaudited abridged accounts made up to 2024-03-31
2024-03-04CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-12-13Unaudited abridged accounts made up to 2023-03-31
2023-03-09CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-07Unaudited abridged accounts made up to 2022-03-31
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS England
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN WIGHAM
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-08-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18PSC02Notification of Cameron Builders Newcastle (Holdings) Limited as a person with significant control on 2018-08-21
2018-09-18PSC02Notification of Cameron Builders Newcastle (Holdings) Limited as a person with significant control on 2018-08-21
2018-09-18PSC07CESSATION OF JOHN CAMERON WIGHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18PSC07CESSATION OF JOHN CAMERON WIGHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28PSC07CESSATION OF MARK ELLIOT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT
2018-08-28PSC07CESSATION OF MARK ELLIOT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-02-28AA01CURRSHO FROM 05/04/2017 TO 31/03/2017
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 104
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-11-07AA05/04/16 TOTAL EXEMPTION SMALL
2016-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 104
2016-03-02AR0122/02/16 FULL LIST
2015-11-17AA05/04/15 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-27AR0122/02/15 FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WIGHAM / 04/07/2014
2015-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CAMERON WIGHAM / 04/07/2014
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON WIGHAM / 04/07/2014
2014-07-11AA05/04/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 104
2014-03-05AR0122/02/14 FULL LIST
2013-09-17AA05/04/13 TOTAL EXEMPTION SMALL
2013-03-12AR0122/02/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WIGHAM / 01/09/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON WIGHAM / 01/09/2012
2012-08-28AA05/04/12 TOTAL EXEMPTION SMALL
2012-02-29AR0122/02/12 FULL LIST
2011-09-08AA05/04/11 TOTAL EXEMPTION SMALL
2011-03-01AR0122/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIOT / 20/02/2011
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 16 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL
2010-09-24AA05/04/10 TOTAL EXEMPTION SMALL
2010-05-05AP01DIRECTOR APPOINTED MR MARK ELLIOT
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE URWIN
2010-02-26AR0122/02/10 FULL LIST
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06AD02SAIL ADDRESS CREATED
2009-12-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE WIGHAM / 01/08/2008
2009-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WIGHAM / 01/08/2008
2008-07-31AA05/04/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-05363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-05-08AUDAUDITOR'S RESIGNATION
2004-02-20363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-10-07288aNEW DIRECTOR APPOINTED
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: PARK WORKS, SUNDERLAND ROAD, FELLING, TYNE & WEAR NE10 9LR
2002-03-01363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-08363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-03-21122S-DIV 07/10/99
2001-03-21ORES04NC INC ALREADY ADJUSTED 31/07/98
2001-03-21ORES12VARYING SHARE RIGHTS AND NAMES 07/10/99
2001-03-21123NC INC ALREADY ADJUSTED 31/07/98
2001-03-2188(2)RAD 31/07/98--------- £ SI 4@1
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-06-26123NC INC ALREADY ADJUSTED 31/07/99
2000-06-26ORES04NC INC ALREADY ADJUSTED 31/07/99
2000-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-26122S-DIV 07/10/99
2000-06-2688(2)RAD 31/07/98--------- £ SI 4@1
2000-03-07363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-03-11363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMERON'S BUILDERS (NEWCASTLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON'S BUILDERS (NEWCASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-10 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
LEGAL CHARGE 1979-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-24 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
CHARGE 1978-07-04 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
1978-07-04 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
LEGAL CHARGE 1978-07-04 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
LEGAL CHARGE 1978-07-04 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
LEGAL CHARGE 1977-06-03 Satisfied GATESHEAD MBC
LEGAL CHARGE 1977-05-23 Satisfied GATESHEAD MBC
LEGAL CHARGE 1977-04-05 Satisfied THE BOROUGH COUNCIL OF GATESHEAD.
Creditors
Creditors Due Within One Year 2013-04-05 £ 209,962
Creditors Due Within One Year 2012-04-05 £ 416,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON'S BUILDERS (NEWCASTLE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 460,942
Cash Bank In Hand 2012-04-05 £ 239,798
Current Assets 2013-04-05 £ 646,217
Current Assets 2012-04-05 £ 895,200
Debtors 2013-04-05 £ 117,827
Debtors 2012-04-05 £ 493,505
Fixed Assets 2013-04-05 £ 1,660,694
Fixed Assets 2012-04-05 £ 1,672,690
Secured Debts 2012-04-05 £ 101,519
Shareholder Funds 2013-04-05 £ 2,096,949
Shareholder Funds 2012-04-05 £ 2,150,200
Stocks Inventory 2013-04-05 £ 67,448
Stocks Inventory 2012-04-05 £ 161,897
Tangible Fixed Assets 2013-04-05 £ 604,711
Tangible Fixed Assets 2012-04-05 £ 630,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMERON'S BUILDERS (NEWCASTLE) LIMITED registering or being granted any patents
Domain Names

CAMERON'S BUILDERS (NEWCASTLE) LIMITED owns 1 domain names.

cameronbuilders.co.uk  

Trademarks
We have not found any records of CAMERON'S BUILDERS (NEWCASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON'S BUILDERS (NEWCASTLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CAMERON'S BUILDERS (NEWCASTLE) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON'S BUILDERS (NEWCASTLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON'S BUILDERS (NEWCASTLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON'S BUILDERS (NEWCASTLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4