Company Information for CAMBERTOWN LIMITED
UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG,
|
Company Registration Number
01966627
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CAMBERTOWN LIMITED | |||
Legal Registered Office | |||
UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG Other companies in S63 | |||
| |||
Company Number | 01966627 | |
---|---|---|
Company ID Number | 01966627 | |
Date formed | 1985-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:00:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY DIANA SORFLEET |
||
SALLY DIANA SORFLEET |
||
TERENCE MICHAEL SORFLEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT LEE HARDMAN |
Director | ||
STEVEN JAMES RUDD |
Director | ||
DAVID ARNOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORDSWORTH COURT (PENISTONE) LIMITED | Director | 2006-11-01 | CURRENT | 1988-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM Cambertown House Goldthorpe Industrial Estate Goldthorpe Rotherham S63 9BL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT LEE HARDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDD | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL SORFLEET / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DIANA SORFLEET / 01/01/2011 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DIANA SORFLEET / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL SORFLEET / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES RUDD / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LEE HARDMAN / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY DIANA SORFLEET / 01/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/01 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/94 FROM: UNIT 4, GOLDTHORPE IND. ESTATE COMMERCIAL RD GOLDTHORPE, ROTHERHAM S. YORKS S63 9BH |
Notices to | 2017-11-13 |
Appointmen | 2017-11-13 |
Resolution | 2017-11-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARNSLEY METROPOLITAN BOROUGH COUNCIL | |
SECURED DEBENTURE | Satisfied | BRITISH COAL ENTERPRISE LIMITED |
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 CAMBERTOWN LIMITED
CAMBERTOWN LIMITED owns 2 domain names.
mail-shots.co.uk cambertown.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Isle of Wight Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
South Holland District Coucnil | |
|
|
Barnsley Metropolitan Borough Council | |
|
Printing - External Provider |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39241000 | Tableware and kitchenware, of plastics | |||
90191010 | Electrical vibratory-massage apparatus | |||
90191010 | Electrical vibratory-massage apparatus | |||
90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | |||
90191010 | Electrical vibratory-massage apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CAMBERTOWN LIMITED | Event Date | 2017-11-13 |
Initiating party | Event Type | Appointmen | |
Defending party | CAMBERTOWN LIMITED | Event Date | 2017-11-13 |
Name of Company: CAMBERTOWN LIMITED Company Number: 01966627 Nature of Business: Packaging Activities Registered office: Cambertown House, Goldthorpe Industrial Estate, Goldthorpe, Rotherham, S63 9BL… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAMBERTOWN LIMITED | Event Date | 2017-11-13 |
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. |