Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBERLEY REMOVALS LIMITED
Company Information for

CAMBERLEY REMOVALS LIMITED

Wey Court West, Union Road, Farnham, Surrey, GU9 7PT,
Company Registration Number
03282465
Private Limited Company
Active

Company Overview

About Camberley Removals Ltd
CAMBERLEY REMOVALS LIMITED was founded on 1996-11-22 and has its registered office in Surrey. The organisation's status is listed as "Active". Camberley Removals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBERLEY REMOVALS LIMITED
 
Legal Registered Office
Wey Court West, Union Road
Farnham
Surrey
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 03282465
Company ID Number 03282465
Date formed 1996-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-11-22
Return next due 2024-12-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677224417  
Last Datalog update: 2024-03-18 18:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBERLEY REMOVALS LIMITED
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 CAMBERLEY REMOVALS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JAMES BARBER
Director 1996-11-22
ANDREA ANNE BARBER
Director 2007-01-09
JOHN WILLIAM BARBER
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE KATHLEEN BARBER
Company Secretary 1996-11-22 2018-05-19
ANNE KATHLEEN BARBER
Director 1996-11-22 2018-05-19
JOHN WILLIAM BARBER
Director 1996-11-22 1997-03-21
GUILDFORD CITY SECRETARIES LIMITED
Nominated Secretary 1996-11-22 1996-11-22
GUILDFORD CITY DIRECTORS LIMITED
Nominated Director 1996-11-22 1996-11-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Class 2 Driver / 7.5 tonneCamberley*Camberley Removals are a BAR registered, family owned professional removal company, celebrating our 40th year in the industry this year. We provide a2016-06-03
Trainee Removals EstimatorCamberleyCamberley Removals is a family owned and run, British Association of Removers registered removals firm. The company has been established since 1976 and2016-02-11

Jobs results powered by Indeed
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
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-09-16PSC04Change of details for Mr John William Barber as a person with significant control on 2022-09-15
2022-09-16CH01Director's details changed for Mr John William Barber on 2022-09-15
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN JAMES BARBER
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN JAMES BARBER
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-11AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-12-14CH01Director's details changed for Allan James Barber on 2018-12-14
2018-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM BARBER
2018-12-07PSC09Withdrawal of a person with significant control statement on 2018-12-07
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KATHLEEN BARBER
2018-06-07TM02Termination of appointment of Anne Kathleen Barber on 2018-05-19
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-07-07CH01Director's details changed for Andrea Anne Barber on 2017-07-07
2017-03-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02CH01Director's details changed for Andrea Anne Lomri on 2017-02-02
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE KATHLEEN BARBER / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BARBER / 10/05/2016
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE KATHLEEN BARBER / 29/09/2015
2015-09-29CH03SECRETARY'S DETAILS CHNAGED FOR ANNE KATHLEEN BARBER on 2015-09-29
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BARBER / 29/09/2015
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Andrea Anne Lomri on 2014-10-14
2014-05-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-04-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANNE LOMRI / 28/01/2013
2013-01-15AR0122/11/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANNE LOMRI / 21/05/2012
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-23AR0122/11/11 FULL LIST
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-17AR0122/11/10 FULL LIST
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANNE LOMRI / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES BARBER / 01/10/2009
2010-01-15AR0122/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES BARBER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANNE LOMRI / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE KATHLEEN BARBER / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE KATHLEEN BARBER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BARBER / 19/11/2009
2009-05-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN BARBER / 01/05/2008
2008-07-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-2088(2)RAD 01/12/06--------- £ SI 98@1=98 £ IC 2/100
2006-11-23363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-30363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-26363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-01363aRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-28363aRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-29363aRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-19288aNEW DIRECTOR APPOINTED
2000-12-19363aRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-10288cDIRECTOR'S PARTICULARS CHANGED
1999-12-10363aRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-12-03288cDIRECTOR'S PARTICULARS CHANGED
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-26363aRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-10ELRESS366A DISP HOLDING AGM 30/06/98
1998-07-10ELRESS386 DISP APP AUDS 30/06/98
1998-07-10ELRESS252 DISP LAYING ACC 30/06/98
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-18395PARTICULARS OF MORTGAGE/CHARGE
1998-03-09225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97
1997-12-02363aRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-17288bDIRECTOR RESIGNED
1996-12-19225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1996-12-19288bDIRECTOR RESIGNED
1996-12-19288aNEW DIRECTOR APPOINTED
1996-12-19288aNEW DIRECTOR APPOINTED
1996-12-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0227082 Active Licenced property: WATCHMOOR ROAD 1 WATCHMOOR PARK CAMBERLEY GB GU15 3AQ. Correspondance address: WATCHMOOR PARK UNIT 1 WATCHMOOR ROAD CAMBERLEY WATCHMOOR ROAD GB GU15 3AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0227082 Active Licenced property: WATCHMOOR ROAD 1 WATCHMOOR PARK CAMBERLEY GB GU15 3AQ. Correspondance address: WATCHMOOR PARK UNIT 1 WATCHMOOR ROAD CAMBERLEY WATCHMOOR ROAD GB GU15 3AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAMBERLEY REMOVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-04-18 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 1997-09-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CAMBERLEY REMOVALS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBERLEY REMOVALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBERLEY REMOVALS LIMITED
Trademarks
We have not found any records of CAMBERLEY REMOVALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBERLEY REMOVALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2014-05-09 GBP £2,091 Storage
Surrey Heath Borough Council 2012-05-22 GBP £729 Description redacted - personal details
Rushcliffe Borough Council 2010-12-02 GBP £2,549 Contract Costs

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.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBERLEY REMOVALS 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 CAMBERLEY REMOVALS 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 CAMBERLEY REMOVALS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3