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

N.C.CAMMACK & SON LIMITED

Unit 11 Spitfire Drive, Earls Colne Business Park, Earls Colne, ESSEX, C06 2NS,
Company Registration Number
00702725
Private Limited Company
Active

Company Overview

About N.c.cammack & Son Ltd
N.C.CAMMACK & SON LIMITED was founded on 1961-09-08 and has its registered office in Earls Colne. The organisation's status is listed as "Active". N.c.cammack & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
N.C.CAMMACK & SON LIMITED
 
Legal Registered Office
Unit 11 Spitfire Drive
Earls Colne Business Park
Earls Colne
ESSEX
C06 2NS
 
Filing Information
Company Number 00702725
Company ID Number 00702725
Date formed 1961-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts FULL
Last Datalog update: 2024-06-10 11:50:50
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 N.C.CAMMACK & SON LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL CAMMACK
Company Secretary 2006-04-26
JAMES NEIL CAMMACK
Director 1991-06-06
MARK CAMMACK
Director 1991-06-06
PETER RICHARD FIELDS
Director 2014-05-07
GRAHAM RICHARD NORFOLK
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CAMMACK
Company Secretary 1991-06-06 2006-04-26
NEIL CAMMACK
Director 1991-06-06 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL CAMMACK CAMMACK LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
JAMES NEIL CAMMACK CAMMACK PROPERTIES LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
JAMES NEIL CAMMACK BURES MALTINGS (MANAGEMENT) LIMITED Director 2007-06-28 CURRENT 2005-06-03 Active
JAMES NEIL CAMMACK CAMMACK LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
MARK CAMMACK CAMMACK LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
MARK CAMMACK CAMMACK PROPERTIES LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
PETER RICHARD FIELDS LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
PETER RICHARD FIELDS FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
PETER RICHARD FIELDS GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
PETER RICHARD FIELDS KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PETER RICHARD FIELDS KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
PETER RICHARD FIELDS AZURE LEGAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PETER RICHARD FIELDS CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS BC TRANSPORT 2017 LIMITED Director 2014-03-05 CURRENT 2004-03-02 Active
PETER RICHARD FIELDS SUNPENNY LIMITED Director 2014-01-01 CURRENT 2011-06-07 Active
PETER RICHARD FIELDS WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
PETER RICHARD FIELDS AQDOT LIMITED Director 2013-10-02 CURRENT 2012-08-29 Active
PETER RICHARD FIELDS BAY FREIGHT LIMITED Director 2011-12-28 CURRENT 1980-07-08 Active
PETER RICHARD FIELDS KINAXIA LIMITED Director 2011-12-20 CURRENT 2010-12-10 Active
PETER RICHARD FIELDS ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
PETER RICHARD FIELDS MONDIL LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PETER RICHARD FIELDS ALLANDIS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-03-29
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250010
2023-04-17APPOINTMENT TERMINATED, DIRECTOR MARK CAMMACK
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL CAMMACK
2023-04-17Termination of appointment of James Neil Cammack on 2021-10-20
2023-04-17TM02Termination of appointment of James Neil Cammack on 2021-10-20
2023-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAMMACK
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007027250006
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250009
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007027250002
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 007027250008
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250008
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250007
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250006
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 007027250005
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 007027250004
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250005
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007027250003
2015-04-14RES01ADOPT ARTICLES 14/04/15
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250004
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-12AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR PETER FIELDS
2014-06-12AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2014-06-12AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-05-23AUDAUDITOR'S RESIGNATION
2014-05-23RES01ADOPT ARTICLES 23/05/14
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250003
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007027250002
2013-06-07AR0106/06/13 FULL LIST
2013-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-06-07AR0106/06/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-06AR0106/06/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-11AR0106/06/10 FULL LIST
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL CAMMACK / 05/06/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMMACK / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL CAMMACK / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL CAMMACK / 23/10/2009
2009-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CAMMACK / 05/06/2009
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-06-18363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27RES13PROPERTIES AGREEMENT 19/03/07
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-02363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-06-12363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-06-17363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-06-26363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-06-19363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-06-11363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-06-21363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1997-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-13363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-12363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-06-09363sRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1995-03-16MISCAMENDING 88(2)
1994-12-01123£ NC 50000/100000 03/09/94
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to N.C.CAMMACK & SON 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 N.C.CAMMACK & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS THE SECURITY AGENT
2014-05-14 Outstanding CLOSE LEASING LIMITED
2014-05-09 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUST DEED")
LEGAL CHARGE 1986-06-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 N.C.CAMMACK & SON LIMITED

Intangible Assets
Patents
We have not found any records of N.C.CAMMACK & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.C.CAMMACK & SON LIMITED
Trademarks
We have not found any records of N.C.CAMMACK & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.C.CAMMACK & SON 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 (49410 - Freight transport by road) as N.C.CAMMACK & SON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where N.C.CAMMACK & SON 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 N.C.CAMMACK & SON 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 N.C.CAMMACK & SON 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.