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

CAMMAC COAL LIMITED

FIRST FLOOR UNIT 4, BROADFIELD COURT, SHEFFIELD, SOUTH YORKSHIRE, S8 0XF,
Company Registration Number
00982747
Private Limited Company
Active

Company Overview

About Cammac Coal Ltd
CAMMAC COAL LIMITED was founded on 1970-06-23 and has its registered office in Sheffield. The organisation's status is listed as "Active". Cammac Coal Limited is a Private Limited Company registered in UNITED KINGDOM 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
CAMMAC COAL LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 4
BROADFIELD COURT
SHEFFIELD
SOUTH YORKSHIRE
S8 0XF
Other companies in S41
 
Filing Information
Company Number 00982747
Company ID Number 00982747
Date formed 1970-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331558760  
Last Datalog update: 2023-12-07 02:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMMAC COAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORFOLK PARK LESSEES LIMITED   TAXBEATER LIMITED   TINGLE ASHMORE LIMITED   UHY WINGFIELD SLATER 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 CAMMAC COAL LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN CAMM
Company Secretary 1994-12-09
JOHN NICHOLAS CAMM
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARILYN HARGREAVES
Director 1991-11-22 2001-04-12
DARYL MARK CAMM
Company Secretary 1991-11-22 1994-12-09
DARYL MARK CAMM
Director 1991-11-22 1994-12-09
RAYMOND ANTHONY MORE
Director 1992-07-01 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN CAMM CAMMAC PLANT LIMITED Company Secretary 1994-06-27 CURRENT 1994-06-15 Active
JOHN NICHOLAS CAMM SUSTAINABLE SPACES LTD Director 2014-10-31 CURRENT 2014-10-31 Liquidation

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
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-14PSC04Change of details for Mr John Nicholas Camm as a person with significant control on 2021-08-10
2021-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN CAMM on 2021-08-10
2021-09-14CH01Director's details changed for Mr John Nicholas Camm on 2021-08-10
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AP03Appointment of Mr Christopher John Camm as company secretary on 2018-06-14
2018-09-06TM02Termination of appointment of Julie Ann Camm on 2018-06-14
2018-09-06PSC04Change of details for Mr John Nicholas Camm as a person with significant control on 2018-04-30
2018-09-06CH01Director's details changed for Mr John Nicholas Camm on 2018-04-30
2018-09-06CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANN CAMM on 2018-05-02
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Dunston Road Sheepbridge Chesterfield S41 9RL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 45
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-02-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 45
2015-12-08AR0122/11/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 45
2014-12-10AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 45
2013-12-11AR0122/11/13 ANNUAL RETURN FULL LIST
2013-12-10CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANN CAMM on 2013-11-21
2013-12-10CH01Director's details changed for Mr John Nicholas Camm on 2013-11-21
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-05-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-20AR0122/11/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06AR0122/11/11 FULL LIST
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0122/11/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AR0122/11/09 FULL LIST
2009-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-05190LOCATION OF DEBENTURE REGISTER
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-06-03AA31/03/06 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-16363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-12-23363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-01-03363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-31363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-04-30288bDIRECTOR RESIGNED
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-20363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-06-06363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1998-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-22363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-03-11363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-06-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-06SRES01ALTER MEM AND ARTS 20/12/94
1995-01-26SRES13RE CONTRACT 09/12/94
1995-01-26SRES13INTERIM DIVIDEND/AGREEM 09/12/94
1995-01-25SRES01ALTER MEM AND ARTS 09/12/94
1995-01-25SRES12VARYING SHARE RIGHTS AND NAMES 09/12/94
1995-01-18169£ IC 90/45 09/12/94 £ SR 45@1=45
1995-01-18169£ IC 103/90 09/12/94 £ SR 13@1=13
1995-01-05363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1994-12-21288DIRECTOR RESIGNED
1994-12-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-05395PARTICULARS OF MORTGAGE/CHARGE
1994-01-10363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-22363sRETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS
1992-10-16AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to CAMMAC COAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against CAMMAC COAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1994-03-05 Outstanding LLOYDS BOWMAKER LIMITED
DEED 1985-02-21 Outstanding WILLIAMS & GLYNS BANK PLC
DEBENTURE 1977-01-16 Outstanding WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CAMMAC COAL LIMITED

Intangible Assets
Patents
We have not found any records of CAMMAC COAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMMAC COAL LIMITED
Trademarks
We have not found any records of CAMMAC COAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMMAC COAL 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 (33120 - Repair of machinery) as CAMMAC COAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMMAC COAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAMMAC COAL LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMMAC COAL 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 CAMMAC COAL 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.