Company Information for CAMBERLEY GROUP PLC
UNIT 10 SPRINGLAKE INDUSTRIAL, ESTATE DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH,
|
Company Registration Number
02184357
Public Limited Company
Active |
Company Name | |
---|---|
CAMBERLEY GROUP PLC | |
Legal Registered Office | |
UNIT 10 SPRINGLAKE INDUSTRIAL ESTATE DEADBROOK LANE ALDERSHOT HAMPSHIRE GU12 4UH Other companies in GU12 | |
Company Number | 02184357 | |
---|---|---|
Company ID Number | 02184357 | |
Date formed | 1987-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-09 12:22:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBERLEY GROUP LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
IAN WATTS |
||
EDITH JUNEE GRIFFITHS |
||
JANET SUSAN GRIFFITHS |
||
JOSEPH ANTHONY GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TERENCE WILKINSON |
Company Secretary | ||
GERALD WILLIAM ALLCHURCH |
Director | ||
EDITH JUNEE GRIFFITHS |
Company Secretary | ||
JOSEPH GRIFFITHS |
Director | ||
TERENCE PAUL GRIFFITHS |
Director | ||
BRIAN DAVISON CURRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAM LOCK LIMITED | Director | 2013-02-07 | CURRENT | 1986-07-16 | Active | |
CAM LOCK HOLDINGS LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
ITI HOLDINGS (LONDON) LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
CAM LOCK LIMITED | Director | 1991-11-19 | CURRENT | 1986-07-16 | Active | |
CAMBERLEY RUBBER MOULDINGS LIMITED | Director | 1991-11-19 | CURRENT | 1972-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN ACEY | |
SH06 | Cancellation of shares. Statement of capital on 2022-07-15 GBP 13,268.350 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SUSAN GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDITH JUNEE GRIFFITHS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 157500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 157500 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 157500 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 157500 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JANET SUSAN GRIFFITHS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/09/11 | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY GRIFFITHS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH JUNEE GRIFFITHS / 01/12/2009 | |
AP03 | SECRETARY APPOINTED IAN WATTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WILKINSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
BS | BALANCE SHEET | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 23/07/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
169 | £ IC 170000/157500 16/03/04 £ SR 12500@1=12500 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 202173/170000 04/04/03 £ SR 32173@1=32173 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
169 | £ IC 262500/202173 10/07/02 £ SR 60327@1=60327 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 70 HAWLEY LANE FARNBOROUGH HANTS GU14 8EH | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CAMBERLEY (JERSEY) LIMITED AS TRUSTEE OF THE CAMBERLEY BENEFIT TRUST | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
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 GROUP PLC
CAMBERLEY GROUP PLC owns 6 domain names.
camberley-group.co.uk camberley-rubber.co.uk camberleygroupplc.co.uk camberleyrubber.co.uk camlockltd.co.uk camlockuk.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMBERLEY GROUP PLC are:
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. |