Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBERLEY GROUP PLC
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 Overview

About Camberley Group Plc
CAMBERLEY GROUP PLC was founded on 1987-10-28 and has its registered office in Aldershot. The organisation's status is listed as "Active". Camberley Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAMBERLEY GROUP PLC
 
Legal Registered Office
UNIT 10 SPRINGLAKE INDUSTRIAL
ESTATE DEADBROOK LANE
ALDERSHOT
HAMPSHIRE
GU12 4UH
Other companies in GU12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBERLEY GROUP PLC
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.
Companies with same name CAMBERLEY GROUP PLC
The following companies were found which have the same name as CAMBERLEY GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBERLEY GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CAMBERLEY GROUP PLC

Current Directors
Officer Role Date Appointed
IAN WATTS
Company Secretary 2009-11-11
EDITH JUNEE GRIFFITHS
Director 1991-11-19
JANET SUSAN GRIFFITHS
Director 2011-09-01
JOSEPH ANTHONY GRIFFITHS
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE WILKINSON
Company Secretary 2004-11-30 2009-11-11
GERALD WILLIAM ALLCHURCH
Director 1991-11-19 2005-12-07
EDITH JUNEE GRIFFITHS
Company Secretary 1991-11-19 2004-11-30
JOSEPH GRIFFITHS
Director 1991-11-19 2001-11-06
TERENCE PAUL GRIFFITHS
Director 1991-11-19 1997-07-09
BRIAN DAVISON CURRY
Director 1995-04-01 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SUSAN GRIFFITHS CAM LOCK LIMITED Director 2013-02-07 CURRENT 1986-07-16 Active
JOSEPH ANTHONY GRIFFITHS CAM LOCK HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
JOSEPH ANTHONY GRIFFITHS ITI HOLDINGS (LONDON) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOSEPH ANTHONY GRIFFITHS CAM LOCK LIMITED Director 1991-11-19 CURRENT 1986-07-16 Active
JOSEPH ANTHONY GRIFFITHS CAMBERLEY RUBBER MOULDINGS LIMITED Director 1991-11-19 CURRENT 1972-02-22 Active

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
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-07CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-01AP01DIRECTOR APPOINTED MR ROBERT IAN ACEY
2022-07-22SH06Cancellation of shares. Statement of capital on 2022-07-15 GBP 13,268.350
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SUSAN GRIFFITHS
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EDITH JUNEE GRIFFITHS
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 157500
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 157500
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 157500
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 157500
2013-12-03AR0105/11/13 ANNUAL RETURN FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-07AUDAUDITOR'S RESIGNATION
2012-07-26AUDAUDITOR'S RESIGNATION
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-07AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-15AP01DIRECTOR APPOINTED JANET SUSAN GRIFFITHS
2011-09-15RES12VARYING SHARE RIGHTS AND NAMES
2011-09-15RES01ADOPT ARTICLES 15/09/11
2011-09-15SH08Change of share class name or designation
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-17AR0105/11/10 ANNUAL RETURN FULL LIST
2010-05-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-15AR0105/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY GRIFFITHS / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH JUNEE GRIFFITHS / 01/12/2009
2009-11-30AP03SECRETARY APPOINTED IAN WATTS
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILKINSON
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-02363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-26363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-23288bDIRECTOR RESIGNED
2006-02-03244DELIVERY EXT'D 3 MTH 30/06/05
2005-12-13363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-13353LOCATION OF REGISTER OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-31244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-17288bSECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-16BSBALANCE SHEET
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-08-1643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-08-16AUDSAUDITORS' STATEMENT
2004-08-16AUDRAUDITORS' REPORT
2004-08-1643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-08-16CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2004-08-16RES02REREG PRI-PLC 23/07/04
2004-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-04-16169£ IC 170000/157500 16/03/04 £ SR 12500@1=12500
2003-11-24363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-14169£ IC 202173/170000 04/04/03 £ SR 32173@1=32173
2003-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-04-01363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-28169£ IC 262500/202173 10/07/02 £ SR 60327@1=60327
2002-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 70 HAWLEY LANE FARNBOROUGH HANTS GU14 8EH
2001-12-20288bDIRECTOR RESIGNED
2001-11-04363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-04-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBERLEY GROUP PLC 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 CAMBERLEY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-11 Satisfied CAMBERLEY (JERSEY) LIMITED AS TRUSTEE OF THE CAMBERLEY BENEFIT TRUST
GUARANTEE & DEBENTURE 1997-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 GROUP PLC

Intangible Assets
Patents
We have not found any records of CAMBERLEY GROUP PLC registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of CAMBERLEY GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBERLEY GROUP PLC. 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 (70100 - Activities of head offices) as CAMBERLEY GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMBERLEY GROUP PLC 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 GROUP PLC 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 GROUP PLC 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.