Company Information for CAMLAD AGRITECH LIMITED
MILL END FARMHOUSE MILL END, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RP,
|
Company Registration Number
05712445
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMLAD AGRITECH LIMITED | |
Legal Registered Office | |
MILL END FARMHOUSE MILL END SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RP Other companies in CB21 | |
Company Number | 05712445 | |
---|---|---|
Company ID Number | 05712445 | |
Date formed | 2006-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 23:07:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWIN WHITMELL |
||
ELIZABETH JANE DAVIES |
||
ROBERT JOHN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KENNETH BLOIS KRAILING |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESH SYSTEMS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 1994-06-13 | Active | |
SYLVIA NEWMAN GARDEN DESIGN LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1995-08-25 | Active | |
HEALTHCARE A2Z LTD. | Company Secretary | 2009-03-23 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
DEEPCARBON LTD | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
A.H. CALLUS LTD. | Company Secretary | 2008-11-05 | CURRENT | 2004-12-11 | Active - Proposal to Strike off | |
FARLANE ASSOCIATES LTD | Company Secretary | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
ETHERNET LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2005-09-20 | Active | |
FALKONBERG LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Dissolved 2016-05-24 | |
RIVERLITE LTD | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
COLLIER CONNECTIONS LTD | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2015-10-20 | |
BIBETTA LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2004-04-30 | Active | |
TOTAL VALIDATION LTD | Company Secretary | 2007-11-05 | CURRENT | 2000-11-10 | Active | |
THE JOINT MEASUREMENT BOARD LIMITED | Company Secretary | 2007-10-18 | CURRENT | 1981-11-27 | Active | |
CENTRALTIDE LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2005-12-09 | Active | |
P LARKIN PLUMBING & GAS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-08-23 | |
SAYETTE SERVICES LTD | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
PROSE LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active - Proposal to Strike off | |
HARPER TACKLEY LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
CAMSHIRE MEADOWS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Liquidation | |
POSARELLI VILLAS GB LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
DB FELLOWS LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
HOXTON FINN LTD | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
GALLARDO & BLAINE DESIGNS LTD. | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
ZERO SUM LTD | Company Secretary | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
ABSOLUTELY HAIR LTD | Company Secretary | 2004-11-22 | CURRENT | 2004-11-22 | Active | |
J A M REMOVALS LTD | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
POST PRODUCTION LTD | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
HEALTHCARE A2Z PUBLISHING LTD. | Company Secretary | 2004-04-07 | CURRENT | 2004-04-07 | Active | |
LIGHTERLIFE UK LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1996-02-26 | Active | |
IMPACT CREW LTD | Company Secretary | 2002-11-21 | CURRENT | 2001-11-30 | Active | |
LIGHTERLIFE LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LIGHTERLIFE TRAINING LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LINTON VILLAGE MOTORS LIMITED | Company Secretary | 2000-03-21 | CURRENT | 1998-07-15 | Active | |
COUFFIN LTD | Company Secretary | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
SCL COMMUNICATIONS LTD | Company Secretary | 1998-08-01 | CURRENT | 1998-02-26 | Active | |
MUSSEL TOPCO LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-11 | Active | |
MUSSEL MIDCO 1 LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-11 | Active | |
MUSSEL MIDCO 2 LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-11 | Active | |
LINTBELLS HEALTH LTD | Director | 2017-12-20 | CURRENT | 2017-12-11 | Active | |
LINTBELLS LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Elizabeth Jane Davies as a person with significant control on 2018-07-25 | |
CH01 | Director's details changed for Mrs Elizabeth Jane Davies on 2018-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM 24 Queens Close Balsham Cambridge Cambridgeshire CB21 4HL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DAVIES / 08/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Secretary appointed paul edwin whitmell | |
363a | Return made up to 16/02/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIES / 01/03/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | Location of register of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DAVIES / 01/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN KRAILING | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 48 HIGH STREET, WEST WRATTING CAMBRIDGE CAMBRIDGESHIRE CB21 5LU | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 48 HIGH STREET, WEST WRATTING CAMBRIDGE CAMBRIDGESHIRE CB1 5LU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
88(2)R | AD 16/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
|
|
|
|
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 CAMLAD AGRITECH LIMITED
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as CAMLAD AGRITECH LIMITED 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. |