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

CAMDEN TOPCO LIMITED

GUARDIAN HOUSE, 7 NORTH BAR STREET, BANBURY, OX16 0TB,
Company Registration Number
06355635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camden Topco Ltd
CAMDEN TOPCO LIMITED was founded on 2007-08-29 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Camden Topco Limited is a Private Limited Company registered in ENGLAND 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
CAMDEN TOPCO LIMITED
 
Legal Registered Office
GUARDIAN HOUSE
7 NORTH BAR STREET
BANBURY
OX16 0TB
Other companies in LU7
 
Filing Information
Company Number 06355635
Company ID Number 06355635
Date formed 2007-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-05 16:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMDEN TOPCO 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 CAMDEN TOPCO LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN DUNKLEY
Director 2007-09-18
DAVID WILLIAM HAMMOND
Director 2009-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANTHONY JOHNSON
Director 2008-01-24 2009-12-02
IAN WARDLE
Director 2007-08-29 2009-12-02
ANTON EDWARD WELLENREITER
Director 2007-09-18 2009-12-02
NICOLAS PAUL ROBERTS
Company Secretary 2007-08-29 2009-02-03
NICOLAS PAUL ROBERTS
Director 2007-08-29 2009-02-03
SIMON ROY RUTHERFORD
Director 2007-08-29 2009-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DUNKLEY CARDIUM PRODUCTS LIMITED Director 2017-02-28 CURRENT 2015-10-27 Liquidation
PAUL JOHN DUNKLEY CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
PAUL JOHN DUNKLEY CAMDEN MIDCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
PAUL JOHN DUNKLEY IAN POULTER ENTERPRISES LIMITED Director 2006-06-14 CURRENT 2006-04-13 Active
PAUL JOHN DUNKLEY CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
PAUL JOHN DUNKLEY CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
PAUL JOHN DUNKLEY CMGL (1) LIMITED Director 2001-12-20 CURRENT 2001-03-30 Active
PAUL JOHN DUNKLEY DAVENTRY SHOPFITTERS LIMITED Director 1999-10-01 CURRENT 1975-02-25 Active - Proposal to Strike off
PAUL JOHN DUNKLEY NORTHAMPTON MOTOR AUCTION LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY MERIDIAN BMW LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY CAMDEN MOTORS (HOLDINGS) LIMITED Director 1996-11-28 CURRENT 1996-09-18 Active
PAUL JOHN DUNKLEY CAMDEN MOTORS (TRUSTEES) LIMITED Director 1996-11-14 CURRENT 1996-10-17 Dissolved 2016-12-06
PAUL JOHN DUNKLEY CAMDEN MOTORS LIMITED Director 1992-04-06 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND MD PROPERTY INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID WILLIAM HAMMOND ODELL INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID WILLIAM HAMMOND CONNECT SEARCH LIMITED Director 2012-12-18 CURRENT 2010-06-17 Active
DAVID WILLIAM HAMMOND CAMDEN MIDCO LIMITED Director 2011-09-28 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
DAVID WILLIAM HAMMOND AUTOSAVE AFFINITY PARTNERS LIMITED Director 2011-01-14 CURRENT 2006-06-14 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Director 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Director 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND DAVENTRY SHOPFITTERS LIMITED Director 2003-12-19 CURRENT 1975-02-25 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CMGL (1) LIMITED Director 2001-12-10 CURRENT 2001-03-30 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Director 2001-05-24 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Director 2001-05-24 CURRENT 1996-09-18 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
2020-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-16RES13Resolutions passed:
  • Company to be struck off 05/03/2020
2020-11-16DS01Application to strike the company off the register
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMMOND
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 11 OSIER WAY OLNEY BUSINESS PARK OLNEY BUCKINGHAMSHIRE MK46 5FP ENGLAND
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 77-83 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TE
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-02-24CH01Director's details changed for Mr Paul John Dunkley on 2016-01-29
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0129/08/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0129/08/13 ANNUAL RETURN FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-05AR0129/08/12 ANNUAL RETURN FULL LIST
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0129/08/11 ANNUAL RETURN FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0129/08/10 ANNUAL RETURN FULL LIST
2010-02-12CH01Director's details changed for Paul John Dunkley on 2010-02-12
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-11AR0129/08/09 NO CHANGES
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTON WELLENREITER
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 8 RIDGEWAY COURT GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SW
2009-12-23AP01DIRECTOR APPOINTED MR DAVID WILLIAM HAMMOND
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLAS ROBERTS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON RUTHERFORD
2008-11-06363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS; AMEND
2008-10-02RES01ADOPT ARTICLES 24/09/2008
2008-09-25363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 77-83 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 7TE
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-2888(2)RAD 23/01/08--------- £ SI 1000@.01=10 £ IC 990/1000
2008-01-03225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/12/07
2007-11-05MEM/ARTSARTICLES OF ASSOCIATION
2007-10-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-2588(2)RAD 18/09/07--------- £ SI 24874@.01=248 £ IC 742/990
2007-10-2588(2)RAD 18/09/07--------- £ SI 74126@.01=741 £ IC 1/742
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-10-04RES13SUBDIV 18/09/07
2007-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAMDEN TOPCO 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 CAMDEN TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMDEN TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CAMDEN TOPCO LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN TOPCO LIMITED
Trademarks
We have not found any records of CAMDEN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMDEN TOPCO 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 (70100 - Activities of head offices) as CAMDEN TOPCO LIMITED 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 CAMDEN TOPCO 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 CAMDEN TOPCO 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 CAMDEN TOPCO 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.