Company NameCammax Precima Limited
DirectorEdward Kydd
Company StatusActive
Company Number02231636
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Edward Kydd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield Lodge
Cockfield
Bury St Edmunds
Suffolk
IP30 0HE
Secretary NameSusan Anne Kydd
NationalityBritish
StatusCurrent
Appointed30 October 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressParkfield Lodge
Cockfield
Bury St. Edmunds
Suffolk
IP30 0HE
Director NameMr Geoffrey William Griffiths
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RolePhysicist
Correspondence Address45 Arundell
Ely
Cambridgeshire
CB6 1BQ
Director NameMr Peter Cyril Mason
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 June 1993)
RoleInstrument Maker
Correspondence Address71 Carlyle Road
Cambridge
Cambridgeshire
CB4 3DH
Secretary NameMrs Margaret Joan Mason
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address71 Carlyle Road
Cambridge
Cambridgeshire
CB4 3DH
Director NameDerek Moule
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(5 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 07 September 2018)
RoleSales Director
Correspondence Address13 Capstan Place
Elmstead Road
Colchester
Essex
CO4 3GH

Contact

Telephone01638 716333
Telephone regionNewmarket

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.1k at £1Edward Kydd
90.00%
Ordinary
120 at £1Derek Charles Moule
10.00%
Ordinary

Financials

Year2014
Net Worth£10,356
Cash£18
Current Liabilities£90,936

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

14 March 2003Delivered on: 19 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1999Delivered on: 13 May 1999
Satisfied on: 24 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 May 1992Delivered on: 7 May 1992
Satisfied on: 22 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
7 September 2018Termination of appointment of Derek Moule as a director on 7 September 2018 (1 page)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
7 July 2017Notification of Edward Kydd as a person with significant control on 1 August 2016 (2 pages)
7 July 2017Notification of Edward Kydd as a person with significant control on 1 August 2016 (2 pages)
7 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,200
(6 pages)
9 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,200
(6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,200
(5 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,200
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,200
(5 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,200
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Return made up to 14/06/08; full list of members (4 pages)
28 August 2008Return made up to 14/06/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 14/06/07; full list of members (7 pages)
13 July 2007Return made up to 14/06/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2006Registered office changed on 16/08/06 from: 15 chiswick avenue mildenhall suffolk IP28 7PU (1 page)
16 August 2006Registered office changed on 16/08/06 from: 15 chiswick avenue mildenhall suffolk IP28 7PU (1 page)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 August 2005Return made up to 14/06/05; full list of members (7 pages)
4 August 2005Return made up to 14/06/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
10 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page)
3 September 2001Registered office changed on 03/09/01 from: 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Particulars of mortgage/charge (6 pages)
13 May 1999Particulars of mortgage/charge (6 pages)
4 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 August 1996Return made up to 14/06/96; full list of members (6 pages)
7 August 1996Return made up to 14/06/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
11 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 June 1995Return made up to 14/06/95; full list of members (6 pages)
19 June 1995Return made up to 14/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 September 1994Director resigned;new director appointed (2 pages)
3 September 1994Director resigned;new director appointed (2 pages)
13 November 1992Secretary resigned;new secretary appointed (2 pages)
13 November 1992Secretary resigned;new secretary appointed (2 pages)
10 September 1991Company name changed\certificate issued on 10/09/91 (2 pages)
10 September 1991Company name changed\certificate issued on 10/09/91 (2 pages)
24 September 1990New director appointed (2 pages)
24 September 1990New director appointed (2 pages)
16 July 1990Director resigned (2 pages)
16 July 1990Director resigned (2 pages)
11 July 1990New director appointed (2 pages)
11 July 1990New director appointed (2 pages)
11 December 1989Registered office changed on 11/12/89 from: 32 st.marys street ely cambs CB7 4ES (1 page)
11 December 1989Registered office changed on 11/12/89 from: 32 st.marys street ely cambs CB7 4ES (1 page)
17 March 1988Incorporation (18 pages)
17 March 1988Incorporation (18 pages)