Ely
Cambridgeshire
CB6 3DE
Director Name | Mr Giulio Aldo Marino |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rutherford Road Cambridge Cambridgeshire CB2 2HH |
Director Name | Mr Vincenzo Marino |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Holbrook Road Cambridge Cambridgeshire CB1 7ST |
Secretary Name | David Robert Hedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gateway Gardens Ely Cambridgeshire CB6 3DE |
Director Name | Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Westbrook Road Blackheath London SE3 0NS |
Director Name | Richard Charles Albert Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Main Street Witchford Ely Cambridgeshire CB6 2HQ |
Director Name | Robert John Custerson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Malvern Road Cherry Hinton Cambridge CB1 4LD |
Secretary Name | Robert John Custerson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Malvern Road Cherry Hinton Cambridge CB1 4LD |
Secretary Name | Robert John Custerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Malvern Road Cherry Hinton Cambridge CB1 4LD |
Secretary Name | Miss Janet Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Summerville Gardens Cheam Sutton Surrey SM1 2BU |
Website | camelecws.co.uk |
---|
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
282 at £1 | G.a. Marino 27.89% Ordinary |
---|---|
282 at £1 | V.f. Marino 27.89% Ordinary |
205 at £1 | D.r. Hedley 20.28% Ordinary |
137 at £1 | R.c.a. Taylor 13.55% Ordinary |
105 at £1 | Gms Strategic Projects LTD 10.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,014 |
Cash | £29,342 |
Current Liabilities | £179,378 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
16 October 2007 | Delivered on: 24 October 2007 Satisfied on: 8 July 2011 Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3125.00 cash deposit. Fully Satisfied |
---|---|
10 April 2007 | Delivered on: 18 April 2007 Satisfied on: 5 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
26 October 2004 | Delivered on: 3 November 2004 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: 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
18 November 2021 | Termination of appointment of Richard Charles Albert Taylor as a director on 15 November 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
5 June 2020 | Change of details for Mr Vincenzo Francesco Marino as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Vincenzo Marino on 1 June 2020 (2 pages) |
28 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Giulio Aldo Marino on 19 September 2010 (2 pages) |
1 June 2011 | Director's details changed for David Robert Hedley on 19 September 2010 (2 pages) |
1 June 2011 | Director's details changed for David Robert Hedley on 19 September 2010 (2 pages) |
1 June 2011 | Director's details changed for Giulio Aldo Marino on 19 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (15 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Resolutions
|
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
5 August 2008 | Director and secretary's change of particulars / david hedley / 21/07/2008 (1 page) |
5 August 2008 | Director and secretary's change of particulars / david hedley / 21/07/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
5 November 2007 | Return made up to 18/09/07; full list of members (4 pages) |
5 November 2007 | Return made up to 18/09/07; full list of members (4 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (9 pages) |
18 April 2007 | Particulars of mortgage/charge (9 pages) |
20 January 2007 | Amended accounts made up to 31 December 2005 (8 pages) |
20 January 2007 | Amended accounts made up to 31 December 2005 (8 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 18/09/06; full list of members (4 pages) |
24 November 2006 | Return made up to 18/09/06; full list of members (4 pages) |
20 November 2006 | Ad 29/07/05--------- £ si 105@1 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Ad 29/07/05--------- £ si 105@1 (2 pages) |
20 November 2006 | Nc inc already adjusted 29/07/05 (1 page) |
20 November 2006 | Nc inc already adjusted 29/07/05 (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 18/09/05; full list of members (4 pages) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Return made up to 18/09/05; full list of members (4 pages) |
2 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | £ ic 1000/718 01/08/05 £ sr 282@1=282 (1 page) |
2 September 2005 | £ ic 1000/718 01/08/05 £ sr 282@1=282 (1 page) |
10 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
10 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
3 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members
|
29 September 2003 | Return made up to 18/09/03; full list of members
|
16 May 2003 | Registered office changed on 16/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
8 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
30 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
21 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
5 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
25 March 1999 | Return made up to 18/09/98; full list of members (8 pages) |
25 March 1999 | Return made up to 18/09/98; full list of members (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1997 | Return made up to 18/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 18/09/97; full list of members (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 January 1997 | Return made up to 18/09/96; full list of members
|
8 January 1997 | Return made up to 18/09/96; full list of members
|
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 September 1992 | Incorporation (12 pages) |
18 September 1992 | Incorporation (12 pages) |