CAMAS UK LIMITED
Overview
| Company Name | CAMAS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00345027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMAS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAMAS UK LIMITED located?
| Registered Office Address | Bardon Hill Bardon Road LE67 1TL Coalville Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMAS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECC CONSTRUCTION MATERIALS LIMITED | Mar 06, 1989 | Mar 06, 1989 |
| E.C.C. QUARRIES LIMITED | Oct 07, 1938 | Oct 07, 1938 |
What are the latest accounts for CAMAS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMAS UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for CAMAS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Change of details for Holcim Uk Limited as a person with significant control on Oct 13, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 14, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 30, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Mark Hudson as a director on Jan 06, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Mark Hudson as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CAMAS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYONS, Garrath Malcolm | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 259389850002 | |||||
| NORAH, Phillip Jason | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 258459040001 | |||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||
| FORD, Mary | Secretary | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | British | 134124780001 | ||||||
| GRIMES, Timothy Nicholas | Secretary | The Old Barn CV35 8EB Wasperton Warwickshire | British | 30294250002 | ||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
| SIMPSON, Joan | Secretary | Gatesgarth 3 Orchard Crescent LA5 0EU Arnside Cumbria | English | 97607140001 | ||||||
| ATHERTON-HAM, James West | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 161305810001 | |||||
| BAILEY, Christopher Stuart | Director | Stonehouse Westmancote GL20 7EU Tewkesbury Gloucestershire | England | British | 2918350004 | |||||
| BAILEY, Christopher Stuart | Director | Orchard House Dumbleton WR11 6TH Evesham Worcestershire | British | 2918350002 | ||||||
| BOLSOVER, George William | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 146900710001 | |||||
| BOURGUIGNON, Alain Gerard Edmond | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | United Kingdom | French | 150368440002 | |||||
| BOWATER, John Ferguson | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 158234900001 | |||||
| BOWDEN, Philip | Director | 3 Tealby Close Gilmorton LE17 5PT Lutterworth Leicestershire | British | 28032710001 | ||||||
| GRANT, Howard Robert | Director | 25 Main Street Kibworth Harcourt LE8 0NR Leicester Leicestershire | British | 102443790001 | ||||||
| GREEN, Michael Robert | Director | Arundel Church Lane Rotherfield Peppard RG9 5JN Henley On Thames Oxfordshire | British | 3333140001 | ||||||
| GRIMES, Timothy Nicholas | Director | Beech House Moreton Paddox Moreton Morrell CV35 9BU Warwick Warwickshire | England | British | 30294250005 | |||||
| HARRISON, Timothy David Blair | Director | Churchside House Kirk Ireton DE6 3LD Ashbourne Derbyshire | British | 85531630001 | ||||||
| HAYES, Michael Eugene | Director | 3 Mesa Oak Littleton Co 80127 Colorado Usa | American | 39015730001 | ||||||
| HUDSON, Christopher Mark | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | United Kingdom | British | 203379300003 | |||||
| INGLIS, John Walker | Director | 14 Sanders Road Quorn LE12 8JN Loughborough Leicestershire | British | 318590002 | ||||||
| RETALLACK, James Keith | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | United Kingdom | British | 79307280003 | |||||
| SHEARER, Alan Lockwood | Director | Hedges Gloucester Street Painswick GL6 6QR Stroud Gloucestershire | British | 2905840002 | ||||||
| TEARE, Andrew Hubert | Director | Little Manor Manor Road West Adderbury OX17 3EL Banbury Oxfordshire | British | 2938020001 | ||||||
| TIDMARSH, David | Director | 6 Beauchamp Avenue CV32 5TA Royal Leamington Spa Warwickshire | British | 42127200004 | ||||||
| TOM, Peter William Gregory | Director | The Hermitage Les Maindonnaux St Martin GY4 6AJ Guernsey | Guernsey | British | 83922320006 |
Who are the persons with significant control of CAMAS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holcim Uk Limited | Apr 06, 2016 | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0