CAMERON HOLDINGS LIMITED
Overview
Company Name | CAMERON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02701974 |
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 CAMERON HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CAMERON HOLDINGS LIMITED located?
Registered Office Address | St Johns Street Bedminster BS3 4NH Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMERON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SHANNON COURT (66) LIMITED | Mar 30, 1992 | Mar 30, 1992 |
What are the latest accounts for CAMERON HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CAMERON HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for CAMERON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 29, 2023 with updates | 6 pages | CS01 | ||||||
Group of companies' accounts made up to Jan 31, 2024 | 35 pages | AA | ||||||
Group of companies' accounts made up to Jan 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr David James Cameron as a director on May 30, 2023 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Jan 31, 2022 | 31 pages | AA | ||||||
Confirmation statement made on Jul 21, 2022 with updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 16, 2022 with updates | 5 pages | CS01 | ||||||
Group of companies' accounts made up to Jan 31, 2021 | 30 pages | AA | ||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Jan 31, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Jan 31, 2018 | 13 pages | AA | ||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jan 31, 2017 | 13 pages | AA | ||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||
Termination of appointment of Tom Richard Sage as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Sep 21, 2016
| 4 pages | SH06 | ||||||
Group of companies' accounts made up to Jan 31, 2016 | 25 pages | AA | ||||||
Who are the officers of CAMERON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Hannah Ellen | Secretary | Ashfield Farm Awkley BS32 4LR Tockington S Glos | British | 116443510002 | ||||||
CAMERON, David James | Director | St Johns Street Bedminster BS3 4NH Bristol | England | British | None | 268438170001 | ||||
CAMERON, Donald Allan | Director | 3 The Knoll Portishead BS20 7NU Bristol Somerset | England | British | Engineer | 4575830001 | ||||
CAMERON, Hannah Ellen | Director | Ashfield Farm Awkley BS32 4LR Tockington S Glos | United Kingdom | British | Finance | 116443510002 | ||||
CAMERON, Margaret Louise | Director | 3 The Knoll Portishead BS20 7NU Bristol Avon | United Kingdom | British | Finance | 116443390001 | ||||
SAGE, Thomas Richard | Secretary | Lower Failand Farm Failand BS8 3SS Bristol Avon | British | 22447430001 | ||||||
NOBLE, Alan Richard | Director | Byemills Cottage BS39 4JL Pensford | United Kingdom | British | Director | 7575610005 | ||||
SAGE, Thomas Richard | Director | Lower Failand Farm Failand BS8 3SS Bristol Avon | British | 22447430001 | ||||||
SAGE, Tom Richard | Director | St. John Street Bedminster BS3 4NH Bristol Cameron Holdings Ltd | United Kingdom | British | None | 198608690001 |
Who are the persons with significant control of CAMERON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Donald Allan Cameron | Apr 06, 2016 | St Johns Street Bedminster BS3 4NH Bristol | No |
Nationality: British Country of Residence: England | |||
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