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

CAMBERLEY PRINTERS LIMITED

357 London Road, Camberley, SURREY, GU15 3HQ,
Company Registration Number
01004019
Private Limited Company
Active

Company Overview

About Camberley Printers Ltd
CAMBERLEY PRINTERS LIMITED was founded on 1971-03-05 and has its registered office in Camberley. The organisation's status is listed as "Active". Camberley Printers Limited is a Private Limited Company registered in 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
CAMBERLEY PRINTERS LIMITED
 
Legal Registered Office
357 London Road
Camberley
SURREY
GU15 3HQ
Other companies in GU15
 
Telephone01276 63048
 
Filing Information
Company Number 01004019
Company ID Number 01004019
Date formed 1971-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211328119  
Last Datalog update: 2024-05-07 15:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBERLEY PRINTERS 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 CAMBERLEY PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE WOODFORD
Company Secretary 1992-12-31
DARRELL EDMUND WOODFORD
Director 2000-10-01
GARY MICHAEL WOODFORD
Director 2000-10-01
MICHAEL ERIC WOODFORD
Director 1992-12-31
PAULINE WOODFORD
Director 1992-12-31

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
2024-05-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR PAULINE WOODFORD
2023-06-12Termination of appointment of Pauline Woodford on 2023-06-12
2023-06-12Appointment of Mr Darrell Edmund Woodford as company secretary on 2023-06-12
2023-03-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM York Lane Terrace, Frimley Road Camberley, Surrey GU15 3ES
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01Director's details changed for Mr Gary Michael Woodford on 2011-01-05
2010-06-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL EDMUND WOODFORD / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOODFORD / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC WOODFORD / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL WOODFORD / 31/12/2009
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-06288cDIRECTOR'S PARTICULARS CHANGED
2003-02-06288cDIRECTOR'S PARTICULARS CHANGED
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-13RES13DIVISION OF SHARES 02/01/02
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-05363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND
2002-05-05RES04NC INC ALREADY ADJUSTED 01/10/00
2002-05-05123NC INC ALREADY ADJUSTED 01/10/00
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288cDIRECTOR'S PARTICULARS CHANGED
2002-05-05RES14499 01/10/00
2002-05-0588(2)RAD 01/10/00--------- £ SI 998@1
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-22363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-15363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-04363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-17363xRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-04AUDAUDITOR'S RESIGNATION
1995-07-25AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-22363xRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-04AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBERLEY PRINTERS 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 CAMBERLEY PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-13 Outstanding BARCLAYS BANK PLC
MORTGAGE 1978-07-31 Outstanding MIDLAND BANK PLC
MORTGAGE 1976-03-19 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CAMBERLEY PRINTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMBERLEY PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBERLEY PRINTERS 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 (18129 - Printing n.e.c.) as CAMBERLEY PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CAMBERLEY PRINTERS 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 CAMBERLEY PRINTERS 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 CAMBERLEY PRINTERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1