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

CAMLOCK SYSTEMS LIMITED

3 PARK VIEW, COMPTON INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN23 6QE,
Company Registration Number
01323911
Private Limited Company
Active

Company Overview

About Camlock Systems Ltd
CAMLOCK SYSTEMS LIMITED was founded on 1977-08-01 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Camlock Systems 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
CAMLOCK SYSTEMS LIMITED
 
Legal Registered Office
3 PARK VIEW
COMPTON INDUSTRIAL ESTATE
EASTBOURNE
EAST SUSSEX
BN23 6QE
Other companies in BN23
 
Filing Information
Company Number 01323911
Company ID Number 01323911
Date formed 1977-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192593727  
Last Datalog update: 2025-01-05 11:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMLOCK SYSTEMS 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.
Companies with same name CAMLOCK SYSTEMS LIMITED
The following companies were found which have the same name as CAMLOCK SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Camlock Systems Inc Connecticut Unknown

Company Officers of CAMLOCK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JONATHAN CARROLL
Company Secretary 2008-06-30
RAYMOND CARROLL
Director 1991-12-31
ROBIN JONATHAN CARROLL
Director 2010-03-24
PETER LESLIE WARD
Director 1995-09-07
CLARE LOUISE WATSON
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PARSONS
Director 2014-11-17 2017-01-01
MARTIN SHAUN MCCAFFREY
Director 1995-09-07 2016-11-09
TONY DENT
Director 2004-06-17 2013-10-01
STEPHEN JOHN FARNSWORTH
Director 2000-01-01 2011-04-04
BRIAN JOHN HEASMAN
Company Secretary 1994-01-06 2008-06-30
BRIAN JOHN HEASMAN
Director 1995-09-07 2008-06-30
ROBERT PAUL SUCKLING
Director 2000-01-01 2000-11-15
ANTHONY HUBERT WHITEHORN
Director 1995-09-07 2000-04-03
COLIN CHARLES WILLIAM MILNE
Director 1997-12-01 2000-01-31
ROGER GLAN DAVIES
Director 1991-12-31 1998-05-24
ROGER GLAN DAVIES
Company Secretary 1991-12-31 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CARROLL RJM ESTATES LTD Director 2012-09-03 CURRENT 2012-09-03 Active
ROBIN JONATHAN CARROLL INTERLOCK SYSTEMS LIMITED Director 2014-11-07 CURRENT 1992-05-27 Active
ROBIN JONATHAN CARROLL ONESTOP-LOCKS LIMITED Director 2014-11-07 CURRENT 2003-12-22 Active
ROBIN JONATHAN CARROLL CAMLOCK.COM LIMITED Director 2014-11-07 CURRENT 2007-07-03 Active
ROBIN JONATHAN CARROLL CAMLOCK INDUSTRIAL HARDWARE LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active - Proposal to Strike off
ROBIN JONATHAN CARROLL CAMLOCK KEY MANAGEMENT LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active - Proposal to Strike off
ROBIN JONATHAN CARROLL KEYOSK PRODUCTS LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
ROBIN JONATHAN CARROLL CAMLOCK GROUP LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
ROBIN JONATHAN CARROLL RSR ESTATES LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2013-10-15
CLARE LOUISE WATSON CAPITAL ELECTRIC WHOLESALE LIMITED Director 2009-08-21 CURRENT 2001-08-08 Active

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
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 013239110006
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013239110006
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013239110005
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE WARD
2018-05-24SH03Purchase of own shares
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 234800
2018-05-01SH06Cancellation of shares. Statement of capital on 2018-04-06 GBP 234,800
2018-04-11RES13Resolutions passed:
  • Acquisition of shares 31/10/2017
  • ADOPT ARTICLES
2018-04-11RES01ADOPT ARTICLES 31/10/2017
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 240625
2018-02-01SH06Cancellation of shares. Statement of capital on 2017-12-19 GBP 240,625
2018-01-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24SH03Purchase of own shares
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 246450
2017-12-13SH06Cancellation of shares. Statement of capital on 2017-11-10 GBP 246,450
2017-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 263400
2017-11-30SH06Cancellation of shares. Statement of capital on 2017-10-03 GBP 263,400.00
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 264400
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAUN MCCAFFREY
2016-06-22SH03Purchase of own shares
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 264400
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-05-13 GBP 264,400.00
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 286900
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 286900
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN JONATHAN CARROL on 2014-12-31
2014-12-02AP01DIRECTOR APPOINTED TIMOTHY PARSONS
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 286900
2014-02-04AR0131/12/13 FULL LIST
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TONY DENT
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 FULL LIST
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARNSWORTH
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED ROBIN JONATHAN CARROLL
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE WATSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE WARD / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAUN MCCAFFREY / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FARNSWORTH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY DENT / 25/01/2010
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRAIN JOHN HEASMAN LOGGED FORM
2008-07-09288aSECRETARY APPOINTED ROBIN JONATHAN CARROL
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-08363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-28288aNEW DIRECTOR APPOINTED
2004-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-07288aNEW DIRECTOR APPOINTED
2002-01-24363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-04-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-04-30RES02REREG PLC-PRI 02/04/01
2001-01-11363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-12-04288bDIRECTOR RESIGNED
2000-11-30AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-05AUDAUDITOR'S RESIGNATION
2000-04-11288bDIRECTOR RESIGNED
2000-02-18288bDIRECTOR RESIGNED
2000-01-23363sRETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10288aNEW DIRECTOR APPOINTED
1999-11-15AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to CAMLOCK SYSTEMS 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 CAMLOCK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMLOCK SYSTEMS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CAMLOCK SYSTEMS LIMITED

CAMLOCK SYSTEMS LIMITED has registered 3 patents

GB2449147 , GB2414273 , GB2432183 ,

Domain Names

CAMLOCK SYSTEMS LIMITED owns 4 domain names.

camlock.co.uk   onestop-locks.co.uk   lockspecialist.co.uk   keyosk.co.uk  

Trademarks

Trademark applications by CAMLOCK SYSTEMS LIMITED

CAMLOCK SYSTEMS LIMITED is the Owner at publication for the trademark CAMLOCK ™ (79040809) through the USPTO on the 2007-03-16
Color is not claimed as a feature of the mark.
CAMLOCK SYSTEMS LIMITED is the Original registrant for the trademark CAMLOCK ™ (79040809) through the USPTO on the 2007-03-16
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with CAMLOCK SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-02-11 GBP £48 Repairs & Maint of Premises
London Borough of Newham 2014-09-27 GBP £18 STATIONERY PURCHASE
London Borough of Newham 2014-09-27 GBP £18 STATIONERY PURCHASE
Nottingham City Council 2014-07-02 GBP £20
Nottingham City Council 2014-07-02 GBP £20 426-Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMLOCK SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by CAMLOCK SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0183013000Locks used for furniture, of base metal
2015-07-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-07-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2015-06-0183013000Locks used for furniture, of base metal
2015-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2015-06-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2015-05-0183013000Locks used for furniture, of base metal
2015-05-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2015-04-0173121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2015-04-0173151200Articulated link chain of iron or steel (excl. roller chain)
2015-04-0183013000Locks used for furniture, of base metal
2015-04-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-04-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2015-03-0183013000Locks used for furniture, of base metal
2015-03-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-03-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMLOCK SYSTEMS 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 CAMLOCK SYSTEMS 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.