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

PRO CAM UK LIMITED

2030 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW,
Company Registration Number
02371155
Private Limited Company
Active

Company Overview

About Pro Cam Uk Ltd
PRO CAM UK LIMITED was founded on 1989-04-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Pro Cam Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRO CAM UK LIMITED
 
Legal Registered Office
2030 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DW
Other companies in CB23
 
Previous Names
PRO CAM GROUP LIMITED03/07/2008
Filing Information
Company Number 02371155
Company ID Number 02371155
Date formed 1989-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB538304156  
Last Datalog update: 2025-01-05 08:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRO CAM UK 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 PRO CAM UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANDREWS
Company Secretary 1999-07-01
IAN DONALD BESWICK
Director 2007-07-09
JOHN DAVID BIANCHI
Director 1997-02-07
CHRISTOPHER JOHN BUTT
Director 1992-04-12
DAVID JOHN PARISH
Director 2014-12-09
ANTHONY JOHN WHITE
Director 1992-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN IRVIN
Director 2008-07-01 2013-12-31
DAVID RICHARD ELLERTON
Director 1992-04-12 2010-07-30
SHAUN DRAKE
Director 2004-01-05 2009-04-07
JOHN WILLIAM HUGH POULTON
Director 2001-09-01 2004-03-23
PAUL GERALD SCHOLES
Director 1998-05-01 2001-04-30
JAMES DAVID RUTHERFORD
Director 1992-04-12 2000-12-07
JOHN STOWER HEWETT
Director 1999-03-16 2000-05-31
DOUGLAS KEITH LIMBURN
Director 1995-03-21 1999-10-22
DAVID RICHARD ELLERTON
Company Secretary 1992-04-12 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANDREWS TOADRAGE LIMITED Company Secretary 2009-07-09 CURRENT 2001-07-03 Active
MICHAEL JOHN ANDREWS PRO CAM AGRICULTURE LIMITED Company Secretary 2008-06-20 CURRENT 2008-05-14 Active
MICHAEL JOHN ANDREWS B.C.S. AGRICULTURE LIMITED Company Secretary 2001-04-02 CURRENT 1992-10-20 Active
MICHAEL JOHN ANDREWS J.D. RUTHERFORD LIMITED Company Secretary 2000-07-25 CURRENT 1986-02-21 Active
MICHAEL JOHN ANDREWS CHEMEGA LIMITED Company Secretary 2000-06-16 CURRENT 1987-11-30 Active
MICHAEL JOHN ANDREWS PRO CAM AGRONOMY LIMITED Company Secretary 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS QUALITY ASSURED MARKETING LIMITED Company Secretary 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS MEGA YIELD LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS PRO CAM CP LIMITED Company Secretary 2000-03-23 CURRENT 1979-05-17 Active
MICHAEL JOHN ANDREWS COUNTYCROPS LIMITED Company Secretary 2000-03-15 CURRENT 1993-03-05 Active
MICHAEL JOHN ANDREWS FIELDCARE LIMITED Company Secretary 1999-07-30 CURRENT 1973-05-11 Active
MICHAEL JOHN ANDREWS FARM SUPPLY COMPANY (THIRSK) LIMITED Company Secretary 1999-07-30 CURRENT 1967-10-30 Active
MICHAEL JOHN ANDREWS DIRECT FARM MARKETING LIMITED Company Secretary 1999-07-01 CURRENT 1996-06-27 Active
IAN DONALD BESWICK FIELD OPTIONS LIMITED Director 2017-08-31 CURRENT 2004-09-30 Active
IAN DONALD BESWICK SMART FARMING LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
IAN DONALD BESWICK TOADRAGE MEDIA LTD Director 2014-02-11 CURRENT 2013-12-04 Active
IAN DONALD BESWICK PRO CAM CP LIMITED Director 2008-08-07 CURRENT 1979-05-17 Active
IAN DONALD BESWICK TOPYIELD LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
IAN DONALD BESWICK POWERCROP LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
IAN DONALD BESWICK PRO CAM GROUP LIMITED Director 2008-06-20 CURRENT 2008-06-16 Active - Proposal to Strike off
IAN DONALD BESWICK PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
IAN DONALD BESWICK CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
JOHN DAVID BIANCHI GRAMPIAN GRAIN LIMITED Director 2017-04-03 CURRENT 1976-12-24 Active - Proposal to Strike off
JOHN DAVID BIANCHI INTEGRATED CROP MANAGEMENT (SW) LIMITED Director 2012-03-30 CURRENT 1999-07-29 Active
JOHN DAVID BIANCHI THE GRAIN MAIZE COMPANY LIMITED Director 2012-03-30 CURRENT 2007-09-25 Active
JOHN DAVID BIANCHI CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
JOHN DAVID BIANCHI ROBERTSON CROP SERVICES LIMITED Director 2002-02-08 CURRENT 1983-07-01 Active
JOHN DAVID BIANCHI B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
JOHN DAVID BIANCHI DIRECT FARM MARKETING LIMITED Director 2000-07-01 CURRENT 1996-06-27 Active
JOHN DAVID BIANCHI J.D. RUTHERFORD LIMITED Director 2000-07-01 CURRENT 1986-02-21 Active
JOHN DAVID BIANCHI CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
JOHN DAVID BIANCHI PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID BIANCHI FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
JOHN DAVID BIANCHI FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
JOHN DAVID BIANCHI COUNTYCROPS LIMITED Director 1998-05-01 CURRENT 1993-03-05 Active
JOHN DAVID BIANCHI PRO CAM CP LIMITED Director 1993-09-01 CURRENT 1979-05-17 Active
CHRISTOPHER JOHN BUTT PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
CHRISTOPHER JOHN BUTT PRO CAM CP LIMITED Director 1991-06-04 CURRENT 1979-05-17 Active
DAVID JOHN PARISH FIELD OPTIONS LIMITED Director 2017-08-31 CURRENT 2004-09-30 Active
DAVID JOHN PARISH GRAMPIAN GRAIN LIMITED Director 2017-04-03 CURRENT 1976-12-24 Active - Proposal to Strike off
DAVID JOHN PARISH PRO CAM CP LIMITED Director 2014-12-09 CURRENT 1979-05-17 Active
DAVID JOHN PARISH SUCCESSFUL AGRONOMY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
DAVID JOHN PARISH CROP CARE LTD Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
ANTHONY JOHN WHITE PROCAM LIMITED Director 2014-05-30 CURRENT 2014-05-09 Active
ANTHONY JOHN WHITE TOADRAGE MEDIA LTD Director 2013-12-04 CURRENT 2013-12-04 Active
ANTHONY JOHN WHITE TOPYIELD LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM AGRICULTURE LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active
ANTHONY JOHN WHITE POWERCROP LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM GROUP LIMITED Director 2008-06-20 CURRENT 2008-06-16 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
ANTHONY JOHN WHITE CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
ANTHONY JOHN WHITE TOADRAGE LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
ANTHONY JOHN WHITE B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
ANTHONY JOHN WHITE CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
ANTHONY JOHN WHITE PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTHONY JOHN WHITE FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
ANTHONY JOHN WHITE FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
ANTHONY JOHN WHITE DIRECT FARM MARKETING LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
ANTHONY JOHN WHITE ROBERTSON CROP SERVICES LIMITED Director 1995-02-09 CURRENT 1983-07-01 Active
ANTHONY JOHN WHITE COUNTYCROPS LIMITED Director 1993-05-31 CURRENT 1993-03-05 Active
ANTHONY JOHN WHITE QUADRANGLE LIMITED Director 1991-07-05 CURRENT 1983-03-29 Active
ANTHONY JOHN WHITE PRO CAM CP LIMITED Director 1991-06-04 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE J.D. RUTHERFORD LIMITED Director 1990-12-14 CURRENT 1986-02-21 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
2024-09-13FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-06Appointment of Mr Iain Stuart Muir as company secretary on 2023-04-03
2023-04-06Termination of appointment of David John Parish on 2023-04-03
2023-04-04DIRECTOR APPOINTED MR ALEXANDER PAUL COLLINGWOOD
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DIANE RACHEL HEATH
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-01-05Appointment of Mr David John Parish as company secretary on 2021-12-23
2022-01-05Termination of appointment of Michael John Andrews on 2021-12-23
2022-01-05AP03Appointment of Mr David John Parish as company secretary on 2021-12-23
2022-01-05TM02Termination of appointment of Michael John Andrews on 2021-12-23
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20CH01Director's details changed for Mr. Ian Donald Beswick on 2020-08-01
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WHITE
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BIANCHI
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MRS DIANE RACHEL HEATH
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 550000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-09MR05
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 550000
2016-04-14AR0112/04/16 ANNUAL RETURN FULL LIST
2015-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD BESWICK / 23/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUTT / 01/05/2015
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 550000
2015-04-13AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR DAVID JOHN PARISH
2014-09-01AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 550000
2014-04-15AR0112/04/14 FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IRVIN
2013-04-16AR0112/04/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2012-04-19AR0112/04/12 FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN IRVIN / 17/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUTT / 17/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BIANCHI / 17/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD BESWICK / 17/04/2012
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 17/04/2012
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BESWICK / 20/07/2011
2011-04-26AR0112/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BIANCHI / 12/04/2011
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-02AR0112/04/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 15/10/2009
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLERTON
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN IRVIN / 21/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN IRVIN / 15/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ELLERTON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUTT / 12/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BIANCHI / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWICK / 07/10/2009
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBRIDGESHIRE CB23 7TT
2009-07-20122GBP SR 260000@1
2009-07-20RES01ALTER ARTICLES 01/07/2009
2009-05-13363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR SHAUN DRAKE
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BESWICK / 21/10/2008
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-09288aDIRECTOR APPOINTED ANDREW JOHN IRVIN
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2008-07-02CERTNMCOMPANY NAME CHANGED PRO CAM GROUP LIMITED CERTIFICATE ISSUED ON 03/07/08
2008-04-21363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-14RES01ADOPT ARTICLES 27/03/2008
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11RES01ALTER MEMORANDUM 20/03/2008
2007-12-14288aNEW DIRECTOR APPOINTED
2007-06-02363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-06122£ SR 45000@1 01/07/05
2006-12-06122£ IC 900000/855000 30/06/06 £ SR 45000@1=45000
2006-05-25363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-06-01122£ SR 28960@1 15/01/04
2005-05-24122£ SR 152040@1 15/01/04
2005-05-24122£ SR 100000@1 15/07/04
2005-05-24122£ SR 152040@1 15/01/05
2005-05-24122£ SR 28960@1 15/01/05
2005-05-24122£ SR 28960@1 15/07/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to PRO CAM UK 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 PRO CAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-08-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-05-21 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-05-21 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1991-04-29 Outstanding MIDLAND BANK PLC
SUPPLEMENTAL CHARGE 1991-03-07 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-04-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1990-04-10 Satisfied 3I PLC
DEBENTURE 1989-07-31 Satisfied 3I PLC
Intangible Assets
Patents
We have not found any records of PRO CAM UK LIMITED registering or being granted any patents
Domain Names

PRO CAM UK LIMITED owns 4 domain names.

procam.co.uk   procamagronomy.co.uk   countycrops.co.uk   chemega.co.uk  

Trademarks
We have not found any records of PRO CAM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRO CAM UK 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 (64201 - Activities of agricultural holding companies) as PRO CAM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRO CAM UK 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 PRO CAM UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0012092980Seeds of forage plants, for sowing (excl. cereals and fodder beet seed "Beta vulgaris var. alba", sugar beet seed, lucerne seed, clover "Trifolium spp." seed, fesque seed, Kentucky blue grass "Poa pratensis L." seed, ryegrass "Lolium multiflorum lam., Lolium perenne L." seed, Timothy grass seed, vetch seed, seeds of the genus Poa palustris L and Poa trivialis L., cocksfoot grass "Dactylis glomerata L." seed, bent grass "Agrostis" seed and lupine seed)
2018-03-0012092980Seeds of forage plants, for sowing (excl. cereals and fodder beet seed "Beta vulgaris var. alba", sugar beet seed, lucerne seed, clover "Trifolium spp." seed, fesque seed, Kentucky blue grass "Poa pratensis L." seed, ryegrass "Lolium multiflorum lam., Lolium perenne L." seed, Timothy grass seed, vetch seed, seeds of the genus Poa palustris L and Poa trivialis L., cocksfoot grass "Dactylis glomerata L." seed, bent grass "Agrostis" seed and lupine seed)

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 PRO CAM UK 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 PRO CAM UK 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.