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

CAMARGUE WEST BROMWICH LIMITED

1st Floor Chilworth Point, 1 Chilworth Road, Southampton, HAMPSHIRE, SO16 7JQ,
Company Registration Number
02504151
Private Limited Company
Active

Company Overview

About Camargue West Bromwich Ltd
CAMARGUE WEST BROMWICH LIMITED was founded on 1990-05-21 and has its registered office in Southampton. The organisation's status is listed as "Active". Camargue West Bromwich 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
CAMARGUE WEST BROMWICH LIMITED
 
Legal Registered Office
1st Floor Chilworth Point
1 Chilworth Road
Southampton
HAMPSHIRE
SO16 7JQ
Other companies in SO16
 
Previous Names
CALOS LIMITED26/04/2006
Filing Information
Company Number 02504151
Company ID Number 02504151
Date formed 1990-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-30
Account next due 2024-07-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-30 14:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMARGUE WEST BROMWICH 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 CAMARGUE WEST BROMWICH LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-04-23
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS
Director 2006-04-20
ROBERT THOMAS SPERRING
Director 1999-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID LEWIS SHOWAN
Company Secretary 2006-06-08 2008-04-30
SHAWS SECRETARIES LIMITED
Company Secretary 1999-08-17 2006-04-18
MICHAEL JOHN CLARKE
Director 1992-07-13 1999-08-17
WILLIAM CASWELL GILL
Director 1998-12-20 1999-08-17
ANTONY GRAHAM SANDERSON
Company Secretary 1992-07-13 1999-07-16
ANTONY GRAHAM SANDERSON
Director 1991-05-21 1998-12-22
ROBERT THOMAS SPERRING
Director 1992-07-13 1993-07-07
JOHN PAUL BREARLEY
Company Secretary 1991-05-21 1992-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AB SUPPORT SERVICES LIMITED Company Secretary 2016-04-12 CURRENT 2015-10-16 Dissolved 2017-08-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ANUERA LIMITED Company Secretary 2016-03-09 CURRENT 2012-09-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HOT AND COLD TECHNICAL (UK) LIMITED Company Secretary 2012-02-20 CURRENT 2006-02-06 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WINDHOVER PROJECTS LIMITED Company Secretary 2011-06-07 CURRENT 1975-12-01 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LITTLE ME SKYLINE PLAZA LIMITED Company Secretary 2011-03-14 CURRENT 2011-03-14 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (DORCHESTER) LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY GROUP LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (WIMBORNE) LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FOUR PLUMBING AND HEATING LIMITED Company Secretary 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BOLNORE LIMITED Company Secretary 2009-11-19 CURRENT 2009-11-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ZEEMET LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ALLIANTS LIMITED Company Secretary 2009-06-04 CURRENT 2009-04-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAIRNFINCH LIMITED Company Secretary 2008-08-06 CURRENT 1980-04-09 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAMPSHIRE APARTMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-03-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION HOLDINGS LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SCHOLARIS UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-02-04 Dissolved 2016-06-28
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ONBOARD TV LTD Company Secretary 2007-05-11 CURRENT 2007-02-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SHERIOL THIRTY - TWO LIMITED Company Secretary 2007-03-12 CURRENT 1992-03-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HURST (UK) LIMITED Company Secretary 2007-02-06 CURRENT 2006-08-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WAYPOINT (UK) LIMITED Company Secretary 2006-08-18 CURRENT 2003-01-16 Dissolved 2016-11-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAWK LANA LIMITED Company Secretary 2006-08-02 CURRENT 2004-07-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHILWORTH PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2002-10-23 Dissolved 2016-01-26
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERIORBUILD (UK) LIMITED Company Secretary 2006-05-17 CURRENT 2004-06-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HIGHCLIFFE FINANCIAL PLANNING LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2017-02-21
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS ELECTRONICS LIMITED Company Secretary 2006-04-26 CURRENT 1984-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WEBTEQ LIMITED Company Secretary 2006-02-17 CURRENT 2005-09-23 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LATIMER NEWS LIMITED Company Secretary 2006-01-03 CURRENT 2002-12-20 Dissolved 2014-12-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED PLANNING SOLUTIONS LIMITED Company Secretary 2006-01-03 CURRENT 1995-12-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED EXTRAWAY LIMITED Company Secretary 2005-12-31 CURRENT 2005-07-13 Dissolved 2015-03-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AMA OPTIC LIMITED Company Secretary 2005-12-31 CURRENT 1996-04-12 Dissolved 2014-10-31
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE MARKETING ASSOCIATION LIMITED Company Secretary 2005-12-31 CURRENT 1996-08-19 Dissolved 2016-11-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WILKINSON INFORMATION SYSTEMS LIMITED Company Secretary 2005-12-31 CURRENT 2004-02-04 Dissolved 2016-04-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WESTFIELD POLYMERS LIMITED Company Secretary 2005-12-31 CURRENT 1993-03-12 Dissolved 2017-08-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE RIDE LIMITED Company Secretary 2005-12-31 CURRENT 2003-11-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SPARKSTONE TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 2004-05-25 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL SAILING PRODUCTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-09-28 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK GROUP LIMITED Company Secretary 2005-12-31 CURRENT 1986-10-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED 35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-31 CURRENT 1989-08-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ADVENTA LIMITED Company Secretary 2005-12-31 CURRENT 1994-04-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED COURTNEY BISHOPP AGENCY LIMITED Company Secretary 2005-12-31 CURRENT 1995-06-02 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MONSAC (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1995-10-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED JUDY SPORLE SWIMMING ENTERPRISES LIMITED Company Secretary 2005-12-31 CURRENT 1996-05-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION LIMITED Company Secretary 2005-12-31 CURRENT 1998-09-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHESS MAGAZINE HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1999-04-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK INDUSTRIALS LIMITED Company Secretary 2005-12-31 CURRENT 2000-07-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CLUBCUTIE LIMITED Company Secretary 2005-12-31 CURRENT 2001-06-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FAIRPARK LIMITED Company Secretary 2005-12-31 CURRENT 2001-09-18 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SIMPLIE SMITH & JONES LIMITED Company Secretary 2005-12-31 CURRENT 1978-10-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK LIMITED Company Secretary 2005-12-31 CURRENT 1973-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED STOUTS HILL CLUB LIMITED Company Secretary 2005-12-31 CURRENT 1982-12-20 Liquidation
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BRITISH CHESS MAGAZINE LIMITED Company Secretary 2005-12-31 CURRENT 1937-12-22 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FINESSE BRIDGE BOOKS LIMITED Company Secretary 2005-12-31 CURRENT 2000-01-26 Active
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS CAMARGUE SOMERSET LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-05-02
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS PARIS 101 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-03-01
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS LAKE AVENUE PROPERTY MANAGEMENT LIMITED Director 2002-07-05 CURRENT 2002-07-05 Active
ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS ASHBY FIELDS MANAGEMENT COMPANY LIMITED Director 1996-11-29 CURRENT 1996-11-29 Active
ROBERT THOMAS SPERRING CAMARGUE SOMERSET LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-05-02
ROBERT THOMAS SPERRING BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ROBERT THOMAS SPERRING SOUTHERN PROPERTIES (WESSEX) LIMITED Director 2007-07-31 CURRENT 2006-02-07 Dissolved 2013-12-31
ROBERT THOMAS SPERRING BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ROBERT THOMAS SPERRING MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
ROBERT THOMAS SPERRING CAMARGUE MONKS BROOK LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
ROBERT THOMAS SPERRING CHILWORTH PROPERTIES LIMITED Director 2003-01-29 CURRENT 2002-10-23 Dissolved 2016-01-26
ROBERT THOMAS SPERRING CAMARGUE PROPERTIES LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING SHERIOL THIRTY - TWO LIMITED Director 1996-08-30 CURRENT 1992-03-24 Active
ROBERT THOMAS SPERRING ROBERT T SPERRING LIMITED Director 1991-06-30 CURRENT 1986-09-17 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-09-26Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-12
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-05-16CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 2014-12-11
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 10 Romsey Road Eastleigh Southampton SO50 9AL
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 2013-10-17
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-23AA01Current accounting period extended from 31/07/12 TO 31/10/12
2012-05-09AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-06-17AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-05-26AR0130/04/10 ANNUAL RETURN FULL LIST
2010-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-02-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
2009-12-09MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY RICHARD SHOWAN
2007-07-05363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09288aNEW SECRETARY APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-04-26CERTNMCOMPANY NAME CHANGED CALOS LIMITED CERTIFICATE ISSUED ON 26/04/06
2006-04-19288bSECRETARY RESIGNED
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-24363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-09363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-06-19363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-30363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13288bSECRETARY RESIGNED
1999-09-30288bDIRECTOR RESIGNED
1999-09-22CERTNMCOMPANY NAME CHANGED BETTA SUPERETTE LIMITED CERTIFICATE ISSUED ON 23/09/99
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-02288bSECRETARY RESIGNED
1999-06-01363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CAMARGUE WEST BROMWICH 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 CAMARGUE WEST BROMWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-06-20 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1993-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE. 1993-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC,
CHARGE OVER DEPOSIT ACCOUNT 1993-03-05 Satisfied MISSELBROOK & WESTON LIMITED
LEGAL CHARGE 1992-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 572,109
Creditors Due After One Year 2011-07-31 £ 572,308
Creditors Due Within One Year 2012-10-31 £ 25,269
Creditors Due Within One Year 2011-07-31 £ 25,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CAMARGUE WEST BROMWICH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 3,680
Cash Bank In Hand 2011-07-31 £ 2,270
Current Assets 2012-10-31 £ 295,459
Current Assets 2011-07-31 £ 296,078
Debtors 2012-10-31 £ 291,779
Debtors 2011-07-31 £ 293,808
Tangible Fixed Assets 2012-10-31 £ 120,000
Tangible Fixed Assets 2011-07-31 £ 120,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMARGUE WEST BROMWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMARGUE WEST BROMWICH LIMITED
Trademarks
We have not found any records of CAMARGUE WEST BROMWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMARGUE WEST BROMWICH 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 (47190 - Other retail sale in non-specialised stores) as CAMARGUE WEST BROMWICH LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CAMARGUE WEST BROMWICH 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 CAMARGUE WEST BROMWICH 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 CAMARGUE WEST BROMWICH 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.