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

CAMEON LIMITED

17 GEORGE STREET, ST. HELENS, MERSEYSIDE, WA10 1DB,
Company Registration Number
02790624
Private Limited Company
Active

Company Overview

About Cameon Ltd
CAMEON LIMITED was founded on 1993-02-16 and has its registered office in Merseyside. The organisation's status is listed as "Active". Cameon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMEON LIMITED
 
Legal Registered Office
17 GEORGE STREET
ST. HELENS
MERSEYSIDE
WA10 1DB
Other companies in WA10
 
Filing Information
Company Number 02790624
Company ID Number 02790624
Date formed 1993-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB625222960  
Last Datalog update: 2024-04-06 19:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMEON LIMITED
The accountancy firm based at this address is LIVESEY SPOTTISWOOD 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 CAMEON LIMITED
The following companies were found which have the same name as CAMEON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMEON ASSOCIATES, INC. 319 MAIN MALL REAR PO BOX 911 POUGHKEEPSIE NY 12602 Active Company formed on the 1989-04-26
Cameon Clothing Oy Vaasankatu 4 HELSINKI 00500 Active Company formed on the 2009-05-22
CAMEON CONSTRUCTIONS PTY LTD NSW 2050 Active Company formed on the 2010-11-25
CAMEON DESIGN GROUP LLC Georgia Unknown
CAMEON ENGGINEERING AND CONSTRUCTIONS PRIVATE LIMITED MD. TARIQUE ANWAR C/0- MD. SHAMSHUDDIN DARJI TOLA MURADPUR LANE SHOP NO.- 1 PATNA Bihar 800004 ACTIVE Company formed on the 2011-09-23
CAMEON HUNT TM LTD 2 HIGH STREET TOTTON SOUTHAMPTON SO40 9HN Active - Proposal to Strike off Company formed on the 2020-08-19
CAMEON INCORPORATED New Jersey Unknown
CAMEON PTY LTD Active Company formed on the 2017-09-28
CAMEON PTY LTD SA 5291 Active Company formed on the 2017-09-28
CAMEON TRANSPORT PTY LTD SA 5291 Active Company formed on the 2018-01-18
CAMEONE LTD SUITE 4 11-15 COVENTRY ROAD MARKET HARBOROUGH LE16 9BX Active - Proposal to Strike off Company formed on the 2022-06-28

Company Officers of CAMEON LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MCKIE
Company Secretary 2008-03-01
FRANK MALCOLM TRISTRAM
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM FRANK COLLINS
Director 2001-04-01 2008-03-25
JOHN STANLEY SIMPSON
Company Secretary 2006-02-14 2008-02-29
JOHN STANLEY SIMPSON
Director 1994-02-04 2008-02-29
NEVILLE CAVILL
Company Secretary 2002-05-01 2006-02-14
JOHN STANWAY
Director 1996-04-01 2004-07-31
RICHARD CHARLES PORTER
Company Secretary 1996-04-01 2002-04-30
RICHARD CHARLES PORTER
Director 1993-02-16 2002-04-30
BRIAN LEE
Director 1993-02-16 2001-04-01
BRIAN LEE
Company Secretary 1993-02-16 1996-04-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-02-16 1993-02-16
COMBINED NOMINEES LIMITED
Nominated Director 1993-02-16 1993-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-02-16 1993-02-16

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
2024-03-13CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 280
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 280
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MCKIE on 2016-06-13
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MALCOLM TRISTRAM / 13/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MALCOLM TRISTRAM / 13/06/2016
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 280
2016-03-04AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 280
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 280
2014-03-19AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0115/02/12 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0115/02/11 ANNUAL RETURN FULL LIST
2010-09-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MCKIE on 2010-02-01
2010-03-15CH01Director's details changed for Frank Malcolm Tristram on 2010-02-01
2010-02-18AR0114/02/10 ANNUAL RETURN FULL LIST
2009-09-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28288aSECRETARY APPOINTED KATHLEEN MCKIE
2008-05-16169GBP IC 1080/280 25/03/08 GBP SR 800@1=800
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIMPSON
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLLINS
2008-02-15363aRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31288bDIRECTOR RESIGNED
2004-02-28363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-2888(2)RAD 16/06/03--------- £ SI 80@1=80 £ IC 1000/1080
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20123£ NC 1000/1200 16/06/03
2003-06-20RES04NC INC ALREADY ADJUSTED 16/06/03
2003-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-04363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: ACORN HOUSE 186 ST HELENS ROAD RAINFORD ST HELENS MERSEYSIDE WA11 7QQ
2002-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-12363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-09-14288bDIRECTOR RESIGNED
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-14288aNEW DIRECTOR APPOINTED
2001-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/00
2000-03-06363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-17363sRETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-10288SECRETARY RESIGNED
1996-05-10288NEW SECRETARY APPOINTED
1996-04-23363aRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1996-04-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMEON 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 CAMEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 37,912
Creditors Due Within One Year 2012-03-31 £ 54,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAMEON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 42,786
Cash Bank In Hand 2012-03-31 £ 53,822
Current Assets 2013-03-31 £ 58,244
Current Assets 2012-03-31 £ 75,616
Debtors 2013-03-31 £ 15,458
Debtors 2012-03-31 £ 21,794
Shareholder Funds 2013-03-31 £ 30,618
Shareholder Funds 2012-03-31 £ 25,254
Tangible Fixed Assets 2013-03-31 £ 10,286
Tangible Fixed Assets 2012-03-31 £ 3,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMEON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMEON LIMITED
Trademarks
We have not found any records of CAMEON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMEON 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 (96090 - Other service activities n.e.c.) as CAMEON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAMEON 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 CAMEON 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 CAMEON 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