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

PROTEC CAMERFIELD LIMITED

PROTEC HOUSE, CHURCHILL WAY, NELSON, LANCASHIRE, BB9 6RT,
Company Registration Number
02894458
Private Limited Company
Active

Company Overview

About Protec Camerfield Ltd
PROTEC CAMERFIELD LIMITED was founded on 1994-02-03 and has its registered office in Nelson. The organisation's status is listed as "Active". Protec Camerfield Limited is a Private Limited Company registered in 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
PROTEC CAMERFIELD LIMITED
 
Legal Registered Office
PROTEC HOUSE
CHURCHILL WAY
NELSON
LANCASHIRE
BB9 6RT
Other companies in BB9
 
Filing Information
Company Number 02894458
Company ID Number 02894458
Date formed 1994-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB633940242  
Last Datalog update: 2025-03-06 09:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTEC CAMERFIELD 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 PROTEC CAMERFIELD LIMITED

Current Directors
Officer Role Date Appointed
BARRIE RUSSELL
Company Secretary 1994-07-14
BARRIE RUSSELL
Director 1994-07-14
JAMES ANDREW WESTALL
Director 2002-12-16
KENNETH PETER WILLIAMS
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LEEMING
Director 1999-12-22 2017-07-27
PETER LIVESEY
Director 1998-04-03 2005-07-06
JAMES BARRY MERRIN
Director 1994-07-14 1998-04-03
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-02-03 1994-07-14
WILDMAN & BATTELL LIMITED
Nominated Director 1994-02-03 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE RUSSELL CAMERFIELD LIMITED Company Secretary 1994-07-21 CURRENT 1994-06-16 Active - Proposal to Strike off
BARRIE RUSSELL XL FIRE DETECTION SYSTEMS LTD Company Secretary 1993-12-24 CURRENT 1991-11-18 Active - Proposal to Strike off
BARRIE RUSSELL FACE MACANDA LIMITED Company Secretary 1993-03-15 CURRENT 1993-02-05 Active - Proposal to Strike off
BARRIE RUSSELL ONLINE LIGHTING LIMITED Company Secretary 1993-01-31 CURRENT 1989-11-30 Active - Proposal to Strike off
BARRIE RUSSELL EXCEL FIRE DETECTION LIMITED Company Secretary 1993-01-12 CURRENT 1979-10-17 Active - Proposal to Strike off
BARRIE RUSSELL OPEN FIRE SYSTEMS LIMITED Director 2014-11-17 CURRENT 2014-07-29 Active - Proposal to Strike off
BARRIE RUSSELL GAS ALARM SYSTEMS LIMITED Director 2013-07-26 CURRENT 1998-09-11 Active
BARRIE RUSSELL FIREPRO SYSTEMS LIMITED Director 2001-11-30 CURRENT 1986-09-30 Active - Proposal to Strike off
BARRIE RUSSELL PROTEC FIRE DETECTION (EXPORT) LIMITED Director 1994-11-22 CURRENT 1994-11-01 Active
BARRIE RUSSELL CAMERFIELD LIMITED Director 1994-07-21 CURRENT 1994-06-16 Active - Proposal to Strike off
BARRIE RUSSELL XL FIRE DETECTION SYSTEMS LTD Director 1993-12-24 CURRENT 1991-11-18 Active - Proposal to Strike off
BARRIE RUSSELL FACE MACANDA LIMITED Director 1993-03-15 CURRENT 1993-02-05 Active - Proposal to Strike off
BARRIE RUSSELL ONLINE LIGHTING LIMITED Director 1993-01-31 CURRENT 1989-11-30 Active - Proposal to Strike off
BARRIE RUSSELL EXCEL FIRE DETECTION LIMITED Director 1993-01-12 CURRENT 1979-10-17 Active - Proposal to Strike off
BARRIE RUSSELL LYNTECK LIMITED Director 1993-01-12 CURRENT 1987-12-17 Active
BARRIE RUSSELL PROTEC FIRE AND SECURITY GROUP LIMITED Director 1992-05-16 CURRENT 1986-07-21 Active
BARRIE RUSSELL PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY Director 1991-02-28 CURRENT 1974-05-16 Active
KENNETH PETER WILLIAMS ACTIVE FIRE PROTECTION LIMITED Director 1999-12-01 CURRENT 1993-12-01 Active - Proposal to Strike off

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
2025-03-27APPOINTMENT TERMINATED, DIRECTOR HARALD WOLFGANG UELKUE
2025-03-27DIRECTOR APPOINTED MR JENS WOLF
2025-03-05CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2025-01-14DIRECTOR APPOINTED MR GAWIN JAMES DAVIES
2025-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN TRENBATH
2025-01-10DIRECTOR APPOINTED MR MICHAEL PETER LYTHGOE
2025-01-10DIRECTOR APPOINTED MR JOBY JOHN HENDERSON
2025-01-07APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL O'DWYER
2024-12-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-02APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW WESTALL
2024-04-05DIRECTOR APPOINTED MR RICHARD MARK HEATON
2024-02-02APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DOYLE
2024-02-01DIRECTOR APPOINTED MR JAMES MICHAEL O'DWYER
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14DIRECTOR APPOINTED MR MICAHEL ALAN TRENBATH
2023-02-12DIRECTOR APPOINTED MR HARALD WOLFGANG UELKUE
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02Current accounting period extended from 31/08/22 TO 31/12/22
2022-02-02AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE RUSSELL
2021-12-07AP03Appointment of Mr Jonathan David Burton as company secretary on 2021-11-30
2021-12-07TM02Termination of appointment of Thomas Reginald Fairnie on 2021-11-30
2021-08-18PSC05Change of details for Protec Fire Detection Plc as a person with significant control on 2017-01-31
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETER WILLIAMS
2018-09-25AP01DIRECTOR APPOINTED MR PETER ANTHONY DOYLE
2018-09-25AP03Appointment of Mr Thomas Reginald Fairnie as company secretary on 2018-09-25
2018-09-25TM02Termination of appointment of Barrie Russell on 2018-09-25
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEEMING
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-16AP01DIRECTOR APPOINTED MR KENNETH PETER WILLIAMS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-30MISCAud res sect 519
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WESTALL / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEEMING / 01/02/2010
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-25363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-19288aNEW DIRECTOR APPOINTED
2002-05-30AUDAUDITOR'S RESIGNATION
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-06288aNEW DIRECTOR APPOINTED
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-08363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-04-24288bDIRECTOR RESIGNED
1998-04-24288aNEW DIRECTOR APPOINTED
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-09363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-26363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-13363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-10225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08
1995-02-17363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-10-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-08-05CERTNMCOMPANY NAME CHANGED RISKSHIELD SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/94
1994-08-05CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/94
1994-07-26287REGISTERED OFFICE CHANGED ON 26/07/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.
1994-07-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PROTEC CAMERFIELD 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 PROTEC CAMERFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROTEC CAMERFIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PROTEC CAMERFIELD LIMITED

Intangible Assets
Patents
We have not found any records of PROTEC CAMERFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTEC CAMERFIELD LIMITED
Trademarks
We have not found any records of PROTEC CAMERFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROTEC CAMERFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-09-15 GBP £418 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Middlesbrough Council 2014-03-07 GBP £532
The Borough of Calderdale 2014-02-17 GBP £460 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Middlesbrough Council 2013-12-27 GBP £1,098
Middlesbrough Council 2013-06-28 GBP £632
Middlesbrough Council 2013-06-28 GBP £632 Equipment Maintenance Agreements
Newcastle City Council 2013-05-24 GBP £542
Middlesbrough Council 2012-12-20 GBP £2,263
Middlesbrough Council 2012-12-20 GBP £2,263 Capital Buildings - Other costs
Newcastle City Council 2012-08-24 GBP £542 NS: Asset Man
Middlesbrough Council 2011-04-06 GBP £6,420 Capital - Other Fees

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 PROTEC CAMERFIELD 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 PROTEC CAMERFIELD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2015-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2015-02-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, 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 PROTEC CAMERFIELD 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 PROTEC CAMERFIELD 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.