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

CAM NORTHWEST LTD

C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
02898482
Private Limited Company
Liquidation

Company Overview

About Cam Northwest Ltd
CAM NORTHWEST LTD was founded on 1994-02-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cam Northwest Ltd 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
CAM NORTHWEST LTD
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in SK14
 
Previous Names
COMPLETE DEMOLITION LIMITED23/12/2020
Filing Information
Company Number 02898482
Company ID Number 02898482
Date formed 1994-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/12/2020
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837624311  
Last Datalog update: 2024-04-06 19:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAM NORTHWEST LTD
The accountancy firm based at this address is DPTAX 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 CAM NORTHWEST LTD

Current Directors
Officer Role Date Appointed
JOANNE JONES
Company Secretary 2006-05-25
GARY ANDREW ROBINSON
Director 2004-03-01
LYNDA CHRISTINE ROBINSON
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JAMES STAFFORD
Director 2004-03-01 2010-03-29
LYNDA STAFFORD
Company Secretary 2004-03-01 2006-05-25
ELSIE STAFFORD
Company Secretary 1994-02-15 2004-03-01
JOANNE JONES
Director 1994-02-15 2004-03-01
LINDA STAFFORD
Director 1994-02-15 2004-03-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-15 1994-02-15
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-15 1994-02-15

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
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
2023-06-23Voluntary liquidation Statement of receipts and payments to 2023-05-16
2022-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
2021-05-25600Appointment of a voluntary liquidator
2021-05-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-17
2021-05-25LIQ02Voluntary liquidation Statement of affairs
2020-12-23RES15CHANGE OF COMPANY NAME 23/12/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WATSON
2020-09-18AP01DIRECTOR APPOINTED JOHN JOSEPH MARSHALL
2020-06-09AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-05-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-11AA01Previous accounting period shortened from 30/01/19 TO 31/10/18
2019-02-07PSC02Notification of Complete D Group Ltd as a person with significant control on 2019-02-04
2019-02-07PSC07CESSATION OF GARY ANDREW ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Stafford House 4 Westbury Industrial Estate Westbury Street Hyde Cheshire SK14 4QP
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA CHRISTINE ROBINSON
2019-02-06AP01DIRECTOR APPOINTED MR RICHARD JAMES WATSON
2018-11-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-05-18TM02Termination of appointment of Joanne Jones on 2018-05-05
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA CHRISTINE ROBINSON / 25/11/2015
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW ROBINSON / 25/11/2015
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA CHRISTINE ROBINSON / 25/11/2015
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW ROBINSON / 25/11/2015
2015-06-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/14 FROM Stafford House Unit 4 Westbury Industrial Estate Westbury Street Hyde Cheshire England
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM Hoyle Street Ardwick Manchester M12 6HG
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028984820002
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0115/02/12 ANNUAL RETURN FULL LIST
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE JONES on 2011-08-01
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-04AR0115/02/11 FULL LIST
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE JONES / 04/02/2011
2010-10-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE STAFFORD
2010-02-26AR0115/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES STAFFORD / 15/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA CHRISTINE ROBINSON / 15/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW ROBINSON / 15/02/2010
2009-10-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-02288aDIRECTOR APPOINTED LYNDA CHRISTINE ROBINSON
2009-02-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-02225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07
2007-02-15363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06288bSECRETARY RESIGNED
2006-02-16363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-1688(2)RAD 01/11/03--------- £ SI 98@1
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18CERTNMCOMPANY NAME CHANGED T.J. STAFFORD LIMITED CERTIFICATE ISSUED ON 18/03/04
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288bSECRETARY RESIGNED
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-02-25363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-02-20363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-09-04SRES03EXEMPTION FROM APPOINTING AUDITORS 16/08/00
2000-02-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-04-23SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/99
1999-03-14363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-04-02SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/97
1998-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-03-12363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-03-10363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1080649 Active Licenced property: STAFFORD HOUSE COMPLETE DEMOLITION LTD WESTBURY INDUSTRIAL ESTATE WESTBURY STREET HYDE WESTBURY INDUSTRIAL ESTATE GB SK14 4QP. Correspondance address: UNIT 4 STAFFORD HOUSE WESTBURY INDUSTRIAL ESTATE WESTBURY STREET HYDE WESTBURY INDUSTRIAL ESTATE GB SK14 4QP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-05-24
Appointment of Liquidators2021-05-24
Fines / Sanctions
No fines or sanctions have been issued against CAM NORTHWEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-10-31

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 CAM NORTHWEST LTD

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

Government spend with CAM NORTHWEST LTD

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2014-12-02 GBP £4,485 DEMOLITION AND CLEARANCE
Rochdale Metropolitan Borough Council 2014-11-27 GBP £4,485 Environmental Services
Rochdale Metropolitan Borough Council 2014-11-14 GBP £21,080 Environmental Services
Bolton Council 2014-11-10 GBP £6,368 Work in Progress Additions
Bolton Council 2014-09-25 GBP £71,872 Work in Progress Additions
Bolton Council 2014-07-31 GBP £67,062 Work in Progress Additions
Bolton Council 2014-06-09 GBP £98,455 Work in Progress Additions
Bolton Council 2014-05-15 GBP £29,427 Work in Progress Additions
Bolton Council 2014-03-20 GBP £51,454 Work in Progress Additions
Cheshire West and Chester 2014-03-13 GBP £3,718
Bolton Council 2014-02-20 GBP £28,415 Work in Progress Additions
Wolverhampton City Council 2014-02-13 GBP £1,160
Bolton Council 2014-02-13 GBP £34,121 Work in Progress Additions
Cheshire West and Chester 2013-09-06 GBP £11,104
Cheshire West and Chester 2013-07-14 GBP £8,878
Cheshire West and Chester 2013-06-13 GBP £9,168
Cheshire West and Chester 2013-04-04 GBP £46,780
Stockport Metropolitan Council 2013-04-01 GBP £6,540
Stockport Metropolitan Council 2013-02-01 GBP £3,341
Stockport Metropolitan Council 2012-11-01 GBP £30,090
Stockport Metropolitan Council 2012-10-01 GBP £87,227

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cheshire West and Chester construction work 2012/08/03

A Low Value Construction Framework for Cheshire West and Chester Borough Council, for general building works.

Outgoings
Business Rates/Property Tax
No properties were found where CAM NORTHWEST LTD 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 CAM NORTHWEST LTD 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 CAM NORTHWEST LTD 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