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

CAMMACK & WILCOX LIMITED

75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB,
Company Registration Number
02915441
Private Limited Company
Active

Company Overview

About Cammack & Wilcox Ltd
CAMMACK & WILCOX LIMITED was founded on 1994-04-05 and has its registered office in Essex. The organisation's status is listed as "Active". Cammack & Wilcox 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
CAMMACK & WILCOX LIMITED
 
Legal Registered Office
75 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6JB
Other companies in CM2
 
Filing Information
Company Number 02915441
Company ID Number 02915441
Date formed 1994-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB623786029  
Last Datalog update: 2024-01-09 13:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMMACK & WILCOX 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 CAMMACK & WILCOX LIMITED

Current Directors
Officer Role Date Appointed
LIZETTE PAULINE CAMMACK
Company Secretary 2014-04-01
PAUL CAMMACK
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CAMMACK
Company Secretary 2001-03-01 2014-04-01
LIZETTE PAULINE CAMMACK
Director 1994-04-05 2012-09-14
ROSA ELIZABETH WILCOX
Company Secretary 1994-04-05 2001-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-04-05 1994-04-12
COMPANY DIRECTORS LIMITED
Nominated Director 1994-04-05 1994-04-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorNorthamptonWe are a small rural based company currently recruiting for an Office Administrator to join our friendly and hardworking team. Candidate to be driven,2016-07-20

Jobs results powered by Indeed
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
2023-04-19CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-01-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-11DISS40Compulsory strike-off action has been discontinued
2017-03-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-25DISS40Compulsory strike-off action has been discontinued
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LIZETTE PAULINE CAMMACK on 2015-03-31
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0105/04/14 ANNUAL RETURN FULL LIST
2014-05-20AP03Appointment of Mrs Lizette Pauline Cammack as company secretary
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CAMMACK
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LIZETTE CAMMACK
2012-10-02AP01DIRECTOR APPOINTED MR PAUL CAMMACK
2012-05-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL CAMMACK on 2011-12-31
2012-05-09CH01Director's details changed for Lizette Pauline Cammack on 2011-12-31
2012-05-03AR0105/04/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0105/04/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AR0105/04/10 FULL LIST
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-06363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-17363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-24363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-05-11288bSECRETARY RESIGNED
2001-05-11288aNEW SECRETARY APPOINTED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-08363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-11363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-16363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-17363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-29363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-08363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1994-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-04-1988(2)RAD 05/04/94--------- £ SI 100@1=100 £ IC 2/102
1994-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-05NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0224933 Active Licenced property: GRENDON ROAD CRINGLE HOUSE FARM WOLLASTON WELLINGBOROUGH WOLLASTON GB NN29 7PT;WOLLASTON 29A DODDINGTON ROAD WELLINGBOROUGH GB NN29 7PR. Correspondance address: 29A DODDINGTON ROAD THE OLD WORKS WOLLASTON WELLINGBOROUGH WOLLASTON GB NN29 7PR

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
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 CAMMACK & WILCOX 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
DEBENTURE 2010-04-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 15,163
Creditors Due Within One Year 2013-03-31 £ 372,334
Creditors Due Within One Year 2012-03-31 £ 336,332
Provisions For Liabilities Charges 2013-03-31 £ 15,268
Provisions For Liabilities Charges 2012-03-31 £ 16,923

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
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 CAMMACK & WILCOX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 88,409
Cash Bank In Hand 2012-03-31 £ 85,348
Current Assets 2013-03-31 £ 590,093
Current Assets 2012-03-31 £ 587,682
Debtors 2013-03-31 £ 501,684
Debtors 2012-03-31 £ 502,334
Secured Debts 2012-03-31 £ 2,205
Shareholder Funds 2013-03-31 £ 518,264
Shareholder Funds 2012-03-31 £ 474,329
Tangible Fixed Assets 2013-03-31 £ 330,936
Tangible Fixed Assets 2012-03-31 £ 239,902

Debtors and other cash assets

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

Government spend with CAMMACK & WILCOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2012-03-23 GBP £1,115 Premises
Northamptonshire County Council 2012-03-12 GBP £1,115 Premises
Northamptonshire County Council 2012-02-27 GBP £1,943 Premises
Northamptonshire County Council 2012-02-27 GBP £1,805 Premises
Northamptonshire County Council 2012-02-27 GBP £1,529 Premises
Northamptonshire County Council 2012-01-23 GBP £1,115 Premises
Northamptonshire County Council 2012-01-23 GBP £1,943 Premises
Northamptonshire County Council 2012-01-23 GBP £1,115 Premises
Northamptonshire County Council 2012-01-23 GBP £1,115 Premises
Northamptonshire County Council 2012-01-23 GBP £1,253 Premises
Kettering Borough Council 2012-01-10 GBP £514
Northamptonshire County Council 2012-01-09 GBP £1,943 Premises
Northamptonshire County Council 2012-01-09 GBP £1,943 Premises
Northamptonshire County Council 2011-12-23 GBP £1,253 Premises
Northamptonshire County Council 2011-12-20 GBP £2,233 Premises
Northamptonshire County Council 2011-12-20 GBP £1,943 Premises
Northamptonshire County Council 2011-11-24 GBP £1,115 Premises

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 CAMMACK & WILCOX 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 CAMMACK & WILCOX 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 CAMMACK & WILCOX 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
    Lookup VAT numbers for UK companies S4