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

CAM (TRADING) LTD.

THE WHARF, TAVISTOCK, DEVON, PL19 8AT,
Company Registration Number
03123708
Private Limited Company
Active

Company Overview

About Cam (trading) Ltd.
CAM (TRADING) LTD. was founded on 1995-11-08 and has its registered office in Devon. The organisation's status is listed as "Active". Cam (trading) 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 (TRADING) LTD.
 
Legal Registered Office
THE WHARF
TAVISTOCK
DEVON
PL19 8AT
Other companies in PL19
 
Filing Information
Company Number 03123708
Company ID Number 03123708
Date formed 1995-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB668501224  
Last Datalog update: 2024-01-09 12:24:02
Primary Source:Companies House
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 (TRADING) LTD.

Current Directors
Officer Role Date Appointed
ANGELA JANE ELIZABETH COURT
Company Secretary 2006-08-02
ANGELA JANE ELIZABETH COURT
Director 2006-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN COURT
Director 2006-08-02 2017-05-24
GORDON WILLIAM BROWN
Company Secretary 1999-10-01 2006-08-02
GORDON WILLIAM BROWN
Director 1999-10-01 2006-08-02
PETER DIXON
Director 2001-09-29 2006-08-02
MARGARET HURDWELL
Director 1996-11-26 2006-08-02
PETER JOHN HURDWELL
Director 1999-09-11 2006-08-02
ANTHONY COLIN SMITH
Director 1995-12-28 2002-07-04
EWEN HUBERT RAE
Director 1995-12-28 2000-10-07
EWEN HUBERT RAE
Company Secretary 1997-08-15 1999-09-30
DENNIS LAW SILVERWOOD
Director 1995-12-28 1997-08-15
DENNIS LAW SILVERWOOD
Company Secretary 1995-12-28 1997-08-14
PETER JOHN HURDWELL
Director 1995-12-28 1996-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-08 1995-12-28
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-08 1995-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE ELIZABETH COURT CAM (THE WHARF) LTD Company Secretary 2006-08-02 CURRENT 1996-01-15 Active
ANGELA JANE ELIZABETH COURT CAM (THE WHARF) LTD Director 2006-08-02 CURRENT 1996-01-15 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
2023-12-12CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-10-0931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-07-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19PSC07CESSATION OF STEPHEN JOHN COURT AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16PSC04Change of details for Mrs Angela Jane Elizabeth Court as a person with significant control on 2018-02-27
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 3000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COURT
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE ELIZABETH COURT / 15/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COURT / 15/01/2017
2017-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JANE ELIZABETH COURT on 2017-01-15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-27AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-20AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-26AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0108/11/10 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0108/11/09 ANNUAL RETURN FULL LIST
2010-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COURT / 30/06/2008
2009-02-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA COURT / 30/06/2008
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-10363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-0888(2)RAD 27/01/06--------- £ SI 2000@1=2000 £ IC 1000/3000
2005-11-22363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-17363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-19363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-1288(2)RAD 31/01/03--------- £ SI 300@1=300 £ IC 700/1000
2002-11-27363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-27288bDIRECTOR RESIGNED
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-16123£ NC 1000/3000 29/05/02
2002-06-16RES04NC INC ALREADY ADJUSTED 29/05/02
2001-11-22363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-10-0988(2)RAD 29/09/01--------- £ SI 200@1=200 £ IC 400/600
2001-09-2488(2)RAD 11/09/99--------- £ SI 100@1
2001-08-31288bDIRECTOR RESIGNED
2000-11-15363(288)DIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-17363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17288bSECRETARY RESIGNED
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-10363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-02-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-08-21288aNEW SECRETARY APPOINTED
1997-08-21288bDIRECTOR RESIGNED
1997-01-23363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1997-01-02288bDIRECTOR RESIGNED
1997-01-02288aNEW DIRECTOR APPOINTED
1996-01-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1996-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CAM (TRADING) LTD. 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 CAM (TRADING) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAM (TRADING) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 (TRADING) LTD.

Intangible Assets
Patents
We have not found any records of CAM (TRADING) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CAM (TRADING) LTD.
Trademarks
We have not found any records of CAM (TRADING) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAM (TRADING) LTD.. 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 (56290 - Other food services) as CAM (TRADING) LTD. are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CAM (TRADING) 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 (TRADING) 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 (TRADING) 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.
    Other companies at postcode PL19 8AT