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

CAMGRAIN (SERVICES) LIMITED

CAMGRAIN STORE, CAMBRIDGE ROAD, LINTON, CAMBRIDGE, CB21 4LN,
Company Registration Number
03135205
Private Limited Company
Active

Company Overview

About Camgrain (services) Ltd
CAMGRAIN (SERVICES) LIMITED was founded on 1995-12-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Camgrain (services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMGRAIN (SERVICES) LIMITED
 
Legal Registered Office
CAMGRAIN STORE, CAMBRIDGE ROAD
LINTON
CAMBRIDGE
CB21 4LN
Other companies in CB21
 
Filing Information
Company Number 03135205
Company ID Number 03135205
Date formed 1995-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB665885868  
Last Datalog update: 2025-01-05 11:41:10
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 CAMGRAIN (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN SLATER
Company Secretary 2001-12-17
JOHN RUTHERFORD BARKER
Director 2016-02-23
DARREN PAUL COLES
Director 2012-12-18
PHILIP IAN DARKE
Director 2005-12-13
KEITH DURRANT
Director 2018-02-27
JOHN ROBERT LATHAM
Director 1995-12-07
DAVID CECIL WHITE
Director 2005-11-24
SIMON RICHARD WILLIS
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RUFF
Director 2015-01-27 2017-07-25
ANDREW JOHN BOTT
Director 2012-12-04 2017-01-31
JOHN ROBERT JEFFERIES
Director 2007-11-28 2017-01-31
DAVID REYNOLDS
Director 2008-09-16 2017-01-31
JOHN GEORGE ROBINSON
Director 2012-05-29 2017-01-31
DAVID CHARLES MELSON WINGATE
Director 2011-09-13 2017-01-31
IAN ALEXANDER FRANCIS MISCAMPBELL
Director 2012-02-21 2016-03-22
COLIN CHARLES BARKER
Director 2011-02-22 2014-12-02
CARL JOHN DRIVER
Director 1997-10-23 2013-12-03
HUGH EDWARD WISEMAN
Director 1995-12-07 2013-12-03
CHARLES THOMAS FAIREY
Director 2002-11-20 2012-12-04
EDWARD JAMES QUINNEY HITCHCOCK
Director 2004-11-29 2011-11-22
ANDREW HOWARD MADDEVER
Director 2006-01-21 2011-11-22
HENRY ALEXANDER FOWELL BUXTON
Director 1995-12-07 2009-11-25
ROBERT KENNETH CAMERON RUSH
Director 1999-11-18 2008-11-26
ROBERT JOHN GRAHAM
Director 2003-11-18 2006-11-29
RICHARD HUGH MADDEVER
Director 1995-12-07 2006-11-29
TOBY JAMES ABREY
Director 1998-11-19 2005-11-24
ROBERT JOHN CLAYDON
Director 2000-12-11 2003-05-01
SAMUEL CHARLES SIDNEY TAYLOR
Director 1995-12-07 2002-12-17
TOBY JAMES ABREY
Company Secretary 1999-11-19 2001-12-17
EDWARD GUY LUTLEY SCLATER
Director 1995-12-07 2001-11-15
GORDON RONALD SANDERCOCK
Company Secretary 1995-12-07 1999-11-18
GORDON RONALD SANDERCOCK
Director 1995-12-07 1999-11-18
JOHN JEREMY DILLON-ROBINSON
Director 1995-12-07 1998-09-28
RICHARD THOMAS STEPHEN MATTHEWS
Director 1995-12-07 1997-10-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-07 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RUTHERFORD BARKER KH FARMS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JOHN RUTHERFORD BARKER ALL SECURE SELF STORE LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
PHILIP IAN DARKE CAMGRAIN INVESTMENTS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
KEITH DURRANT FLITCH GREEN INITIATIVES LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2014-06-03
JOHN ROBERT LATHAM WALTHAM HALL PROPERTIES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
DAVID CECIL WHITE RTK FARMING LIMITED Director 2012-02-07 CURRENT 2010-06-09 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
2024-12-11CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-12-11APPOINTMENT TERMINATED, DIRECTOR DAVID CECIL WHITE
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LATHAM
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-13DIRECTOR APPOINTED MR STEVEN JAMES ATHERTON
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LAWSON
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD BARKER
2023-05-30DIRECTOR APPOINTED MR CARL JOHN DRIVER
2023-05-30DIRECTOR APPOINTED MR ROBERT EDWARD HUGH DENNIS
2023-03-24FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-04-21AA01Current accounting period shortened from 31/07/22 TO 30/06/22
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL COLES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR ANDREW PETER LAWSON
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DURRANT
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-07CH01Director's details changed for Philip Ian Darke on 2017-09-30
2018-03-07AP01DIRECTOR APPOINTED SIMON RICHARD WILLIS
2018-03-07AP01DIRECTOR APPOINTED KEITH DURRANT
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RUFF
2017-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINGATE
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFERIES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER FRANCIS MISCAMPBELL
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-03AP01DIRECTOR APPOINTED MR JOHN RUTHERFORD BARKER
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-12AP01DIRECTOR APPOINTED MR ANDREW JOHN RUFF
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES BARKER
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WISEMAN
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 01/12/2013
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL DRIVER
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-20AP01DIRECTOR APPOINTED MR DARREN PAUL COLES
2012-12-20AR0101/12/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR ANDREW JOHN BOTT
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 01/12/2012
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIREY
2012-06-13AP01DIRECTOR APPOINTED MR JOHN GEORGE ROBINSON
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS MISCAMPBELL / 21/02/2012
2012-02-28AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS MISCAMPBELL
2011-12-28AR0101/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MELSON WINGATE / 23/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CECIL WHITE / 23/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 23/12/2011
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MADDEVER
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HITCHCOCK
2011-09-23AP01DIRECTOR APPOINTED MR DAVID CHARLES MELSON WINGATE
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-10AP01DIRECTOR APPOINTED MR COLIN CHARLES BARKER
2010-12-29AR0101/12/10 FULL LIST
2009-12-23AR0101/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDWARD WISEMAN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CECIL WHITE / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LATHAM / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT JEFFERIES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES QUINNEY HITCHCOCK / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS FAIREY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN DRIVER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN DARKE / 23/12/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUXTON
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES FAIREY / 30/11/2008
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT RUSH
2008-09-30288aDIRECTOR APPOINTED DAVID REYNOLDS
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-28363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-28288cSECRETARY'S PARTICULARS CHANGED
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: THE STORE CAMBRIDGE ROAD LINTON CAMBRIDGE CAMBS CB1 6LN
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-14363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities




Licences & Regulatory approval
We could not find any licences issued to CAMGRAIN (SERVICES) 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 CAMGRAIN (SERVICES) LIMITED
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
DEBENTURE 2012-03-27 Outstanding HSBC BANK PLC
DEBENTURE 2008-07-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAMGRAIN (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMGRAIN (SERVICES) LIMITED
Trademarks
We have not found any records of CAMGRAIN (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMGRAIN (SERVICES) 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 (01630 - Post-harvest crop activities) as CAMGRAIN (SERVICES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMGRAIN (SERVICES) 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 CAMGRAIN (SERVICES) 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 CAMGRAIN (SERVICES) 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.