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

CAMERON-HEMLEY LIMITED

Beaufort House, 2 Cornmarket Court, Wimborne, DORSET, BH21 1JL,
Company Registration Number
03452001
Private Limited Company
Active

Company Overview

About Cameron-hemley Ltd
CAMERON-HEMLEY LIMITED was founded on 1997-10-20 and has its registered office in Wimborne. The organisation's status is listed as "Active". Cameron-hemley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMERON-HEMLEY LIMITED
 
Legal Registered Office
Beaufort House
2 Cornmarket Court
Wimborne
DORSET
BH21 1JL
Other companies in BH21
 
Filing Information
Company Number 03452001
Company ID Number 03452001
Date formed 1997-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-08
Return next due 2024-09-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 13:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON-HEMLEY 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 CAMERON-HEMLEY LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE ROSS
Company Secretary 2004-09-28
STUART CAMERON ROSS
Director 1997-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HEMLEY PLASKETT
Company Secretary 1997-11-04 2004-09-28
NIGEL HEMLEY PLASKETT
Director 1997-11-04 2004-09-28
CHRISTOPHER JOHN BATTEN
Director 1999-11-01 2003-05-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-20 1997-11-04
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-20 1997-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE ROSS THE MONEY BUSINESS (UK) LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 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
2024-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-07AR0106/10/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/13 FROM Minster Chambers High Street Wimborne Dorset BH21 1HR United Kingdom
2012-10-09AR0106/10/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0106/10/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0106/10/10 ANNUAL RETURN FULL LIST
2010-04-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/10 FROM 856 Wimborne Road Moordown Bournemouth Dorset BH9 2DS
2009-11-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2009-10-29CH01Director's details changed for Mr Stuart Cameron Ross on 2009-10-22
2009-10-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-10-22CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE ROSS on 2009-10-22
2009-10-06AR0106/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMERON ROSS / 06/10/2009
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288bDIRECTOR RESIGNED
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 17 CORN MARKET WIMBORNE DORSET BH21 1JL
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-09RES13ORD SHARES REDESIGNATED 02/10/02
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-06363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-1288(2)RAD 29/09/00--------- £ SI 4@1=4 £ IC 2/6
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-23288aNEW DIRECTOR APPOINTED
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: MINSTER CHAMBERS 37 HIGH STREET WIMBORNE DORSET BH21 1HR
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/98
1998-12-01363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-08-10225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-19SRES01ALTER MEM AND ARTS 04/11/97
1997-11-19288aNEW DIRECTOR APPOINTED
1997-11-19288bSECRETARY RESIGNED
1997-11-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/97
1997-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-19123£ NC 1000/10000 04/11/97
1997-11-19287REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 6 8 UNDERWOOD STREET LONDON N1 7JQ
1997-11-19ORES04NC INC ALREADY ADJUSTED 04/11/97
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMERON-HEMLEY 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 CAMERON-HEMLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-06-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 12,296
Creditors Due Within One Year 2012-12-31 £ 17,817

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31

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 CAMERON-HEMLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 76,663
Cash Bank In Hand 2012-12-31 £ 80,461
Current Assets 2013-12-31 £ 88,393
Current Assets 2012-12-31 £ 116,627
Debtors 2013-12-31 £ 11,730
Debtors 2012-12-31 £ 36,166
Debtors 2011-12-31 £ 50,214
Shareholder Funds 2013-12-31 £ 84,058
Shareholder Funds 2012-12-31 £ 100,834
Tangible Fixed Assets 2013-12-31 £ 7,961
Tangible Fixed Assets 2012-12-31 £ 2,024
Tangible Fixed Assets 2011-12-31 £ 2,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMERON-HEMLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON-HEMLEY LIMITED
Trademarks
We have not found any records of CAMERON-HEMLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON-HEMLEY 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CAMERON-HEMLEY LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON-HEMLEY 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 CAMERON-HEMLEY 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 CAMERON-HEMLEY 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.