CAMERON ROBB LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2LP

Company number 00509951
Status Active
Incorporation Date 21 July 1952
Company Type Private Limited Company
Address FRIEND PARTNERSHIP LIMITED, ELEVEN BRINDLEYPLACE, 2 BRUNSWICK SQUARE, BIRMINGHAM, B1 2LP
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 20,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of CAMERON ROBB LIMITED are www.cameronrobb.co.uk, and www.cameron-robb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Robb Limited is a Private Limited Company. The company registration number is 00509951. Cameron Robb Limited has been working since 21 July 1952. The present status of the company is Active. The registered address of Cameron Robb Limited is Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2lp. . SNELL, Jean Ann is a Secretary of the company. SNELL, Catherine Jane is a Director of the company. SNELL, David Michael is a Director of the company. SNELL, Humphrey Brian is a Director of the company. SNELL, Jean Ann is a Director of the company. Director BRIMMELL, John Kenneth has been resigned. Director WHITMAN, Terence John has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary

Director
SNELL, Catherine Jane
Appointed Date: 04 January 1993
62 years old

Director
SNELL, David Michael
Appointed Date: 04 January 1993
65 years old

Director

Director
SNELL, Jean Ann

90 years old

Resigned Directors

Director
BRIMMELL, John Kenneth
Resigned: 26 June 1992
94 years old

Director
WHITMAN, Terence John
Resigned: 22 February 2002
Appointed Date: 04 January 1993
83 years old

Persons With Significant Control

Ms Catherine Jane Snell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMERON ROBB LIMITED Events

15 May 2017
Confirmation statement made on 2 May 2017 with updates
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,000

01 Apr 2016
Full accounts made up to 31 December 2015
07 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000

13 Apr 2015
Full accounts made up to 31 December 2014
...
... and 92 more events
29 Feb 1988
Accounts for a small company made up to 30 June 1987

11 Sep 1987
Particulars of mortgage/charge

11 Apr 1987
Full accounts made up to 30 June 1986

11 Apr 1987
Return made up to 09/02/87; full list of members

13 Jan 1987
Return made up to 20/03/86; full list of members

CAMERON ROBB LIMITED Charges

12 February 1996
Fixed charge supplemental to a debenture dated 10TH february 1983 issued by the company
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in ir arising…
12 February 1996
Fixed and floating charge
Delivered: 14 February 1996
Status: Satisfied on 12 February 2000
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: All book & other debts under an agreement dated 12/2/96 and…
15 April 1994
Legal charge
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83/89 cheapside, birmingham, west midlands t/nos WK223900…
20 March 1990
Legal charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52. lombard street, birmingham, west midlands title no:…
28 April 1989
Mortgage
Delivered: 3 May 1989
Status: Satisfied on 23 September 1999
Persons entitled: 3I PLC
Description: F/H land & buildings at the junction of lombard street and…
19 February 1988
Legal charge
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 184 moseley street birmingham, west midlands title no: wk…
19 February 1988
Legal charge
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south east side of lombard street…
2 September 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 13 August 1994
Persons entitled: Barclays Bank PLC
Description: Unit 15 cheapside industrial est, birchall st birmingham…
13 March 1985
Mortgage
Delivered: 19 March 1985
Status: Satisfied on 23 September 1999
Persons entitled: Investors in Industry PLC.
Description: F/H plot of land title no wk 217089 tog with buildings k/a…
10 February 1983
Debenture
Delivered: 18 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…
31 December 1982
Supplemental legal charge
Delivered: 8 January 1983
Status: Satisfied on 23 September 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: The book & other debts due and owing to the company both…
17 May 1982
Debenture
Delivered: 19 May 1982
Status: Satisfied on 23 September 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges on undertaking and all property…
15 January 1982
Mortgage
Delivered: 26 January 1982
Status: Satisfied on 23 September 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over f/h property k/a 174, 175 and 177 charles…