CAMPERLANDS BUILDERS LIMITED
MANCHESTER NOBEL ROYCE LIMITED

Hellopages » Greater Manchester » Manchester » M22 4RN

Company number 05202517
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address VINCENT WORKS LEESTONE ROAD, SHARSTON INDUSTRIAL AREA, MANCHESTER, ENGLAND, M22 4RN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CAMPERLANDS BUILDERS LIMITED are www.camperlandsbuilders.co.uk, and www.camperlands-builders.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-one years and two months. Camperlands Builders Limited is a Private Limited Company. The company registration number is 05202517. Camperlands Builders Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Camperlands Builders Limited is Vincent Works Leestone Road Sharston Industrial Area Manchester England M22 4rn. The company`s financial liabilities are £2320.52k. It is £828.3k against last year. The cash in hand is £14.14k. It is £-20.12k against last year. And the total assets are £3830.71k, which is £1332.33k against last year. RYDER, Dominic John is a Director of the company. RYDER, Julie is a Director of the company. THOMPSON, Angela Bernadette is a Director of the company. THOMPSON, Wayne is a Director of the company. Secretary RYDER, Philip Michael has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director RYDER, Philip Michael has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


camperlands builders Key Finiance

LIABILITIES £2320.52k
+55%
CASH £14.14k
-59%
TOTAL ASSETS £3830.71k
+53%
All Financial Figures

Current Directors

Director
RYDER, Dominic John
Appointed Date: 10 August 2004
62 years old

Director
RYDER, Julie
Appointed Date: 01 November 2012
54 years old

Director
THOMPSON, Angela Bernadette
Appointed Date: 10 August 2004
60 years old

Director
THOMPSON, Wayne
Appointed Date: 01 November 2012
64 years old

Resigned Directors

Secretary
RYDER, Philip Michael
Resigned: 27 October 2012
Appointed Date: 10 August 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Director
RYDER, Philip Michael
Resigned: 27 October 2012
Appointed Date: 10 August 2004
69 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Persons With Significant Control

Mr Dominic John Ryder
Notified on: 7 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPERLANDS BUILDERS LIMITED Events

20 May 2017
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Apr 2016
Registered office address changed from 17 Netherwood Road Northenden Manchester M22 4BP to Vincent Works Leestone Road Sharston Industrial Area Manchester M22 4RN on 21 April 2016
16 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100

...
... and 35 more events
01 Sep 2004
New secretary appointed;new director appointed
01 Sep 2004
New director appointed
01 Sep 2004
Registered office changed on 01/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB
01 Sep 2004
New director appointed
10 Aug 2004
Incorporation

CAMPERLANDS BUILDERS LIMITED Charges

16 July 2014
Charge code 0520 2517 0003
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Leasehold land on the north side of mill lane, northenden…
16 July 2014
Charge code 0520 2517 0002
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
16 July 2014
Charge code 0520 2517 0001
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Freehold land on the north side of mill lane, northenden…