CAMPERLANDS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4RN

Company number 01246928
Status Active
Incorporation Date 3 March 1976
Company Type Private Limited Company
Address VINCENT WORKS LEESTONE ROAD, SHARSTON INDUSTRIAL AREA, MANCHESTER, M22 4RN
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAMPERLANDS LIMITED are www.camperlands.co.uk, and www.camperlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Camperlands Limited is a Private Limited Company. The company registration number is 01246928. Camperlands Limited has been working since 03 March 1976. The present status of the company is Active. The registered address of Camperlands Limited is Vincent Works Leestone Road Sharston Industrial Area Manchester M22 4rn. . RYDER, Dominic John is a Director of the company. Secretary RYDER, Margaret Catherine has been resigned. Secretary RYDER, Philip Michael has been resigned. Director RYDER, Margaret Catherine has been resigned. Director RYDER, Michael Frederick has been resigned. Director THOMPSON, Angela Bernadette has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
RYDER, Dominic John
Appointed Date: 21 May 1996
62 years old

Resigned Directors

Secretary
RYDER, Margaret Catherine
Resigned: 22 October 1999

Secretary
RYDER, Philip Michael
Resigned: 28 December 2012
Appointed Date: 22 October 1999

Director
RYDER, Margaret Catherine
Resigned: 21 May 1996
89 years old

Director
RYDER, Michael Frederick
Resigned: 21 May 1996
94 years old

Director
THOMPSON, Angela Bernadette
Resigned: 01 January 2014
Appointed Date: 21 May 1996
60 years old

Persons With Significant Control

Mr Dominic John Ryder
Notified on: 7 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CAMPERLANDS LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 103

08 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 103

...
... and 80 more events
07 Sep 1987
Return made up to 26/04/84; full list of members

07 Sep 1987
Return made up to 26/04/83; full list of members

07 Sep 1987
Return made up to 26/04/83; full list of members

29 Jul 1987
Director resigned

03 Mar 1976
Incorporation

CAMPERLANDS LIMITED Charges

23 December 1999
Legal mortgage
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1E mill weir chase, alanson road…
16 May 1980
Debenture
Delivered: 21 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
9 January 1980
Legal charge
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as old mill site, mill lane, northenden…