CAMER INVESTMENTS LIMITED
CROMER

Hellopages » Norfolk » North Norfolk » NR27 9ER

Company number 00683566
Status Active
Incorporation Date 16 February 1961
Company Type Private Limited Company
Address 12 CHURCH STREET, CROMER, NORFOLK, NR27 9ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 1 March 2017; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CAMER INVESTMENTS LIMITED are www.camerinvestments.co.uk, and www.camer-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Roughton Road Rail Station is 0.8 miles; to West Runton Rail Station is 2.4 miles; to Sheringham Rail Station is 3.9 miles; to North Walsham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camer Investments Limited is a Private Limited Company. The company registration number is 00683566. Camer Investments Limited has been working since 16 February 1961. The present status of the company is Active. The registered address of Camer Investments Limited is 12 Church Street Cromer Norfolk Nr27 9er. . CROSS, Duncan Adrian Woodward Barrington is a Director of the company. Secretary CROSS, Amanda Jane has been resigned. Secretary CROSS, Duncan Adrian Woodward Barrington has been resigned. Director CROSS, Amanda Jane has been resigned. Director CROSS, Amanda Jane has been resigned. Director CROSS, Duncan Adrian Woodward Barrington has been resigned. Director CROSS, Gillian Margaret has been resigned. Director CROSS, Gillian Margaret has been resigned. Director CROSS, Malcolm Stewart Barrington has been resigned. Director POLLETT, Paul Gordon has been resigned. Director WHITT, Lucinda Rachael Barrington has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CROSS, Duncan Adrian Woodward Barrington
Appointed Date: 01 October 2013
63 years old

Resigned Directors

Secretary
CROSS, Amanda Jane
Resigned: 27 February 2015
Appointed Date: 16 April 2007

Secretary

Director
CROSS, Amanda Jane
Resigned: 01 October 2013
Appointed Date: 31 December 2012
57 years old

Director
CROSS, Amanda Jane
Resigned: 16 April 2007
Appointed Date: 01 March 2005
57 years old

Director
CROSS, Duncan Adrian Woodward Barrington
Resigned: 31 December 2012
63 years old

Director
CROSS, Gillian Margaret
Resigned: 31 December 2012
Appointed Date: 18 February 2008
83 years old

Director
CROSS, Gillian Margaret
Resigned: 16 April 2007
83 years old

Director
CROSS, Malcolm Stewart Barrington
Resigned: 05 April 2007
97 years old

Director
POLLETT, Paul Gordon
Resigned: 29 March 1996
97 years old

Director
WHITT, Lucinda Rachael Barrington
Resigned: 08 March 1995
60 years old

Persons With Significant Control

Mr Duncan Adrian Woodward Cross
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CAMER INVESTMENTS LIMITED Events

03 Mar 2017
Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 1 March 2017
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,224

15 Mar 2016
Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 9 November 2015
...
... and 217 more events
22 Oct 1987
Wd 14/10/87 ad 27/01/87--------- £ si 5174@1=5174 £ ic 50/5224

12 Dec 1986
Return made up to 20/02/86; full list of members

08 May 1986
Accounts for a small company made up to 31 May 1984

08 May 1986
Return made up to 20/03/85; full list of members

16 Feb 1961
Certificate of incorporation

CAMER INVESTMENTS LIMITED Charges

5 May 2010
Legal charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 8A church street ruddington nottingham.
31 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Holly cottage 12A chapel street easton lincolnshire.
10 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 20 June 2014
Persons entitled: Coutts & Company
Description: The whole or any part of the undertaking property and…
28 November 2006
Legal mortgage
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Coutts and Co
Description: 32 trent boulevard, west bridgford, nottingham together…
20 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 61 wenlock drive west bridgford nottingham, the proceeds of…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 12 main road radcliffe on trent nottingham and/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land on the eastern side of derby road stapleford…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: The shambles chapel street eaton granthamand/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Apartment 4 68 trent boulevard west bridgford nottingham…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 48 herons court west bridgford nottingham and/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 25 easthorpe street ruddington nottingham and/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 25A easthorpe street ruddington nottingham and/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 32 cooper road sheringham norfolk and/or the proceeds of…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 6 the driftway sheringham norfolk and/or the proceeds of…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 9 glaven hale close holt norfolk and/or the proceeds of…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 4 craske close sheringham and/or the proceeds of sale…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 9 weston square holt and/or the proceeds of sale thereof…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Camer court waverley avenue beeston nottingham and/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Plot 1, 12-14 st johns road ruddington nottingham and/or…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Plot 2, 12-14 st johns road ruddington nottingham and/or…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 152E radcliffe road west bridgford nottingham and/or the…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: 8 church street ruddington nottingham and/or the proceeds…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 37 baytree court oakfields road west bridgford…
8 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Apartment 1 68 trent boulevard west bridgford nottingham…
21 July 2006
Mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H flats 1 & 2 camel court beeston nottingham. Together…
31 January 2006
Mortgage
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings olivia close fakenham norfolk t/n…
27 January 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 4 & garage 4, 68 trent boulevard…
27 January 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 & garage 1, 68 trent boulevard…
6 October 2005
Mortgage
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 the driftway, sheringham, norfolk t/no…
25 August 2005
Mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a being ground floor 25A east thorpe street…
25 May 2005
Mortgage
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 37 oakfields road, west bridgford, nottingham…
21 January 2005
Mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 weston square holt norfolk t/no NK297369. Together…
8 November 2004
Mortgage deed
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 st johns road ruddington nottingham. Together with…
5 July 2004
Mortgage deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 42 new street, holt, norfolk t/no…
29 June 2004
Mortgage deed
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 4 craske close sheringham norfolk t/no…
30 April 2004
Mortgage deed
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being plot 2 glaven hale holt norfolk…
6 December 2002
Mortgage deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold known as 32 cooper rd,sheringham,norfolk; nk 128603…
9 August 2002
Mortgage deed
Delivered: 13 August 2002
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the lantern 2 kempson street ruddington…
5 March 2002
Mortgage deed
Delivered: 23 March 2002
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the south side of…
5 March 2002
Mortgage
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 church street ruddington rushcliffe nottinghamshire…
2 January 2002
Mortgage deed
Delivered: 3 January 2002
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 3 kittiwake mews,lenton,nottingham…
14 December 2001
Mortgage
Delivered: 15 December 2001
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a gold finches church lane cley holt…
6 December 2001
Mortgage
Delivered: 10 December 2001
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 shelby close heron drive lebton nottingham t/n NT313677…
23 November 2001
Mortgage deed
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 48 herons court…
15 June 2001
Mortgage
Delivered: 23 June 2001
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 kittywake mews lenton nottingham t/no nt…
29 May 2001
Mortgage
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being lynden cottage, 5 dalliwell…
29 May 2001
Mortgage
Delivered: 8 June 2001
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 8 st james terrace…
1 July 1998
Mortgage deed
Delivered: 3 July 1998
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: Unit 14 wilford industrial estate ruddington lane wilford…
7 November 1997
Charge by way of legal mortgage
Delivered: 12 November 1997
Status: Satisfied on 30 May 1998
Persons entitled: George Andrew Lang Miller George William Miller
Description: Land north of harby lane plungar leicestershire.
17 April 1996
Legal charge
Delivered: 25 April 1996
Status: Satisfied on 30 May 1998
Persons entitled: Barclays Bank PLC
Description: 8 st james terrace, nottingham, nottinghamshire title no…
25 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold 50 stuart road, peckham, southwark, great london…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 177 station road beeston, nottingham title no nt 96233…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 26 rosebery avenue west bridgford nottingham, title no…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 152E radcliffe road west bridgford nottingham, title no…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1A kirk lane ruddington, nottingham title no nt 63781…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being flat 1-8 inclusive. Venon court…
28 February 1991
Legal charge
Delivered: 9 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12 main road radcliffe on trent nottinghamshire title…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 church street ruddington in the county of nottingham…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 11 douglas road lenton in the city of nottingham title no…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 18 April 1992
Persons entitled: Lloyds Bank PLC
Description: 128 humber road south beeston in the county of nottingham…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 110 humber road south beeston in the county of nottingham…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 15 September 1990
Persons entitled: Lloyds Bank PLC
Description: 18 mona street, beeston in the county of nottingham title…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: Premises on the south side of sandiacre road, stapleford in…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 18 lace street, dunkirk in the city of nottingham title no…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 51 claude street, dunkirk in the city of nottingham title…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 30 daybrook street in the city of nottingham title no 13567…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 148 humber road, south beeston in the county of nottingham…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 18 April 1992
Persons entitled: Lloyds Bank PLC
Description: 19 hart street, lenton in the city of nottingham title no…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 4 imperial road, beeston in the county of nottingham title…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 18 April 1992
Persons entitled: Lloyds Bank PLC
Description: 5 ednaston road, in the city of nottingham title no nt…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 188 station road, beeston in the county of nottingham title…
6 March 1989
Memorandum of deposit
Delivered: 8 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 7 mona street, beeston in the county of nottingham title no…
3 March 1989
Mortgage
Delivered: 6 March 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 108 derby road long eaton, derbyshire title no dy 83795…
3 January 1989
Mortgage
Delivered: 5 January 1989
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 12 goosegate nottingham, title no. Nt 185750 and…
1 June 1988
Mortgage
Delivered: 9 June 1988
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 8 market place, long eaton derbyshire, title no. Dy…
27 January 1988
Mortgage
Delivered: 2 February 1988
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 302 carlton hill carlton, nottingham title no. Nt…
14 January 1978
Mortgage
Delivered: 26 June 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that the interest of the property known as 195…
30 December 1977
Debenture
Delivered: 9 January 1978
Status: Satisfied on 13 March 1992
Persons entitled: G. M. Cross
Description: Floating charge on. Undertaking and all property and assets…
19 November 1977
Mortgage
Delivered: 24 November 1977
Status: Satisfied on 26 February 2005
Persons entitled: Midland Bank PLC
Description: Freehold lands and hereditments and premises being 18 mona…
19 November 1977
Mortgage
Delivered: 24 November 1977
Status: Satisfied on 26 February 2005
Persons entitled: Midland Bank PLC
Description: F/H lands and hereditaments and premises being land and…
19 November 1977
Mortgage
Delivered: 24 November 1977
Status: Satisfied on 26 February 2005
Persons entitled: Midland Bank PLC
Description: F/H land, and hereditatments and premises being 188 station…
14 June 1977
Mortgage
Delivered: 21 June 1977
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: Part of 52/53 stadman street, and part of 39, castlegate…
14 June 1977
Mortgage
Delivered: 21 June 1977
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 173, station rd, beeston, nottingham.
14 June 1977
Mortgage
Delivered: 21 June 1977
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 2 barrack lane, the park, nottingham.
14 June 1977
Charge
Delivered: 21 June 1977
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 39 dovecote lane, beeston, nottingham.
14 June 1977
Mortgage
Delivered: 21 June 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Upper floor & garage part of 25 easthorpe street…
1 February 1971
Mortgage
Delivered: 10 February 1971
Status: Satisfied on 26 February 2005
Persons entitled: Lloyds Bank PLC
Description: 25 waverley avenue beeston, notts.