CAMERON-ROSE LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 01289422
Status Active
Incorporation Date 6 December 1976
Company Type Private Limited Company
Address MARTIN & CO, 25 SAINT THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 200,000 . The most likely internet sites of CAMERON-ROSE LIMITED are www.cameronrose.co.uk, and www.cameron-rose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Cameron Rose Limited is a Private Limited Company. The company registration number is 01289422. Cameron Rose Limited has been working since 06 December 1976. The present status of the company is Active. The registered address of Cameron Rose Limited is Martin Co 25 Saint Thomas Street Winchester Hampshire So23 9dd. The company`s financial liabilities are £117.66k. It is £-4.31k against last year. The cash in hand is £25.64k. It is £-45.68k against last year. And the total assets are £224.62k, which is £-4.52k against last year. CAMERON-ROSE, Jane Fiona is a Secretary of the company. CAMERON-ROSE, Jane Fiona is a Director of the company. STEVENS, Brian Turnbull Julius is a Director of the company. Director CAMERON-ROSE, Hugh Alastair has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


cameron-rose Key Finiance

LIABILITIES £117.66k
-4%
CASH £25.64k
-65%
TOTAL ASSETS £224.62k
-2%
All Financial Figures

Current Directors


Director

Director
STEVENS, Brian Turnbull Julius
Appointed Date: 29 January 1995
86 years old

Resigned Directors

Director
CAMERON-ROSE, Hugh Alastair
Resigned: 30 December 1994
79 years old

Persons With Significant Control

Mr Brian Turnbull Julius Stevens
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr James Wilson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Jane Fiona Cameron-Rose
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CAMERON-ROSE LIMITED Events

05 Aug 2016
Confirmation statement made on 12 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200,000

20 Apr 2015
Total exemption small company accounts made up to 30 September 2014
04 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000

...
... and 76 more events
27 Apr 1988
Return made up to 31/03/88; full list of members

12 Jun 1987
Accounts for a small company made up to 31 December 1986

12 Jun 1987
Return made up to 10/04/87; full list of members

02 May 1986
Accounts for a small company made up to 31 December 1985

02 May 1986
Return made up to 24/04/86; full list of members

CAMERON-ROSE LIMITED Charges

3 April 1992
Legal charge
Delivered: 11 April 1992
Status: Satisfied on 18 May 2002
Persons entitled: Gerard Wilfrid White and John Woodman Blair
Description: Farmland at hoopers farm and no.2 Hoopers farm cottage…
3 April 1992
Third party charge
Delivered: 11 April 1992
Status: Satisfied on 15 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H hoopers farmhouse kings somborne stockbridge test…
3 April 1992
Debenture
Delivered: 10 April 1992
Status: Satisfied on 25 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…