CAMBERTON LTD
YORK

Hellopages » North Yorkshire » York » YO32 3HG

Company number 03565947
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 220 YORK ROAD, HAXBY, YORK, ENGLAND, YO32 3HG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10 . The most likely internet sites of CAMBERTON LTD are www.camberton.co.uk, and www.camberton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Poppleton Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camberton Ltd is a Private Limited Company. The company registration number is 03565947. Camberton Ltd has been working since 18 May 1998. The present status of the company is Active. The registered address of Camberton Ltd is 220 York Road Haxby York England Yo32 3hg. The company`s financial liabilities are £1.93k. It is £-5.02k against last year. The cash in hand is £15.98k. It is £1.15k against last year. And the total assets are £15.99k, which is £1.15k against last year. ARNOULD, Phillip is a Director of the company. Secretary ARNOULD, Jules has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Secretary SOLE BAY MANAGEMENT LTD has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Information technology consultancy activities".


camberton Key Finiance

LIABILITIES £1.93k
-73%
CASH £15.98k
+7%
TOTAL ASSETS £15.99k
+7%
All Financial Figures

Current Directors

Director
ARNOULD, Phillip
Appointed Date: 30 May 1998
59 years old

Resigned Directors

Secretary
ARNOULD, Jules
Resigned: 10 October 2003
Appointed Date: 30 May 1998

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 26 May 1998
Appointed Date: 18 May 1998

Secretary
SOLE BAY MANAGEMENT LTD
Resigned: 10 April 2008
Appointed Date: 10 October 2003

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 26 May 1998
Appointed Date: 18 May 1998
72 years old

Persons With Significant Control

Mr Phillip Arnould
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CAMBERTON LTD Events

15 May 2017
Confirmation statement made on 13 May 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10

22 Mar 2016
Registered office address changed from 517 Huntington Road Huntington York YO32 9PY to 220 York Road Haxby York YO32 3HG on 22 March 2016
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
29 Jun 1998
New director appointed
29 Jun 1998
Registered office changed on 29/06/98 from: 386-388 palatine road northenden manchester M22 4FZ
08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1998
Incorporation

CAMBERTON LTD Charges

7 December 2006
All assets debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…