Background WavePink WaveYellow Wave

CAMRECREATION GROUND LIMITED(THE) (00191435)

CAMRECREATION GROUND LIMITED(THE) (00191435) is an active UK company. incorporated on 20 June 1923. with registered office in Slaithwaite. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAMRECREATION GROUND LIMITED(THE) has been registered for 102 years. Current directors include LEWIS, Alan James, I M DIRECTORS LIMITED.

Company Number
00191435
Status
active
Type
ltd
Incorporated
20 June 1923
Age
102 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Alan James, I M DIRECTORS LIMITED
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMRECREATION GROUND LIMITED(THE)

CAMRECREATION GROUND LIMITED(THE) is an active company incorporated on 20 June 1923 with the registered office located in Slaithwaite. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAMRECREATION GROUND LIMITED(THE) was registered 102 years ago.(SIC: 41100, 68201)

Status

active

Active since 102 years ago

Company No

00191435

LTD Company

Age

102 Years

Incorporated 20 June 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 9 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 20 June 1923To: 9 May 2017
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

LEWIS, Alan James

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Dec 2002

TOMLINSON HARRIS, Messrs

Resigned
5 May Lane, DursleyGL11 4JH
Secretary
Appointed N/A
Resigned 01 Dec 2002

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 01 Dec 2002
Resigned 28 May 2004

DWYER, Richard Geoffrey

Resigned
Cornerways Berks Hill, ChorleywoodWD3 5AH
Born November 1943
Director
Appointed 23 Jun 1999
Resigned 01 Aug 2001

FISHER, Charles William Rex

Resigned
Camberley, DursleyGL11
Born November 1919
Director
Appointed N/A
Resigned 01 Dec 2002

HARRIS, Malcolm Walter

Resigned
The Haven, DursleyGL11 5PB
Born September 1932
Director
Appointed N/A
Resigned 01 Dec 2002

O'CONNOR, Janet Caroline

Resigned
Athol Street, DouglasIM1 1QL
Born October 1978
Director
Appointed 08 Apr 2014
Resigned 11 Sept 2018

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 28 Sept 2010
Resigned 08 Apr 2014

TOCKNELL, Brian David

Resigned
Treetops, DursleyGL11 5EW
Born March 1947
Director
Appointed 20 Mar 1996
Resigned 01 Dec 2002

WILKINSON, John Robert

Resigned
24 Everlands, DursleyGL11 5NL
Born March 1943
Director
Appointed N/A
Resigned 09 Sept 1996

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Dec 2002
Resigned 06 Aug 2004

WINTERBOTHAM STRACHAN AND PLAYNE LIMITED

Resigned
Lodge More Mills, StroudGL5 3EJ
Corporate director
Appointed N/A
Resigned 04 May 1999

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 March 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
12 March 2008
AAMDAAMD
Accounts Amended With Made Up Date
12 March 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
15 August 2003
287Change of Registered Office
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
26 April 1988
288288
Legacy
9 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
363363