Background WavePink WaveYellow Wave

CAMP HOPSON REMOVALS LIMITED (00464097)

CAMP HOPSON REMOVALS LIMITED (00464097) is an active UK company. incorporated on 31 January 1949. with registered office in London. The company operates in the Transportation and Storage sector, engaged in removal services. CAMP HOPSON REMOVALS LIMITED has been registered for 77 years. Current directors include BLOCH, Timothy, RICKARDS, Charles Adrian Simon, WARD-THOMAS, Anthony.

Company Number
00464097
Status
active
Type
ltd
Incorporated
31 January 1949
Age
77 years
Address
141 Acton Lane, London, NW10 7PB
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
BLOCH, Timothy, RICKARDS, Charles Adrian Simon, WARD-THOMAS, Anthony
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP HOPSON REMOVALS LIMITED

CAMP HOPSON REMOVALS LIMITED is an active company incorporated on 31 January 1949 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in removal services. CAMP HOPSON REMOVALS LIMITED was registered 77 years ago.(SIC: 49420)

Status

active

Active since 77 years ago

Company No

00464097

LTD Company

Age

77 Years

Incorporated 31 January 1949

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CAMP, HOPSON & CO. (NEWBURY) LIMITED
From: 31 January 1949To: 18 October 1990
Contact
Address

141 Acton Lane London, NW10 7PB,

Previous Addresses

Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU
From: 14 November 2014To: 3 January 2017
7-11 Northbrook Street Newbury Berkshire RG14 1DN
From: 31 January 1949To: 14 November 2014
Timeline

22 key events • 1949 - 2018

Funding Officers Ownership
Company Founded
Jan 49
Loan Cleared
Nov 14
Loan Cleared
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 18
Director Left
Feb 18
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BLOCH, Timothy

Active
Acton Lane, LondonNW10 7PB
Born April 1964
Director
Appointed 25 Jan 2018

RICKARDS, Charles Adrian Simon

Active
Acton Lane, LondonNW10 7PB
Born July 1962
Director
Appointed 05 May 2016

WARD-THOMAS, Anthony

Active
Acton Lane, LondonNW10 7PB
Born March 1958
Director
Appointed 05 May 2016

HOPSON, Jonathan Joseph

Resigned
Hollington, NewburyRG20 9XT
Secretary
Appointed N/A
Resigned 05 May 2016

KOK, Joseph

Resigned
Acton Lane, LondonNW10 7PB
Secretary
Appointed 05 May 2016
Resigned 12 Mar 2025

ALLEN, Brian William

Resigned
1 Severn Close, ThatchamRG18 3DW
Born May 1954
Director
Appointed N/A
Resigned 30 Apr 2015

CURRY, Andrew John Michael

Resigned
Hambridge Lane, NewburyRG14 5TU
Born April 1956
Director
Appointed 01 Jun 2015
Resigned 05 May 2016

CURRY, Andrew John Michael

Resigned
Richford Street, LondonW6 7HJ
Born April 1956
Director
Appointed 01 May 2015
Resigned 01 Jun 2015

FIRBANK, Thomas Simon

Resigned
Farleigh Wick, Bradford-On-AvonBA15 2PU
Born October 1970
Director
Appointed 05 May 2016
Resigned 12 Feb 2018

GREEN, Robert Edward

Resigned
7 Stocks Lane, AbingdonOX13 6SG
Born September 1959
Director
Appointed 16 Jul 2003
Resigned 31 May 2005

GUTHRIE, Desmond Erskine

Resigned
Slade Hill Cottage, NewburyRG20 9TN
Born January 1944
Director
Appointed N/A
Resigned 11 Feb 2004

HOPSON, Christopher Ian

Resigned
Hambridge Lane, NewburyRG14 5TU
Born April 1963
Director
Appointed 01 May 2015
Resigned 05 May 2016

HOPSON, David Joseph

Resigned
Field Acre, NewburyRG20 8PD
Born February 1929
Director
Appointed N/A
Resigned 10 Dec 2001

HOPSON, Jonathan Joseph

Resigned
Hambridge Lane, NewburyRG14 5TU
Born March 1960
Director
Appointed 01 May 2015
Resigned 05 May 2016

PHILIP, Sally Anne

Resigned
Hambridge Lane, NewburyRG14 5TU
Born September 1950
Director
Appointed 01 May 2015
Resigned 05 May 2016

ROBINSON, Raymond Barry

Resigned
Hambridge Lane, NewburyRG14 5TU
Born January 1950
Director
Appointed 01 May 2015
Resigned 05 May 2016

TAVENER, Richard Mark

Resigned
The Willows, NewburyRG14 2DZ
Born June 1961
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2015

Persons with significant control

1

Acton Lane, LondonNW10 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
11 March 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
190190
Legacy
17 November 2006
353353
Legacy
17 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Legacy
3 February 1995
363(288)363(288)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
26 October 1993
123Notice of Increase in Nominal Capital
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
10 June 1992
88(3)88(3)
Legacy
10 June 1992
88(2)O88(2)O
Legacy
28 May 1992
88(2)P88(2)P
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
19 August 1991
288288
Legacy
24 July 1991
288288
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Certificate Change Of Name Company
17 October 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
15 December 1987
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Accounts With Made Up Date
2 May 1984
AAAnnual Accounts
Accounts With Made Up Date
8 December 1981
AAAnnual Accounts
Accounts With Made Up Date
7 December 1981
AAAnnual Accounts
Incorporation Company
31 January 1949
NEWINCIncorporation