Background WavePink WaveYellow Wave

CAMERON FABRIC ENGINEERING LTD (01618949)

CAMERON FABRIC ENGINEERING LTD (01618949) is an active UK company. incorporated on 2 March 1982. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CAMERON FABRIC ENGINEERING LTD has been registered for 44 years. Current directors include CAMERON, Donald Allan, CAMERON, Hannah Ellen, CAMERON, Margaret Louise and 3 others.

Company Number
01618949
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
Cameron Balloons Ltd St. Johns Street, Bristol, BS3 4NH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAMERON, Donald Allan, CAMERON, Hannah Ellen, CAMERON, Margaret Louise, LACHENICHT, Christopher John, MOORE, Craig Lee, PURVIS, Jeremy Nicholas Hopkins
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON FABRIC ENGINEERING LTD

CAMERON FABRIC ENGINEERING LTD is an active company incorporated on 2 March 1982 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CAMERON FABRIC ENGINEERING LTD was registered 44 years ago.(SIC: 32990)

Status

active

Active since 44 years ago

Company No

01618949

LTD Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NOBLE ADVENTURES LIMITED
From: 10 September 1986To: 11 February 2014
ATLANTIC AERONAUTICS LIMITED
From: 2 March 1982To: 10 September 1986
Contact
Address

Cameron Balloons Ltd St. Johns Street Bedminster Bristol, BS3 4NH,

Previous Addresses

, Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol, BS3 4NH
From: 31 January 2014To: 31 January 2014
, 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA
From: 2 March 1982To: 31 January 2014
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 21
Director Joined
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CAMERON, Hannah Ellen

Active
Pilning Street, Near TockingtonBS32 4LR
Secretary
Appointed 30 Jan 2014

CAMERON, Donald Allan

Active
3 The Knoll, BristolBS20 7NU
Born July 1939
Director
Appointed N/A

CAMERON, Hannah Ellen

Active
Pilning Street, Near TockingtonBS32 4LR
Born August 1970
Director
Appointed 30 Jan 2014

CAMERON, Margaret Louise

Active
The Knoll, BristolBS20 7NU
Born April 1958
Director
Appointed 30 Jan 2014

LACHENICHT, Christopher John

Active
St. Johns Street, BristolBS3 4NH
Born August 1986
Director
Appointed 02 Feb 2022

MOORE, Craig Lee

Active
St. Johns Street, BristolBS3 4NH
Born July 1973
Director
Appointed 26 Jun 2014

PURVIS, Jeremy Nicholas Hopkins

Active
St. Johns Street, BristolBS3 4NH
Born August 1952
Director
Appointed 26 Jun 2014

NOBLE, Maria Christina

Resigned
Byemills Cottage, BristolBS39 4JL
Secretary
Appointed 01 Jun 1997
Resigned 31 Oct 2013

NOBLE, Stephenie Louise Drury

Resigned
Wenlock House Dinghurst Road, BristolBS19 5PN
Secretary
Appointed N/A
Resigned 31 May 1997

NOBLE, Alan Richard

Resigned
Byemills Cottage, PensfordBS39 4JL
Born September 1945
Director
Appointed N/A
Resigned 31 Oct 2013

SADLER, Lindsay Alan

Resigned
St. Johns Street, BristolBS3 4NH
Born June 1959
Director
Appointed 26 Jun 2014
Resigned 31 Oct 2020

Persons with significant control

1

Mr Donald Allan Cameron

Active
St. Johns Street, BristolBS3 4NH
Born July 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
12 August 2016
RP04AR01RP04AR01
Legacy
4 March 2016
ANNOTATIONANNOTATION
Annual Return Company
4 March 2016
AR01AR01
Legacy
4 March 2016
ANNOTATIONANNOTATION
Change Account Reference Date Company Previous Extended
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Legacy
15 August 2014
AGREEMENT2AGREEMENT2
Legacy
15 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
14 February 2008
287Change of Registered Office
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
287Change of Registered Office
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
20 October 1995
287Change of Registered Office
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
8 January 1992
363(287)363(287)
Legacy
8 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
22 January 1990
88(2)R88(2)R
Gazette Filings Brought Up To Date
11 December 1989
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
31 October 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Resolution
27 October 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
27 October 1987
AAAnnual Accounts
Legacy
9 October 1987
288288
Legacy
9 October 1987
363363
Legacy
9 October 1987
363363
Legacy
14 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1986
287Change of Registered Office
Legacy
9 September 1986
287Change of Registered Office
Legacy
9 September 1986
287Change of Registered Office