Background WavePink WaveYellow Wave

CAMARGUE WEST BROMWICH LIMITED (02504151)

CAMARGUE WEST BROMWICH LIMITED (02504151) is an active UK company. incorporated on 21 May 1990. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CAMARGUE WEST BROMWICH LIMITED has been registered for 35 years. Current directors include SAMUEL-CAMPS, Erroll Maxwell Christopher, SPERRING, Robert Thomas.

Company Number
02504151
Status
active
Type
ltd
Incorporated
21 May 1990
Age
35 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SAMUEL-CAMPS, Erroll Maxwell Christopher, SPERRING, Robert Thomas
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMARGUE WEST BROMWICH LIMITED

CAMARGUE WEST BROMWICH LIMITED is an active company incorporated on 21 May 1990 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CAMARGUE WEST BROMWICH LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02504151

LTD Company

Age

35 Years

Incorporated 21 May 1990

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CALOS LIMITED
From: 23 September 1999To: 26 April 2006
BETTA SUPERETTE LIMITED
From: 21 May 1990To: 23 September 1999
Contact
Address

1st Floor Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

10 Romsey Road Eastleigh Southampton SO50 9AL
From: 21 May 1990To: 4 August 2014
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
May 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
CardiffCF14 8LH
Born March 1945
Director
Appointed 20 Apr 2006

SPERRING, Robert Thomas

Active
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 16 Aug 1999

BREARLEY, John Paul

Resigned
Smugglers Way Adlams Lane, LymingtonSO41 6EG
Secretary
Appointed N/A
Resigned 12 Jul 1992

SANDERSON, Antony Graham

Resigned
19 Veryan, FarehamPO14 1NN
Secretary
Appointed 13 Jul 1992
Resigned 16 Jul 1999

SHOWAN, Richard David Lewis

Resigned
22 The Timbers, FarehamPO15 5NB
Secretary
Appointed 08 Jun 2006
Resigned 30 Apr 2008

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fryern House, Chandlers FordSO53 2DR
Corporate secretary
Appointed 23 Apr 2006
Resigned 12 Jan 2023

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 17 Aug 1999
Resigned 18 Apr 2006

CLARKE, Michael John

Resigned
The Triangle Winchester Road, SouthamptonSO32 2AJ
Born August 1956
Director
Appointed 13 Jul 1992
Resigned 17 Aug 1999

GILL, William Caswell

Resigned
16 Pelham Road, SouthseaPO5 3DT
Born November 1955
Director
Appointed 20 Dec 1998
Resigned 17 Aug 1999

SANDERSON, Antony Graham

Resigned
19 Veryan, FarehamPO14 1NN
Born November 1950
Director
Appointed N/A
Resigned 22 Dec 1998

SPERRING, Robert Thomas

Resigned
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 13 Jul 1992
Resigned 07 Jul 1993

Persons with significant control

1

Chilworth Point, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Legacy
4 February 2010
MG02MG02
Legacy
9 December 2009
MG04MG04
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
17 May 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
17 December 1996
88(2)R88(2)R
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 June 1994
363sAnnual Return (shuttle)
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
19 March 1993
225(1)225(1)
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
30 January 1991
224224
Legacy
6 June 1990
288288
Incorporation Company
21 May 1990
NEWINCIncorporation