Background WavePink WaveYellow Wave

CAMMACK LIMITED (05983385)

CAMMACK LIMITED (05983385) is an active UK company. incorporated on 31 October 2006. with registered office in Earls Colne. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CAMMACK LIMITED has been registered for 19 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
05983385
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Unit 11, Spitfire Drive, Earls Colne, CO6 2NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMMACK LIMITED

CAMMACK LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Earls Colne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CAMMACK LIMITED was registered 19 years ago.(SIC: 64204)

Status

active

Active since 19 years ago

Company No

05983385

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

LEAPFROG (3) LIMITED
From: 31 October 2006To: 5 July 2007
Contact
Address

Unit 11, Spitfire Drive Earls Colne Business Park Earls Colne, CO6 2NS,

Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Mar 15
Loan Secured
Feb 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLAKELEY, Allan

Active
Unit 11, Spitfire Drive, Earls ColneCO6 2NS
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Unit 11, Spitfire Drive, Earls ColneCO6 2NS
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Unit 11, Spitfire Drive, Earls ColneCO6 2NS
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Unit 11, Spitfire Drive, Earls ColneCO6 2NS
Born August 1974
Director
Appointed 21 Dec 2024

CAMMACK, James Neil

Resigned
Spitfire Drive, ColchesterCO6 2NS
Secretary
Appointed 31 Oct 2006
Resigned 20 Oct 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

CAMMACK, James Neil

Resigned
Spitfire Drive, ColchesterCO6 2NS
Born August 1955
Director
Appointed 31 Oct 2006
Resigned 20 Oct 2021

CAMMACK, Mark

Resigned
Spitfire Drive, ColchesterCO6 2NS
Born August 1954
Director
Appointed 31 Oct 2006
Resigned 20 Oct 2021

FIELDS, Peter Richard

Resigned
High Street, FrodshamWA6 8JS
Born July 1960
Director
Appointed 07 May 2014
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Unit 11, Spitfire Drive, Earls ColneCO6 2NS
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

NORFOLK, Graham Richard

Resigned
Longnor, BuxtonSK17 0RA
Born October 1961
Director
Appointed 07 May 2014
Resigned 21 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Oct 2006
Resigned 31 Oct 2006

Persons with significant control

1

Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 June 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
23 May 2014
AUDAUD
Resolution
23 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
363aAnnual Return
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation