Background WavePink WaveYellow Wave

CAMP HOPSON (NEWBURY) LTD (09231806)

CAMP HOPSON (NEWBURY) LTD (09231806) is an active UK company. incorporated on 23 September 2014. with registered office in Brixton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CAMP HOPSON (NEWBURY) LTD has been registered for 11 years. Current directors include CLACHER, Raymond Mark, DREESMANN, Bernard Henry.

Company Number
09231806
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
472-488 Brixton Road, Brixton, SW9 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLACHER, Raymond Mark, DREESMANN, Bernard Henry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP HOPSON (NEWBURY) LTD

CAMP HOPSON (NEWBURY) LTD is an active company incorporated on 23 September 2014 with the registered office located in Brixton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CAMP HOPSON (NEWBURY) LTD was registered 11 years ago.(SIC: 47190)

Status

active

Active since 11 years ago

Company No

09231806

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CAMP HOPSON (NEWBURY) LIMITED
From: 23 September 2014To: 17 June 2015
Contact
Address

472-488 Brixton Road Brixton, SW9 8EH,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Sept 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JAMES, Tanya

Active
BrixtonSW9 8EH
Secretary
Appointed 22 Jun 2020

CLACHER, Raymond Mark

Active
BrixtonSW9 8EH
Born November 1963
Director
Appointed 05 Jan 2026

DREESMANN, Bernard Henry

Active
BrixtonSW9 8EH
Born January 1957
Director
Appointed 23 Sept 2014

BLOW, Nigel Charles Craig

Resigned
BrixtonSW9 8EH
Born December 1966
Director
Appointed 01 Apr 2019
Resigned 17 Jan 2025

HORDLE, David Ian

Resigned
BrixtonSW9 8EH
Born February 1968
Director
Appointed 23 Sept 2014
Resigned 30 Apr 2019

SYED, Maura

Resigned
BrixtonSW9 8EH
Born September 1952
Director
Appointed 23 Sept 2014
Resigned 22 Jun 2020

WINSTANLEY, Allan Christopher

Resigned
BrixtonSW9 8EH
Born December 1959
Director
Appointed 13 Jan 2025
Resigned 31 Dec 2025

Persons with significant control

1

Morleys Department Stores Limited

Active
Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2015
AAAnnual Accounts
Legacy
3 August 2015
AGREEMENT2AGREEMENT2
Legacy
16 July 2015
PARENT_ACCPARENT_ACC
Legacy
16 July 2015
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
19 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2014
NEWINCIncorporation