Background WavePink WaveYellow Wave

E.H. CAMELLOT LIMITED (12351405)

E.H. CAMELLOT LIMITED (12351405) is an active UK company. incorporated on 5 December 2019. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. E.H. CAMELLOT LIMITED has been registered for 6 years. Current directors include LEE, William Gavin, TOLLEMACHE, Richard John, Sir.

Company Number
12351405
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
Grange Farmyard Main Street, Grantham, NG33 5SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, William Gavin, TOLLEMACHE, Richard John, Sir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.H. CAMELLOT LIMITED

E.H. CAMELLOT LIMITED is an active company incorporated on 5 December 2019 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. E.H. CAMELLOT LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12351405

LTD Company

Age

6 Years

Incorporated 5 December 2019

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Grange Farmyard Main Street Buckminster Grantham, NG33 5SD,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 5 December 2019To: 23 April 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Mar 21
Owner Exit
Jul 24
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

LEE, William Gavin

Active
Main Street, GranthamNG33 5SD
Born May 1964
Director
Appointed 05 Dec 2019

TOLLEMACHE, Richard John, Sir

Active
Main Street, GranthamNG33 5SD
Born May 1966
Director
Appointed 05 Dec 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Edward Aston Wass

Ceased
Main Street, GranthamNG33 5SD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Dec 2019
Ceased 07 Dec 2023

Sir Richard John Tollemache

Active
Main Street, GranthamNG33 5SD
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Dec 2019

Mr James Michael Ross Saunders Watson

Active
Main Street, GranthamNG33 5SD
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 11 Dec 2019

Mr Peter Thomas Watts Mackie

Active
Main Street, GranthamNG33 5SD
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Dec 2019

Mr Lyonel James Gordon Tollemache

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born September 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019
Ceased 29 Mar 2021

Lady Amanda Louise Tollemache

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 December 2019
NEWINCIncorporation