Heywood
Lancashire
OL10 2EW
Director Name | Alistair Dugald Cameron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Multi Utility Uk Limited Green Lane Heywood Lancashire OL10 2EW |
Director Name | Mr Alistair Dougald Cameron |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Multi Utility Uk Limited Green Lane Heywood Lancashire OL10 2EW |
Director Name | Mr David John Whitehead |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Multi Utility Uk Limited Green Lane Heywood Lancashire OL10 2EW |
Director Name | Mrs Michelle Teresa Cameron |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 774-780 Wilmslow Road Didsbury Manchester Lancs M20 2DR |
Director Name | Mr Stephen Edward Morley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 774-780 Wilmslow Road Didsbury Manchester Lancs M20 2DR |
Website | cameron-corporation.co.uk |
---|---|
Telephone | 01706 367123 |
Telephone region | Rochdale |
Registered Address | Multi Utility Uk Limited Green Lane Heywood Lancashire OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
34k at £1 | Alistair Cameron 99.42% Preference |
---|---|
100 at £1 | A. Cameron 0.29% Ordinary A |
100 at £1 | Alistair Cameron Snr 0.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £208,204 |
Cash | £323,280 |
Current Liabilities | £1,360,008 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
17 October 2013 | Delivered on: 25 October 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 December 2008 | Delivered on: 16 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
8 October 2021 | Satisfaction of charge 052030330002 in full (1 page) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 July 2021 | Director's details changed for Mr Alistair Dougald Cameron on 28 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Alistair Dugald Cameron on 16 December 2020 (2 pages) |
27 July 2021 | Director's details changed for Alistair Dugald Cameron on 27 July 2021 (2 pages) |
16 December 2020 | Registered office address changed from Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to Multi Utility Uk Limited Green Lane Heywood Lancashire OL10 2EW on 16 December 2020 (1 page) |
16 December 2020 | Change of details for Mr Alistair Dougald Cameron as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Alistair Dugald Cameron on 16 December 2020 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 August 2020 | Registered office address changed from C/O Sterling Partners Llp Grove House 774-780 Wilmslow Road Didsbury Manchester Lancs M20 2DR to Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Appointment of Mr David John Whitehead as a director on 1 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr David John Whitehead as a director on 1 April 2017 (2 pages) |
24 February 2017 | Director's details changed for Alistair Dougald Cameron on 1 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Alistair Dougald Cameron on 1 February 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 June 2015 | Company name changed cameron corporation LTD\certificate issued on 17/06/15
|
17 June 2015 | Company name changed cameron corporation LTD\certificate issued on 17/06/15
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 June 2014 | Termination of appointment of Stephen Morley as a director (1 page) |
27 June 2014 | Termination of appointment of Stephen Morley as a director (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 October 2013 | Registration of charge 052030330002 (20 pages) |
25 October 2013 | Registration of charge 052030330002 (20 pages) |
24 October 2013 | Termination of appointment of Michelle Cameron as a director (1 page) |
24 October 2013 | Termination of appointment of Michelle Cameron as a director (1 page) |
16 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 May 2011 (1 page) |
15 November 2010 | Director's details changed for Stephen Morley on 11 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Alistair Dougald Cameron on 11 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (1 page) |
15 November 2010 | Director's details changed for Michelle Cameron on 11 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Alistair Dougald Cameron on 11 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Michelle Cameron on 11 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (1 page) |
15 November 2010 | Director's details changed for Stephen Morley on 11 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Change of share class name or designation (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
9 November 2010 | Change of share class name or designation (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Director appointed alistair cameron logged form (1 page) |
23 October 2008 | Director appointed alistair cameron logged form (1 page) |
20 October 2008 | Director appointed mr alistair cameron (1 page) |
20 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
20 October 2008 | Director appointed mr alistair cameron (1 page) |
6 October 2008 | Director appointed stephen morley (2 pages) |
6 October 2008 | Director appointed stephen morley (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 5 old street ashton-under-lyne lancashire OL6 6LA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 5 old street ashton-under-lyne lancashire OL6 6LA (1 page) |
12 December 2007 | Return made up to 11/08/07; no change of members; amend (7 pages) |
12 December 2007 | Return made up to 11/08/07; no change of members; amend (7 pages) |
6 November 2007 | Return made up to 11/08/07; full list of members
|
6 November 2007 | Return made up to 11/08/07; full list of members
|
4 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
4 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: mendip house mendip close royton oldham lancashire OL2 5EY (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: mendip house mendip close royton oldham lancashire OL2 5EY (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 April 2007 | Return made up to 11/08/06; full list of members (2 pages) |
17 April 2007 | Return made up to 11/08/06; full list of members (2 pages) |
9 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
9 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
11 August 2004 | Incorporation (14 pages) |
11 August 2004 | Incorporation (14 pages) |