About

Registered Number: 02377502
Date of Incorporation: 28/04/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: C/O The Healy Group Interlink, Way Industrial Estate Bardon, Hill Coalville, Leicestershire, LE67 1HH

 

Based in Hill Coalville in Leicestershire, Camida Ltd was registered on 28 April 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The organisation has 12 directors listed as Anchell, David Alan, Healy, Maurice Anthony, Heenan, Orla, Langdale, Geoffrey William, Mackenzie, Dawn, Armstrong, Michael Ian, Fralick, Russell Edward, Hughes, Allan Richard, Hughes, Amanda Jane, Pollard, Bernard, Tillett, Anthony David, Wilkinson, Marilyn Elsie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANCHELL, David Alan N/A - 1
HEALY, Maurice Anthony 14 July 2016 - 1
HEENAN, Orla 05 December 2014 - 1
ARMSTRONG, Michael Ian N/A 01 August 1997 1
FRALICK, Russell Edward 22 May 1998 21 June 2000 1
HUGHES, Allan Richard N/A 31 March 2005 1
HUGHES, Amanda Jane N/A 07 January 1997 1
POLLARD, Bernard 31 March 2005 05 December 2014 1
TILLETT, Anthony David 07 January 1997 01 May 1998 1
WILKINSON, Marilyn Elsie 07 January 1997 16 January 1998 1
Secretary Name Appointed Resigned Total Appointments
LANGDALE, Geoffrey William 05 November 1993 07 January 1997 1
MACKENZIE, Dawn 06 April 1998 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 12 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 11 April 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 June 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 31 December 2001
287 - Change in situation or address of Registered Office 05 July 2001
395 - Particulars of a mortgage or charge 26 April 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 01 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2001
AUD - Auditor's letter of resignation 09 January 2001
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 26 May 2000
CERTNM - Change of name certificate 27 December 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
123 - Notice of increase in nominal capital 12 February 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 01 June 1998
395 - Particulars of a mortgage or charge 19 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
225 - Change of Accounting Reference Date 23 February 1998
RESOLUTIONS - N/A 14 January 1998
RESOLUTIONS - N/A 14 January 1998
RESOLUTIONS - N/A 14 January 1998
RESOLUTIONS - N/A 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
123 - Notice of increase in nominal capital 14 January 1998
AA - Annual Accounts 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
395 - Particulars of a mortgage or charge 18 July 1997
363s - Annual Return 09 April 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 06 June 1996
395 - Particulars of a mortgage or charge 05 April 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 25 January 1994
288 - N/A 18 November 1993
287 - Change in situation or address of Registered Office 12 September 1993
287 - Change in situation or address of Registered Office 12 May 1993
363s - Annual Return 22 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 13 April 1992
395 - Particulars of a mortgage or charge 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1991
AA - Annual Accounts 01 August 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 03 January 1991
288 - N/A 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
363 - Annual Return 07 November 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
287 - Change in situation or address of Registered Office 10 January 1990
288 - N/A 22 May 1989
288 - N/A 22 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
NEWINC - New incorporation documents 28 April 1989

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 06 April 2001 Outstanding

N/A

Debenture 19 May 1998 Outstanding

N/A

All assets debenture 25 March 1998 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 16 July 1997 Fully Satisfied

N/A

Legal charge 28 March 1996 Outstanding

N/A

Single debenture 31 July 1992 Outstanding

N/A

Debenture 09 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.