About

Registered Number: 00436783
Date of Incorporation: 11/06/1947 (76 years and 11 months ago)
Company Status: Active
Registered Address: 30 Wide Bargate, Boston, Lincs, PE21 6RU

 

Cammack & Sons,limited was founded on 11 June 1947, it's status in the Companies House registry is set to "Active". Cammack, Dawn, Cammack, Adam Jake, Cammack, Anthony Stephen, Cammack, Roger are the current directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMMACK, Adam Jake 01 July 2020 - 1
CAMMACK, Anthony Stephen 04 January 1999 - 1
CAMMACK, Roger N/A 13 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CAMMACK, Dawn 21 September 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH03 - Change of particulars for secretary 30 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 03 February 2011
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
SH06 - Notice of cancellation of shares 19 July 2010
SH03 - Return of purchase of own shares 19 July 2010
RESOLUTIONS - N/A 07 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 04 October 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 28 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 09 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 February 1994
AA - Annual Accounts 19 October 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 28 January 1993
363s - Annual Return 24 January 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 28 January 1991
RESOLUTIONS - N/A 08 January 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 17 May 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 June 2010 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Mortgage 10 June 2005 Outstanding

N/A

Mortgage 10 June 2005 Outstanding

N/A

Charge 03 March 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.