About

Registered Number: 01413300
Date of Incorporation: 06/02/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Chestnuts Farm, Langton Green, Eye, Suffolk, IP23 7HL

 

Founded in 1979, Camstar Herbs Ltd has its registered office in Suffolk, it has a status of "Active". There are 7 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOXWORTH, Martin Thomas 04 May 2018 - 1
ALBROW, Tony John 03 September 2001 08 September 2006 1
FULCHER, Stephen James N/A 12 May 1994 1
STARKE, Beverly Ann 08 September 2006 30 November 2008 1
STARKE, Judith Anne N/A 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Tracey 11 March 2013 - 1
STARKE, Phhyllis Frances N/A 11 May 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 January 2020
CH03 - Change of particulars for secretary 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 04 May 2018
MR01 - N/A 19 January 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 29 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 07 October 2016
MR01 - N/A 07 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 September 2015
RP04 - N/A 02 April 2015
MR01 - N/A 21 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 15 October 2014
MR01 - N/A 15 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 August 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD01 - Change of registered office address 07 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
395 - Particulars of a mortgage or charge 25 October 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 20 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 04 February 2003
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 24 January 2002
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
MEM/ARTS - N/A 06 June 2001
CERTNM - Change of name certificate 30 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 09 December 1998
AUD - Auditor's letter of resignation 26 May 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 21 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 09 December 1996
395 - Particulars of a mortgage or charge 12 November 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 29 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1995
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 03 April 1992
363b - Annual Return 12 December 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 03 March 1991
288 - N/A 05 November 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 16 September 1987
288 - N/A 08 September 1987
363 - Annual Return 07 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 10 January 2018 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

Legal charge 13 July 2011 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Legal mortgage 22 November 1998 Outstanding

N/A

Mortgage debenture 30 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.