Company NameCamertown Timber Merchants Limited
DirectorsGurmit Singh Bhullar and Gurpartap Singh Bhullar
Company StatusActive
Company Number02903014
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Gurmit Singh Bhullar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleShop Manager
Country of ResidenceEngland
Correspondence Address22 Elizabeth Way
Stoke Poges
Slough
SL2 4LQ
Secretary NameMr Gurpartap Singh Bhullar
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterfield Farm
Grays Park Road
Stoke Poges
Buckinghamshire
SL2 4HX
Director NameMr Gurpartap Singh Bhullar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterfield Farm
Grays Park Road
Stoke Poges
Buckinghamshire
SL2 4HX
Director NameSurinder Pal Singh Bhullar
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 March 1994(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleShop Manager
Correspondence AddressSnitterfield Farm Grays Park Road
Stoke Poges
Slough
Buckinghamshire
SL2 4HX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecamertowntimber.co.uk
Telephone01895 237981
Telephone regionUxbridge

Location

Registered AddressColham Green Road
Hillingdon
Middlesex
UB8 3QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

50 at £1Gurmit Singh Bhullar
50.00%
Ordinary
50 at £1Guspartap Singh Bhullar
50.00%
Ordinary

Financials

Year2014
Net Worth£260,049
Cash£122,077
Current Liabilities£340,797

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Charges

30 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2000Delivered on: 14 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 August 1994Delivered on: 27 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
22 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
8 November 2022Appointment of Mr Jagdeep Singh Bhullar as a director on 1 November 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 January 2022Change of details for Mr Gurmit Singh Bhullar as a person with significant control on 1 January 2022 (2 pages)
6 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Satisfaction of charge 2 in full (1 page)
12 May 2016Satisfaction of charge 2 in full (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
3 January 2014Registration of charge 029030140003 (36 pages)
3 January 2014Registration of charge 029030140003 (36 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Gurmit Singh Bhullar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Gurmit Singh Bhullar on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Gurpartap Singh Bhullar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Gurpartap Singh Bhullar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Gurpartap Singh Bhullar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Gurmit Singh Bhullar on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2008Return made up to 17/02/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2008Return made up to 17/02/08; full list of members (4 pages)
17 October 2007Return made up to 17/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007Return made up to 17/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 17/02/06; full list of members (3 pages)
16 May 2006Return made up to 17/02/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Return made up to 17/02/05; full list of members (7 pages)
8 August 2005Return made up to 17/02/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 17/02/04; full list of members (7 pages)
3 June 2004Return made up to 17/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 June 2003Amended accounts made up to 31 March 2002 (4 pages)
4 June 2003Amended accounts made up to 31 March 2002 (4 pages)
21 March 2003Return made up to 17/02/03; full list of members (7 pages)
21 March 2003Return made up to 17/02/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
31 July 2002Return made up to 17/02/02; full list of members (6 pages)
31 July 2002Return made up to 17/02/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 17/02/01; full list of members (6 pages)
2 April 2001Return made up to 17/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 17/02/00; full list of members (7 pages)
9 March 2000Return made up to 17/02/00; full list of members (7 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 1999Return made up to 17/02/99; no change of members (4 pages)
29 March 1999Return made up to 17/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
8 October 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1998Return made up to 17/02/98; full list of members (6 pages)
17 April 1998Return made up to 17/02/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1996 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Full accounts made up to 31 March 1996 (8 pages)
24 May 1996Full accounts made up to 31 March 1995 (11 pages)
24 May 1996Full accounts made up to 31 March 1995 (11 pages)
1 March 1996Return made up to 17/02/96; no change of members (4 pages)
1 March 1996Return made up to 17/02/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 February 1994Incorporation (14 pages)
28 February 1994Incorporation (14 pages)