Company NameCamp Hopson (Newbury) Ltd
DirectorsBernard Henry Dreesmann and Nigel Charles Craig Blow
Company StatusActive
Company Number09231806
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameCamp Hopson (Newbury) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr Nigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr David Ian Hordle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH

Contact

Websitewww.morleysonline.com

Location

Registered Address472-488 Brixton Road
Brixton
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

13 July 2020Accounts for a small company made up to 1 February 2020 (9 pages)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 26 January 2019 (8 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page)
7 April 2019Appointment of Mr Nigel Charles Craig Blow as a director on 1 April 2019 (2 pages)
31 May 2018Accounts for a small company made up to 27 January 2018 (13 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 28 January 2017 (16 pages)
3 August 2017Full accounts made up to 28 January 2017 (16 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 500,000
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 500,000
(3 pages)
30 June 2016Full accounts made up to 30 January 2016 (22 pages)
30 June 2016Full accounts made up to 30 January 2016 (22 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 January 2015 (14 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 January 2015 (14 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages)
17 June 2015Company name changed camp hopson (newbury) LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
17 June 2015Company name changed camp hopson (newbury) LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
19 January 2015Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
19 January 2015Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)