Company NameL.J. Cammell (Merseyside) Limited
DirectorPolymnia Camilleri
Company StatusActive
Company Number01305384
CategoryPrivate Limited Company
Incorporation Date29 March 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Polymnia Camilleri
Date of BirthApril 1947 (Born 77 years ago)
NationalityGreek
StatusCurrent
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Rone Close
Moreton
Wirral
Merseyside
CH46 0UF
Wales
Secretary NameMrs Polymnia Camilleri
NationalityGreek
StatusCurrent
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rone Close
Moreton
Wirral
Merseyside
CH46 0UF
Wales
Director NameMr Luciano Joseph Camilleri
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 13 May 2016)
RoleRifle Pellet Manufacturer
Country of ResidenceEngland
Correspondence AddressCasa Forte
8 Rone Close
Moreton
Wirral
CH46 0UF
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Lucian Camilleri
51.00%
Ordinary
49 at £1Polymnia Camilleri
49.00%
Ordinary

Financials

Year2014
Net Worth£330,406
Cash£386,046
Current Liabilities£72,767

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

11 September 1995Delivered on: 15 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a champion house tarran way west tarran industrial estate moreton wirral merseyside t/n MS281232. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 1990Delivered on: 22 May 1990
Satisfied on: 22 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 1989Delivered on: 24 April 1989
Satisfied on: 21 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 27 tarran industrial estate moreton wirral merseyside t/n ms 281232.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
28 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 February 2019Satisfaction of charge 3 in full (2 pages)
19 November 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
11 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
1 July 2016Termination of appointment of Luciano Joseph Camilleri as a director on 13 May 2016 (1 page)
1 July 2016Termination of appointment of Luciano Joseph Camilleri as a director on 13 May 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Polymnia Camilleri on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Polymnia Camilleri on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Polymnia Camilleri on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mr Luciano Joseph Camilleri on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mr Luciano Joseph Camilleri on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Mr Luciano Joseph Camilleri on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road wirral merseyside CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road wirral merseyside CH46 0RW (1 page)
8 December 2008Return made up to 30/09/08; full list of members (4 pages)
8 December 2008Return made up to 30/09/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 337-339 hoylake road moreton wirral merseyside (1 page)
28 November 2008Registered office changed on 28/11/2008 from 337-339 hoylake road moreton wirral merseyside (1 page)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 October 2008Registered office changed on 23/10/2008 from plot 27,tarran industrial estate tarran way west moreton wirral CH46 4TT (1 page)
23 October 2008Registered office changed on 23/10/2008 from plot 27,tarran industrial estate tarran way west moreton wirral CH46 4TT (1 page)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 January 2008Return made up to 30/09/07; full list of members (3 pages)
14 January 2008Return made up to 30/09/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 November 2006Return made up to 30/09/06; full list of members (7 pages)
27 November 2006Return made up to 30/09/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 November 2005Return made up to 30/09/05; full list of members (7 pages)
1 November 2005Return made up to 30/09/05; full list of members (7 pages)
6 June 2005Return made up to 30/09/04; full list of members (7 pages)
6 June 2005Return made up to 30/09/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 November 2003Return made up to 30/09/03; full list of members (7 pages)
26 November 2003Return made up to 30/09/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 January 2003Return made up to 30/09/02; full list of members (7 pages)
26 January 2003Return made up to 30/09/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Return made up to 30/09/98; no change of members (4 pages)
12 August 1999Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1998Return made up to 30/09/97; full list of members (6 pages)
26 January 1998Return made up to 30/09/97; full list of members (6 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
15 September 1995Particulars of mortgage/charge (6 pages)
15 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 March 1977Incorporation (12 pages)
29 March 1977Incorporation (12 pages)