ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camrecreation Ground Limited(The)

Camrecreation Ground Limited(The) is an active company incorporated on 20 June 1923 with the registered office located in Huddersfield, West Yorkshire. Camrecreation Ground Limited(The) was registered 102 years ago.
Status
Active
Active since 15 years ago
Company No
00191435
Private limited company
Age
102 years
Incorporated 20 June 1923
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Management Block Globe Mills
Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
United Kingdom
Address changed on 10 Oct 2024 (1 year ago)
Previous address was Cumberland House Greenside Lane Bradford England BD8 9TF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
32
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1938
Secretary • British
Hartley Investment Trust Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alcrafield Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Embruville Properties Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Honeytree Trading Co. Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Grangehaven Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Colne Valley Workshops Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Beachminster Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Hartley Property Trust (1991) Limited
Alan James Lewis, Grosvenor Secretaries Limited, and 1 more are mutual people.
Active
Hartley Antiques Limited
I M Directors Limited, Alan James Lewis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15.98K
Increased by £2.02K (+15%)
Turnover
£2.03K
Same as previous period
Employees
1
Same as previous period
Total Assets
£81.98K
Increased by £43.02K (+110%)
Total Liabilities
-£7.7K
Increased by £5.3K (+221%)
Net Assets
£74.28K
Increased by £37.72K (+103%)
Debt Ratio (%)
9%
Increased by 3.23% (+52%)
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
8 Months Ago on 14 Feb 2025
Hartley Investment Trust Limited (PSC) Details Changed
9 Months Ago on 15 Jan 2025
I M Directors Limited Details Changed
9 Months Ago on 15 Jan 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 22 Mar 2023
Grosvenor Secretaries Limited Details Changed
2 Years 7 Months Ago on 13 Mar 2023
Get Credit Report
Discover Camrecreation Ground Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 March 2025 with updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Feb 2025
Change of details for Hartley Investment Trust Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for I M Directors Limited on 15 January 2025
Submitted on 16 Jan 2025
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jan 2024
Director's details changed for I M Directors Limited on 13 March 2023
Submitted on 22 Mar 2023
Secretary's details changed for Grosvenor Secretaries Limited on 13 March 2023
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year