ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hector Cameron Securities Limited

Hector Cameron Securities Limited is an active company incorporated on 24 September 1975 with the registered office located in Carlisle, Cumbria. Hector Cameron Securities Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01227458
Private limited company
Age
50 years
Incorporated 24 September 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (6 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
The Cottage
Brisco
Nr Carlisle
CA4 0QS
England
Address changed on 13 Jan 2025 (1 year 1 month ago)
Previous address was Moss House Tarn Road Brampton Cumbria CA8 1QY England
Telephone
01697742444
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Mar 1935
Director • PSC • British • Lives in England • Born in Nov 1963
Caroline Jane Broatch
PSC • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lakeland Leasing Limited
John Neil Cameron is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£19.09K
Decreased by £12.07K (-39%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£471.34K
Decreased by £629 (-0%)
Total Liabilities
-£118.34K
Decreased by £15.32K (-11%)
Net Assets
£353K
Increased by £14.69K (+4%)
Debt Ratio (%)
25%
Decreased by 3.21% (-11%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
5 Months Ago on 21 Aug 2025
Registered Address Changed
1 Year 1 Month Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Mrs Caroline Jane Broatch (PSC) Details Changed
1 Year 1 Month Ago on 17 Dec 2024
Mr John Neil Cameron Details Changed
1 Year 1 Month Ago on 17 Dec 2024
Mrs Agnes Nancy Cameron Details Changed
1 Year 1 Month Ago on 17 Dec 2024
Mrs Agnes Nancy Cameron (PSC) Details Changed
1 Year 1 Month Ago on 17 Dec 2024
Charge Satisfied
1 Year 3 Months Ago on 31 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 31 Oct 2024
Get Credit Report
Discover Hector Cameron Securities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 2 August 2025 with no updates
Submitted on 21 Aug 2025
Registered office address changed from Moss House Tarn Road Brampton Cumbria CA8 1QY England to The Cottage Brisco Nr Carlisle CA4 0QS on 13 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mrs Agnes Nancy Cameron on 17 December 2024
Submitted on 10 Jan 2025
Change of details for Mrs Agnes Nancy Cameron as a person with significant control on 17 December 2024
Submitted on 10 Jan 2025
Director's details changed for Mr John Neil Cameron on 17 December 2024
Submitted on 10 Jan 2025
Change of details for Mrs Caroline Jane Broatch as a person with significant control on 17 December 2024
Submitted on 10 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Satisfaction of charge 3 in full
Submitted on 31 Oct 2024
Satisfaction of charge 5 in full
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year