ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E.H. Camellot Limited

E.H. Camellot Limited is an active company incorporated on 5 December 2019 with the registered office located in Grantham, Leicestershire. E.H. Camellot Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12351405
Private limited company
Age
5 years
Incorporated 5 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (1 month ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Grange Farmyard Main Street
Buckminster
Grantham
NG33 5SD
England
Address changed on 23 Apr 2024 (1 year 4 months ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Director • Chartered Surveyor • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in May 1966
Sir Richard John Tollemache
PSC • British • Lives in England • Born in May 1966
Mr Peter Thomas Watts Mackie
PSC • British • Lives in UK • Born in Mar 1963
Mr James Michael Ross Saunders Watson
PSC • British • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buckminster Management Limited
Sir Richard John Tollemache and William Gavin Lee are mutual people.
Active
Grantham Designer Outlet Village Limited
Sir Richard John Tollemache and William Gavin Lee are mutual people.
Active
Buckminster Developments Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Farming Company Limited
Sir Richard John Tollemache is a mutual person.
Active
Nameco (No.394) Limited
Sir Richard John Tollemache is a mutual person.
Active
Ham Nominees Limited
Sir Richard John Tollemache is a mutual person.
Active
Hanby Nominees Limited
Sir Richard John Tollemache is a mutual person.
Active
Lincoln County Assembly Rooms
Sir Richard John Tollemache is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£519K
Increased by £515.49K (+14678%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£13.41M
Increased by £4.2M (+46%)
Total Liabilities
-£13.1M
Increased by £3.94M (+43%)
Net Assets
£312K
Increased by £254.41K (+442%)
Debt Ratio (%)
98%
Decreased by 1.7% (-2%)
Latest Activity
Confirmation Submitted
20 Days Ago on 19 Aug 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Edward Aston Wass (PSC) Resigned
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 28 Jul 2022
Full Accounts Submitted
4 Years Ago on 2 Sep 2021
Get Credit Report
Discover E.H. Camellot Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 19 Aug 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 18 Dec 2024
Cessation of Edward Aston Wass as a person with significant control on 7 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
Submitted on 18 Jul 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
Submitted on 23 Apr 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 15 Dec 2023
Confirmation statement made on 17 July 2023 with no updates
Submitted on 18 Jul 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 24 Jan 2023
Confirmation statement made on 17 July 2022 with no updates
Submitted on 28 Jul 2022
Total exemption full accounts made up to 5 April 2021
Submitted on 2 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year