Camden Boss Limited IPSWICH


Founded in 1986, Camden Boss, classified under reg no. 02009736 is an active company. Currently registered at Dairy Farm Office Dairy Road IP7 6RA, Ipswich the company has been in the business for 39 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2009/08/03 Camden Boss Limited is no longer carrying the name Camden Electronics.

Currently there are 4 directors in the the firm, namely Lee B., Karen B. and James B. and others. In addition one secretary - Penelope A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Camden Boss Limited Address / Contact

Office Address Dairy Farm Office Dairy Road
Office Address2 Semer
Town Ipswich
Post code IP7 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02009736
Date of Incorporation Mon, 14th Apr 1986
Industry Manufacture of electronic components
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Penelope A.

Position: Secretary

Appointed: 23 January 2025

Lee B.

Position: Director

Appointed: 31 October 2023

Karen B.

Position: Director

Appointed: 01 January 2022

James B.

Position: Director

Appointed: 31 October 2010

Charles C.

Position: Director

Appointed: 27 July 2007

Mark R.

Position: Director

Appointed: 24 February 2021

Resigned: 03 October 2023

Katy D.

Position: Director

Appointed: 30 March 2020

Resigned: 10 March 2023

Michael C.

Position: Director

Appointed: 01 November 2019

Resigned: 18 February 2022

Clare B.

Position: Director

Appointed: 01 November 2019

Resigned: 30 September 2020

Karl S.

Position: Director

Appointed: 02 March 2018

Resigned: 28 February 2020

Emma S.

Position: Director

Appointed: 02 March 2018

Resigned: 28 February 2019

Hannah M.

Position: Secretary

Appointed: 22 January 2018

Resigned: 23 January 2025

Roger W.

Position: Secretary

Appointed: 10 December 2013

Resigned: 22 January 2018

Roger W.

Position: Director

Appointed: 19 January 2010

Resigned: 22 January 2018

Alan E.

Position: Director

Appointed: 24 April 2007

Resigned: 10 December 2013

Ian A.

Position: Director

Appointed: 23 May 2006

Resigned: 31 July 2009

Ryan W.

Position: Director

Appointed: 01 May 2006

Resigned: 25 May 2007

Alan E.

Position: Secretary

Appointed: 31 January 2006

Resigned: 10 December 2013

Nicola W.

Position: Director

Appointed: 31 January 2006

Resigned: 22 January 2018

Andrew H.

Position: Secretary

Appointed: 28 February 2000

Resigned: 31 January 2006

Ian A.

Position: Director

Appointed: 18 July 1997

Resigned: 31 January 2006

Anthony F.

Position: Secretary

Appointed: 28 July 1992

Resigned: 28 February 2000

Anthony F.

Position: Director

Appointed: 12 June 1992

Resigned: 28 February 2000

Anthony F.

Position: Director

Appointed: 01 November 1991

Resigned: 26 November 1991

Valerie H.

Position: Director

Appointed: 31 May 1991

Resigned: 26 July 1992

Andrew H.

Position: Director

Appointed: 31 May 1991

Resigned: 31 January 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is K W Holdings Limited from Bury St. Edmunds, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

K W Holdings Limited

Unit 60 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Engalnd
Place registered Companies House
Registration number 05593768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Camden Electronics August 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand395 025216 288419 145104 1454 45582 130
Current Assets7 146 9354 149 2573 478 7073 766 0433 922 7733 779 422
Debtors5 283 0441 694 9311 517 0882 139 7831 785 1291 528 270
Net Assets Liabilities5 672 7943 593 6793 554 2332 873 5132 617 8682 283 666
Other Debtors215 5008 616  55883
Property Plant Equipment411 003884 846969 0021 094 7741 848 4541 741 798
Total Inventories1 468 8662 238 0381 542 4741 522 1152 133 1892 169 022
Other
Audit Fees Expenses15 85623 78016 533 26 17026 214
Company Contributions To Money Purchase Plans Directors10 586   4 96918 023
Director Remuneration146 255117 777  253 089315 913
Number Directors Accruing Benefits Under Money Purchase Scheme2     
Accrued Liabilities Deferred Income287 816629 194319 840806 467520 957363 923
Accumulated Amortisation Impairment Intangible Assets83 25193 125100 583103 016103 016 
Accumulated Depreciation Impairment Property Plant Equipment1 124 8831 667 7471 898 5502 140 1852 147 1262 511 896
Administrative Expenses3 056 9572 714 1343 139 192 3 463 0493 627 460
Amortisation Expense Intangible Assets11 9069 8747 458   
Amounts Owed By Group Undertakings3 967 2422 31928 94015 6392 4883 338
Amounts Owed To Group Undertakings473 6871 003 260 862913 3651 520 620
Applicable Tax Rate191919 1925
Average Number Employees During Period69109110104110105
Bank Borrowings Overdrafts   289 019373 330307 665
Bank Overdrafts   289 019373 330307 665
Capital Commitments   33 000 7 473
Comprehensive Income Expense503 320-2 079 115-39 446 -153 316-436 531
Corporation Tax Payable78 938     
Corporation Tax Recoverable 24 596    
Cost Sales4 486 6457 561 1726 203 021 7 837 5826 094 450
Creditors60 41835 11713 2351 987 305474 382355 787
Current Tax For Period35 707-6 319    
Deferred Tax Asset Debtors9 680     
Depreciation Expense Property Plant Equipment97 520151 086214 194 258 328247 355
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 045  371 8789 965
Disposals Property Plant Equipment 12 045  432 98639 660
Finance Lease Liabilities Present Value Total60 41835 11713 23513 103474 382355 787
Finished Goods1 468 8661 480 9771 109 696885 7331 248 2461 409 631
Fixed Assets515 811979 780971 4361 094 7751 848 4551 741 799
Further Item Interest Expense Component Total Interest Expense33 733   41 97491 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 17384 10552 920   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-13 67813 6874 949 119 4418 943
Gain Loss On Disposals Property Plant Equipment-31 493-2 683  -61 108-26 606
Gross Profit Loss3 572 5513 240 8602 906 038 3 259 1363 314 247
Income From Shares In Group Undertakings    83 361 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 641 831    
Increase Decrease In Current Tax From Adjustment For Prior Periods-39 812-73 035  -19 443 
Increase From Amortisation Charge For Year Intangible Assets 9 8747 4582 433  
Increase From Depreciation Charge For Year Property Plant Equipment 180 216230 803241 635280 290374 735
Intangible Assets19 7659 8912 433   
Intangible Assets Gross Cost103 016103 016103 016103 016103 016 
Interest Expense On Bank Overdrafts-5 3395 0743 543   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 44119575 2 14132 021
Interest Payable Similar Charges Finance Costs29 8355 2693 618 44 115123 318
Investments Fixed Assets85 04385 0431111
Investments In Group Undertakings85 04385 0431111
Net Current Assets Liabilities5 217 4012 686 2972 596 0321 778 7381 243 795897 654
Number Shares Issued Fully Paid 50 00050 000  50 000
Operating Profit Loss515 594526 72619 241 -192 562-313 213
Other Creditors6 5211 9599 11411 84025 03413 182
Other Deferred Tax Expense Credit-13 456 -37 281   
Other Operating Income Format1  252 395 11 351 
Other Taxation Social Security Payable135 18593 070163 077145 40260 034136 381
Par Value Share 11  1
Pension Other Post-employment Benefit Costs Other Pension Costs30 24138 70349 074 64 25969 801
Percentage Class Share Held In Subsidiary 100100  100
Prepayments Accrued Income118 131198 088339 779442 270201 673193 835
Profit Loss503 320-2 079 115-39 446 -153 316-436 531
Profit Loss On Ordinary Activities Before Tax485 759-2 152 150-76 727 -153 316-436 531
Property Plant Equipment Gross Cost1 535 8862 552 5932 867 5523 234 9593 995 5804 253 694
Provisions-9 68037 281    
Provisions For Liabilities Balance Sheet Subtotal 37 281    
Recoverable Value-added Tax    43 176 
Restructuring Costs 2 673 60792 350   
Social Security Costs175 491260 371253 676 286 424254 518
Staff Costs Employee Benefits Expense2 040 6293 093 1623 075 968 3 231 5573 111 520
Tax Decrease Increase From Effect Revenue Exempt From Taxation    16 090 
Tax Expense Credit Applicable Tax Rate92 294-408 909-14 578 -29 130-109 133
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-82 125-161 500    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 082508 67217 772 13 112-436
Tax Tax Credit On Profit Or Loss On Ordinary Activities-17 561-73 035-37 281   
Total Additions Including From Business Combinations Property Plant Equipment 386 921314 959367 4071 193 607297 774
Total Assets Less Current Liabilities5 733 2123 666 0773 567 4682 873 5133 092 2502 639 453
Total Borrowings  36 785302 122966 308782 048
Total Current Tax Expense Credit-4 105-73 035    
Trade Creditors Trade Payables917 500712 432367 094460 612667 662421 401
Trade Debtors Trade Receivables972 4911 461 3121 148 3691 681 8741 537 2341 331 014
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 374 693    
Turnover Revenue8 059 19610 802 0329 109 059 11 096 7189 408 697
Wages Salaries1 834 8972 794 0882 773 218 2 880 8742 787 201
Work In Progress 42 903119 963162 358174 193105 368
Increase Decrease In Property Plant Equipment    658 864 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    98 529 
Unused Provision Reversed  37 281   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/10/31
filed on: 24th, May 2024
Free Download (25 pages)

Company search

Advertisements