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 38 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 - Hannah M. - 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 38 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
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

Lee B.

Position: Director

Appointed: 31 October 2023

Karen B.

Position: Director

Appointed: 01 January 2022

Hannah M.

Position: Secretary

Appointed: 22 January 2018

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

Emma S.

Position: Director

Appointed: 02 March 2018

Resigned: 28 February 2019

Karl S.

Position: Director

Appointed: 02 March 2018

Resigned: 28 February 2020

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

Nicola W.

Position: Director

Appointed: 31 January 2006

Resigned: 22 January 2018

Alan E.

Position: Secretary

Appointed: 31 January 2006

Resigned: 10 December 2013

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 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand395 025216 288419 145104 1454 455
Current Assets7 146 9354 149 2573 478 7073 766 0433 922 773
Debtors5 283 0441 694 9311 517 0882 139 7831 785 129
Net Assets Liabilities5 672 7943 593 6793 554 2332 873 5132 617 868
Other Debtors215 5008 616  558
Property Plant Equipment411 003884 846969 0021 094 7741 848 454
Total Inventories1 468 8662 238 0381 542 4741 522 1152 133 189
Other
Audit Fees Expenses15 85623 78016 533  
Company Contributions To Money Purchase Plans Directors10 586    
Director Remuneration146 255117 777   
Number Directors Accruing Benefits Under Money Purchase Scheme2    
Accrued Liabilities Deferred Income287 816629 194319 840806 467520 957
Accumulated Amortisation Impairment Intangible Assets83 25193 125100 583103 016 
Accumulated Depreciation Impairment Property Plant Equipment1 124 8831 667 7471 898 5502 140 1852 147 126
Administrative Expenses3 056 9572 714 1343 139 192  
Amortisation Expense Intangible Assets11 9069 8747 458  
Amounts Owed By Group Undertakings3 967 2422 31928 94015 6392 488
Amounts Owed To Group Undertakings473 6871 003 260 862913 365
Applicable Tax Rate191919  
Average Number Employees During Period69109110104110
Comprehensive Income Expense503 320-2 079 115-39 446  
Corporation Tax Payable78 938    
Corporation Tax Recoverable 24 596   
Cost Sales4 486 6457 561 1726 203 021  
Creditors60 41835 11713 2351 987 305474 382
Current Tax For Period35 707-6 319   
Deferred Tax Asset Debtors9 680    
Depreciation Expense Property Plant Equipment97 520151 086214 194  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 045  371 878
Disposals Property Plant Equipment 12 045  432 986
Finance Lease Liabilities Present Value Total60 41835 11713 23513 103474 382
Finished Goods1 468 8661 480 9771 109 696885 7331 248 246
Fixed Assets515 811979 780971 4361 094 7751 848 455
Further Item Interest Expense Component Total Interest Expense33 733    
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  
Gain Loss On Disposals Property Plant Equipment-31 493-2 683   
Gross Profit Loss3 572 5513 240 8602 906 038  
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   
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 290
Intangible Assets19 7659 8912 433  
Intangible Assets Gross Cost103 016103 016103 016103 016 
Interest Expense On Bank Overdrafts-5 3395 0743 543  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 44119575  
Interest Payable Similar Charges Finance Costs29 8355 2693 618  
Investments Fixed Assets85 04385 043111
Investments In Group Undertakings85 04385 043111
Net Current Assets Liabilities5 217 4012 686 2972 596 0321 778 7381 243 795
Number Shares Issued Fully Paid 50 00050 000  
Operating Profit Loss515 594526 72619 241  
Other Creditors6 5211 9599 11411 84025 034
Other Deferred Tax Expense Credit-13 456 -37 281  
Other Taxation Social Security Payable135 18593 070163 077145 40260 034
Par Value Share 11  
Pension Other Post-employment Benefit Costs Other Pension Costs30 24138 70349 074  
Percentage Class Share Held In Subsidiary 100100  
Prepayments Accrued Income118 131198 088339 779442 270201 673
Profit Loss503 320-2 079 115-39 446  
Profit Loss On Ordinary Activities Before Tax485 759-2 152 150-76 727  
Property Plant Equipment Gross Cost1 535 8862 552 5932 867 5523 234 9593 995 580
Provisions-9 68037 281   
Provisions For Liabilities Balance Sheet Subtotal 37 281   
Restructuring Costs 2 673 60792 350  
Social Security Costs175 491260 371253 676  
Staff Costs Employee Benefits Expense2 040 6293 093 1623 075 968  
Tax Expense Credit Applicable Tax Rate92 294-408 909-14 578  
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  
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 193 607
Total Assets Less Current Liabilities5 733 2123 666 0773 567 4682 873 5133 092 250
Total Current Tax Expense Credit-4 105-73 035   
Trade Creditors Trade Payables917 500712 432367 094460 612667 662
Trade Debtors Trade Receivables972 4911 461 3121 148 3691 681 8741 537 234
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 374 693   
Turnover Revenue8 059 19610 802 0329 109 059  
Wages Salaries1 834 8972 794 0882 773 218  
Bank Borrowings Overdrafts   289 019373 330
Bank Overdrafts   289 019373 330
Capital Commitments   33 000 
Increase Decrease In Property Plant Equipment    658 864
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    98 529
Other Operating Income Format1  252 395  
Recoverable Value-added Tax    43 176
Total Borrowings  36 785302 122966 308
Unused Provision Reversed  37 281  
Work In Progress 42 903119 963162 358174 193

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/10/31
filed on: 14th, July 2023
Free Download (11 pages)

Company search

Advertisements