Camelia Botnar Limited HORSHAM


Founded in 1982, Camelia Botnar, classified under reg no. 01646383 is an active company. Currently registered at The Camelia Botnar Foundation RH13 8DQ, Horsham the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 3, 2000 Camelia Botnar Limited is no longer carrying the name Camelia Botnar Foundation Estate Company (the).

At present there are 3 directors in the the company, namely Jamie D., John A. and Paul Y.. In addition one secretary - Susan P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camelia Botnar Limited Address / Contact

Office Address The Camelia Botnar Foundation
Office Address2 Maplehurst Road Cowfold
Town Horsham
Post code RH13 8DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01646383
Date of Incorporation Thu, 24th Jun 1982
Industry Manufacture of other fabricated metal products n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jamie D.

Position: Director

Appointed: 30 June 2015

John A.

Position: Director

Appointed: 30 June 2015

Paul Y.

Position: Director

Appointed: 15 December 2014

Susan P.

Position: Secretary

Appointed: 03 June 2008

Stephen M.

Position: Director

Appointed: 04 December 2019

Resigned: 03 March 2021

Barry C.

Position: Director

Appointed: 30 June 2015

Resigned: 22 March 2016

Natasha M.

Position: Director

Appointed: 12 November 2008

Resigned: 18 April 2013

Emma M.

Position: Director

Appointed: 17 May 2007

Resigned: 12 December 2014

Jemma S.

Position: Secretary

Appointed: 16 February 2007

Resigned: 01 June 2008

Jemma S.

Position: Director

Appointed: 23 December 2005

Resigned: 01 June 2008

Frank H.

Position: Director

Appointed: 07 January 1994

Resigned: 05 March 1997

Barry C.

Position: Director

Appointed: 17 March 1993

Resigned: 16 February 2007

Barry C.

Position: Secretary

Appointed: 17 March 1993

Resigned: 16 February 2007

Graham M.

Position: Director

Appointed: 18 March 1992

Resigned: 17 March 1993

Graham M.

Position: Secretary

Appointed: 18 March 1992

Resigned: 17 March 1993

Charles D.

Position: Director

Appointed: 14 March 1992

Resigned: 19 October 1993

Dawn R.

Position: Director

Appointed: 14 March 1992

Resigned: 25 June 2015

Peter H.

Position: Director

Appointed: 14 March 1992

Resigned: 18 March 1992

James N.

Position: Director

Appointed: 14 March 1992

Resigned: 06 November 2007

Michael H.

Position: Director

Appointed: 14 March 1992

Resigned: 28 June 1993

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Jamie D. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephanie B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Graham B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jamie D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Stephanie B.

Notified on 19 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Graham B.

Notified on 16 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

John A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Camelia Botnar Foundation Estate Company (the) February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand123 272150 792236 999204 847156 570
Current Assets329 047349 658629 529415 620347 860
Debtors16 70222 358251 60219 95812 235
Net Assets Liabilities201 723216 527140 61298 206122 903
Other Debtors 12 039243 4509 8116 808
Property Plant Equipment66 08481 92860 32051 01337 495
Total Inventories189 073176 508140 928190 815179 055
Other
Accrued Liabilities Deferred Income 10 34414 94311 89837 232
Accumulated Depreciation Impairment Property Plant Equipment295 623293 015246 973218 730231 175
Additions Other Than Through Business Combinations Property Plant Equipment  7 587  
Creditors182 186201 068537 876358 835252 860
Fixed Assets66 18482 02860 42051 11337 595
Increase From Depreciation Charge For Year Property Plant Equipment 22 22221 038 13 518
Investments Fixed Assets100100100100100
Investments In Group Undertakings Participating Interests   100100
Key Management Personnel Compensation Total   4 83138 232
Net Current Assets Liabilities146 861148 59091 65356 78595 000
Number Shares Issued Fully Paid  50 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  67 081 1 073
Other Disposals Property Plant Equipment  75 237 1 073
Other Remaining Borrowings 145 898   
Other Taxation Social Security Payable 18 64017 51717 67518 215
Par Value Share  1  
Property Plant Equipment Gross Cost361 707374 943307 293269 743268 670
Provisions For Liabilities Balance Sheet Subtotal11 32214 09111 4619 6929 692
Total Assets Less Current Liabilities213 045230 618152 073107 898132 595
Trade Creditors Trade Payables 26 186505 416329 262197 413
Trade Debtors Trade Receivables 10 3198 15210 1475 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 830   
Disposals Property Plant Equipment 25 986   
Total Additions Including From Business Combinations Property Plant Equipment 39 222   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers
Accounts for a small company made up to December 31, 2022
filed on: 5th, October 2023
Free Download (17 pages)

Company search

Advertisements