Cameron Balloons Limited BRISTOL


Cameron Balloons started in year 1971 as Private Limited Company with registration number 01006715. The Cameron Balloons company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Bristol at St Johns Street. Postal code: BS3 4NH.

At present there are 8 directors in the the company, namely Christopher L., Simon W. and David C. and others. In addition one secretary - Hannah C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thomas S. who worked with the the company until 29 April 1998.

Cameron Balloons Limited Address / Contact

Office Address St Johns Street
Office Address2 Bedminster
Town Bristol
Post code BS3 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006715
Date of Incorporation Thu, 1st Apr 1971
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st January
Company age 53 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 October 2023

Simon W.

Position: Director

Appointed: 18 May 2021

David C.

Position: Director

Appointed: 13 March 2020

Craig M.

Position: Director

Appointed: 04 January 2013

Hannah C.

Position: Secretary

Appointed: 11 October 2006

Hannah C.

Position: Director

Appointed: 28 September 2006

Margaret C.

Position: Director

Appointed: 28 September 2006

Donald C.

Position: Director

Appointed: 31 December 1991

Jeremy P.

Position: Director

Appointed: 31 December 1991

Thomas S.

Position: Secretary

Resigned: 29 April 1998

Dorothy C.

Position: Director

Resigned: 30 June 2016

Alan N.

Position: Director

Appointed: 02 October 2006

Resigned: 22 March 2013

David M.

Position: Director

Appointed: 01 July 1998

Resigned: 31 October 2006

Hugh W.

Position: Director

Appointed: 01 July 1998

Resigned: 01 August 2001

David B.

Position: Director

Appointed: 01 July 1998

Resigned: 03 July 2002

Lindsay S.

Position: Director

Appointed: 01 July 1998

Resigned: 30 October 2020

Alan N.

Position: Secretary

Appointed: 29 April 1998

Resigned: 31 October 2006

Robert K.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1993

James H.

Position: Director

Appointed: 31 December 1991

Resigned: 02 November 2007

Philip D.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 2002

Thomas S.

Position: Director

Appointed: 31 December 1991

Resigned: 20 July 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Cameron Holdings Ltd from Bristol, England. The abovementioned PSC is categorised as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Donald C. This PSC has significiant influence or control over the company,.

Cameron Holdings Ltd

C/O Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol, BS3 4NH, England

Legal authority The Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered England
Registration number 02701974
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Donald C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand397 846661 254487 937
Current Assets3 468 9133 866 8443 539 733
Debtors726 206858 170408 210
Net Assets Liabilities125 662135 24590 531
Other Debtors527 286646 386188 363
Property Plant Equipment180 023183 475159 611
Total Inventories2 344 8612 347 4202 643 586
Other
Accrued Liabilities194 807206 110167 305
Accumulated Depreciation Impairment Property Plant Equipment1 310 1371 358 8511 398 454
Additions Other Than Through Business Combinations Property Plant Equipment 57 50517 274
Amounts Owed To Related Parties1 869 9451 867 0941 380 337
Average Number Employees During Period615960
Creditors3 489 0703 880 2143 577 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 890-1 198
Disposals Property Plant Equipment -5 339-1 535
Increase From Depreciation Charge For Year Property Plant Equipment 52 60440 800
Net Current Assets Liabilities-20 157-13 370-37 827
Number Shares Issued Fully Paid100100100
Other Creditors1 310 0001 616 1101 774 858
Other Inventories1 813 5581 721 2461 804 190
Par Value Share 11
Prepayments62 994123 73572 768
Property Plant Equipment Gross Cost1 490 1601 542 3261 558 065
Provisions For Liabilities Balance Sheet Subtotal34 20434 86031 253
Taxation Social Security Payable44 52535 71974 688
Total Assets Less Current Liabilities159 866170 105121 784
Trade Creditors Trade Payables69 793155 181180 372
Trade Debtors Trade Receivables135 92688 049147 079
Work In Progress531 303626 174839 396
Amount Specific Advance Or Credit Directors69 946-29 6523 000
Amount Specific Advance Or Credit Made In Period Directors284 851557 163337 226
Amount Specific Advance Or Credit Repaid In Period Directors-198 964-656 761-304 574

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to January 31, 2023
filed on: 31st, August 2023
Free Download (15 pages)

Company search

Advertisements