Camlab Limited CAMBRIDGE


Camlab started in year 1950 as Private Limited Company with registration number 00484244. The Camlab company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Cambridge at 24 Norman Way Industrial Estate, Norman Way. Postal code: CB24 5WE.

At the moment there are 6 directors in the the company, namely Rachel F., Chris R. and Gavin P. and others. In addition one secretary - Gavin P. - is with the firm. At the moment 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.

Camlab Limited Address / Contact

Office Address 24 Norman Way Industrial Estate, Norman Way
Office Address2 Over
Town Cambridge
Post code CB24 5WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00484244
Date of Incorporation Mon, 10th Jul 1950
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Rachel F.

Position: Director

Appointed: 16 December 2021

Chris R.

Position: Director

Appointed: 05 March 2020

Gavin P.

Position: Director

Appointed: 13 April 2017

Charles S.

Position: Director

Appointed: 01 August 2013

Gavin P.

Position: Secretary

Appointed: 17 January 2013

Rowan M.

Position: Director

Appointed: 17 January 2006

Benjamin S.

Position: Director

Appointed: 01 September 2005

Godfrey W.

Position: Secretary

Resigned: 15 December 2003

Chas S.

Position: Director

Appointed: 30 January 2012

Resigned: 01 August 2013

Margaret D.

Position: Director

Appointed: 01 January 2012

Resigned: 17 January 2013

Paul S.

Position: Director

Appointed: 04 February 2011

Resigned: 31 December 2011

Margaret D.

Position: Secretary

Appointed: 25 May 2010

Resigned: 17 January 2013

Rowan M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 23 April 2010

William M.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2011

Bernadine F.

Position: Secretary

Appointed: 15 December 2003

Resigned: 29 November 2006

Graeme M.

Position: Director

Appointed: 28 September 2000

Resigned: 31 March 2005

Peter G.

Position: Director

Appointed: 03 May 2000

Resigned: 01 February 2005

Morris B.

Position: Director

Appointed: 01 February 1998

Resigned: 01 February 2005

David W.

Position: Director

Appointed: 19 December 1996

Resigned: 06 February 1998

John H.

Position: Director

Appointed: 19 December 1996

Resigned: 10 July 1997

Godfrey W.

Position: Director

Appointed: 09 August 1992

Resigned: 26 August 2005

Roger P.

Position: Director

Appointed: 09 August 1992

Resigned: 08 August 1996

Rosemarie T.

Position: Director

Appointed: 09 August 1992

Resigned: 02 April 2003

Roy T.

Position: Director

Appointed: 09 August 1992

Resigned: 02 April 2003

Brian S.

Position: Director

Appointed: 09 August 1992

Resigned: 31 December 1999

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Gerard C. This PSC and has 75,01-100% voting rights. Then there is Ann F., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Gerard C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Ann F.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: 75,01-100% voting rights

Gerald A.

Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 21st, June 2023
Free Download (40 pages)

Company search

Advertisements