Fred Camm Recovery Limited DONCASTER


Fred Camm Recovery started in year 2010 as Private Limited Company with registration number 07362849. The Fred Camm Recovery company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Doncaster at Rescue House Onour Way. Postal code: DN3 1LL.

The company has one director. John C., appointed on 1 September 2010. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Barbara C., Frederick C. and others listed below. There were no ex secretaries.

This company operates within the DN3 1LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1124378 . It is located at Rescue House, Kirk Sandall Industrial Estate, Doncaster with a total of 7 carsand 2 trailers.

Fred Camm Recovery Limited Address / Contact

Office Address Rescue House Onour Way
Office Address2 Kirk Sandall
Town Doncaster
Post code DN3 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07362849
Date of Incorporation Wed, 1st Sep 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

John C.

Position: Director

Appointed: 01 September 2010

Barbara C.

Position: Director

Appointed: 01 September 2010

Resigned: 23 March 2020

Frederick C.

Position: Director

Appointed: 01 September 2010

Resigned: 02 September 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is John C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Barbara C. This PSC owns 75,01-100% shares.

John C.

Notified on 23 March 2020
Nature of control: significiant influence or control

Barbara C.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-51 011-162 653-200 198-204 442-185 626-142 730       
Balance Sheet
Cash Bank In Hand28 7184 28118 8521 9925323 278       
Cash Bank On Hand     3 27837116 22033 43234 77912 75756 3718 760
Current Assets84 44450 80167 95771 14792 163133 446151 561227 299231 328203 847149 196141 51062 414
Debtors46 91942 39945 02362 11379 545124 843138 238202 332170 149141 321108 03961 73930 254
Net Assets Liabilities     -142 730-103 847-11 19942 18651 86112 63539 28026 301
Net Assets Liabilities Including Pension Asset Liability-51 011-162 653-200 198-204 442-185 626-142 730       
Other Debtors     5 83312 4525 0834 37519 83916 06412 06318 567
Property Plant Equipment     214 600178 990265 564245 511260 608220 551199 055 
Stocks Inventory8 8074 1214 0827 04212 0865 325       
Tangible Fixed Assets188 117152 978118 263121 306147 253214 600       
Total Inventories     5 32512 9528 74727 74727 74728 40023 40023 400
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-51 111-162 753-200 298-204 542-185 726-142 830       
Shareholder Funds-51 011-162 653-200 198-204 442-185 626-142 730       
Other
Accumulated Depreciation Impairment Property Plant Equipment     248 244287 047328 978349 186419 204473 862521 4333 751
Average Number Employees During Period      1111111311810
Bank Borrowings Overdrafts      3 984  189 259138 89384 38729 883
Bank Overdrafts      3 984      
Creditors     391 033347 081368 918329 333281 838208 657149 121164 878
Creditors Due After One Year269 519329 589343 559352 322360 726391 033       
Creditors Due Within One Year54 05336 84342 85944 57364 31699 743       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 74711 92934 189 81 94 917
Disposals Property Plant Equipment      22 20416 70538 000 292 118 597
Dividends Paid       7 0007 000    
Finance Lease Liabilities Present Value Total     27 4925 00338 36627 47714 1033 963 25 104
Increase From Depreciation Charge For Year Property Plant Equipment      52 55053 86054 39770 01854 73947 57157 668
Net Current Assets Liabilities30 39113 95825 09826 57427 84733 70364 24492 155126 00873 091741-10 654-102 464
Number Shares Allotted 100100100100100       
Other Creditors     363 541342 078330 552329 33392 57969 76464 73431 729
Other Taxation Social Security Payable     8 15018 05630 14022 78323 31435 08437 55431 433
Par Value Share 11111       
Profit Loss       99 64860 3859 675   
Property Plant Equipment Gross Cost     462 844466 037594 542594 697679 812694 413720 488101 624
Secured Debts    9 831        
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 22 7873 02841 40881 089113 053       
Tangible Fixed Assets Cost Or Valuation248 479259 266262 294302 702359 791462 844       
Tangible Fixed Assets Depreciation60 362106 288144 031181 396212 538248 244       
Tangible Fixed Assets Depreciation Charged In Period 49 22637 74337 94347 54743 926       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 300 57816 4058 220       
Tangible Fixed Assets Disposals 12 000 1 00024 00010 000       
Total Additions Including From Business Combinations Property Plant Equipment      25 397145 21038 15585 11514 89326 07530 662
Total Assets Less Current Liabilities218 508166 936143 361147 880175 100248 303243 234357 719371 519333 699221 292188 401169 901
Trade Creditors Trade Payables     20 2129 64618 11922 89829 98421 85326 52437 904
Trade Debtors Trade Receivables     119 010125 786197 249165 774121 48291 97549 67611 687

Transport Operator Data

Rescue House
Address Kirk Sandall Industrial Estate , Onour
City Doncaster
Post code DN3 1LL
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 1st September 2023
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements