Company NameCamel Nutrition U.K Limited
Company StatusDissolved
Company Number02220440
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Williamson
NationalityBritish
StatusClosed
Appointed01 September 1993(5 years, 6 months after company formation)
Appointment Duration28 years, 8 months (closed 10 May 2022)
RoleSecretary
Correspondence AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
Director NamePhilip Masterson
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2004(16 years, 2 months after company formation)
Appointment Duration18 years (closed 10 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
Director NameRaoul Patrick Masterson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2004(16 years, 2 months after company formation)
Appointment Duration18 years (closed 10 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
Director NameMr Michael Reay
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressEast Wing The Chesters
Humshaugh
Hexham
Northumberland
NE46 4EU
Secretary NameMr Martyn Philip Cryer
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address18 Priory Place
Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7HP
Director NameMichael Joseph Eddery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address86 Willowtree Avenue
High Grange Estate Gilesgate
Durham
DH1 1DZ

Contact

Websiteequineproducts-ukltd.com
Email address[email protected]
Telephone0191 2645536
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

2 at £1Equine Products Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 August 1988Delivered on: 8 August 1988
Satisfied on: 29 April 2004
Persons entitled: The Governer and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 February 2020Director's details changed for Philip Masterson on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Raoul Patrick Masterson on 3 February 2020 (2 pages)
3 February 2020Secretary's details changed for Ian Williamson on 3 February 2020 (1 page)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 February 2016Registered office address changed from Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 February 2016 (1 page)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 July 2014Registered office address changed from 8 Greenfinch Way Newcastle upon Tyne NE15 8NX England to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
31 July 2014Registered office address changed from 8 Greenfinch Way Newcastle upon Tyne NE15 8NX England to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages)
31 July 2014Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages)
31 July 2014Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
31 July 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
31 July 2014Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(6 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
13 October 2010Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 11/02/07; full list of members (7 pages)
19 March 2007Return made up to 11/02/07; full list of members (7 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 June 2004Resolutions
  • RES13 ‐ Re:change registered of 04/06/04
(1 page)
17 June 2004Resolutions
  • RES13 ‐ Re:change registered of 04/06/04
(1 page)
17 June 2004Registered office changed on 17/06/04 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
17 June 2004Registered office changed on 17/06/04 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Return made up to 11/02/04; no change of members (4 pages)
27 February 2004Return made up to 11/02/04; no change of members (4 pages)
9 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 May 2003Return made up to 11/02/03; full list of members (5 pages)
12 May 2003Return made up to 11/02/03; full list of members (5 pages)
12 May 2003Secretary's particulars changed (1 page)
12 May 2003Secretary's particulars changed (1 page)
17 April 2003Registered office changed on 17/04/03 from: R.tait walker & co bulman house regent centre newcastle upon tyne NE3 3LS (1 page)
17 April 2003Registered office changed on 17/04/03 from: R.tait walker & co bulman house regent centre newcastle upon tyne NE3 3LS (1 page)
18 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (3 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
21 March 2002Return made up to 11/02/02; full list of members (4 pages)
21 March 2002Return made up to 11/02/02; full list of members (4 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 April 2001Return made up to 11/02/01; full list of members (5 pages)
6 April 2001Return made up to 11/02/01; full list of members (5 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 April 2000Return made up to 11/02/00; full list of members (5 pages)
12 April 2000Return made up to 11/02/00; full list of members (5 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Return made up to 11/02/99; full list of members (5 pages)
5 March 1999Return made up to 11/02/99; full list of members (5 pages)
13 October 1998Full accounts made up to 30 June 1998 (5 pages)
13 October 1998Full accounts made up to 30 June 1998 (5 pages)
23 February 1998Return made up to 11/02/98; full list of members (5 pages)
23 February 1998Return made up to 11/02/98; full list of members (5 pages)
14 October 1997Full accounts made up to 30 June 1997 (5 pages)
14 October 1997Full accounts made up to 30 June 1997 (5 pages)
6 March 1997Return made up to 11/02/97; full list of members (5 pages)
6 March 1997Return made up to 11/02/97; full list of members (5 pages)
9 August 1996Full accounts made up to 30 June 1996 (5 pages)
9 August 1996Full accounts made up to 30 June 1996 (5 pages)
7 March 1996Return made up to 11/02/96; full list of members (5 pages)
7 March 1996Return made up to 11/02/96; full list of members (5 pages)
28 November 1995Full accounts made up to 30 June 1995 (5 pages)
28 November 1995Full accounts made up to 30 June 1995 (5 pages)
30 March 1995Full accounts made up to 30 June 1994 (5 pages)
30 March 1995Full accounts made up to 30 June 1994 (5 pages)
14 February 1995Return made up to 11/02/95; full list of members (6 pages)
14 February 1995Return made up to 11/02/95; full list of members (6 pages)
21 March 1994Return made up to 11/02/94; full list of members (6 pages)
21 March 1994Return made up to 11/02/94; full list of members (6 pages)
19 April 1993Return made up to 11/02/93; full list of members (6 pages)
19 April 1993Return made up to 11/02/93; full list of members (6 pages)
23 March 1992Return made up to 11/02/92; no change of members (4 pages)
23 March 1992Return made up to 11/02/92; no change of members (4 pages)
21 August 1991Return made up to 11/02/91; no change of members (6 pages)
21 August 1991Return made up to 11/02/91; no change of members (6 pages)
19 February 1991Return made up to 31/12/89; full list of members (4 pages)
19 February 1991Return made up to 31/12/89; full list of members (4 pages)
21 November 1990Compulsory strike-off action has been discontinued (1 page)
21 November 1990Compulsory strike-off action has been discontinued (1 page)
3 July 1990First Gazette notice for compulsory strike-off (1 page)
3 July 1990First Gazette notice for compulsory strike-off (1 page)
11 February 1988Incorporation (15 pages)
11 February 1988Incorporation (15 pages)