RCS update : on 09/05/2026
CAMLINE PALLETISING SYSTEMS LIMITED
Active
•04757302
Address
Prince Of Wales Works Armytage Road HD6 1QF Brighouse
Activity
Manufacture of machinery for food, beverage and tobacco processing
Incorporation
08/05/2003
Legal information
CAMLINE PALLETISING SYSTEMS LIMITED
Number
04757302
Legal form
Private limited company
Legal situation
normal
Activity
CAMLINE PALLETISING SYSTEMS LIMITED
Code SIC
28930•Manufacture of machinery for food, beverage and tobacco processing
Fields of activity
Manufacture of machinery for food, beverage and tobacco processing
Officers and representatives
CAMLINE PALLETISING SYSTEMS LIMITED
14 officers and representatives
Quality: Secretary
In office since the : 30/05/2014
Address: Prince Of Wales Works, Armytage Road HD6 1QF Brighouse
Quality: Director
In office since the : 08/06/2010
Nationality: British
Date of birth: 06/1971
Address: Prince Of Wales Works, Armytage Road HD6 1QF Brighouse
Quality: Director
In office since the : 06/03/2013
Nationality: British
Date of birth: 07/1975
Address: Prince Of Wales Works, Armytage Road HD6 1QF Brighouse
Quality: Director
In office since the : 01/07/2016
Nationality: British
Date of birth: 08/1990
Address: Prince Of Wales Works, Armytage Road HD6 1QF Brighouse
Former officers
Quality: Secretary
In office since the : 08/05/2003
Until: 11/03/2004
Nationality: British
Address: 50 Ashbourne Avenue BD2 4AP Bradford
Quality: Secretary
In office since the : 04/05/2007
Until: 30/05/2014
Nationality: British
Address: 26 Hinchliffe Avenue Baildon BD17 6QY Bradford
Quality: Secretary
In office since the : 08/06/2004
Until: 04/05/2007
Nationality: British
Address: 3f Navigation Drive Apperley Bridge BD10 0LW Bradford
SWIFT INCORPORATIONS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 08/05/2003
Until: 08/05/2003
Address: 26, Church Street NW8 8EP London
Quality: Director
In office since the : 08/05/2003
Until: 11/03/2004
Nationality: British
Date of birth: 02/1963
Address: 50 Ashbourne Avenue BD2 4AP Bradford
Quality: Director
In office since the : 08/05/2003
Until: 01/07/2016
Nationality: British
Date of birth: 03/1955
Address: 3 Southcliffe Drive Baildon BD17 5QX Shipley
Quality: Director
In office since the : 08/05/2003
Until: 04/05/2007
Nationality: British
Date of birth: 07/1954
Address: 3f Navigation Drive Apperley Bridge BD10 0LW Bradford
Quality: Director
In office since the : 19/01/2012
Until: 18/10/2017
Nationality: British
Date of birth: 06/1964
Address: Woodkirk Freight Terminal, Quarry Lane Woodkirk WF12 7JJ Dewsbury
Quality: Director
In office since the : 06/04/2010
Until: 19/01/2012
Nationality: British
Date of birth: 06/1964
Address: 4-6, Jubilee Way BD18 1QG Shipley
INSTANT COMPANIES LIMITED
Quality: Corporate-nominee-director
In office since the : 08/05/2003
Until: 08/05/2003
Address: 1, Mitchell Lane BS1 6BU Bristol
Ultimate beneficial owners
CAMLINE PALLETISING SYSTEMS LIMITED
Yorkshire Packaging Systems Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Prince Of Wales Works Armytage Road HD6 1QF Brighouse
Filling history
CAMLINE PALLETISING SYSTEMS LIMITED
53 documents
Confirmation statement made on 6 May 2025 with no updates
Confirmation statement made on 6 May 2025 with no updates
19/05/2025
Confirmation statement made on 6 May 2024 with updates
Confirmation statement made on 6 May 2024 with updates
21/05/2024
Confirmation statement made on 6 May 2023 with no updates
Confirmation statement made on 6 May 2023 with no updates
11/05/2023
Registered office address changed from Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ to Prince of Wales Works Armytage Road Brighouse West Yorkshire HD6 1QF on 17 February 2023
Registered office address changed from Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ to Prince of Wales Works Armytage Road Brighouse West Yorkshire HD6 1QF on 17 February 2023
17/02/2023
Confirmation statement made on 6 May 2022 with no updates
Confirmation statement made on 6 May 2022 with no updates
12/05/2022
Confirmation statement made on 6 May 2021 with no updates
Confirmation statement made on 6 May 2021 with no updates
09/06/2021
Confirmation statement made on 6 May 2020 with no updates
Confirmation statement made on 6 May 2020 with no updates
01/06/2020
Confirmation statement made on 6 May 2019 with no updates
Confirmation statement made on 6 May 2019 with no updates
16/05/2019
Confirmation statement made on 6 May 2018 with no updates
Confirmation statement made on 6 May 2018 with no updates
15/05/2018
Termination of appointment of David Wood as a director on 18 October 2017
Termination of appointment of David Wood as a director on 18 October 2017
17/04/2018
Annual accounts
CAMLINE PALLETISING SYSTEMS LIMITED
22 documents
Accounts for a dormant company made up to 30 June 2025
25/02/2026
Accounts for a dormant company made up to 30 June 2024
11/02/2025
Accounts for a dormant company made up to 30 June 2023
14/02/2024
Accounts for a dormant company made up to 30 June 2022
13/03/2023
Total exemption full accounts made up to 30 June 2021
28/03/2022
Total exemption full accounts made up to 30 June 2020
26/03/2021
Total exemption full accounts made up to 30 June 2019
25/03/2020
Total exemption full accounts made up to 30 June 2018
26/03/2019
Total exemption full accounts made up to 30 June 2017
20/03/2018
Total exemption small company accounts made up to 30 June 2016
23/01/2017
Contact informations
CAMLINE PALLETISING SYSTEMS LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Prince Of Wales Works Armytage Road HD6 1QF Brighouse