logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Mrs Stephanie Ann Burford-pugh
    Born in April 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Dann, Jamie Charles
    Born in March 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ now
    OF - Director → CIF 0
    Mr Jamie Charles Dann
    Born in March 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mr Graham Charles Booth
    Born in October 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Appleton, John Desmond
    Born in June 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ now
    OF - Director → CIF 0
    Mr John Desmond Appleton
    Born in June 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Parmenter, Susan Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Yallop, Paul David
    Born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Hunt, Michael John
    Director born in January 1934
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-06-28
    OF - Director → CIF 0
  • 2
    Rose, Dawn Pamela
    Director born in March 1956
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2015-06-25
    OF - Director → CIF 0
  • 3
    Malby, Natasha Sarah Lara
    Portfolio Manager born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-12 ~ 2013-04-18
    OF - Director → CIF 0
  • 4
    Hirsch, Peter Frederick Nicholas
    Chartered Accountant born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-03-18
    OF - Director → CIF 0
    Hirsch, Peter Frederick Nicholas
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-03-18
    OF - Secretary → CIF 0
  • 5
    Mayes, Stephen Derrick
    Company Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2021-03-03
    OF - Director → CIF 0
  • 6
    Daulby, Charles William
    Director born in June 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-10-19
    OF - Director → CIF 0
  • 7
    Clarke, Barry Joseph
    Manager born in November 1941
    Individual
    Officer
    icon of calendar 1993-03-17 ~ 2007-02-16
    OF - Director → CIF 0
    Clarke, Barry Joseph
    Retired born in November 1941
    Individual
    icon of calendar 2015-06-30 ~ 2016-03-22
    OF - Director → CIF 0
    Clarke, Barry Joseph
    Manager
    Individual
    Officer
    icon of calendar 1993-03-17 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 8
    Sartain, Jemma Clare
    Executive born in October 1984
    Individual
    Officer
    icon of calendar 2005-12-23 ~ 2008-06-01
    OF - Director → CIF 0
    Sartain, Jemma Clare
    Co Director
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 9
    Haddock, Frank Nicholas Fraser
    Solicitor born in October 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-07 ~ 1997-03-05
    OF - Director → CIF 0
  • 10
    Mitchell, Emma Louise
    Chief Executive born in July 1970
    Individual
    Officer
    icon of calendar 2007-05-17 ~ 2014-12-12
    OF - Director → CIF 0
  • 11
    North, James Sinclair Howard
    Director born in March 1944
    Individual
    Officer
    icon of calendar ~ 2007-11-06
    OF - Director → CIF 0
  • 12
    Moss, Graham Howard
    Chartered Accountant born in August 1947
    Individual
    Officer
    icon of calendar 1992-03-18 ~ 1993-03-17
    OF - Director → CIF 0
    Moss, Graham Howard
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1992-03-18 ~ 1993-03-17
    OF - Secretary → CIF 0
parent relation
Company in focus

CAMELIA BOTNAR LIMITED

Previous names
WARRENVALE LIMITED - 1982-11-16
CAMELIA BOTNAR FOUNDATION ESTATE COMPANY LIMITED(THE) - 2000-02-03
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
37,495 GBP2020-12-31
51,013 GBP2019-12-31
Fixed Assets - Investments
100 GBP2020-12-31
100 GBP2019-12-31
Fixed Assets
37,595 GBP2020-12-31
51,113 GBP2019-12-31
Total Inventories
179,055 GBP2020-12-31
190,815 GBP2019-12-31
Debtors
12,235 GBP2020-12-31
19,958 GBP2019-12-31
Cash at bank and in hand
156,570 GBP2020-12-31
204,847 GBP2019-12-31
Current Assets
347,860 GBP2020-12-31
415,620 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-358,835 GBP2019-12-31
Net Current Assets/Liabilities
95,000 GBP2020-12-31
56,785 GBP2019-12-31
Total Assets Less Current Liabilities
132,595 GBP2020-12-31
107,898 GBP2019-12-31
Net Assets/Liabilities
122,903 GBP2020-12-31
98,206 GBP2019-12-31
Equity
Called up share capital
50,000 GBP2020-12-31
50,000 GBP2019-12-31
Retained earnings (accumulated losses)
72,903 GBP2020-12-31
48,206 GBP2019-12-31
Equity
122,903 GBP2020-12-31
98,206 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
257,420 GBP2020-12-31
258,493 GBP2019-12-31
Motor vehicles
11,250 GBP2020-12-31
11,250 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
268,670 GBP2020-12-31
269,743 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,073 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals
-1,073 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
219,925 GBP2020-12-31
207,480 GBP2019-12-31
Motor vehicles
11,250 GBP2020-12-31
11,250 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
231,175 GBP2020-12-31
218,730 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
13,518 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,518 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,073 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
0 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,073 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
37,495 GBP2020-12-31
51,013 GBP2019-12-31
Motor vehicles
0 GBP2020-12-31
0 GBP2019-12-31
Investments in group undertakings and participating interests
100 GBP2020-12-31
100 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
5,427 GBP2020-12-31
10,147 GBP2019-12-31
Other Debtors
Current
6,808 GBP2020-12-31
9,811 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
12,235 GBP2020-12-31
Current, Amounts falling due within one year
19,958 GBP2019-12-31
Trade Creditors/Trade Payables
Current
197,413 GBP2020-12-31
329,262 GBP2019-12-31
Other Taxation & Social Security Payable
Current
18,215 GBP2020-12-31
17,675 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
37,232 GBP2020-12-31
11,898 GBP2019-12-31

  • CAMELIA BOTNAR LIMITED
    Info
    WARRENVALE LIMITED - 1982-11-16
    CAMELIA BOTNAR FOUNDATION ESTATE COMPANY LIMITED(THE) - 1982-11-16
    Registered number 01646383
    icon of addressThe Camelia Botnar Foundation, Maplehurst Road Cowfold, Horsham, West Sussex RH13 8DQ
    PRIVATE LIMITED COMPANY incorporated on 1982-06-24 (43 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.