CAMPDEN BRI

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMPDEN BRI
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00510618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMPDEN BRI?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is CAMPDEN BRI located?

    Registered Office Address
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPDEN BRI?

    Previous Company Names
    Company NameFromUntil
    CAMPDEN & CHORLEYWOOD FOOD RESEARCH ASSOCIATIONJan 03, 1995Jan 03, 1995
    CAMPDEN FOOD PRESERVATION RESEARCH ASSOCIATION (THE)Aug 16, 1952Aug 16, 1952

    What are the latest accounts for CAMPDEN BRI?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMPDEN BRI?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CAMPDEN BRI?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Termination of appointment of Sebastian John Munden as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Peter James Headridge as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Sebastian John Munden as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Stuart Paul Nicholas as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Katherine Newbitt as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Ms Célia Maria Teixeira Pronto-Hussey as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Christopher Ikpeme as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Alexander William Waugh as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Keston Paul Williams as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of William Brett Warburton as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Lorna Schneider as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of John O'brien as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Alexander Paul Fraser Nelstrop as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Timothy Holmes as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Arthur Robert Heygate as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Tjin Dewi as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Simon Branch as a director on Nov 22, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CAMPDEN BRI?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IKPEME, Christopher
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Secretary
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    255004300001
    HEADRIDGE, Peter James
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish199759410001
    IKPEME, Christopher
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish255003540001
    KYRIAKIDES, Alec Louis
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    EnglandBritish133797690001
    MOODY, Philip Edward
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    EnglandBritish2798460002
    NEWBITT, Sarah Katherine
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish189709180001
    PRONTO-HUSSEY, Célia Maria Teixeira
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish211387620001
    ALLEN, Christopher Lewis
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Secretary
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    217297850001
    CAIRNS, Clare Sara
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Secretary
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    British135766350001
    SOUTHGATE, Robin Geoffrey
    4 Oundle Drive
    Wollaton Park
    NG8 1BN Nottingham
    Secretary
    4 Oundle Drive
    Wollaton Park
    NG8 1BN Nottingham
    British36262730001
    WILKINSON, John Hartley
    Hillside
    Broad Campden
    GL55 6UR Chipping Campden
    Gloucestershire
    Secretary
    Hillside
    Broad Campden
    GL55 6UR Chipping Campden
    Gloucestershire
    British74069990002
    AMERY, Gerald Gordon
    The Forge Smithy Lane
    Mouldsworth
    CH3 8AR Chester
    Cheshire
    Director
    The Forge Smithy Lane
    Mouldsworth
    CH3 8AR Chester
    Cheshire
    British18758880001
    ANDREWS, Geoffrey Robert, Dr
    18 Maris Drive
    Burton Joyce
    NG14 5AJ Nottingham
    Nottinghamshire
    Director
    18 Maris Drive
    Burton Joyce
    NG14 5AJ Nottingham
    Nottinghamshire
    British72188410001
    ANDREWS, John Martin Hough, Dr
    Grindon
    ST13 7SY Leek
    Deepdale Farm
    Staffordshire
    Director
    Grindon
    ST13 7SY Leek
    Deepdale Farm
    Staffordshire
    United KingdomBritish130189070001
    ATTENBOROUGH, Walter Michael
    9 Adams Court
    CB11 4DZ Saffron Walden
    Essex
    Director
    9 Adams Court
    CB11 4DZ Saffron Walden
    Essex
    British92073310001
    BAKER, Peter
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritish112123100001
    BANGERT, Bruce Antony
    91 Burkes Road
    HP9 1EW Beaconsfield
    Buckinghamshire
    Director
    91 Burkes Road
    HP9 1EW Beaconsfield
    Buckinghamshire
    British16045180001
    BARRETT, David William Anthony, Dr
    20 Rozeldene
    GU26 6TW Hindhead
    Surrey
    Director
    20 Rozeldene
    GU26 6TW Hindhead
    Surrey
    British18758860001
    BASRAN, Nik
    Robeson Way
    Sharston
    M22 4SW Manchester
    Tafc Ltd
    Uk
    Director
    Robeson Way
    Sharston
    M22 4SW Manchester
    Tafc Ltd
    Uk
    EnglandBritish190930810002
    BATCHELAR, Judith Margaret
    Wern Cottage
    Mortimer Lane Mortimer
    RG7 3PP Reading
    Berkshire
    Director
    Wern Cottage
    Mortimer Lane Mortimer
    RG7 3PP Reading
    Berkshire
    EnglandBritish99289910001
    BENGE, Terence Alexander
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish91857880001
    BOON, Barry Frederick
    2 Lodge Gardens
    Oakham
    LE15 6EP Rutland
    Leicestershire
    Director
    2 Lodge Gardens
    Oakham
    LE15 6EP Rutland
    Leicestershire
    British18758870002
    BOWMAN, Anthony Guy
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish29986360001
    BRADBURY, Sarah
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    EnglandBritish301096180001
    BRANCH, Simon, Dr
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    Director
    Station Road
    Chipping Campden
    GL55 6LD Gloucestershire
    United KingdomBritish266093800001
    BROWN, Andrew James Read
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    Director
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    United KingdomBritish125019920001
    BRYANT, John Martin
    3 Cottage Gardens
    Laleston
    CF32 0LL Bridgend
    Mid Glamorgan
    Director
    3 Cottage Gardens
    Laleston
    CF32 0LL Bridgend
    Mid Glamorgan
    British46627230001
    BUTLER, Paul, Dr
    Rotherleigh House
    Harpsden Way
    RG9 1NS Henley On Thames
    Oxfordshire
    Director
    Rotherleigh House
    Harpsden Way
    RG9 1NS Henley On Thames
    Oxfordshire
    British72188070001
    CAIRNS, Clare Sara
    Bowers Hill
    Badsey
    WR11 7HG Evesham
    Ruperts House
    Worcestershire
    Director
    Bowers Hill
    Badsey
    WR11 7HG Evesham
    Ruperts House
    Worcestershire
    Great BritainBritish135766350001
    CALVERT, Michael
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    Director
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    British116728150001
    CARRIER, Andre Aime Roger
    Coquart-Ussac
    Donzenac
    Correze
    19270
    France
    Director
    Coquart-Ussac
    Donzenac
    Correze
    19270
    France
    French55118120001
    CLARKE, Robert Paul
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    Director
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    EnglandBritish66570980001
    CLARKE, Robert Paul
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    Director
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    EnglandBritish66570980001
    COLBY, William Neil
    83 Stamford Road
    Bowdon
    WA14 2JJ Altrincham
    Cheshire
    Director
    83 Stamford Road
    Bowdon
    WA14 2JJ Altrincham
    Cheshire
    British39557790001
    CONNOLLY, Martin Francis
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    Director
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    United KingdomBritish103613000001

    What are the latest statements on persons with significant control for CAMPDEN BRI?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0