CAMPBELL BROTHERS HOLDINGS LIMITED

CAMPBELL BROTHERS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMPBELL BROTHERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08499568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAMPBELL BROTHERS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMPBELL BROTHERS HOLDINGS LIMITED located?

    Registered Office Address
    Unit 5a Crowland Business Park
    Foul Lane
    PR9 7RS Southport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPBELL BROTHERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY FARM BUTCHERS LIMITEDMar 14, 2015Mar 14, 2015
    GLENGOWAN FRESH FOODS LIMITEDApr 23, 2013Apr 23, 2013

    What are the latest accounts for CAMPBELL BROTHERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for CAMPBELL BROTHERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021

    1 pagesTM02

    Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021

    1 pagesAD01

    Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE

    1 pagesAD02

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of David Anh Ky Le as a secretary on Jul 31, 2020

    2 pagesAP03

    Appointment of Ms Alison Brogan as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Ingrid Nicholson as a secretary on Nov 19, 2018

    2 pagesAP03

    Termination of appointment of Amy Louise Avery as a secretary on Nov 19, 2018

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Andrew Oswald on Apr 23, 2018

    2 pagesCH01

    Who are the officers of CAMPBELL BROTHERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDER, Stephen David
    Foul Lane
    PR9 7RS Southport
    Unit 5a Crowland Business Park
    England
    Secretary
    Foul Lane
    PR9 7RS Southport
    Unit 5a Crowland Business Park
    England
    288380560001
    BROGAN, Alison
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    Director
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    EnglandBritishCfo193167780001
    SELLEY, Andrew Mark
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    Director
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    EnglandBritishCeo272728490002
    AVERY, Amy Louise
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    Secretary
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    221512720001
    LE, David Anh Ky
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    Secretary
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    272915320001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Secretary
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    252913220001
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritishCompany Formation Agent132925080001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    EnglandBritishGroup Finance Director161714760003
    OSWALD, Stephen Andrew
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    EnglandBritishChief Executive129688190001

    Who are the persons with significant control of CAMPBELL BROTHERS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidfresh Holdings Limited
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Apr 06, 2016
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    No
    Legal FormA Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number08252396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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