CAMPBELL BROTHERS HOLDINGS LIMITED
Overview
Company Name | CAMPBELL BROTHERS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08499568 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMPBELL BROTHERS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
COUNTY FARM BUTCHERS LIMITED | Mar 14, 2015 | Mar 14, 2015 |
GLENGOWAN FRESH FOODS LIMITED | Apr 23, 2013 | Apr 23, 2013 |
What are the latest accounts for CAMPBELL BROTHERS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for CAMPBELL BROTHERS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Appointment of David Anh Ky Le as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||
Appointment of Ms Alison Brogan as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Ingrid Nicholson as a secretary on Nov 19, 2018 | 2 pages | AP03 | ||
Termination of appointment of Amy Louise Avery as a secretary on Nov 19, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 23, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Stephen Andrew Oswald on Apr 23, 2018 | 2 pages | CH01 | ||
Who are the officers of CAMPBELL BROTHERS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENDER, Stephen David | Secretary | Foul Lane PR9 7RS Southport Unit 5a Crowland Business Park England | 288380560001 | |||||||
BROGAN, Alison | Director | 5 Crowland Business Park PR9 7RS Southport Bidfood England | England | British | Cfo | 193167780001 | ||||
SELLEY, Andrew Mark | Director | 814 Leigh Road SL1 4BD Slough Bidfood England | England | British | Ceo | 272728490002 | ||||
AVERY, Amy Louise | Secretary | Britannia Way The Valley BL2 2HH Bolton Produce House England | 221512720001 | |||||||
LE, David Anh Ky | Secretary | c/o Oliver Kay Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Bidfood England | 272915320001 | |||||||
NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | 252913220001 | |||||||
JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | Company Formation Agent | 132925080001 | ||||
NICHOLSON, Ingrid | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British | Group Finance Director | 161714760003 | ||||
OSWALD, Stephen Andrew | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British | Chief Executive | 129688190001 |
Who are the persons with significant control of CAMPBELL BROTHERS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidfresh Holdings Limited | Apr 06, 2016 | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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