CAMPBELL BROTHERS LIMITED

CAMPBELL BROTHERS LIMITED

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

    Company NameCAMPBELL BROTHERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC123529
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CAMPBELL BROTHERS LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is CAMPBELL BROTHERS LIMITED located?

    Registered Office Address
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPBELL BROTHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 156 LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for CAMPBELL BROTHERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CAMPBELL BROTHERS LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CAMPBELL BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Termination of appointment of Brian Peter Hall as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    32 pagesAA

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Thamer Hamandi 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

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

    2 pagesCH01

    Appointment of Mr Brian Peter Hall as a director on Jun 10, 2021

    2 pagesAP01

    Termination of appointment of Rachel Margaret Gunn as a director on Jun 10, 2021

    1 pagesTM01

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Full accounts made up to Jun 30, 2019

    24 pagesAA

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

    2 pagesAP03

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Director's details changed for Miss Rachel Margaret Mcguffie on Jan 19, 2019

    2 pagesCH01

    Who are the officers of CAMPBELL BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMANDI, Thamer
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Secretary
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    288369040001
    BROGAN, Alison
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    Director
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    EnglandBritish193167780001
    SELLEY, Andrew Mark
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    Director
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    EnglandBritish272728490002
    AVERY, Amy Louise
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    Secretary
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    221512490001
    CURRIE, Allan
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    Secretary
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    British149017990001
    DUNN, George
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    Secretary
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    British80395590001
    FERGUSON, John
    26 Newmills Road
    EH14 5SU Balerno
    Midlothian
    Secretary
    26 Newmills Road
    EH14 5SU Balerno
    Midlothian
    British142408440001
    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
    272736380001
    NICHOLSON, Ingrid
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Secretary
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    252646020001
    NICHOLSON, Ingrid
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Secretary
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    186902130001
    DICKSON MINTO COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    116062490001
    COULTER, Matthew
    Parklands
    EH52 5RD Broxburn
    59
    West Lothian
    Director
    Parklands
    EH52 5RD Broxburn
    59
    West Lothian
    United KingdomBritish151441390001
    CURRIE, Allan
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    City Of Edinburgh
    Director
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    City Of Edinburgh
    ScotlandBritish148291470001
    DONNELLY, Paul John Patrick
    30 Bellvue Street
    Edinburgh
    Director
    30 Bellvue Street
    Edinburgh
    British1074790001
    DUFF, James Alexander
    5 Broomieknowe Park
    EH19 2JA Bonnyrigg
    Midlothian
    Director
    5 Broomieknowe Park
    EH19 2JA Bonnyrigg
    Midlothian
    British1074810001
    DUNN, George
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    Director
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    EnglandBritish80395590001
    FERGUSON, John
    26 Newmills Road
    EH14 5SU Balerno
    Midlothian
    Director
    26 Newmills Road
    EH14 5SU Balerno
    Midlothian
    ScotlandBritish142408440001
    GUNN, Rachel Margaret
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Director
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    ScotlandBritish221536940002
    HALL, Brian Peter
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Director
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    EnglandBritish148628790002
    MCFARLANE, John William
    71 Mayshade Road
    EH20 9HL Loanhead
    Midlothian
    Director
    71 Mayshade Road
    EH20 9HL Loanhead
    Midlothian
    British1074770001
    NICHOLSON, Ingrid
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Director
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    EnglandBritish161714760003
    OSWALD, Stephen Andrew
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    Director
    Unit 4 Sherwood Industrial
    Estate, Bonnyrigg
    EH19 3LW Midlothian
    EnglandBritish129688190001
    ROBINSON, Stuart John
    EH36 5PA Humbie
    Mansefield House
    East Lothian
    United Kingdom
    Director
    EH36 5PA Humbie
    Mansefield House
    East Lothian
    United Kingdom
    United KingdomBritish63448390005
    THORNE, Michael Julian Wade
    9 Ivywell Road
    BS9 1NX Bristol
    Ivywell
    Avon
    Director
    9 Ivywell Road
    BS9 1NX Bristol
    Ivywell
    Avon
    United KingdomBritish130337820003
    WATSON, Rae Tait
    25 Pendreich Grove
    EH19 2EH Bonnyrigg
    Midlothian
    Director
    25 Pendreich Grove
    EH19 2EH Bonnyrigg
    Midlothian
    British450280002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    County Farm Butchers Limited
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Scotland
    Apr 06, 2016
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Scotland
    No
    Legal FormA Private Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh Companies Registry
    Registration NumberSc338279
    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