CAMPBELL BROTHERS LIMITED
Overview
| Company Name | CAMPBELL BROTHERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC123529 |
| Jurisdiction | Scotland |
| Date of Creation |
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 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 Address | No |
What were the previous names of CAMPBELL BROTHERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 156 LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for CAMPBELL BROTHERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CAMPBELL BROTHERS LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for CAMPBELL BROTHERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||
Termination of appointment of Brian Peter Hall as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 32 pages | AA | ||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thamer Hamandi 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 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||
Appointment of Mr Brian Peter Hall as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rachel Margaret Gunn as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||
Full accounts made up to Jun 30, 2019 | 24 pages | AA | ||
Appointment of David Anh Ky Le as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||
Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Ms Alison Brogan as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Director's details changed for Miss Rachel Margaret Mcguffie on Jan 19, 2019 | 2 pages | CH01 | ||
Who are the officers of CAMPBELL BROTHERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMANDI, Thamer | Secretary | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | 288369040001 | |||||||
| BROGAN, Alison | Director | 5 Crowland Business Park PR9 7RS Southport Bidfood England | England | British | 193167780001 | |||||
| SELLEY, Andrew Mark | Director | 814 Leigh Road SL1 4BD Slough Bidfood England | England | British | 272728490002 | |||||
| AVERY, Amy Louise | Secretary | Britannia Way The Valley BL2 2HH Bolton Produce House England | 221512490001 | |||||||
| CURRIE, Allan | Secretary | Bonaly Wester EH13 0RQ Edinburgh 50 | British | 149017990001 | ||||||
| DUNN, George | Secretary | Fairways 48 Greenaway Lane DE4 2QA Matlock Derbyshire | British | 80395590001 | ||||||
| FERGUSON, John | Secretary | 26 Newmills Road EH14 5SU Balerno Midlothian | British | 142408440001 | ||||||
| LE, David Anh Ky | Secretary | c/o Oliver Kay Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Bidfood England | 272736380001 | |||||||
| NICHOLSON, Ingrid | Secretary | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | 252646020001 | |||||||
| NICHOLSON, Ingrid | Secretary | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | 186902130001 | |||||||
| DICKSON MINTO COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 116062490001 | |||||||
| COULTER, Matthew | Director | Parklands EH52 5RD Broxburn 59 West Lothian | United Kingdom | British | 151441390001 | |||||
| CURRIE, Allan | Director | Bonaly Wester EH13 0RQ Edinburgh 50 City Of Edinburgh | Scotland | British | 148291470001 | |||||
| DONNELLY, Paul John Patrick | Director | 30 Bellvue Street Edinburgh | British | 1074790001 | ||||||
| DUFF, James Alexander | Director | 5 Broomieknowe Park EH19 2JA Bonnyrigg Midlothian | British | 1074810001 | ||||||
| DUNN, George | Director | Fairways 48 Greenaway Lane DE4 2QA Matlock Derbyshire | England | British | 80395590001 | |||||
| FERGUSON, John | Director | 26 Newmills Road EH14 5SU Balerno Midlothian | Scotland | British | 142408440001 | |||||
| GUNN, Rachel Margaret | Director | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | Scotland | British | 221536940002 | |||||
| HALL, Brian Peter | Director | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | England | British | 148628790002 | |||||
| MCFARLANE, John William | Director | 71 Mayshade Road EH20 9HL Loanhead Midlothian | British | 1074770001 | ||||||
| NICHOLSON, Ingrid | Director | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | England | British | 161714760003 | |||||
| OSWALD, Stephen Andrew | Director | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | England | British | 129688190001 | |||||
| ROBINSON, Stuart John | Director | EH36 5PA Humbie Mansefield House East Lothian United Kingdom | United Kingdom | British | 63448390005 | |||||
| THORNE, Michael Julian Wade | Director | 9 Ivywell Road BS9 1NX Bristol Ivywell Avon | United Kingdom | British | 130337820003 | |||||
| WATSON, Rae Tait | Director | 25 Pendreich Grove EH19 2EH Bonnyrigg Midlothian | British | 450280002 |
Who are the persons with significant control of CAMPBELL BROTHERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| County Farm Butchers Limited | Apr 06, 2016 | Sherwood Industrial Estate EH19 3LW Bonnyrigg Unit 4 Midlothian Scotland | 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