Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
Company Information for

CAMPBELL CHARLES ASSOCIATES (2000) LIMITED

C/O ELLIS ATKINS, THE ATRIUM BUSINESS CENTRE, CURTIS ROAD, DORKING, SURREY, RH4 1XA,
Company Registration Number
03786328
Private Limited Company
Active

Company Overview

About Campbell Charles Associates (2000) Ltd
CAMPBELL CHARLES ASSOCIATES (2000) LIMITED was founded on 1999-06-10 and has its registered office in Dorking. The organisation's status is listed as "Active". Campbell Charles Associates (2000) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
 
Legal Registered Office
C/O ELLIS ATKINS, THE ATRIUM BUSINESS CENTRE
CURTIS ROAD
DORKING
SURREY
RH4 1XA
Other companies in RH4
 
Filing Information
Company Number 03786328
Company ID Number 03786328
Date formed 1999-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPBELL CHARLES ASSOCIATES (2000) LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGHE HOUSE REGISTRARS LIMITED
Company Secretary 2002-01-29
IGNAZIO DI GIOVANNA
Director 1999-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
IGNAZIO DI GIOVANNA
Company Secretary 1999-06-10 2002-01-29
KENNETH SIDNEY VICTOR BASS
Director 1999-09-12 2002-01-10
RICHARD CHARLES GILL
Director 1999-06-10 1999-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-10 1999-06-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGHE HOUSE REGISTRARS LIMITED EVERBEECH LIMITED Company Secretary 1996-08-14 CURRENT 1992-10-13 Active
ROXBURGHE HOUSE REGISTRARS LIMITED VULMORE (UK) LIMITED Company Secretary 1995-03-08 CURRENT 1993-06-22 Dissolved 2013-10-22
ROXBURGHE HOUSE REGISTRARS LIMITED MEYER INVESTMENTS LIMITED Company Secretary 1994-11-30 CURRENT 1958-12-15 Active
ROXBURGHE HOUSE REGISTRARS LIMITED DAYMAN PROPERTIES LIMITED Company Secretary 1993-12-07 CURRENT 1993-08-16 Active
ROXBURGHE HOUSE REGISTRARS LIMITED DE WALDEN COURT(NOMINEES)LIMITED Company Secretary 1992-12-31 CURRENT 1962-10-31 Active - Proposal to Strike off
ROXBURGHE HOUSE REGISTRARS LIMITED TREGOLLS MANOR HOMES LIMITED Company Secretary 1992-10-16 CURRENT 1992-08-07 Active
IGNAZIO DI GIOVANNA CCA HOLDINGS LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
IGNAZIO DI GIOVANNA SERMES UK LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active - Proposal to Strike off
IGNAZIO DI GIOVANNA CCA PPL LIMITED Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2016-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Director's details changed for Mr Ignazio Di Giovanna on 2022-10-03
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ELLIS ATKINS SECRETARIES LTD on 2022-04-07
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-05-01AP04Appointment of Ellis Atkins Secretaries Ltd as company secretary on 2019-04-18
2019-01-03RES13Resolutions passed:
  • Service agreement 04/12/2018
  • ADOPT ARTICLES
2018-12-19RES13Resolutions passed:
  • Service agreement 04/12/2018
  • ADOPT ARTICLES
2018-12-12PSC07CESSATION OF IGNAZIO DI GIOVANNA AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Atlantic Research Group Limited as a person with significant control on 2018-12-04
2018-12-12TM02Termination of appointment of Roxburghe House Registrars Limited on 2018-12-04
2018-12-12AP01DIRECTOR APPOINTED JAMES LYLE CAMBLOS IV
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-15AR0110/06/16 FULL LIST
2016-06-15AR0110/06/16 FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-12AR0110/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-17AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0110/06/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0110/06/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0110/06/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23AR0110/06/10 FULL LIST
2010-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROXBURGHE HOUSE REGISTRARS LIMITED / 01/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IGNAZIO DI GIOVANNA / 01/06/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-25363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-11225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-16363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-25363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2002-03-22ELRESS386 DISP APP AUDS 20/03/01
2002-03-22ELRESS366A DISP HOLDING AGM 20/03/01
2002-03-12288bSECRETARY RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2002-01-30169£ IC 100/50 28/12/01 £ SR 50@1=50
2002-01-14RES13AUTHORISE SHAR PURCHASE 28/12/01
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
2001-08-21288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-03363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-12-01288cDIRECTOR'S PARTICULARS CHANGED
1999-12-01288bDIRECTOR RESIGNED
1999-10-25225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
1999-10-12288aNEW DIRECTOR APPOINTED
1999-08-0488(2)RAD 10/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288bSECRETARY RESIGNED
1999-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL CHARLES ASSOCIATES (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPBELL CHARLES ASSOCIATES (2000) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2013-03-31 £ 175,511
Creditors Due Within One Year 2012-03-31 £ 115,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL CHARLES ASSOCIATES (2000) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 237,344
Cash Bank In Hand 2012-03-31 £ 464,768
Current Assets 2013-03-31 £ 613,040
Current Assets 2012-03-31 £ 572,820
Debtors 2013-03-31 £ 375,696
Debtors 2012-03-31 £ 108,052
Fixed Assets 2013-03-31 £ 26,231
Fixed Assets 2012-03-31 £ 35,085
Shareholder Funds 2013-03-31 £ 463,760
Shareholder Funds 2012-03-31 £ 492,452
Tangible Fixed Assets 2013-03-31 £ 7,891
Tangible Fixed Assets 2012-03-31 £ 16,745

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMPBELL CHARLES ASSOCIATES (2000) LIMITED registering or being granted any patents
Domain Names

CAMPBELL CHARLES ASSOCIATES (2000) LIMITED owns 3 domain names.

cca2000.co.uk   clinical-research.co.uk   contract-research-organisation.co.uk  

Trademarks
We have not found any records of CAMPBELL CHARLES ASSOCIATES (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL CHARLES ASSOCIATES (2000) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CAMPBELL CHARLES ASSOCIATES (2000) LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL CHARLES ASSOCIATES (2000) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL CHARLES ASSOCIATES (2000) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL CHARLES ASSOCIATES (2000) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.