Company Information for CAMPBELL & ARCHARD LIMITED
LYCHGATE HOUSE, CHURCH STREET, SEAL, KENT, TN15 0AR,
|
Company Registration Number
03899895
Private Limited Company
Active |
Company Name | |
---|---|
CAMPBELL & ARCHARD LIMITED | |
Legal Registered Office | |
LYCHGATE HOUSE CHURCH STREET SEAL KENT TN15 0AR Other companies in TN10 | |
Company Number | 03899895 | |
---|---|---|
Company ID Number | 03899895 | |
Date formed | 1999-12-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB725083151 |
Last Datalog update: | 2024-04-06 19:56:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JEREMY ROBERT DON |
||
PAUL NICHOLAS ARCHARD |
||
SALLY DIANE ARCHARD |
||
JACK RICHARD HENLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD CAMPBELL |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOCKCHAIN PROPERTY MANAGEMENT LIMITED | Company Secretary | 1991-10-03 | CURRENT | 1987-08-10 | Active | |
COGNITION FLEET LIMITED | Director | 2017-01-27 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
DRIVING CLASSICS LTD | Director | 2017-01-27 | CURRENT | 2015-11-26 | Active | |
KINGSWEAR COURT MANAGEMENT LIMITED | Director | 1999-03-28 | CURRENT | 1967-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Richard Jeremy Robert Don on 2020-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2010000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM 25 Shipbourne Road Tonbridge Kent TN10 3DN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2010000 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/15 STATEMENT OF CAPITAL;GBP 2010000 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038998950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038998950001 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2010000 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/09 FROM the Red House Sevenoaks Kent TN13 1JL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/04/03 | |
RES04 | £ NC 500000/2500000 23/0 | |
88(2)R | AD 02/05/03--------- £ SI 1550000@1=1550000 £ IC 460000/2010000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/00--------- £ SI 459999@1=459999 £ IC 1/460000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY |
Other Creditors Due Within One Year | 2012-12-31 | £ 3,130 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-12-31 | £ 3,104 |
Trade Creditors Within One Year | 2012-12-31 | £ 13,000 |
Creditors and other liabilities
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 & ARCHARD LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,010,000 |
---|---|---|
Current Assets | 2012-12-31 | £ 1,976,922 |
Debtors | 2012-12-31 | £ 112,977 |
Fixed Assets | 2012-12-31 | £ 408,101 |
Other Debtors | 2012-12-31 | £ 22,585 |
Shareholder Funds | 2012-12-31 | £ 2,101,805 |
Stocks Inventory | 2012-12-31 | £ 1,863,945 |
Tangible Fixed Assets | 2012-12-31 | £ 252,101 |
Debtors and other cash assets
CAMPBELL & ARCHARD LIMITED owns 2 domain names.
campbellandarchard.co.uk qualityantiqueclocks.co.uk
The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as CAMPBELL & ARCHARD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
71141900 | Articles of goldsmiths' or silversmiths' wares or parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. jewellery, watch- and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques) | |||
97060000 | Antiques of > 100 years old |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |