Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPBELL BROTHERS HOLDINGS LIMITED
Company Information for

CAMPBELL BROTHERS HOLDINGS LIMITED

UNIT 5A CROWLAND BUSINESS PARK, FOUL LANE, SOUTHPORT, PR9 7RS,
Company Registration Number
08499568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Campbell Brothers Holdings Ltd
CAMPBELL BROTHERS HOLDINGS LIMITED was founded on 2013-04-23 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". Campbell Brothers Holdings 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 BROTHERS HOLDINGS LIMITED
 
Legal Registered Office
UNIT 5A CROWLAND BUSINESS PARK
FOUL LANE
SOUTHPORT
PR9 7RS
Other companies in W3
 
Previous Names
COUNTY FARM BUTCHERS LIMITED15/04/2016
GLENGOWAN FRESH FOODS LIMITED14/03/2015
Filing Information
Company Number 08499568
Company ID Number 08499568
Date formed 2013-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-05 15:12:22
Primary Source:Companies House
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 BROTHERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMY LOUISE AVERY
Company Secretary 2017-01-01
INGRID NICHOLSON
Director 2013-04-23
STEPHEN ANDREW OSWALD
Director 2013-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2013-04-23 2013-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGRID NICHOLSON WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
INGRID NICHOLSON WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
INGRID NICHOLSON R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
INGRID NICHOLSON KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
INGRID NICHOLSON HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
INGRID NICHOLSON HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
INGRID NICHOLSON SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
INGRID NICHOLSON DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
INGRID NICHOLSON MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
INGRID NICHOLSON COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
INGRID NICHOLSON CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
INGRID NICHOLSON THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
INGRID NICHOLSON OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
INGRID NICHOLSON OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
INGRID NICHOLSON BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
INGRID NICHOLSON FRESH FOOD HUB LTD Director 2012-06-18 CURRENT 1982-07-19 Active
INGRID NICHOLSON KINGFISHER (BRIXHAM) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
INGRID NICHOLSON DAILY FISH SUPPLIES LIMITED Director 2011-11-22 CURRENT 1986-07-03 Active
INGRID NICHOLSON DIRECT SEAFOODS SCOTLAND LIMITED Director 2011-11-22 CURRENT 2004-03-25 Liquidation
INGRID NICHOLSON SOUTHBANK FRESH FISH LIMITED Director 2011-11-22 CURRENT 2002-07-19 Active
INGRID NICHOLSON C & G NEVE LIMITED Director 2011-11-22 CURRENT 1980-06-10 Liquidation
INGRID NICHOLSON TAYLOR FOODS LIMITED Director 2011-11-22 CURRENT 1999-06-24 Active
INGRID NICHOLSON BIDFRESH LIMITED Director 2011-07-01 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
STEPHEN ANDREW OSWALD WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
STEPHEN ANDREW OSWALD R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
STEPHEN ANDREW OSWALD KINGFISHER (BRIXHAM) LIMITED Director 2016-06-27 CURRENT 2012-06-18 Active
STEPHEN ANDREW OSWALD KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
STEPHEN ANDREW OSWALD HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
STEPHEN ANDREW OSWALD SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
STEPHEN ANDREW OSWALD MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
STEPHEN ANDREW OSWALD COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
STEPHEN ANDREW OSWALD THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
STEPHEN ANDREW OSWALD BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN ANDREW OSWALD RAPIDFERRY LTD Director 2010-12-15 CURRENT 2010-12-10 Dissolved 2015-02-03
STEPHEN ANDREW OSWALD C & G NEVE LIMITED Director 2008-08-27 CURRENT 1980-06-10 Liquidation
STEPHEN ANDREW OSWALD TAYLOR FOODS LIMITED Director 2008-08-27 CURRENT 1999-06-24 Active
STEPHEN ANDREW OSWALD SCOTPRIME SEAFOODS (GRIMSBY) LIMITED Director 2008-08-26 CURRENT 2004-09-01 Dissolved 2013-10-01
STEPHEN ANDREW OSWALD DAILY FISH SUPPLIES LIMITED Director 2008-08-26 CURRENT 1986-07-03 Active
STEPHEN ANDREW OSWALD DIRECT SEAFOODS SCOTLAND LIMITED Director 2008-08-26 CURRENT 2004-03-25 Liquidation
STEPHEN ANDREW OSWALD SOUTHBANK FRESH FISH LIMITED Director 2008-08-26 CURRENT 2002-07-19 Active
STEPHEN ANDREW OSWALD FRESH FOOD HUB LTD Director 2008-02-06 CURRENT 1982-07-19 Active
STEPHEN ANDREW OSWALD BIDFRESH LIMITED Director 2007-12-21 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD BRUTY SOLUTIONS LIMITED Director 2007-10-21 CURRENT 2006-09-29 Dissolved 2014-05-13

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
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-28DS01Application to strike the company off the register
2021-10-15AP03Appointment of Mr Stephen David Bender as company secretary on 2021-10-15
2021-10-15TM02Termination of appointment of David Anh Ky Le on 2021-10-15
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England
2021-09-16CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-08-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AD02Register inspection address 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
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-08-10TM02Termination of appointment of Ingrid Nicholson on 2020-07-31
2020-08-10AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-10AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2020-07-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD
2019-11-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-11-27AP03Appointment of Miss Ingrid Nicholson as company secretary on 2018-11-19
2018-11-27TM02Termination of appointment of Amy Louise Avery on 2018-11-19
2018-09-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 23/04/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 23/04/2018
2018-04-05PSC05Change of details for Bidfresh Limited as a person with significant control on 2018-04-03
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-01AP03Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-25AD03Registers moved to registered inspection location of Produce House Britannia Way the Valley Bolton BL2 2HH
2016-04-25AD02Register inspection address changed to Produce House Britannia Way the Valley Bolton BL2 2HH
2016-04-15RES15CHANGE OF COMPANY NAME 19/04/21
2016-04-15CERTNMCOMPANY NAME CHANGED COUNTY FARM BUTCHERS LIMITED CERTIFICATE ISSUED ON 15/04/16
2016-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AA01Previous accounting period extended from 30/04/15 TO 30/06/15
2015-09-19CH01Director's details changed for Miss Ingrid Nicholson on 2015-08-29
2015-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/15 FROM Savoy House Savoy Circus London W3 7DA
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0123/04/15 ANNUAL RETURN FULL LIST
2015-03-14RES15CHANGE OF NAME 13/03/2015
2015-03-14CERTNMCompany name changed glengowan fresh foods LIMITED\certificate issued on 14/03/15
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-05AR0123/04/14 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD
2013-04-23AP01DIRECTOR APPOINTED MISS INGRID NICHOLSON
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2013-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL BROTHERS HOLDINGS 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 BROTHERS HOLDINGS 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 BROTHERS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BROTHERS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL BROTHERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL BROTHERS HOLDINGS LIMITED
Trademarks
We have not found any records of CAMPBELL BROTHERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL BROTHERS HOLDINGS 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 (99999 - Dormant Company) as CAMPBELL BROTHERS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL BROTHERS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL BROTHERS HOLDINGS 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 BROTHERS HOLDINGS 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.
    Other companies at postcode PR9 7RS