Active
Company Information for CAMPBELL SMITH & COMPANY LIMITED
1 MINSTER COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YY,
|
Company Registration Number
00050470
Private Limited Company
Active |
Company Name | |
---|---|
CAMPBELL SMITH & COMPANY LIMITED | |
Legal Registered Office | |
1 MINSTER COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YY Other companies in GU13 | |
Company Number | 00050470 | |
---|---|---|
Company ID Number | 00050470 | |
Date formed | 1896-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB229191164 |
Last Datalog update: | 2024-10-05 18:21:12 |
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 |
---|---|---|
CLAIRE MOLONEY |
||
ROBERT CHARLES COUSINS |
||
BENJAMIN DOHERTY |
||
CLAIRE MOLONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR LEONARD ROSE |
Company Secretary | ||
PETER MICHAEL LICHTENSTEIGER |
Director | ||
ANTHONY RALPH SKIDMORE |
Director | ||
KEITH EDWARD GIBBS |
Director | ||
PAUL DOUGLAS GIBBS |
Director | ||
PETER WILLIAM KIGHTLEY |
Director | ||
WENDY ANN MEADOWS |
Company Secretary | ||
KENNETH LEWIS GRITTEN CAMPBELL |
Director | ||
ALISON MARGARET BLACKTOP |
Director | ||
RICHARD JOHN GOUDGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY FIT ZONE LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
COUSINS GROUP LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active | |
COUSINS BUILDING & REFURBISHMENT LTD | Director | 2009-10-30 | CURRENT | 1990-04-05 | Active | |
COUSINS GROUP LIMITED | Director | 2012-05-10 | CURRENT | 2011-05-10 | Active | |
COUSINS BUILDING & REFURBISHMENT LTD | Director | 2010-04-15 | CURRENT | 1990-04-05 | Active | |
COUSINS LIMITED | Director | 2010-04-15 | CURRENT | 1975-07-08 | Active | |
COUSINS GROUP LIMITED | Director | 2012-10-30 | CURRENT | 2011-05-10 | Active | |
COUSINS BUILDING & REFURBISHMENT LTD | Director | 2010-04-15 | CURRENT | 1990-04-05 | Active | |
COUSINS LIMITED | Director | 2010-04-15 | CURRENT | 1975-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | |
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 20/01/23 FROM 92 Park Street Camberley Surrey GU15 3NY England | ||
Director's details changed for Mr Robert Charles Cousins on 2023-01-19 | ||
Change of details for Cousins Group Limited as a person with significant control on 2023-01-19 | ||
Director's details changed for Mr Anthony Robert Wilkinson on 2023-01-19 | ||
Director's details changed for Ms Claire Moloney on 2023-01-19 | ||
SECRETARY'S DETAILS CHNAGED FOR CLAIRE MOLONEY on 2023-01-19 | ||
CH01 | Director's details changed for Mr Robert Charles Cousins on 2023-01-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE MOLONEY on 2023-01-19 | |
PSC05 | Change of details for Cousins Group Limited as a person with significant control on 2023-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/23 FROM 92 Park Street Camberley Surrey GU15 3NY England | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Anthony Robert Wilkinson on 2022-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE MOLONEY on 2022-08-01 | |
PSC05 | Change of details for Cousins Group Limited as a person with significant control on 2022-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/22 FROM Cousins House 1 Reading Road Eversley RG27 0RP England | |
CH01 | Director's details changed for Mr Robert Charles Cousins on 2022-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOHERTY | |
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOHN STUART LAWSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUART LAWSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ROBERT WILKINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
PSC05 | Change of details for Cousins Group (Contractors) Ltd as a person with significant control on 2020-06-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-18 GBP 83,889 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Claire Moloney on 2019-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM 99 Fleet Road Fleet Hampshire GU51 3PJ England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE MOLONEY on 2019-06-19 | |
PSC05 | Change of details for Cousins Group (Contractors) Ltd as a person with significant control on 2019-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CROFTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
SH01 | 01/01/19 STATEMENT OF CAPITAL GBP 83892 | |
AP01 | DIRECTOR APPOINTED MR JOHN STUART LAWSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MS CLAIRE CROFTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 83889 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 83889 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM 99 Fleet Road Fleet Hampshire GU13 8PJ | |
CH01 | Director's details changed for Robert Charles Cousins on 2016-05-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE MOLONEY on 2016-05-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 83889 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 83889 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 31/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE MOLONEY | |
AP01 | DIRECTOR APPOINTED BENJAMIN DOHERTY | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 31/05/12 FULL LIST | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 31/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/05/05 | |
ELRES | S366A DISP HOLDING AGM 20/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/04/99 FROM: ST JAMES HOUSE 8,OVERCLIFFE GRAVESEND KENT DA11 0HJ |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BIBBY FACTORS BRISTOL LIMITED | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FACTORS BRISTOL LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | WESTMINSTER BANK LTD |
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 SMITH & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as CAMPBELL SMITH & COMPANY LIMITED are:
NOVUS PROPERTY SOLUTIONS LIMITED | £ 2,196,284 |
REDEC LIMITED | £ 369,729 |
DORWIN LIMITED | £ 305,728 |
PEVERIL DECORATORS LTD. | £ 55,573 |
PROFRAME (UK) LTD | £ 51,083 |
SOVEREIGN WINDOWS LIMITED | £ 38,044 |
H AISTROP & SONS LIMITED | £ 37,757 |
MAXIMUM SERVICES LIMITED | £ 30,628 |
MRG DECORATING LIMITED | £ 22,230 |
COLOURWORKS COATINGS (SOUTH) LTD | £ 20,990 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
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. |