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

CAMPBELL, MELHUISH AND BUCHANAN LIMITED

6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
02985339
Private Limited Company
Active

Company Overview

About Campbell, Melhuish And Buchanan Ltd
CAMPBELL, MELHUISH AND BUCHANAN LIMITED was founded on 1994-11-01 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Campbell, Melhuish And Buchanan 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, MELHUISH AND BUCHANAN LIMITED
 
Legal Registered Office
6 LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE27
 
Filing Information
Company Number 02985339
Company ID Number 02985339
Date formed 1994-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765354901  
Last Datalog update: 2024-01-09 12:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL, MELHUISH AND BUCHANAN 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, MELHUISH AND BUCHANAN LIMITED

Current Directors
Officer Role Date Appointed
TOBY JOHN MARKHAM
Director 1994-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN SHIRLEY JINKS
Company Secretary 2009-12-01 2014-08-01
ANNE CHRISTINE BARKER
Company Secretary 2004-12-31 2009-12-01
VANESSA GIRVAN
Company Secretary 2004-01-29 2004-12-31
MARTIN HOWARD RAYBOULD
Company Secretary 1996-07-15 2004-01-31
MARTIN HOWARD RAYBOULD
Director 1998-02-15 2001-11-02
NATASHA CLAUDINE MARKHAM
Company Secretary 1995-01-18 1996-07-15
MARGARET ANNE MACSWEEN
Company Secretary 1994-12-09 1995-01-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-01 1994-12-09
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-01 1994-12-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-01 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY JOHN MARKHAM BRAMPTON PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
TOBY JOHN MARKHAM UPWOOD ESTATES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
TOBY JOHN MARKHAM BRAMPTON PARK LTD Director 2014-02-25 CURRENT 2014-02-25 Active
TOBY JOHN MARKHAM LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active - Proposal to Strike off
TOBY JOHN MARKHAM LOCHAILORT AMPTHILL LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
TOBY JOHN MARKHAM CAMBRIDGESHIRE AGRICULTURAL LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active

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
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029853390041
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029853390040
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029853390040
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AP01DIRECTOR APPOINTED MRS JENNIER HERSHON
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-25PSC07CESSATION OF TOBY JOHN MARKHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-10-25CH01Director's details changed for Mr Toby John Markham on 2019-10-24
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA
2019-05-17CH01Director's details changed for Mr Toby John Markham on 2017-12-01
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2017-03-13CH01Director's details changed for Mr Toby John Markham on 2016-12-09
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 6152000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029853390041
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 6152000
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 6152000
2014-11-28AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-09TM02Termination of appointment of Karen Shirley Jinks on 2014-08-01
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029853390040
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 6152000
2014-01-07AR0101/11/13 FULL LIST
2013-10-21RES01ALTER ARTICLES 23/09/2013
2013-10-21RES12VARYING SHARE RIGHTS AND NAMES
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-11-09AR0101/11/12 FULL LIST
2012-01-10AR0101/11/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-11-15AR0101/11/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANNE BARKER
2009-12-09AP03SECRETARY APPOINTED KAREN SHIRLEY JINKS
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-09AR0101/11/09 FULL LIST
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-12-18225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CAMPBELL, MELHUISH AND BUCHANAN 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, MELHUISH AND BUCHANAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding HERITABLE DEVELOPMENT FINANCE LIMITED
CHARGE OVER MEMBERS' INTERESTS 2013-01-30 Outstanding LLOYDS TSB BANK PLC
INTERCREDITOR DEED 2013-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-03-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-24 Outstanding JENNIFER HERSHON
MORTGAGE 2006-10-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-10-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-05-31 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-05-09 Satisfied LUMINUS GROUP LIMITED
MORTGAGE 2006-05-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-09-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-09-17 Satisfied JOHN HARRY FELTWELL AND JOANNA LESLEY FELTWELL
MORTGAGE DEED 2004-04-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-06-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-12 Satisfied LLOYDS TSB BANK PLC
FIRST CHARGE ON WHOLE 2001-07-25 Satisfied MAYFAIR INVESTORS LIMITED
SECOND CHARGE OF WHOLE 2001-07-25 Satisfied BERKLEY INVESTORS LIMITED
MORTGAGE DEED 2001-03-23 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-11-15 Satisfied MAYFAIR INVESTORS LIMITED
LEGAL CHARGE 2000-01-31 Satisfied MAYFAIR INVESTORS LIMITED
CHARGE OF WHOLE 1999-12-03 Satisfied MAYFAIR INVESTORS LIMITED
MORTGAGE 1998-03-11 Satisfied LLOYDS BANK PLC
CHARGE OF WHOLE 1998-01-08 Satisfied BERKLEY INVESTORS LIMITED
CHARGE OF WHOLE 1997-08-22 Satisfied BERKLEY INVESTORS LIMITED
CHARGE OF WHOLE 1997-08-22 Satisfied BERKLEY INVESTORS LIMITED
CHARGE OF WHOLE 1997-08-20 Satisfied BERKLEY INVESTORS LIMITED
CHARGE OF WHOLE 1997-08-20 Satisfied BERKLEY INVESTORS LIMITED
CHARGE OF WHOLE 1997-08-19 Satisfied BERKLEY INVESTORS LIMITED
FIXED AND FLOATING CHARGE 1996-07-31 Satisfied PROJECT FINANCE LIMITED
CHARGE OF WHOLE 1996-04-23 Satisfied MAYFAIR INVESTORS LIMITED
CHARGE OF WHOLE 1996-03-22 Satisfied MAYFAIR INVESTORS LIMITED
CHARGE OF WHOLE 1995-12-11 Satisfied MAYFAIR INVESTORS LIMITED
CHARGE OF WHOLE 1995-12-06 Satisfied MAYFAIR INVESTORS LIMITED
LEGAL CHARGE OF WHOLE 1995-09-25 Satisfied MAYFAIR INVESTORS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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, MELHUISH AND BUCHANAN LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL, MELHUISH AND BUCHANAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL, MELHUISH AND BUCHANAN LIMITED
Trademarks
We have not found any records of CAMPBELL, MELHUISH AND BUCHANAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL, MELHUISH AND BUCHANAN 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 (41100 - Development of building projects) as CAMPBELL, MELHUISH AND BUCHANAN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL, MELHUISH AND BUCHANAN 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, MELHUISH AND BUCHANAN 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, MELHUISH AND BUCHANAN 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.