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

CAMPBELL BEWLEY HOLDINGS (UK) LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
04060935
Private Limited Company
Active

Company Overview

About Campbell Bewley Holdings (uk) Ltd
CAMPBELL BEWLEY HOLDINGS (UK) LIMITED was founded on 2000-08-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Campbell Bewley Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMPBELL BEWLEY HOLDINGS (UK) LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in EC2N
 
Filing Information
Company Number 04060935
Company ID Number 04060935
Date formed 2000-08-29
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL BEWLEY HOLDINGS (UK) LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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 BEWLEY HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'SULLIVAN
Company Secretary 2001-01-03
PATRICK ERNEST BEWLEY
Director 2000-10-03
JOHN CAHILL
Director 2000-10-03
MICHAEL O'SULLIVAN
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CORBETT
Director 2003-01-01 2007-11-23
CRONIN DAN
Director 2001-08-24 2003-01-01
MAURICE CRAIG REYNOLDS
Director 2000-10-03 2001-12-31
JOHN CAHILL
Company Secretary 2000-10-03 2001-01-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-29 2000-10-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-08-29 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL O'SULLIVAN BEWLEY'S CAFES LIMITED Company Secretary 2006-02-01 CURRENT 1993-05-21 Active
MICHAEL O'SULLIVAN BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Company Secretary 2000-06-20 CURRENT 1994-02-23 Active
PATRICK ERNEST BEWLEY BEWLEY'S CAFES LIMITED Director 2006-02-13 CURRENT 1993-05-21 Active
PATRICK ERNEST BEWLEY BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 1998-12-02 CURRENT 1994-02-23 Active
JOHN CAHILL CAFEDIRECT ROASTERY LIMITED Director 2015-03-31 CURRENT 2000-06-27 Active
JOHN CAHILL NERO & BIANCO LIMITED Director 2015-03-31 CURRENT 2010-03-11 Active
JOHN CAHILL BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
JOHN CAHILL AZIONE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN CAHILL DARLINGTON'S LIMITED Director 2011-09-30 CURRENT 1995-10-10 Active
JOHN CAHILL BEWLEY'S CAFES LIMITED Director 2000-06-20 CURRENT 1993-05-21 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2000-06-20 CURRENT 1994-02-23 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES LIMITED Director 2000-03-15 CURRENT 1991-06-18 Active
MICHAEL O'SULLIVAN BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
MICHAEL O'SULLIVAN AZIONE LIMITED Director 2013-03-20 CURRENT 2013-02-26 Active
MICHAEL O'SULLIVAN BEWLEY'S ORIENTAL CAFES LIMITED Director 2007-11-23 CURRENT 1991-06-18 Active
MICHAEL O'SULLIVAN BEWLEY'S CAFES LIMITED Director 2007-11-23 CURRENT 1993-05-21 Active
MICHAEL O'SULLIVAN BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2007-11-23 CURRENT 1994-02-23 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth England
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA CAMPBELL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-05AP03Appointment of Ms Ann Doherty as company secretary on 2019-11-01
2019-11-04TM02Termination of appointment of John Williamson on 2019-11-01
2019-11-04AP01DIRECTOR APPOINTED MS VERONICA CAMPBELL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WILLIAMSON
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20AP01DIRECTOR APPOINTED MR JOHN WILLIAMSON
2019-03-19TM02Termination of appointment of Michael O'sullivan on 2019-03-08
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2019-03-19AP03Appointment of Mr John Williamson as company secretary on 2019-03-08
2019-03-19AP01DIRECTOR APPOINTED MR COL CAMPBELL
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM C/O a & L Goodbody Augustine House 6a Austin Friars London EC2N 2HA
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM A&L Goodbody Augustine House 6a Austin Friars London EC2N 2HA
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0129/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0129/08/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2011-08-30AR0129/08/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0129/08/10 ANNUAL RETURN FULL LIST
2010-03-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26363aReturn made up to 29/08/09; full list of members
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM AUGUSTINE HOUSE 6A AUSTIN FRIARS LONDON EC2N 2HA
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: ARABICA HOUSE THE PINES BROADSTREET GUILDFORD SURREY GU3 3BH
2004-11-26AUDAUDITOR'S RESIGNATION
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-09-2288(2)RAD 23/07/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-10288aNEW DIRECTOR APPOINTED
2003-01-27288bDIRECTOR RESIGNED
2002-10-06363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-09-27AUDAUDITOR'S RESIGNATION
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14288bDIRECTOR RESIGNED
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-09-24288aNEW DIRECTOR APPOINTED
2001-08-08225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-02-08CERTNMCOMPANY NAME CHANGED PLAINHOP LIMITED CERTIFICATE ISSUED ON 08/02/01
2001-01-17288bSECRETARY RESIGNED
2001-01-17288aNEW SECRETARY APPOINTED
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18288bSECRETARY RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL BEWLEY HOLDINGS (UK) 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 BEWLEY HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2000-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ("THE SECURITY TRUSTEE") AS SECURITY TRUSTEE FOR ITSELF AND BANK OF SCOTLAND (IRELAND) LIMITED (COLLECTIVELY THE "SECURED PARTIES")
Intangible Assets
Patents
We have not found any records of CAMPBELL BEWLEY HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL BEWLEY HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of CAMPBELL BEWLEY HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL BEWLEY HOLDINGS (UK) 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 (70100 - Activities of head offices) as CAMPBELL BEWLEY HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL BEWLEY HOLDINGS (UK) 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 BEWLEY HOLDINGS (UK) 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 BEWLEY HOLDINGS (UK) 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.