Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPBELL BROTHERS LIMITED
Company Information for

CAMPBELL BROTHERS LIMITED

UNIT 4 SHERWOOD INDUSTRIAL, ESTATE, BONNYRIGG, MIDLOTHIAN, EH19 3LW,
Company Registration Number
SC123529
Private Limited Company
Active

Company Overview

About Campbell Brothers Ltd
CAMPBELL BROTHERS LIMITED was founded on 1990-03-05 and has its registered office in Midlothian. The organisation's status is listed as "Active". Campbell Brothers Limited is a Private Limited Company registered in 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 BROTHERS LIMITED
 
Legal Registered Office
UNIT 4 SHERWOOD INDUSTRIAL
ESTATE, BONNYRIGG
MIDLOTHIAN
EH19 3LW
Other companies in EH19
 
Filing Information
Company Number SC123529
Company ID Number SC123529
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL BROTHERS 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.
Companies with same name CAMPBELL BROTHERS LIMITED
The following companies were found which have the same name as CAMPBELL BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPBELL BROTHERS CONTRACTS LIMITED 33 Scrogg Road Kilkeel County Down BT34 4EF Active Company formed on the 2003-09-12
CAMPBELL BROTHERS FISH COMPANY LIMITED 130 St. Vincent Street Glasgow G2 5HF Liquidation Company formed on the 2011-04-27
CAMPBELL BROTHERS PRODUCE LIMITED 130 St. Vincent Street Glasgow G2 5HF Liquidation Company formed on the 2008-12-15
CAMPBELL BROTHERS HOLDINGS LIMITED UNIT 5A CROWLAND BUSINESS PARK FOUL LANE SOUTHPORT PR9 7RS Active - Proposal to Strike off Company formed on the 2013-04-23
CAMPBELL BROTHERS ASSOCIATES, LLC 647 WARREN STREET Kings BROOKLYN NY 11217 Active Company formed on the 2004-01-30
CAMPBELL BROTHERS, LLC 66 LONGTON PLACE Monroe WEST HENRIETA NY 14586 Active Company formed on the 2002-02-27
CAMPBELL BROTHERS, L.L.P. 19882 HWY 149 W HEDRICK IA 52563 Active Company formed on the 1998-12-23
CAMPBELL BROTHERS ENTERPRISES L.L.C. 103 E STATE ST STE 800 MASON CITY IA 50401 Active Company formed on the 2007-01-16
CAMPBELL BROTHERS MAINTENANCE, INC. 3619 74TH AVE CT NW GIG HARBOR WA 98335 Dissolved Company formed on the 1997-05-27
CAMPBELL BROTHERS, LLC 306 GRADE CREEK RD MANSON WA 988319775 Active Company formed on the 2014-10-25
CAMPBELL BROTHERS MOVING INC. PO BOX 593 - LANCASTER OH 43130 Active Company formed on the 2012-07-06
CAMPBELL BROTHERS EXPRESS, LLC 3217 CARRIER AVENUE - DAYTON OH 45429 Dissolved/Dead Company formed on the 2004-04-05
CAMPBELL BROTHERS, LLC 8574 MT HOPE - HARRISON OH 45030 Active Company formed on the 2005-04-15
CAMPBELL BROTHERS LOGISTICS, LLC 22202 HIGHLAND KNOLLS DR KATY TX 77450 Dissolved Company formed on the 2016-11-22
CAMPBELL BROTHERS PTY LTD Active Company formed on the 2017-01-12
Campbell Brothers' Farms, Inc. 3042 Deer Meadow Dr Danville CA 94528 Active Company formed on the 1988-12-22
CAMPBELL BROTHERS CONSTRUCTION, INC. 557 KAREN AVENUE ALTAMONTE SPRINGS FL 32701 Inactive Company formed on the 1984-02-22
CAMPBELL BROTHERS, INC. 6000 10TH STREET NORTH ST PETERSBURG FL 33703 Inactive Company formed on the 1982-05-19
CAMPBELL BROTHERS LLC 1077 WEATHERSFIELD DRIVE DUNEDIN FL 34698 Active Company formed on the 2016-02-12
CAMPBELL BROTHERS CONSTRUCTION AND ENGINEERING COMPANY FL Inactive Company formed on the 1946-05-27

Company Officers of CAMPBELL BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
AMY LOUISE AVERY
Company Secretary 2017-01-01
RACHEL MARGARET MCGUFFIE
Director 2017-01-01
INGRID NICHOLSON
Director 2013-12-17
STEPHEN ANDREW OSWALD
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID NICHOLSON
Company Secretary 2013-12-17 2017-01-01
ALLAN CURRIE
Company Secretary 2010-01-29 2013-12-17
MATTHEW COULTER
Director 2010-04-29 2013-12-17
ALLAN CURRIE
Director 2009-12-31 2013-12-17
STUART JOHN ROBINSON
Director 2008-04-02 2013-12-17
MICHAEL JULIAN WADE THORNE
Director 2008-04-02 2013-12-17
GEORGE DUNN
Company Secretary 2008-04-02 2010-01-29
GEORGE DUNN
Director 2008-04-02 2010-01-29
DICKSON MINTO COMPANY SERVICES LIMITED
Company Secretary 2006-10-06 2008-04-02
JOHN FERGUSON
Director 1990-04-25 2008-04-02
JOHN FERGUSON
Company Secretary 1990-04-25 2006-10-06
RAE TAIT WATSON
Director 1990-04-25 2006-10-06
JOHN WILLIAM MCFARLANE
Director 1990-04-25 2004-02-12
PAUL JOHN PATRICK DONNELLY
Director 1990-04-25 2001-01-31
JAMES ALEXANDER DUFF
Director 1990-04-25 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL MARGARET MCGUFFIE COUNTY FARM BUTCHERS LTD Director 2017-01-01 CURRENT 2008-02-21 Active
RACHEL MARGARET MCGUFFIE CAMPBELL BROTHERS PRODUCE LIMITED Director 2017-01-01 CURRENT 2008-12-15 Liquidation
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 HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
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 HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Multi Drop Delivery Driver (Van)EdinburghApplicants must hold a current and valid licence (Cat B), with previous commercial driving experience of multi-drop deliveries preferred....2016-07-21

Jobs results powered by Indeed
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
2024-03-18CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-10-15AP03Appointment of Mr Thamer Hamandi as company secretary on 2021-10-15
2021-10-15TM02Termination of appointment of David Anh Ky Le on 2021-10-15
2021-09-16CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-06-11AP01DIRECTOR APPOINTED MR BRIAN PETER HALL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGARET GUNN
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-04AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-04AP01DIRECTOR APPOINTED MS ALISON BROGAN
2020-08-04TM02Termination of appointment of Ingrid Nicholson on 2020-07-31
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD
2019-10-01CH01Director's details changed for Miss Rachel Margaret Mcguffie on 2019-01-19
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-19AP03Appointment of Miss Ingrid Nicholson as company secretary on 2018-11-19
2018-11-19TM02Termination of appointment of Amy Louise Avery on 2018-11-19
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 06/03/2018
2017-06-05RP04CS01Second filing of Confirmation Statement dated 04/03/2017
2017-04-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MISS RACHEL MARGARET MCGUFFIE
2017-01-01AP03Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01
2017-01-01TM02Termination of appointment of Ingrid Nicholson on 2017-01-01
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-29AR0104/03/16 ANNUAL RETURN FULL LIST
2015-09-19CH01Director's details changed for Miss Ingrid Nicholson on 2015-08-29
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-20AA01Previous accounting period shortened from 16/12/14 TO 30/06/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-26AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 16/12/13
2014-09-15AA01PREVSHO FROM 30/04/2014 TO 16/12/2013
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-15AR0104/03/14 ANNUAL RETURN FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CURRIE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COULTER
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY ALLAN CURRIE
2014-04-15AP01DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD
2014-04-15AP03SECRETARY APPOINTED MISS INGRID NICHOLSON
2014-04-15AP01DIRECTOR APPOINTED MISS INGRID NICHOLSON
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-08AR0104/03/13 NO CHANGES
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN WADE THORNE / 01/12/2012
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-10AR0104/03/12 NO CHANGES
2011-11-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2011-09-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-04AR0104/03/11 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-21AP01DIRECTOR APPOINTED MATTHEW COULTER
2010-04-28AR0104/03/10 FULL LIST
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DUNN
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNN
2010-02-16AP03SECRETARY APPOINTED ALLAN CURRIE
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STRUART ROBINSON / 30/08/2009
2010-01-19AP01DIRECTOR APPOINTED ALLAN CURRIE
2009-12-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-23363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-04-17288aDIRECTOR APPOINTED MICHAEL JULIAN WADE THORNE
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED GEORGE DUNN
2008-04-11288aDIRECTOR APPOINTED STRUART ROBINSON
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY DICKSON MINTO COMPANY SERVICES LIMITED
2008-04-11AUDAUDITOR'S RESIGNATION
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN FERGUSON
2008-04-11RES13AGREEMENT OF TRANSFER 02/04/2008
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-01169CAPITALS NOT ROLLED UP
2008-03-11363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-08-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-06363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-07RES13OFF MARKET PURCHASE APP 30/01/04
2004-03-26169£ SR 15000@1 12/02/04
2004-03-09288bDIRECTOR RESIGNED
2004-03-09363(288)DIRECTOR RESIGNED
2004-03-09363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL BROTHERS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-08-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2008-04-11 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-08-29 Satisfied UNITED BISCUITS (UK) LTD
STANDARD SECURITY 1990-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1990-07-16 Satisfied UNITED BISCUITS (UK) LTD
FLOATING CHARGE 1990-04-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of CAMPBELL BROTHERS LIMITED registering or being granted any patents
Domain Names

CAMPBELL BROTHERS LIMITED owns 1 domain names.

campbellbrothers.co.uk  

Trademarks
We have not found any records of CAMPBELL BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL BROTHERS 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 (10130 - Production of meat and poultry meat products) as CAMPBELL BROTHERS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Fife Council Animal products, meat and meat products 2013/03/18 GBP 434,426

The purpose of this contract is to meet all requirements in the Supply of Fresh Butcher Meat to Fife Council's School Kitchens and Commercial Kitchens whilst ensuring Best Value is achieved.

Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL BROTHERS 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 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 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.