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

CAMPBELLS LIMITED

WATKIN LANE, LOSTOCK HALL, PRESTON, PR5 5RD,
Company Registration Number
00562376
Private Limited Company
Active

Company Overview

About Campbells Ltd
CAMPBELLS LIMITED was founded on 1956-03-08 and has its registered office in Preston. The organisation's status is listed as "Active". Campbells Limited is a Private Limited Company registered in 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
CAMPBELLS LIMITED
 
Legal Registered Office
WATKIN LANE
LOSTOCK HALL
PRESTON
PR5 5RD
Other companies in PR5
 
Filing Information
Company Number 00562376
Company ID Number 00562376
Date formed 1956-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELLS 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 CAMPBELLS LIMITED
The following companies were found which have the same name as CAMPBELLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPBELLS (BOOKMAKERS) LIMITED THE SPECTRUM 56-58 BENSON ROAD BIRCHWOOD WARRINGTON WA3 7PQ Active Company formed on the 1961-10-17
CAMPBELLS (EAST SUSSEX) LIMITED 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ Dissolved Company formed on the 2004-09-02
CAMPBELLS (OXTON) LIMITED Pikiestane Oxton Lauder BERWICKSHIRE TD2 6PY Active Company formed on the 2001-10-30
CAMPBELLS (WORTHING) LTD WISTON HOUSE, 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL Active - Proposal to Strike off Company formed on the 2008-02-04
CAMPBELLS ACADEMY LTD. 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF Active Company formed on the 2012-11-13
CAMPBELLS AUTO SERVICES LIMITED Unit 1-3 Deal Business Park Minters Yard Southwall Road Deal KENT CT14 9PZ Active Company formed on the 2009-03-30
CAMPBELLS BARBERS SHOP LIMITED 9A LEICESTER ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4GR Active - Proposal to Strike off Company formed on the 2003-01-13
CAMPBELLS BOYS SHOP LIMITED 358 Victoria Rd Glasgow G42 8YN Active Company formed on the 1957-04-01
CAMPBELLS BUILDERS LIMITED 8 KING EDWARD STREET OXFORD OXFORD OX1 4HL Dissolved Company formed on the 2006-03-02
CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED 73 BOTHWELL ROAD HAMILTON ML3 0DW Active Company formed on the 2005-06-27
CAMPBELLS CAKE COMPANY LIMITED 73 BOTHWELL ROAD HAMILTON ML3 0DW Active Company formed on the 1994-03-14
CAMPBELLS CAKES FOR ALL OCCASIONS LIMITED 2 KILN WAY DUNSTABLE ENGLAND LU5 4GY Dissolved Company formed on the 2013-07-24
CAMPBELLS CAKES FOR TEA LIMITED C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS Liquidation Company formed on the 1979-06-28
CAMPBELLS COACHES LIMITED 13-21 INGLESTON STREET GREENOCK PA15 4UD Active - Proposal to Strike off Company formed on the 2004-08-20
CAMPBELLS DECORATORS LIMITED ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Liquidation Company formed on the 2012-05-09
CAMPBELLS DISPENSARY LIMITED 44 MONTGOMERY ROAD BELFAST BT6 9HL Active Company formed on the 1998-03-25
CAMPBELLS EDUCATION CONSULTANCY LIMITED GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ Dissolved Company formed on the 2010-02-12
CAMPBELLS FRAMER'S OF LONDON LIMITED 33 THURLOE PLACE LONDON UNITED KINGDOM SW7 2HQ Dissolved Company formed on the 2012-05-16
CAMPBELLS FRAMING AND ART LIMITED 35 THURLOE STREET LONDON SW7 2LQ Active Company formed on the 2012-10-12
CAMPBELLS FUDGE LIMITED HAWKSHAW FARM TWEEDSMUIR BIGGAR LANARKSHIRE ML12 6QS Active Company formed on the 2011-02-25

Company Officers of CAMPBELLS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CAMPBELL
Company Secretary 1997-11-28
MIKE BARNES
Director 2014-12-04
DANIEL JAMES CAMPBELL
Director 2014-12-04
MICHAEL JAMES CAMPBELL
Director 1993-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GLEN CAMPBELL
Director 1991-10-31 2014-09-11
ADAM CHARLES HULME
Director 2002-06-01 2014-09-11
CATHERINE ANN BARNES
Director 1992-09-21 2008-12-11
GRACE CAMPBELL
Director 1991-10-31 2008-12-11
NEIL LENNIGHAN
Director 1999-01-01 2005-09-18
PETER RAYMOND SMALLWOOD
Company Secretary 1991-10-31 1997-11-28
BARNEY JAMES CAMPBELL
Director 1991-10-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CAMPBELL CAMPBELLS PARK HOMES LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Active - Proposal to Strike off
MICHAEL JAMES CAMPBELL SEPARATE AND UPLIFT LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
MICHAEL JAMES CAMPBELL CAMPBELLS PENWORTHAM PARK HOMES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
MICHAEL JAMES CAMPBELL CAMPBELLS CUERDEN PARK HOMES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MICHAEL JAMES CAMPBELL CAMPBELLS CUERDEN HOLDINGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MICHAEL JAMES CAMPBELL CAMPBELLS PENWORTHAM HOLDINGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Liquidation
MICHAEL JAMES CAMPBELL CAMPBELLS PARK HOMES (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2017-09-13
MICHAEL JAMES CAMPBELL CUERDEN (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL JAMES CAMPBELL CUERDEN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL JAMES CAMPBELL NAMECO 1234 LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-19
MICHAEL JAMES CAMPBELL CAMPBELLS PARK HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active - Proposal to Strike off

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
2023-12-29CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-12-29CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-12-07Change of details for Mrs Grace Campbell as a person with significant control on 2019-11-01
2023-12-07Change of details for Mr Michael James Campbell as a person with significant control on 2016-10-31
2023-12-07PSC04Change of details for Mrs Grace Campbell as a person with significant control on 2019-11-01
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09SH0113/08/20 STATEMENT OF CAPITAL GBP 405504
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE CAMPBELL
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-12SH0113/08/20 STATEMENT OF CAPITAL GBP 405404
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 405404
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005623760011
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 405404
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23RES01ADOPT ARTICLES 23/06/15
2014-12-19AP01DIRECTOR APPOINTED MR MIKE BARNES
2014-12-19AP01DIRECTOR APPOINTED MR DANIEL JAMES CAMPBELL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 405404
2014-12-01AR0131/10/14 ANNUAL RETURN FULL LIST
2014-12-01AD04Register(s) moved to registered office address Watkin Lane Lostock Hall Preston PR5 5RD
2014-11-10SH06Cancellation of shares. Statement of capital on 2014-09-11 GBP 405,404
2014-11-10RES09Resolution of authority to purchase a number of shares
2014-11-10SH03Purchase of own shares
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01SH02Statement of capital on 2014-09-11 GBP810,808
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HULME
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAMPBELL
2014-09-25RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-09-25RES01ADOPT ARTICLES 25/09/14
2014-09-25RES13Resolutions passed:<ul><li>Dividend of £193789800 11/09/2014</ul>
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-25SH08Change of share class name or designation
2014-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1160808
2013-12-09AR0131/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-30AR0131/10/12 FULL LIST
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-06AR0131/10/11 FULL LIST
2011-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CAMPBELL / 31/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-24AR0131/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09MEM/ARTSARTICLES OF ASSOCIATION
2010-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-09RES13REMOVAL OF MEM 10/12/2009
2010-02-09RES01ADOPT ARTICLES 10/12/2009
2009-12-18AR0131/10/09 FULL LIST
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES HULME / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CAMPBELL / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLEN CAMPBELL / 01/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BARNES
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR GRACE CAMPBELL
2008-12-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11123NC INC ALREADY ADJUSTED 15/11/05
2006-05-11RES04£ NC 2000000/2350000 15/1
2005-11-01363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-03288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-02123NC INC ALREADY ADJUSTED 12/11/03
2003-12-02RES04£ NC 3100/2000000 12/1
2003-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-01288cDIRECTOR'S PARTICULARS CHANGED
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23288aNEW DIRECTOR APPOINTED
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-25363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)



Licences & Regulatory approval
We could not find any licences issued to CAMPBELLS 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 CAMPBELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-05 Outstanding BLACK HORSE LIMITED
DEED OF VARIATION TO LEGAL CHARGE 2013-02-07 Satisfied MICHAEL JAMES CAMPBELL, ANTHONY GLEN CAMPBELL, CINDY CAMPBELL AND GRACE CAMPBELL AS MANAGING TRUSTEES OF HTE CAMPBELL CARAVANS DIRECTORS PENSION SCHEME
LEGAL CHARGE 2013-01-03 Satisfied MICHAEL JAMES CAMPBELL, ANTHONY GLEN CAMPBELL, CINDY CAMPBELL AND GRACE CAMPBELL AS MANAGING TRUSTEES OF HTE CAMPBELL CARAVANS DIRECTORS PENSION SCHEME
LEGAL CHARGE 2012-12-19 Satisfied MICHAEL JAMES CAMPBELL, ANTHONY GLEN CAMPBELL, CINDY CAMPBELL AND GRACE CAMPBELL AS MANAGING TRUSTEES OF THE CAMPBELL CARAVANS DIRECTORS PENSION SCHEME
LEGAL CHARGE 2012-09-08 Satisfied MICHAEL JAMES CAMPBELL ANTHONY GLEN CAMPBELL CINDY CAMPBELL AND GRACE CAMPBELL AS MANAGING TRUSTEES OF HTE CAMPBELL CARAVANS DIRECTORS PENSION SCHEME
LEGAL CHARGE 2012-09-08 Satisfied MICHAEL JAMES CAMPBELL ANTHONY GLEN CAMPBELL CINDY CAMPBELL AND GRACE CAMPBELL AS MANAGING TRUSTEES OF HTE CAMPBELL CARAVANS DIRECTORS PENSION SCHEME
LEGAL CHARGE 2012-09-08 Satisfied MICHAEL JAMES CAMPBELL ANTHONY GLEN CAMPBELL CINDY CAMPBELL AND GRACE CAMPBELL AS MANAGING TRUSTEES OF HTE CAMPBELL CARAVANS DIRECTORS PENSION SCHEME
LEGAL CHARGE 2011-10-05 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAMPBELLS LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELLS LIMITED registering or being granted any patents
Domain Names

CAMPBELLS LIMITED owns 1 domain names.

campbellscaravans.co.uk  

Trademarks
We have not found any records of CAMPBELLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMPBELLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2010-12-08 GBP £909
Carlisle City Council 2010-11-24 GBP £697
Carlisle City Council 2010-11-03 GBP £1,987

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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