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

CAMPBELL'S UK LIMITED

31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
03508777
Private Limited Company
Liquidation

Company Overview

About Campbell's Uk Ltd
CAMPBELL'S UK LIMITED was founded on 1998-02-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Campbell's Uk Limited is a Private Limited Company registered in United Kingdom 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'S UK LIMITED
 
Legal Registered Office
31ST FLOOR 40 BANK STREET
CANARY WHARF
LONDON
E14 5NR
Other companies in NG1
 
Filing Information
Company Number 03508777
Company ID Number 03508777
Date formed 1998-02-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL'S UK 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'S UK LIMITED

Current Directors
Officer Role Date Appointed
TARA LISA SMITH
Company Secretary 2016-01-15
RICHARD LANDERS
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL MORAN
Company Secretary 2014-08-01 2016-02-11
ANDREW JAMES RIDLER
Director 2006-07-10 2016-02-11
DAVID ALEXANDER DWYER
Company Secretary 2014-04-10 2014-08-01
SIMON PAUL MORAN
Company Secretary 2013-10-28 2014-04-10
FRANS VAN DEN CRUIJCE
Company Secretary 2006-08-15 2013-10-28
STANLEY POLOMSKI
Director 2009-05-15 2013-10-28
WILLIAM O'SHEA
Director 2006-08-15 2009-05-13
KEVIN JOHN BLATCHER
Director 2005-01-28 2006-08-16
GLYN LOVEDAY
Company Secretary 2005-06-03 2006-08-15
MARK BARRY LINDON ALLEN
Director 2002-01-22 2006-08-15
TIMOTHY JAMES PERMAN
Director 2006-07-01 2006-08-15
MARK RYCKMAN ALEXANDER
Director 2003-03-20 2006-07-01
EUNICE WICKHAM
Company Secretary 2005-02-18 2005-06-03
MARK ANDREW WARD
Company Secretary 2002-09-30 2005-02-18
ANDREW JAMES RIDLER
Director 2002-09-16 2005-01-28
TANIA STARLING
Company Secretary 1999-01-08 2002-09-30
ALISON JILL LEVETT
Director 1999-02-08 2002-08-01
DOUGLAS BEHRE
Director 1999-01-08 2002-01-22
IAIN MCFARLANE KELLET
Company Secretary 1998-07-27 1999-01-08
IAIN MCFARLANE KELLET
Director 1998-02-06 1999-01-08
ROBERT JOSEPH ZATTA
Director 1998-03-10 1999-01-08
ARCHBOLD DORRANCE VAN BEUREN
Director 1998-02-06 1998-12-07
CHRISTOPHER JEREMY STUMP
Company Secretary 1998-02-06 1998-07-27
KEVIN JOHN PLUMMER
Director 1998-03-10 1998-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-06 1998-02-06
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-06 1998-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LANDERS PROJECT INDIGO TOPCO LIMITED Director 2015-03-17 CURRENT 2010-04-15 Dissolved 2016-03-29
RICHARD LANDERS PLUM BABY LIMITED Director 2015-03-17 CURRENT 2004-04-13 Dissolved 2016-08-30

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
2018-08-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW
2016-09-194.70DECLARATION OF SOLVENCY
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-194.70DECLARATION OF SOLVENCY
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON MORAN
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDLER
2016-01-15AP03SECRETARY APPOINTED MS TARA LISA SMITH
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1469775
2016-01-06AR0131/12/15 FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-29DISS40DISS40 (DISS40(SOAD))
2015-04-28GAZ1FIRST GAZETTE
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1469775
2015-04-23AR0131/12/14 FULL LIST
2014-08-04AP03SECRETARY APPOINTED MR SIMON PAUL MORAN
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID DWYER
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-10AP03SECRETARY APPOINTED MR DAVID ALEXANDER DWYER
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON MORAN
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1469775
2014-04-04AR0131/12/13 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RIDLER / 12/03/2014
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY FRANS VAN DEN CRUIJCE
2013-12-11AP03SECRETARY APPOINTED SIMPN PAUL MORAN
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY POLOMSKI
2013-12-11AP01DIRECTOR APPOINTED VP-TAX & REAL ESTATE RICHARD LANDERS
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-08AR0131/12/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-27AR0131/12/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-03AR0131/12/10 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RIDLER / 15/11/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY POLOMSKI / 26/07/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-28AR0131/12/09 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RIDLER / 11/11/2009
2010-04-16SH1916/04/10 STATEMENT OF CAPITAL GBP 1469775.00
2010-04-13SH20STATEMENT BY DIRECTORS
2010-04-13CAP-SSSOLVENCY STATEMENT DATED 16/11/09
2010-04-13RES06REDUCE ISSUED CAPITAL 17/11/2009
2010-04-13RES13CANCEL SHARE PREM A/C 17/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-30288aDIRECTOR APPOINTED STANLEY POLOMSKI
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM O'SHEA
2009-05-19DISS40DISS40 (DISS40(SOAD))
2009-05-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-12GAZ1FIRST GAZETTE
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2008-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: KNOWLEDGE CENTRE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDS MK44 3AL
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: HARDWICK ROAD KINGS LYNN NORFOLK PE30 4HS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-12SASHARES AGREEMENT OTC
2005-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-1288(2)RAD 01/08/05--------- £ SI 100@1=100 £ IC 20650002/20650102
2005-06-16288bSECRETARY RESIGNED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL'S UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-14
Notices to Creditors2016-09-14
Resolutions for Winding-up2016-09-14
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL'S UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPBELL'S UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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'S UK LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL'S UK LIMITED registering or being granted any patents
Domain Names

CAMPBELL'S UK LIMITED owns 1 domain names.

pepperidgefarm.co.uk  

Trademarks
We have not found any records of CAMPBELL'S UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL'S 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 (74990 - Non-trading company) as CAMPBELL'S UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL'S 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.
Import/Export of Goods
Goods imported/exported by CAMPBELL'S UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-12-0182060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2010-12-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-05-0184662020Work holders for machine tools in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components
2010-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-04-0184798960Central greasing systems
2010-01-0184229010Parts of dishwashing machines, n.e.s.
2010-01-0184669300

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMPBELL'S UK LIMITEDEvent Date2016-09-01
Gary Paul Shankland , (IP No. 009587) and Irvin Cohen , (IP No. 18412) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509.
 
Initiating party Event TypeNotices to Creditors
Defending partyCAMPBELL'S UK LIMITEDEvent Date2016-09-01
Notice is hereby given that the Creditors of the Company are required on or before 05 October 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Gary Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal; the Company is able to pay all its known creditors in full. Date of Appointment: 01 September 2016 Office Holder details: Gary Paul Shankland , (IP No. 009587) and Irvin Cohen , (IP No. 18412) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMPBELL'S UK LIMITEDEvent Date2016-09-01
At a General Meeting of the Members of Campbells UK Limited held on 01 September 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Irvin Cohen , (IP No. 18412) 31st Floor, 40 Bank Street, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAMPBELL'S UK LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL'S 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'S 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.