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

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

STATION ROAD, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6LD,
Company Registration Number
03836922
Private Limited Company
Active

Company Overview

About Campden Bri (chipping Campden) Ltd
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED was founded on 1999-09-07 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Campden Bri (chipping Campden) 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
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED
 
Legal Registered Office
STATION ROAD
CHIPPING CAMPDEN
GLOUCESTERSHIRE
GL55 6LD
Other companies in GL55
 
Previous Names
CAMPDEN TECHNOLOGY LIMITED04/07/2013
CCFRA TECHNOLOGY LIMITED02/04/2009
Filing Information
Company Number 03836922
Company ID Number 03836922
Date formed 1999-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB729848087  
Last Datalog update: 2024-03-07 03:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPDEN BRI (CHIPPING CAMPDEN) 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 CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CHARLES GLYN DAVIES
Director 2007-03-26
MARTIN NIGEL HALL
Director 1999-09-28
STEVEN JAMES WALKER
Director 1999-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LEWIS ALLEN
Company Secretary 2016-10-03 2018-05-31
CHRISTOPHER LEWIS ALLEN
Director 2016-10-03 2018-05-31
RICHARD PAUL AKKERMANS
Director 2016-09-10 2018-03-14
CLARE SARA CAIRNS
Company Secretary 2009-01-09 2016-10-02
CLARE SARA CAIRNS
Director 2009-01-09 2016-10-02
SAMUEL JOHN MILLAR
Director 2009-06-30 2016-09-09
MICHAEL FREDERICK STRINGER
Director 1999-09-28 2010-06-30
COLIN DENNIS
Director 1999-09-28 2009-06-30
JOHN HARTLEY WILKINSON
Company Secretary 1999-09-28 2009-01-09
JOHN HARTLEY WILKINSON
Director 1999-09-28 2009-01-09
STANLEY PETER CAUVAIN
Director 1999-09-28 2004-12-17
BRISTOWS SECRETARIAL LIMITED
Company Secretary 1999-09-07 1999-09-28
MARK RICHARD HAWES
Director 1999-09-07 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES GLYN DAVIES CAMPDEN BRI (NUTFIELD) Director 2018-06-19 CURRENT 1992-02-24 Active
JEREMY CHARLES GLYN DAVIES WMACC TRADING LIMITED Director 2013-09-11 CURRENT 2003-01-14 Active
JEREMY CHARLES GLYN DAVIES MEDILINK SOUTH WEST LIMITED Director 2013-05-13 CURRENT 2012-04-11 Active
STEVEN JAMES WALKER CAMPDEN BRI (NUTFIELD) Director 2008-08-26 CURRENT 1992-02-24 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
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HUSCROFT
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE AMY ARMSTRONG
2020-10-19AP01DIRECTOR APPOINTED MRS SARAH LOUISE AMY ARMSTRONG
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038369220010
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES GLYN DAVIES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR PETER JAMES HEADRIDGE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WALKER
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NIGEL HALL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-05AP03Appointment of Mr Christopher Ikpeme as company secretary on 2019-01-03
2019-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER IKPEME
2018-11-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HUSCROFT
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08TM02Termination of appointment of Christopher Lewis Allen on 2018-05-31
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS ALLEN
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL AKKERMANS
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-07SH1907/12/17 STATEMENT OF CAPITAL GBP 10000
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 16/11/17
2017-12-07RES06REDUCE ISSUED CAPITAL 16/11/2017
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07SH1907/12/17 STATEMENT OF CAPITAL GBP 10000
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 16/11/17
2017-12-07RES06REDUCE ISSUED CAPITAL 16/11/2017
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPDEN BRI
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPDEN BRI
2017-07-06PSC02Notification of Campden Bri as a person with significant control on 2016-04-06
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIGEL HALL / 29/06/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WALKER / 29/06/2017
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-28AP01DIRECTOR APPOINTED MR RICHARD PAUL AKKERMANS
2016-10-28AP03Appointment of Mr Christopher Lewis Allen as company secretary on 2016-10-03
2016-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS ALLEN
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MILLAR
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CAIRNS
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CAIRNS
2016-10-28TM02APPOINTMENT TERMINATED, SECRETARY CLARE CAIRNS
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 7000000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 7000000
2015-09-08AR0101/09/15 FULL LIST
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038369220009
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 7000000
2014-09-22AR0101/09/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19RES01ADOPT ARTICLES 08/05/2014
2013-09-23AR0101/09/13 FULL LIST
2013-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-04CERTNMCOMPANY NAME CHANGED CAMPDEN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-06-28AUDAUDITOR'S RESIGNATION
2013-06-28AUDAUDITOR'S RESIGNATION
2013-06-26RES15CHANGE OF NAME 06/06/2013
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0101/09/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02AR0101/09/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-13AR0101/09/10 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SARA CAIRNS / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL FREDERICK STRINGER / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL JOHN MILLAR / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES GLYN DAVIES / 26/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE SARA CAIRNS / 26/11/2009
2009-10-21AR0107/09/09 FULL LIST
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN DENNIS
2009-07-01288aDIRECTOR APPOINTED DR SAMUEL JOHN MILLAR
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-31CERTNMCOMPANY NAME CHANGED CCFRA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/04/09
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WILKINSON
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED CLARE SARA CAIRNS
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-07363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE RESEARCH STATION STATION ROAD CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6LD
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2006-10-10363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-17363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-27363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-02-28SASHARES AGREEMENT OTC
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA
1999-10-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAMPDEN BRI (CHIPPING CAMPDEN) 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 CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-10-06 Outstanding CAMPDEN RA (CAMPDEN BRI) PENSION TRUST LIMITED
MORTGAGE 2010-03-06 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-05-30 Outstanding BARRY JOHN WOODS, ZENA MARGO IVIN, KEITH JEWELL, PETER JOHN LAWSON, DAVID ROSE, JOHN MURRAY SUNLEY, PHILIP EDWIN WOOD AS TRUSTEES OF THE CAMPDEN R.A. PENSION SCHEME
MORTGAGE 1999-10-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-10-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-10-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-10-21 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED
Trademarks
We have not found any records of CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11-03 GBP £427 SUBSCRIPTIONS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11-03 GBP £427 SUBSCRIPTIONS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11-03 GBP £427 SUBSCRIPTIONS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11-03 GBP £427 SUBSCRIPTIONS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11-03 GBP £427 SUBSCRIPTIONS
Suffolk Coastal District Council 2015-03-27 GBP £354 Corporate Subscriptions
Harrogate Borough Council 2015-01-28 GBP £339 Membership fee for the year commencing
New Forest District Council 2014-10-03 GBP £520 Training
New Forest District Council 2014-05-07 GBP £590 Training
Cotswold District Council 2014-04-22 GBP £105 Training Fees (External)
Harrogate Borough Council 2014-04-09 GBP £331 Membership Category ASSOCIATE LEA
Cotswold District Council 2014-03-04 GBP £105 Training Fees (External)
Cotswold District Council 2014-03-04 GBP £105 Training Fees (External)
Lincoln City Council 2013-08-19 GBP £2,683
Suffolk Coastal District Council 2010-12-16 GBP £1,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Food Standards Agency Research and development services and related consultancy services 2014/02/27 GBP 27,900

This project will commission a literature review, and conduct predictive modelling on how vacuum and modified air packaging affect the growth characteristics of L. monocytogenes.

Food Standards Agency Research and experimental development services 2014/01/22 GBP 74,055

The Food Standards Agency (FSA) FS512511 The E. coli O157 cross-contamination guidance was developed in response to the Public Inquiry into the outbreak of E. coli O157 in South Wales in September 2005 with a total of 157 cases, 31 people admitted to hospital and the death of a five-year old boy. The Public Inquiry, chaired by Professor Hugh Pennington, was carried out over a three-year period and represented a detailed investigation into the circumstances surrounding the outbreak. The final report, published in 2009, identified that the root cause of the outbreak was cooked meats that had become contaminated with E. coli O157 and sold to different establishments including local schools. The report also identified a number of failures in the systems of control that contributed to the outbreak with specific reference to a failure to ensure that critical procedures, such as cleaning and the separation of raw and cooked meats were carried out effectively. The findings mirrored the ones of an inquiry into the E. coli outbreak in Scotland, the largest in the UK (in which 21 people died), where cross-contamination between raw and ready-to-eat foods had also been identified as the source of the outbreak. The guidance is based on the findings of both Public Inquiries and on a number of independent scientific studies that highlight the difficulty of relying on procedural controls to address the risks associated with cross-contamination, particularly indirect cross-contamination. Scientific evidence to support the guidance can be found in Q20 of the E. coli Q and A document. For these reasons the principle of separation when handling raw and ready-to-eat foods was considered to be the safest control measure. In particular that the dual use of complex equipment, such as vacuum packing machines, slicers and mincers, should never be considered safe. The guidance was produced upon the following principles that were subject to a formal public consultation in 2010: Separation of equipment and staff involved in handling raw food from staff that handle ready-to-eat food (RTE) Cleaning and disinfection Personal hygiene and handling practices Management of controls (documenting procedures, record keeping, training and supervision) These principles received overwhelming support during consultation. In February 2011 the FSA published the guidance and an additional fact sheet aimed specifically at small businesses to summarise its content. Formal evaluation of the guidance was conducted in 2012 and discussed at the FSA Board meeting in November, 2012. Following this a review of the guidance is now planned to start in April 2013, which will be informed by the establishment of a stakeholder drafting group, including trade associations, enforcement officers and FSA officials. In 2012 the Government's Focus on Enforcement campaign in England asked small food manufacturers to report on their experiences of working with national regulators and local authorities as part of a review. The review was aimed at micro and small food businesses employing up to 50 employees. A representative mix of businesses from both high and low-risk food and drink manufacturing sectors took part. Those eligible for comment included, but were not limited to, butchers, bakers, cheese makers and confectioners including those manufacturing ice cream. Along with comments submitted on the website, 17 businesses and trade associations participated in the review field work which ran for 5 weeks from 1.5.2012. Concerns were raised during the review about the E. coli O157 cross-contamination guidance, in particular the use of separate complex equipment as a control measure. The FSA remains committed to the position that the dual use of complex equipment for raw and ready-to-eat food cannot be regarded as safe practice, and this position is underpinned by recommendations based on the evidence assessed during two Public Inquiries, which is further supported by scientific evidence . However, in response to this review the FSA has outlined that it will identify and independently test the alternative controls to cross-contamination proposed by stakeholders. This work will ensure that any potentially unnecessary burdens on businesses can be identified, and if possible minimised, while maintaining the effectiveness of public health protection.

Food Standards Agency Research and development services and related consultancy services 2014/02/25 GBP 357,936

Proposals are invited for research that will significantly improve our understanding of the interactions between pathogens and fresh produce and lead to the identification of controls, which are relevant and acceptable to current production methods, for improving the microbiological safety of ready to eat fruit and vegetables.

Outgoings
Business Rates/Property Tax
No properties were found where CAMPDEN BRI (CHIPPING CAMPDEN) 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 CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0097030000Original sculptures and statuary, in any material
2018-01-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-01-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2017-03-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-09-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2016-09-0007131090Peas, "Pisum sativum", dried and shelled, whether or not skinned or split (excl. peas for sowing)
2016-09-0007133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2016-09-0011061000Flour, meal and powder of peas, beans, lentils and the other dried leguminous vegetables of heading 0713
2016-07-0023080090Maize stalks, maize leaves, fruit peel and other vegetable materials, waste, residues and by-products for animal feeding, whether or not in the form of pellets, n.e.s. (excl. acorns, horse-chestnuts and pomace or marc of fruit)
2016-07-0032030090Dyes of animal origin, incl. dye extracts but excl. animal black, whether or not chemically defined; preparations based on dyes of animal origin of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2015-11-0063053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)
2015-08-0084198910Cooling towers and similar plant for direct cooling (without a separating wall) by means of recirculated water
2015-08-0084419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2015-06-0184798930Mobile hydraulic powered mine roof supports
2015-06-0084798930Mobile hydraulic powered mine roof supports
2015-03-0190272000Chromatographs and electrophoresis instruments
2015-03-0090272000Chromatographs and electrophoresis instruments
2015-01-0132030090Dyes of animal origin, incl. dye extracts but excl. animal black, whether or not chemically defined; preparations based on dyes of animal origin of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2015-01-0032030090Dyes of animal origin, incl. dye extracts but excl. animal black, whether or not chemically defined; preparations based on dyes of animal origin of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2014-11-0122030001Beer made from malt, in bottles holding <= 10 l
2014-09-0122030001Beer made from malt, in bottles holding <= 10 l
2013-08-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)

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

Government Grants / Awards
Technology Strategy Board Awards
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 141,100

CategoryAward Date Award/Grant
Innovative heat management system for more sustainable baking (INNOVBAKE) : Collaborative Research and Development 2013-06-01 £ 86,200
Advanced Long Range Ultrasonic Technology (LRUT) for Integrity Assessment : Department of Trade and Industry 2007-08-01 £ 54,900

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CAMPDEN BRI (CHIPPING CAMPDEN) 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.