Company NameCockburn & Campbell Limited
Company StatusDissolved
Company NumberSC012053
CategoryPrivate Limited Company
Incorporation Date14 February 1922(102 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Andrew Justin Phillimore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(84 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brewery Havelock Street
Bedford
MK40 4LU
Director NameMr Paul Richard Wells
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(84 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brewery Havelock Street
Bedford
MK40 4LU
Director NameMr Anthony Robert Fryer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(91 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 15 January 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameBrian Dudley Buller Palmer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(67 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVoel House 18 South Grove
London
N6 6BJ
Director NameMichael Vinden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(67 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressGreenfield
Great Rissington
Gloucestershire
GL54 2LN
Wales
Director NameJohn Allen Young
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(67 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressMoonsbrook Cottage
Wisborough Green
Billingshurst
Sussex
RH14 0EG
Director NameMr Thomas Fflorance Barrow Young
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1989(67 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address9 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusResigned
Appointed26 July 1989(67 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(72 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address1 Guildenhurst Cottages
Lordings Road
Billingshurst
West Sussex
RH14 9JB
Director NameWilliam Herbert Bentley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(72 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1997)
RoleRestaurateur
Correspondence Address31 Beauchamp Place
London
SW3 1NU
Director NameClare Lorraine Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(72 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 April 2004)
RoleSenior Tied Trade Wine Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHeronsmere
Ashtead Woods Road
Ashtead
Surrey
KT21 2ET
Director NameMr Christopher Denis Donaldson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(72 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ballantine Street
London
SW18 1AL
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed01 October 2005(83 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 September 2006)
RoleSecretary
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Secretary NameMr Roger Ashworth
NationalityBritish
StatusResigned
Appointed29 September 2006(84 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hideaway 4 Blue Meadow
Garrett Close
Kingsclere
Berkshire
RG20 5ST
Secretary NameMr William Andrew Justin Phillimore
NationalityBritish
StatusResigned
Appointed04 February 2008(86 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brewery Havelock Street
Bedford
MK40 4LU

Contact

Telephone020 88757007
Telephone regionLondon

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

22k at £1Young & Co. 's Subsidiary LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

28 April 1993Delivered on: 4 May 1993
Satisfied on: 23 December 2005
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £15,000,000 9 1/2% debenture stock 2018 and all other sums due by young & co's brewery P.L.C. and others.
Particulars: A first ranking floating charge over the undertaking and all the property and assets both present and future of the company wheresoever situated (including uncalled capital).
Fully Satisfied

Filing History

5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
20 March 2017Accounts for a dormant company made up to 1 October 2016 (6 pages)
22 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 22,000
(7 pages)
1 June 2016Accounts for a dormant company made up to 26 September 2015 (6 pages)
2 July 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 22,000
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 22,000
(5 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 22,000
(5 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 22,000
(5 pages)
18 June 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
1 July 2013Appointment of Mr Anthony Robert Fryer as a director (2 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
28 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
28 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 December 2011Termination of appointment of William Phillimore as a secretary (1 page)
24 June 2011Accounts for a dormant company made up to 25 September 2010 (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 26 September 2009 (6 pages)
12 February 2010Director's details changed for Mr William Andrew Justin Phillimore on 10 February 2010 (2 pages)
6 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 November 2009 (1 page)
7 October 2009Secretary's details changed for William Andrew Justin Phillimore on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Paul Richard Wells on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Andrew Justin Phillimore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Richard Wells on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Andrew Justin Phillimore on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for William Andrew Justin Phillimore on 1 October 2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (5 pages)
26 June 2009Accounts for a dormant company made up to 27 September 2008 (6 pages)
3 July 2008Accounts for a dormant company made up to 29 September 2007 (6 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
11 December 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 November 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 28/06/07; full list of members (7 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
20 July 2006Return made up to 28/06/06; full list of members (9 pages)
30 June 2006Accounts made up to 1 April 2006 (4 pages)
30 June 2006Accounts made up to 1 April 2006 (4 pages)
23 December 2005Dec mort/charge * (2 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
12 August 2005Director's particulars changed (1 page)
22 July 2005Accounts made up to 2 April 2005 (4 pages)
22 July 2005Accounts made up to 2 April 2005 (4 pages)
6 July 2005Return made up to 28/06/05; full list of members (9 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 28/06/04; full list of members (9 pages)
2 June 2004Accounts made up to 27 March 2004 (6 pages)
9 July 2003Return made up to 28/06/03; full list of members (9 pages)
12 June 2003Accounts made up to 29 March 2003 (5 pages)
14 April 2003Dec mort/charge * (4 pages)
13 January 2003Accounts made up to 30 March 2002 (5 pages)
23 July 2002Return made up to 28/06/02; full list of members (9 pages)
8 February 2002Accounts made up to 31 March 2001 (6 pages)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2001Return made up to 28/06/01; full list of members (8 pages)
18 August 2000Director's particulars changed (1 page)
4 August 2000Full accounts made up to 1 April 2000 (13 pages)
4 August 2000Full accounts made up to 1 April 2000 (13 pages)
24 July 2000Return made up to 28/06/00; full list of members (8 pages)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EB (1 page)
22 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 27 March 1999 (13 pages)
1 July 1999Return made up to 28/06/99; full list of members (8 pages)
13 May 1999Auditor's resignation (1 page)
30 July 1998Full accounts made up to 28 March 1998 (13 pages)
7 July 1998Return made up to 28/06/98; no change of members (6 pages)
10 December 1997Full accounts made up to 29 March 1997 (13 pages)
3 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Director resigned (1 page)
2 July 1996Return made up to 28/06/96; full list of members (8 pages)
2 July 1996Full accounts made up to 30 March 1996 (13 pages)
20 July 1995Full accounts made up to 1 April 1995 (14 pages)
20 July 1995Full accounts made up to 1 April 1995 (14 pages)
3 July 1995Return made up to 28/06/95; no change of members (6 pages)
27 May 1993Memorandum and Articles of Association (7 pages)
4 May 1993Partic of mort/charge * (17 pages)
14 February 1922Incorporation (20 pages)