Altrincham
Cheshire
WA14 1DW
Director Name | Mr Mark Campbell |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17b Henderson Drive Longman Industrial Estate Inverness IV1 1TR Scotland |
Director Name | Mr Duncan John Maclachlan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17b Henderson Drive Longman Industrial Estate Inverness IV1 1TR Scotland |
Director Name | Donald George Campbell |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 June 2013) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Road Inverness Inverness Shire IV2 4AE Scotland |
Director Name | Mr Alan Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 24 August 2021) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Longman Industrial Estate Inverness IV1 1TR Scotland |
Secretary Name | Kathmar Annella Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | 7 Mayfield Road Inverness Inverness Shire IV2 4AE Scotland |
Director Name | Mrs Jill Sutherland Lloyd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(25 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 June 2021) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Longman Industrial Estate Inverness IV1 1TR Scotland |
Director Name | Mrs Shona Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southside Road Inverness IV2 4XA Scotland |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17b Henderson Drive Longman Industrial Estate Inverness IV1 1TR Scotland |
Website | campbellplanthire.co.uk |
---|---|
Telephone | 01463 237478 |
Telephone region | Inverness |
Registered Address | 17b Henderson Drive Longman Industrial Estate Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Mrs Kathmar Annella Campbell 5.26% Ordinary B |
---|---|
7k at £1 | Mr Alan Campbell 36.84% Ordinary A |
4k at £1 | Mr Alan Campbell 21.05% Ordinary C |
3k at £1 | Mrs Jill Sutherland Lloyd 15.79% Ordinary A |
2k at £1 | Mr Alan Campbell 10.53% Ordinary B |
2k at £1 | Mrs Jill Sutherland Lloyd 10.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,969,097 |
Cash | £188,328 |
Current Liabilities | £1,563,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
30 June 2021 | Delivered on: 5 July 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
28 July 2016 | Delivered on: 15 August 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 3 August 2016 Persons entitled: Alan Campbell (As Security Trustee) Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 3 August 2016 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
17 January 2007 | Delivered on: 26 January 2007 Persons entitled: Alan Campbell and Others Classification: Bond & floating charge Secured details: £100,000 and all further sums due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 June 1993 | Delivered on: 9 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The interest of the tenant under the lease between inverness district council and the company dated 9TH and 18TH march and recorded in grs inverness 25TH june 1993 (17B henderson drive, inverness). Outstanding |
22 December 1980 | Delivered on: 30 December 1980 Satisfied on: 30 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.413 acres with building at seaforth road longman industrial estate inverness. Fully Satisfied |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
8 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge SC0471940004 (1 page) |
8 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge SC0471940007 (1 page) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
14 December 2021 | Satisfaction of charge SC0471940005 in full (1 page) |
1 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
31 August 2021 | Termination of appointment of Alan Campbell as a director on 24 August 2021 (1 page) |
13 July 2021 | Alterations to floating charge SC0471940007 (26 pages) |
13 July 2021 | Alterations to floating charge SC0471940005 (26 pages) |
13 July 2021 | Alterations to floating charge SC0471940004 (26 pages) |
6 July 2021 | Termination of appointment of Jill Sutherland Lloyd as a director on 30 June 2021 (1 page) |
5 July 2021 | Registration of charge SC0471940007, created on 30 June 2021 (30 pages) |
2 July 2021 | Satisfaction of charge SC0471940006 in full (1 page) |
19 May 2021 | Appointment of Mr Duncan John Maclachlan as a director on 19 May 2021 (2 pages) |
19 May 2021 | Appointment of Mr Mark Campbell as a director on 19 May 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
1 February 2019 | Termination of appointment of Stephen James Scott as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Benjamin David Hancock as a director on 1 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 January 2018 | Notification of Simon Sebastian Orange as a person with significant control on 28 July 2016 (2 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mr Alan Campbell on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mrs Jill Sutherland Lloyd on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Alan Campbell on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mrs Jill Sutherland Lloyd on 7 October 2016 (2 pages) |
17 August 2016 | Alterations to floating charge SC0471940006 (34 pages) |
17 August 2016 | Alterations to floating charge SC0471940006 (34 pages) |
15 August 2016 | Registration of charge SC0471940006, created on 28 July 2016 (44 pages) |
15 August 2016 | Registration of charge SC0471940006, created on 28 July 2016 (44 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
6 August 2016 | Alterations to floating charge SC0471940004 (42 pages) |
6 August 2016 | Alterations to floating charge SC0471940005 (42 pages) |
6 August 2016 | Alterations to floating charge SC0471940004 (42 pages) |
6 August 2016 | Alterations to floating charge SC0471940005 (42 pages) |
3 August 2016 | Appointment of Mr Stephen James Scott as a director on 28 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Stephen James Scott as a director on 28 July 2016 (2 pages) |
3 August 2016 | Registration of charge SC0471940004, created on 28 July 2016 (19 pages) |
3 August 2016 | Satisfaction of charge 2 in full (1 page) |
3 August 2016 | Termination of appointment of Kathmar Annella Campbell as a secretary on 28 July 2016 (1 page) |
3 August 2016 | Satisfaction of charge 2 in full (1 page) |
3 August 2016 | Termination of appointment of Kathmar Annella Campbell as a secretary on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Shona Campbell as a director on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Shona Campbell as a director on 28 July 2016 (1 page) |
3 August 2016 | Registration of charge SC0471940005, created on 28 July 2016 (19 pages) |
3 August 2016 | Registration of charge SC0471940004, created on 28 July 2016 (19 pages) |
3 August 2016 | Registration of charge SC0471940005, created on 28 July 2016 (19 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Satisfaction of charge 3 in full (4 pages) |
19 May 2016 | Satisfaction of charge 3 in full (4 pages) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Satisfaction of charge 1 in full (4 pages) |
30 June 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2013 | Director's details changed for Mrs Shona Campbell on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Alan Campbell on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mrs Shona Campbell on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Alan Campbell on 28 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of Donald Campbell as a director (1 page) |
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Donald Campbell as a director (1 page) |
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Section 519 of the co act 2006 ceasing to hold office as auditors. (1 page) |
22 April 2013 | Section 519 of the co act 2006 ceasing to hold office as auditors. (1 page) |
4 October 2012 | Director's details changed for Mrs Jill Sutherland Lloyd on 25 September 2011 (2 pages) |
4 October 2012 | Director's details changed for Donald George Campbell on 25 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mrs Jill Sutherland Lloyd on 25 September 2011 (2 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Director's details changed for Donald George Campbell on 25 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Alan Campbell on 25 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Alan Campbell on 25 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
22 January 2009 | Return made up to 23/09/08; full list of members (8 pages) |
22 January 2009 | Return made up to 23/09/08; full list of members (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
2 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
17 November 2006 | Return made up to 23/09/06; full list of members (9 pages) |
17 November 2006 | Return made up to 23/09/06; full list of members (9 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (4 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 October 2004 | Return made up to 23/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 23/09/04; full list of members (9 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
16 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
1 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 23/09/00; full list of members (8 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 October 1999 | Return made up to 23/09/99; full list of members
|
14 October 1999 | Return made up to 23/09/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 September 1998 | Return made up to 23/09/98; no change of members
|
28 September 1998 | Return made up to 23/09/98; no change of members
|
6 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
18 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
24 October 1994 | Return made up to 23/09/94; no change of members (4 pages) |
1 October 1993 | Return made up to 23/09/93; full list of members (5 pages) |
9 July 1993 | Partic of mort/charge * (3 pages) |
9 July 1993 | Partic of mort/charge * (3 pages) |
26 October 1992 | Return made up to 23/09/92; change of members (6 pages) |
1 October 1991 | Return made up to 23/09/91; no change of members (6 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
19 November 1990 | Return made up to 29/10/90; full list of members (6 pages) |
21 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
13 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
16 November 1987 | Return made up to 14/10/87; full list of members (6 pages) |
19 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
15 January 1970 | Incorporation (10 pages) |
15 January 1970 | Incorporation (10 pages) |