This company is commonly known as Campbell Bewley Holdings (uk) Limited. The company was founded 23 years ago and was given the registration number 04060935. The firm's registered office is in HOLMFIRTH. You can find them at The Roastery Bent Ley Industrial Estate, Meltham, Holmfirth, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CAMPBELL BEWLEY HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 04060935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Roastery Bent Ley Industrial Estate, Meltham, Holmfirth, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bewley's Limited, Northern Cross, Malahide Road, Dublin, Ireland, | Secretary | 01 November 2019 | Active |
49 Wainsfort Manor Crescent, Terenure, Ireland, IRISH | Director | 03 October 2000 | Active |
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 08 March 2019 | Active |
62 Royston Kimmage Road West, Dublin, Ireland, | Secretary | 03 October 2000 | Active |
5 Marley, Grove Road, Malahide, IRISH | Secretary | 03 January 2001 | Active |
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland, | Secretary | 08 March 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 August 2000 | Active |
Algarve, 15 Cunningham Drive, Dalkey, Ireland, | Director | 03 October 2000 | Active |
Bewley's Limited, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 01 November 2019 | Active |
Ceol Na Mara, Hacketstown Park, Skerries, Ireland, IRISH | Director | 01 January 2003 | Active |
Hilltown Bridge, Hilltown, Carrigaline, Ireland, | Director | 24 August 2001 | Active |
5 Marley, Grove Road, Malahide, IRISH | Director | 23 November 2007 | Active |
Dove Cottage, Pennymead Drive, East Horsley, KT24 5AH | Director | 03 October 2000 | Active |
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 08 March 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 August 2000 | Active |
Mr Patrick Campbell | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Appoint person secretary company with name date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person secretary company with name date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.