UKBizDB.co.uk

CAMPBELL BEWLEY HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Roastery Bent Ley Industrial Estate, Meltham, Holmfirth, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bewley's Limited, Northern Cross, Malahide Road, Dublin, Ireland,

Secretary01 November 2019Active
49 Wainsfort Manor Crescent, Terenure, Ireland, IRISH

Director03 October 2000Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director08 March 2019Active
62 Royston Kimmage Road West, Dublin, Ireland,

Secretary03 October 2000Active
5 Marley, Grove Road, Malahide, IRISH

Secretary03 January 2001Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Secretary08 March 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 August 2000Active
Algarve, 15 Cunningham Drive, Dalkey, Ireland,

Director03 October 2000Active
Bewley's Limited, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director01 November 2019Active
Ceol Na Mara, Hacketstown Park, Skerries, Ireland, IRISH

Director01 January 2003Active
Hilltown Bridge, Hilltown, Carrigaline, Ireland,

Director24 August 2001Active
5 Marley, Grove Road, Malahide, IRISH

Director23 November 2007Active
Dove Cottage, Pennymead Drive, East Horsley, KT24 5AH

Director03 October 2000Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director08 March 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person secretary company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.