UKBizDB.co.uk

CAMPBELL BROTHERS LIMITED

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

This company is commonly known as Campbell Brothers Limited. The company was founded 34 years ago and was given the registration number SC123529. The firm's registered office is in MIDLOTHIAN. You can find them at Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:CAMPBELL BROTHERS LIMITED
Company Number:SC123529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Secretary15 October 2021Active
Bidfood, 5 Crowland Business Park, Southport, England, PR9 7RS

Director31 July 2020Active
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Director10 June 2021Active
Bidfood, 814 Leigh Road, Slough, England, SL1 4BD

Director31 July 2020Active
Produce House, Britannia Way, The Valley, Bolton, England, BL2 2HH

Secretary01 January 2017Active
50, Bonaly Wester, Edinburgh, EH13 0RQ

Secretary29 January 2010Active
16 Charlotte Square, Edinburgh, EH2 4DF

Secretary06 October 2006Active
Fairways, 48 Greenaway Lane, Matlock, DE4 2QA

Secretary02 April 2008Active
26 Newmills Road, Balerno, EH14 5SU

Secretary25 April 1990Active
Bidfood, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary31 July 2020Active
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Secretary19 November 2018Active
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Secretary17 December 2013Active
59, Parklands, Broxburn, EH52 5RD

Director29 April 2010Active
50, Bonaly Wester, Edinburgh, EH13 0RQ

Director31 December 2009Active
30 Bellvue Street, Edinburgh,

Director25 April 1990Active
5 Broomieknowe Park, Bonnyrigg, EH19 2JA

Director25 April 1990Active
Fairways, 48 Greenaway Lane, Matlock, DE4 2QA

Director02 April 2008Active
26 Newmills Road, Balerno, EH14 5SU

Director25 April 1990Active
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Director01 January 2017Active
71 Mayshade Road, Loanhead, EH20 9HL

Director25 April 1990Active
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Director17 December 2013Active
Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

Director17 December 2013Active
Mansefield House, Humbie, United Kingdom, EH36 5PA

Director02 April 2008Active
Ivywell, 9 Ivywell Road, Bristol, BS9 1NX

Director02 April 2008Active
25 Pendreich Grove, Bonnyrigg, EH19 2EH

Director25 April 1990Active

People with Significant Control

County Farm Butchers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 4, Sherwood Industrial Estate, Bonnyrigg, Scotland, EH19 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.