UKBizDB.co.uk

CAMPBELL DRIVER PARTNERSHIP LIMITED

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

This company is commonly known as Campbell Driver Partnership Limited. The company was founded 22 years ago and was given the registration number 04434701. The firm's registered office is in BLACKBURN. You can find them at Capricorn Park, Blakewater Road, Blackburn, Lancashire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CAMPBELL DRIVER PARTNERSHIP LIMITED
Company Number:04434701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campbell Driver Partnership, Blakewater Road, Capricorn Park, Blackburn, England, BB1 5QR

Secretary31 May 2018Active
Campbell Driver Partnership, Blakewater Road, Capricorn Park, Blackburn, England, BB1 5QR

Director09 May 2002Active
51 Whalley Road, Wilpshire, Blackburn, BB1 9LQ

Secretary31 May 2002Active
6 Lower Redisher, Redisher Lane Hawkshaw, Bury, BL8 4HX

Secretary09 May 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary09 May 2002Active
51 Whalley Road, Wilpshire, Blackburn, BB1 9LQ

Director09 May 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director09 May 2002Active
6 Lower Redisher, Redisher Lane Hawkshaw, Bury, BL8 4HX

Director09 May 2002Active

People with Significant Control

Barrowclough Holdings Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Suite 24, Unit 2, Northlight House, Nelson, England, BB9 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maire Ciara Naessens
Notified on:10 May 2016
Status:Active
Date of birth:April 1963
Nationality:Irish
Address:Capricorn Park, Blackburn, BB1 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director William David Barrowclough
Notified on:10 May 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Capricorn Park, Blackburn, BB1 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Address

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

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person secretary company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Officers

Appoint person secretary company with name date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.