UKBizDB.co.uk

CAMPBELL PLASTICS LIMITED

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

This company is commonly known as Campbell Plastics Limited. The company was founded 48 years ago and was given the registration number 01236764. The firm's registered office is in NORTHAMPTON. You can find them at Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:CAMPBELL PLASTICS LIMITED
Company Number:01236764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Secretary26 August 2015Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director26 August 2015Active
Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ

Director14 September 2015Active
Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ

Director14 September 2015Active
Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ

Director09 October 2017Active
19 Northampton Road, Chapel Brampton, Northampton, NN6 8AE

Secretary-Active
52 Cranford Road, Barton Seagrave, Kettering, NN15 5JH

Director31 March 1993Active
19 Northampton Road, Chapel Brampton, Northampton, NN6 8AE

Director-Active
19 Northampton Road, Chapel Brampton, Northampton, NN6 8AE

Director-Active
216 Birchfield Road East, Northampton, NN3 2HQ

Director-Active

People with Significant Control

Mrs Jacqueline Tracy Mellor-Gardner
Notified on:09 October 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ
Nature of control:
  • Significant influence or control
Tia Gardner Limited
Notified on:17 April 2016
Status:Active
Country of residence:England
Address:Headlands House, 1 Kings Court, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Leonard Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ
Nature of control:
  • Significant influence or control
Mr Adrian Linnell
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ
Nature of control:
  • Significant influence or control
Mrs Claire Jane Mcneil
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Units 1, 2 And 5 Poldermere, Red House Lane, Hannington, Northampton, England, NN6 9SZ
Nature of control:
  • Significant influence or control

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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.