UKBizDB.co.uk

CAMPBELL & TATE LTD

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

This company is commonly known as Campbell & Tate Ltd. The company was founded 21 years ago and was given the registration number 04505714. The firm's registered office is in NORFOLK. You can find them at 54 Thorpe Road, Norwich, Norfolk, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAMPBELL & TATE LTD
Company Number:04505714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:54 Thorpe Road, Norwich, Norfolk, NR1 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots House, 25, White Hart Street, Aylsham, NR11 6HG

Secretary07 August 2002Active
Abbots House, 25, White Hart Street, Aylsham, NR11 6HG

Director07 August 2002Active
Arboretum House, Scottow Road, Lamas, England, NR10 5JJ

Director07 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2002Active

People with Significant Control

Mr Jaimie Bruce Campbell
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Coda Plastics Ltd, 21 Folgate Road, North Walsham, England, NR28 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nicholas Tate
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Coda Plastics Ltd, 21 Folgate Road, North Walsham, England, NR28 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Beth Campbell
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Coda Plastics Ltd, 21 Folgate Road, North Walsham, England, NR28 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nouha Tate
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Coda Plastics Ltd, 21 Folgate Road, North Walsham, England, NR28 0AJ
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 (6 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
2024-02-07Accounts

Accounts with accounts type group.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type group.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Document replacement

Second filing of form with form type made up date.

Download
2014-10-01Mortgage

Mortgage satisfy charge full.

Download
2014-10-01Mortgage

Mortgage satisfy charge full.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-03Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.