UKBizDB.co.uk

CAMPDEN BRI (NUTFIELD)

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

This company is commonly known as Campden Bri (nutfield). The company was founded 32 years ago and was given the registration number 02690377. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Station Road, Chipping Campden, Gloucestershire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CAMPDEN BRI (NUTFIELD)
Company Number:02690377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Station Road, Chipping Campden, Gloucestershire, England, GL55 6LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Road, Chipping Campden, Gloucestershire, England, GL55 6LD

Secretary03 January 2019Active
Station Road, Chipping Campden, Gloucestershire, England, GL55 6LD

Director06 January 2020Active
Station Road, Chipping Campden, Gloucestershire, England, GL55 6LD

Director03 January 2019Active
C/O Campden Bri, Station Road, Chipping Campden, England, GL55 6LD

Secretary03 October 2016Active
58 Castletown Road, London, W14 9HG

Secretary30 September 1992Active
C/O Campden Bri, Station Road, Chipping Campden, England, GL55 6LD

Secretary09 January 2009Active
44 Woodlands Road, Little Bookham, Leatherhead, KT23 4HF

Secretary13 March 1997Active
3 Old Court, Ashtead, KT21 2TS

Secretary20 February 1992Active
9 Rookery Close, Kennington, Ashford, TN24 9RP

Secretary01 January 1997Active
Hillside, Broad Campden, Chipping Campden, GL55 6UR

Secretary26 August 2008Active
Jollen 21, Snekkersten, 3070, Denmark,

Director10 January 2000Active
C/O Campden Bri, Station Road, Chipping Campden, England, GL55 6LD

Director03 October 2016Active
Etwall Hayes, Willington Road, Etwall, DE65 6NR

Director08 April 1998Active
Station Road, Chipping Campden, Gloucestershire, England, GL55 6LD

Director12 October 2020Active
Little Mieders, Borers Arms Road, Copthorne, RH10 3LJ

Director20 February 1992Active
Vincent House, Wisborough Green, RH14 0DZ

Director04 December 1996Active
16 Dornton Road, South Croydon, CR2 7DP

Director01 January 2001Active
Fairfield House Green Lane, Pangbourne, Reading, RG8 8LD

Director08 April 1998Active
Manor Stables Manor Croft, South Hiendley, Wakefield, S72 9DU

Director08 December 1995Active
Little Edradour Strathearn Road, North Berwick, EH39 5BZ

Director20 February 1992Active
C/O Campden Bri, Station Road, Chipping Campden, England, GL55 6LD

Director09 January 2009Active
1/24 College Street, Elsternwick, Victoria 3185, FOREIGN

Director23 June 1993Active
16 Claremont Drive, Esher, KT10 9LU

Director20 February 1992Active
Meadow Bank Station Road, Wickham Bishops, Witham, CM8 3JN

Director25 June 1997Active
Station Road, Chipping Campden, Gloucestershire, England, GL55 6LD

Director19 June 2018Active
Generaal Winkelmanlaan 81, Aerdenhout 2111 Wv, Netherlands,

Director25 March 1992Active
Station Road, Chipping Campden, GL5 6LD

Director26 August 2008Active
Camdpen Bri, Station Road, Chipping Campden, United Kingdom, GL55 6LD

Director10 July 1996Active
3 Berkley Road, Knotty Green, Beaconsfield, HP9 2AY

Director20 February 1992Active
Suginami-Ku 1-13-15, Tokyo 167, Japan, FOREIGN

Director21 March 1996Active
2 Millfield, Sedgeberrow, Evesham, WR11 6US

Director30 June 2009Active
11 Clare Avenue, Wokingham, RG40 1EB

Director01 January 2001Active
21 4 1004, Tairamachi 2 Chome, Meguro, Japan, 152

Director04 December 1996Active
3 Old Court, Ashtead, KT21 2TS

Director25 March 1992Active
The Old Granary, Hasketon, Woodbridge, IP13 6HQ

Director20 February 1992Active

People with Significant Control

Campden Bri
Notified on:21 August 2016
Status:Active
Country of residence:England
Address:Campden Bri, Station Road, Chipping Campden, England, GL55 6LD
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

Move registers to registered office company with new address.

Download
2020-02-28Address

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

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.